Homefield Road
Bromley
BR1 3LA
Director Name | Mr Simon Grover |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(47 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Director Name | Mr Peter John Thompson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(47 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Secretary Name | Herietta Louise De Melo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 8 The Laurels Homefield Road Bromley BR1 3LA |
Director Name | Mr John James Birt |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 November 2003) |
Role | Retired |
Correspondence Address | 15 The Laurels 1 Homefield Road Bromley Kent BR1 3LA |
Director Name | Mrs Gertie Solomon |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 January 1993) |
Role | Retired |
Correspondence Address | 14 The Laurels Bromley Kent BR1 3LA |
Director Name | Mr David Solomon |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 1997) |
Role | Retired |
Correspondence Address | 14 The Laurels Bromley Kent BR1 3LA |
Director Name | Mrs Joyce Showell |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 1994) |
Role | Shop Keeper |
Correspondence Address | 26 The Laurels Bromley Kent BR1 3LA |
Director Name | Mrs Amanda Louisa Phelps |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(15 years, 10 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 21 January 1991) |
Role | Bank Clerk |
Correspondence Address | 38 The Laurels Bromley Kent BR1 3LA |
Director Name | Dr William Thomas Walker Lawson |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 January 1993) |
Role | Retired |
Correspondence Address | 2 The Laurels Bromley Kent BR1 3LA |
Director Name | Mrs Joyce Amelia Ferne |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 January 1993) |
Role | Counselor |
Correspondence Address | 25 The Laurels Bromley Kent BR1 3LA |
Director Name | Mr Louis Delroy |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(15 years, 10 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 01 January 1991) |
Role | Retired |
Correspondence Address | 27 The Laurels Bromley Kent BR1 3LA |
Director Name | Mrs Christine May Davis |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 January 1996) |
Role | Retired |
Correspondence Address | 6 The Laurels Bromley Kent BR1 3LA |
Director Name | Mrs Florence May Coombe |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1994) |
Role | Retired |
Correspondence Address | 30 The Laurels Bromley Kent BR1 3LA |
Secretary Name | Mrs Gertie Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(15 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | 14 The Laurels Bromley Kent BR1 3LA |
Director Name | Anorah Elizabeth Moore |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 1993(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 February 1998) |
Role | Retired |
Correspondence Address | 39 The Laurels 1 Homefield Road Bromley Kent BR1 3LA |
Director Name | Edgar Scott-Douglas |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 February 2006) |
Role | Retail Sales Director |
Correspondence Address | 27 The Laurels 1 Homefield Road Bromley Kent BR1 3LA |
Director Name | Patricia Maeve Bull |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 January 1995) |
Role | Hosewife |
Correspondence Address | Flat 20 1 The Laurels 1 Homefield Road Bromley Kent BR1 3LA |
Director Name | Douglas George Bull |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 November 2010) |
Role | Retired Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 The Laurels 1 Homefield Road Bromley Kent BR1 3LA |
Director Name | Derek Leonard Richard Brown |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 March 2007) |
Role | Retired |
Correspondence Address | 7 The Laurels 1 Homefield Road Bromley Kent BR1 3LA |
Director Name | Josephine Mary Jackson |
---|---|
Date of Birth | October 2002 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 October 2003) |
Role | Retired |
Correspondence Address | 13 The Laurels 1 Homefield Road Bromley Kent BR1 3LA |
Secretary Name | Jacqueline May Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 25 Bickley Crescent Bromley Kent BR1 2DW |
Director Name | Colin MacDonald Ashdown |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 January 1997) |
Role | Retired Insurance Official |
Correspondence Address | 10 The Laurels 1 Homefield Road Bromley Kent BR1 3LA |
Director Name | Jacqueline May Dennis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2001) |
Role | Veterinary Surgeon |
Correspondence Address | 26 Bickley Crescent Bromley Kent BR1 2DW |
Secretary Name | Irene Vera Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 7 The Laurels 1 Homefield Road Bromley Kent BR1 3LA |
Director Name | Trevor Douglas Abbott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(21 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 08 March 2016) |
Role | Police Finger Print Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Laurels 1 Homefield Road Bromley Kent BR1 3LA |
Secretary Name | Henrietta De Melo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 8 The Laurels 1 Homefield Road Bromley Kent BR1 3LA |
Director Name | Robert James Cormack |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2009) |
Role | Driver |
Correspondence Address | Flat 24 The Laurels 1 Homefield Road Bromley Kent BR1 3LA |
Director Name | Evelyn Torbet-Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 February 2018) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 48 Oxenden Wood Road Orpington Kent BR6 6HP |
Director Name | Mr Edward Barry Ash |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(30 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 January 2024) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Flat 1 The Laurels Homefield Road Bromley BR1 3LA |
Director Name | Robert James Cromack |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2009) |
Role | Driver |
Correspondence Address | 1 Homefield Road Bromley Kent BR1 3LA |
Director Name | Peter Hamilton Cracknell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Electrician |
Correspondence Address | 29a Sydenham Hill London SE26 6SH |
Director Name | Mr Edgar Brian Scott-Douglas |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 March 2016) |
Role | Sales Director - Retired |
Country of Residence | England |
Correspondence Address | 55 Station Approach Hayes Bromley BR2 7EB |
Director Name | Mr Martin Wyndham Speller |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 March 2016) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 55 Station Approach Hayes Bromley BR2 7EB |
Director Name | Mr Mark Dawson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 2018) |
Role | It Technical Manager |
Country of Residence | England |
Correspondence Address | Flat 36 The Laurels Homefield Road Bromley BR1 3LA |
Director Name | Mr Edgar Brian Scott-Douglas |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Registered Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3 at £1 | Mrs A.j. Millburn & Mrs E. Torbet-smith 7.50% Ordinary |
---|---|
2 at £1 | Adjan LTD 5.00% Ordinary |
2 at £1 | William Maine 5.00% Ordinary |
- | OTHER 40.00% - |
1 at £1 | E.b. Ash 2.50% Ordinary |
1 at £1 | I.v. Brown & D. Brown 2.50% Ordinary |
1 at £1 | M.c. Cross 2.50% Ordinary |
1 at £1 | Mary Teresa Plail & Dennis Gordon Plail 2.50% Ordinary |
1 at £1 | Miss Henrietta L. De Melo 2.50% Ordinary |
1 at £1 | Miss Jean Audrey Butler 2.50% Ordinary |
1 at £1 | Mr Douglas Bull 2.50% Ordinary |
1 at £1 | Mr Mark Dawson 2.50% Ordinary |
1 at £1 | Mr Trevor Douglas Abbott 2.50% Ordinary |
1 at £1 | Mrs L. Cormack & Mr R. Cormack 2.50% Ordinary |
1 at £1 | Mrs P.j. Murray 2.50% Ordinary |
1 at £1 | Mrs Rita Scott-douglas & Mr Edgar Brian Scott-douglas 2.50% Ordinary |
1 at £1 | Ms Marion Joan Pike 2.50% Ordinary |
1 at £1 | Patricia Clark & P. Manning 2.50% Ordinary |
1 at £1 | Peter Hamilton Cracknell 2.50% Ordinary |
1 at £1 | R.p. Barrett & Mr Kenneth Barrett 2.50% Ordinary |
1 at £1 | Rowland John Weale 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,754 |
Cash | £45,828 |
Current Liabilities | £18,165 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
17 April 2023 | Appointment of Mr Simon Grover as a director on 6 April 2023 (2 pages) |
---|---|
19 March 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
15 February 2023 | Confirmation statement made on 3 February 2023 with updates (6 pages) |
23 March 2022 | Micro company accounts made up to 24 June 2021 (3 pages) |
8 March 2022 | Confirmation statement made on 3 February 2022 with updates (6 pages) |
3 June 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 3 February 2021 with updates (6 pages) |
17 March 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 3 February 2020 with updates (6 pages) |
18 March 2019 | Micro company accounts made up to 24 June 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 3 February 2019 with updates (6 pages) |
18 March 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of Mark Dawson as a director on 26 February 2018 (1 page) |
26 February 2018 | Appointment of Mr Edgar Brian Scott-Douglas as a director on 26 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Mark Dawson as a director on 26 February 2018 (1 page) |
26 February 2018 | Termination of appointment of Evelyn Torbet-Smith as a director on 26 February 2018 (1 page) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
23 March 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
3 March 2017 | Director's details changed for Mr Edward Barry Ash on 3 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
3 March 2017 | Appointment of Ms Henrietta De Melo as a director on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Edward Barry Ash on 3 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
3 March 2017 | Appointment of Ms Henrietta De Melo as a director on 3 March 2017 (2 pages) |
22 March 2016 | Termination of appointment of Edgar Brian Scott-Douglas as a director on 8 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Trevor Douglas Abbott as a director on 8 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Martin Wyndham Speller as a director on 8 March 2016 (1 page) |
22 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Termination of appointment of Martin Wyndham Speller as a director on 8 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Trevor Douglas Abbott as a director on 8 March 2016 (1 page) |
22 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Termination of appointment of Edgar Brian Scott-Douglas as a director on 8 March 2016 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
12 September 2014 | Termination of appointment of Henrietta De Melo as a secretary on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Henrietta De Melo as a secretary on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Henrietta De Melo as a secretary on 1 September 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Termination of appointment of Rowland Weale as a director (1 page) |
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Termination of appointment of Rowland Weale as a director (1 page) |
10 February 2014 | Appointment of Mr Mark Dawson as a director (2 pages) |
10 February 2014 | Appointment of Mr Mark Dawson as a director (2 pages) |
27 March 2013 | Total exemption full accounts made up to 23 June 2012 (6 pages) |
27 March 2013 | Total exemption full accounts made up to 23 June 2012 (6 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (11 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (11 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (11 pages) |
20 March 2012 | Total exemption full accounts made up to 23 June 2011 (6 pages) |
20 March 2012 | Total exemption full accounts made up to 23 June 2011 (6 pages) |
2 March 2012 | Termination of appointment of Douglas Bull as a director (1 page) |
2 March 2012 | Appointment of Mr Martin Wyndham Speller as a director (2 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (12 pages) |
2 March 2012 | Appointment of Mr Martin Wyndham Speller as a director (2 pages) |
2 March 2012 | Termination of appointment of Douglas Bull as a director (1 page) |
2 March 2012 | Appointment of Mr Edgar Brian Scott-Douglas as a director (2 pages) |
2 March 2012 | Appointment of Mr Edgar Brian Scott-Douglas as a director (2 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (12 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (12 pages) |
18 March 2011 | Total exemption full accounts made up to 23 June 2010 (5 pages) |
18 March 2011 | Total exemption full accounts made up to 23 June 2010 (5 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (12 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (12 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (12 pages) |
17 March 2010 | Total exemption full accounts made up to 23 June 2009 (6 pages) |
17 March 2010 | Total exemption full accounts made up to 23 June 2009 (6 pages) |
16 March 2010 | Director's details changed for Rowland John Weale on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Edward Barry Ash on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Evelyn Torbet-Smith on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (21 pages) |
16 March 2010 | Termination of appointment of Robert Cormack as a director (1 page) |
16 March 2010 | Termination of appointment of Robert Cromack as a director (1 page) |
16 March 2010 | Director's details changed for Mr Edward Barry Ash on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Douglas George Bull on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Trevor Douglas Abbott on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Edward Barry Ash on 1 October 2009 (2 pages) |
16 March 2010 | Termination of appointment of Robert Cormack as a director (1 page) |
16 March 2010 | Director's details changed for Evelyn Torbet-Smith on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (21 pages) |
16 March 2010 | Director's details changed for Douglas George Bull on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Trevor Douglas Abbott on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Rowland John Weale on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (21 pages) |
16 March 2010 | Director's details changed for Rowland John Weale on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Evelyn Torbet-Smith on 1 October 2009 (2 pages) |
16 March 2010 | Termination of appointment of Robert Cromack as a director (1 page) |
16 March 2010 | Director's details changed for Douglas George Bull on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Trevor Douglas Abbott on 1 October 2009 (2 pages) |
5 April 2009 | Total exemption full accounts made up to 23 June 2008 (6 pages) |
5 April 2009 | Total exemption full accounts made up to 23 June 2008 (6 pages) |
1 April 2009 | Return made up to 03/02/09; full list of members (24 pages) |
1 April 2009 | Return made up to 03/02/09; full list of members (24 pages) |
31 March 2009 | Appointment terminated director peter cracknell (1 page) |
31 March 2009 | Appointment terminated director peter cracknell (1 page) |
16 April 2008 | Director appointed edward barry ash (2 pages) |
16 April 2008 | Director appointed peter hamilton cracknell (2 pages) |
16 April 2008 | Director appointed evelyn torbet-smith (2 pages) |
16 April 2008 | Director appointed robert james cormack (1 page) |
16 April 2008 | Director appointed evelyn torbet-smith (2 pages) |
16 April 2008 | Director appointed robert james cormack (1 page) |
16 April 2008 | Director appointed peter hamilton cracknell (2 pages) |
16 April 2008 | Director appointed edward barry ash (2 pages) |
25 March 2008 | Total exemption full accounts made up to 23 June 2007 (6 pages) |
25 March 2008 | Total exemption full accounts made up to 23 June 2007 (6 pages) |
19 March 2008 | Return made up to 03/02/08; change of members
|
19 March 2008 | Return made up to 03/02/08; change of members
|
13 June 2007 | Total exemption full accounts made up to 23 June 2006 (6 pages) |
13 June 2007 | Total exemption full accounts made up to 23 June 2006 (6 pages) |
6 March 2007 | Return made up to 03/02/07; full list of members (18 pages) |
6 March 2007 | Return made up to 03/02/07; full list of members (18 pages) |
27 February 2006 | Return made up to 03/02/06; change of members
|
27 February 2006 | Return made up to 03/02/06; change of members
|
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
28 November 2005 | Total exemption full accounts made up to 23 June 2005 (6 pages) |
28 November 2005 | Total exemption full accounts made up to 23 June 2005 (6 pages) |
1 February 2005 | Return made up to 03/02/05; no change of members (8 pages) |
1 February 2005 | Return made up to 03/02/05; no change of members (8 pages) |
3 December 2004 | Total exemption full accounts made up to 23 June 2004 (6 pages) |
3 December 2004 | Total exemption full accounts made up to 23 June 2004 (6 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members
|
10 February 2004 | Return made up to 03/02/04; full list of members
|
3 December 2003 | Total exemption full accounts made up to 23 June 2003 (6 pages) |
3 December 2003 | Total exemption full accounts made up to 23 June 2003 (6 pages) |
24 February 2003 | Return made up to 03/02/03; no change of members
|
24 February 2003 | Return made up to 03/02/03; no change of members
|
30 January 2003 | Total exemption full accounts made up to 23 June 2002 (6 pages) |
30 January 2003 | Total exemption full accounts made up to 23 June 2002 (6 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Return made up to 03/02/02; no change of members (8 pages) |
12 March 2002 | Return made up to 03/02/02; no change of members (8 pages) |
12 March 2002 | Director resigned (1 page) |
3 January 2002 | Total exemption full accounts made up to 23 June 2001 (6 pages) |
3 January 2002 | Total exemption full accounts made up to 23 June 2001 (6 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
2 April 2001 | Return made up to 03/02/01; full list of members (17 pages) |
2 April 2001 | Return made up to 03/02/01; full list of members (17 pages) |
16 January 2001 | Full accounts made up to 23 June 2000 (5 pages) |
16 January 2001 | Full accounts made up to 23 June 2000 (5 pages) |
29 February 2000 | Return made up to 03/02/00; full list of members
|
29 February 2000 | Return made up to 03/02/00; full list of members
|
9 November 1999 | Full accounts made up to 23 June 1999 (5 pages) |
9 November 1999 | Full accounts made up to 23 June 1999 (5 pages) |
16 February 1999 | Return made up to 03/02/99; full list of members (8 pages) |
16 February 1999 | Return made up to 03/02/99; full list of members (8 pages) |
26 October 1998 | Full accounts made up to 23 June 1998 (6 pages) |
26 October 1998 | Full accounts made up to 23 June 1998 (6 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
23 February 1998 | Accounts for a small company made up to 23 June 1997 (4 pages) |
23 February 1998 | Accounts for a small company made up to 23 June 1997 (4 pages) |
13 February 1998 | Return made up to 03/02/98; change of members (8 pages) |
13 February 1998 | Return made up to 03/02/98; change of members (8 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 7 the laurels, 1 homefield road bromley kent BR1 3LA (1 page) |
18 April 1997 | Accounts for a small company made up to 23 June 1996 (3 pages) |
18 April 1997 | Accounts for a small company made up to 23 June 1996 (3 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 7 the laurels, 1 homefield road bromley kent BR1 3LA (1 page) |
5 March 1997 | Return made up to 03/02/97; change of members
|
5 March 1997 | Return made up to 03/02/97; change of members
|
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
10 April 1996 | Full accounts made up to 23 June 1995 (6 pages) |
10 April 1996 | Full accounts made up to 23 June 1995 (6 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | Return made up to 03/02/96; full list of members
|
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Return made up to 03/02/96; full list of members
|
10 March 1995 | Accounts for a small company made up to 23 June 1994 (7 pages) |
10 March 1995 | Accounts for a small company made up to 23 June 1994 (7 pages) |
8 May 1994 | Full accounts made up to 23 June 1993 (7 pages) |
8 May 1994 | Full accounts made up to 23 June 1993 (7 pages) |
1 February 1993 | Accounts for a small company made up to 23 June 1992 (7 pages) |
1 February 1993 | Accounts for a small company made up to 23 June 1992 (7 pages) |
18 March 1992 | Accounts for a small company made up to 23 June 1991 (6 pages) |
18 March 1992 | Accounts for a small company made up to 23 June 1991 (6 pages) |
31 March 1976 | Incorporation (14 pages) |
31 March 1976 | Incorporation (14 pages) |