Bromley
BR1 1RJ
Director Name | Miss Susan Jane Houlding |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2014(37 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Yoga Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Mr Paul Stannard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2017(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Phillis Morris |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | Flat 8 Conrad Court Beckenham Kent BR3 2DG |
Director Name | Matthew Lawrence Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(13 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 03 October 1991) |
Role | Engineer |
Correspondence Address | Flat 6 Conrad Court Beckenham Kent BR3 2DG |
Director Name | Mrs Barbara Winifred Shearly-Sanders |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(13 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 03 October 1991) |
Role | Company Director |
Correspondence Address | Flat 4 Conrad Court Beckenham Kent BR3 2DG |
Director Name | William Nicol |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 September 1997) |
Role | Banker |
Correspondence Address | Flat 9 Conrad Court Beckenham Kent BR3 2DG |
Director Name | Leslie Roy King |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(13 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 03 October 1991) |
Role | Property Manager |
Correspondence Address | Flat 7 Conrad Court Beckenham Kent BR3 2DG |
Director Name | Stanley Brown |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(13 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 03 October 1991) |
Role | Retired |
Correspondence Address | Flat 1 Conrad Court Beckenham Kent BR3 2DG |
Secretary Name | Mrs Barbara Winifred Shearly-Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(13 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 03 October 1991) |
Role | Company Director |
Correspondence Address | Flat 4 Conrad Court Beckenham Kent BR3 2DG |
Director Name | Janet Christine Goosey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 1994) |
Role | Chartered Surveyor |
Correspondence Address | Flat 10 Conrad Court 25 The Avenue Beckenham Kent BR3 2DG |
Director Name | Sandra Janette Hallam-Jones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 1993) |
Role | Local Government Officer |
Correspondence Address | Flat 12 Conrad Court 25 The Avenue Beckenham Kent BR3 2DG |
Secretary Name | Ann Margaret Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 1993) |
Role | Secretary |
Correspondence Address | Flat 5 Conrad Court 25 The Avenue Beckenham Kent BR3 2DG |
Director Name | Ethel Dorothy Murdoch |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 August 1998) |
Role | Retired |
Correspondence Address | Flat 2 Conrad Court 25 The Avenue Beckenham Kent BR3 2DG |
Director Name | Steven Anthony Bonnelame |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1994(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 January 2005) |
Role | Bank Official |
Correspondence Address | 5 Conrad Court 25 The Avenue Beckenham Kent BR3 2DG |
Secretary Name | Jackie Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1994(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 August 2004) |
Role | Administrator |
Correspondence Address | 31 Horseshoe Close Crawley West Sussex RH10 7YS |
Director Name | Sandra Janette Hallam-Jones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4 Sheffield Park House Sheffield Park Uckfield East Sussex TN22 3QZ |
Director Name | Sylvia Agnes Maud Brown |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 February 2009) |
Role | Retired |
Correspondence Address | Flat 1 Conrad Court 25 The Avenue Beckenham Kent BR3 2DG |
Director Name | Sylvia Agnes Maud Brown |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 February 2009) |
Role | Retired |
Correspondence Address | Flat 1 Conrad Court 25 The Avenue Beckenham Kent BR3 2DG |
Director Name | Mr David Antony Harper |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(20 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 29 November 2018) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Secretary Name | Mr David Antony Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(27 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 July 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Walk West Wickham Kent BR4 9JA |
Director Name | Mrs Valerie Sheehan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2005(28 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Liguanea Woodlands Road Bickley Bromley Kent BR1 2AP |
Director Name | Dr Leah Amanda Anderson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 9 Rectory Court Rectory Road Beckenham Kent BR3 1JA |
Director Name | Mr Jason Felix Augusto Bianchi |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2012(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 November 2019) |
Role | Internal Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Mr Matthew Douglas Watson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(41 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Registered Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £25 | Aysenur Bellamy 8.33% Ordinary |
---|---|
1 at £25 | Daniel Mark Champion & Emma Jayne Jones 8.33% Ordinary |
1 at £25 | Jane Houlding 8.33% Ordinary |
1 at £25 | Jason Bianchi & Natasha Bianchi 8.33% Ordinary |
1 at £25 | Mr Amin Deabat 8.33% Ordinary |
1 at £25 | Mr D. Harper & Brenda Harper 8.33% Ordinary |
1 at £25 | Mr David Heath & Mrs Heath 8.33% Ordinary |
1 at £25 | Mrs Clare Hoad & Mr Stephen Hoad 8.33% Ordinary |
1 at £25 | Mrs Rana Omrani & Mr Samad Akbarzad-mahin 8.33% Ordinary |
1 at £25 | Mrs Valerie Sheehan & Mr Sheehan 8.33% Ordinary |
1 at £25 | Patricia Burton 8.33% Ordinary |
1 at £25 | Paul Stannard 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,495 |
Net Worth | £13,694 |
Cash | £9,743 |
Current Liabilities | £1,076 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
4 March 1977 | Delivered on: 10 March 1977 Persons entitled: Julian &. Hodge & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 the avenue, beckenham kent, together with all fixtures. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
---|
1 October 2020 | Total exemption full accounts made up to 25 March 2020 (8 pages) |
---|---|
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Jason Felix Augusto Bianchi as a director on 5 November 2019 (1 page) |
30 October 2019 | Total exemption full accounts made up to 25 March 2019 (9 pages) |
29 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
11 December 2018 | Appointment of Mr Matthew Douglas Watson as a director on 19 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of David Antony Harper as a director on 29 November 2018 (1 page) |
10 October 2018 | Total exemption full accounts made up to 25 March 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
30 November 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
27 September 2017 | Registered office address changed from 5 South Walk West Wickham Kent BR4 9JA to Leonard House 7 Newman Road Bromley BR1 1RJ on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 5 South Walk West Wickham Kent BR4 9JA to Leonard House 7 Newman Road Bromley BR1 1RJ on 27 September 2017 (1 page) |
10 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
12 July 2017 | Appointment of Prior Estates Ltd as a secretary on 3 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of David Antony Harper as a secretary on 3 July 2017 (1 page) |
12 July 2017 | Termination of appointment of David Antony Harper as a secretary on 3 July 2017 (1 page) |
12 July 2017 | Appointment of Prior Estates Ltd as a secretary on 3 July 2017 (2 pages) |
5 January 2017 | Total exemption full accounts made up to 25 March 2016 (9 pages) |
5 January 2017 | Total exemption full accounts made up to 25 March 2016 (9 pages) |
14 August 2016 | Termination of appointment of Valerie Sheehan as a director on 6 July 2016 (1 page) |
14 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
14 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
14 August 2016 | Termination of appointment of Valerie Sheehan as a director on 6 July 2016 (1 page) |
30 December 2015 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
30 December 2015 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
8 January 2015 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
8 January 2015 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
16 August 2014 | Director's details changed for Mr David Antony Harper on 1 March 2014 (2 pages) |
16 August 2014 | Secretary's details changed for Mr David Antony Harper on 1 March 2014 (1 page) |
16 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Secretary's details changed for Mr David Antony Harper on 1 March 2014 (1 page) |
16 August 2014 | Director's details changed for Mr David Antony Harper on 1 March 2014 (2 pages) |
16 August 2014 | Termination of appointment of Leah Amanda Anderson as a director on 9 July 2014 (1 page) |
16 August 2014 | Secretary's details changed for Mr David Antony Harper on 1 March 2014 (1 page) |
16 August 2014 | Director's details changed for Mr David Antony Harper on 1 March 2014 (2 pages) |
16 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Termination of appointment of Leah Amanda Anderson as a director on 9 July 2014 (1 page) |
16 August 2014 | Registered office address changed from 5 South Walk 5 South Walk West Wickham Kent BR4 9JA England to 5 South Walk West Wickham Kent BR4 9JA on 16 August 2014 (1 page) |
16 August 2014 | Termination of appointment of Leah Amanda Anderson as a director on 9 July 2014 (1 page) |
16 August 2014 | Registered office address changed from 5 South Walk 5 South Walk West Wickham Kent BR4 9JA England to 5 South Walk West Wickham Kent BR4 9JA on 16 August 2014 (1 page) |
15 March 2014 | Appointment of Miss Susan Jane Houlding as a director (2 pages) |
15 March 2014 | Appointment of Miss Susan Jane Houlding as a director (2 pages) |
15 March 2014 | Registered office address changed from 4 the Cottages Wickham Court Farm Layhams Road West Wickham Kent BR4 9HF on 15 March 2014 (1 page) |
15 March 2014 | Registered office address changed from 4 the Cottages Wickham Court Farm Layhams Road West Wickham Kent BR4 9HF on 15 March 2014 (1 page) |
18 December 2013 | Total exemption full accounts made up to 25 March 2013 (11 pages) |
18 December 2013 | Total exemption full accounts made up to 25 March 2013 (11 pages) |
11 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Director's details changed for Doctor Leah Amanda Anderson on 18 August 2012 (2 pages) |
11 August 2013 | Appointment of Ms Patricia Ann Burton as a director (2 pages) |
11 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Director's details changed for Doctor Leah Amanda Anderson on 18 August 2012 (2 pages) |
11 August 2013 | Appointment of Ms Patricia Ann Burton as a director (2 pages) |
20 December 2012 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
20 December 2012 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
20 August 2012 | Appointment of Mr Jason Felix Augusto Bianchi as a director (2 pages) |
20 August 2012 | Appointment of Mr Jason Felix Augusto Bianchi as a director (2 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
20 December 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
12 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
7 December 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
7 December 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Director's details changed for Mr David Antony Harper on 24 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Doctor Leah Amanda Anderson on 24 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr David Antony Harper on 24 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Doctor Leah Amanda Anderson on 24 July 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
22 January 2010 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (9 pages) |
26 August 2009 | Appointment terminated director sylvia brown (1 page) |
26 August 2009 | Return made up to 24/07/09; full list of members (9 pages) |
26 August 2009 | Appointment terminated director sylvia brown (1 page) |
26 January 2009 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
26 January 2009 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (10 pages) |
30 July 2008 | Director and secretary's change of particulars / david harper / 17/07/2008 (2 pages) |
30 July 2008 | Director and secretary's change of particulars / david harper / 17/07/2008 (2 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (10 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 11 conrad court 25 the avenue beckenham kent BR3 5DG (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 11 conrad court 25 the avenue beckenham kent BR3 5DG (1 page) |
22 January 2008 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 August 2007 | Return made up to 24/07/07; change of members (7 pages) |
21 August 2007 | Return made up to 24/07/07; change of members (7 pages) |
27 January 2007 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
27 January 2007 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members (13 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members (13 pages) |
12 January 2006 | Total exemption full accounts made up to 25 March 2005 (7 pages) |
12 January 2006 | Total exemption full accounts made up to 25 March 2005 (7 pages) |
17 August 2005 | Return made up to 24/07/05; full list of members (12 pages) |
17 August 2005 | Return made up to 24/07/05; full list of members (12 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
5 January 2005 | Total exemption full accounts made up to 25 March 2004 (7 pages) |
5 January 2005 | Total exemption full accounts made up to 25 March 2004 (7 pages) |
1 September 2004 | Return made up to 24/07/04; full list of members (13 pages) |
1 September 2004 | Return made up to 24/07/04; full list of members (13 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 31,horseshoe close worth west sussex RH10 7YS (1 page) |
20 August 2004 | New secretary appointed (4 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 31,horseshoe close worth west sussex RH10 7YS (1 page) |
20 August 2004 | New secretary appointed (4 pages) |
12 January 2004 | Total exemption full accounts made up to 25 March 2003 (7 pages) |
12 January 2004 | Total exemption full accounts made up to 25 March 2003 (7 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (13 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (13 pages) |
31 December 2002 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
31 December 2002 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (13 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (13 pages) |
8 January 2002 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
8 January 2002 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (13 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (13 pages) |
18 January 2001 | Full accounts made up to 25 March 2000 (7 pages) |
18 January 2001 | Full accounts made up to 25 March 2000 (7 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (12 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (12 pages) |
7 January 2000 | Full accounts made up to 25 March 1999 (7 pages) |
7 January 2000 | Full accounts made up to 25 March 1999 (7 pages) |
26 August 1999 | Return made up to 24/07/99; no change of members (6 pages) |
26 August 1999 | Return made up to 24/07/99; no change of members (6 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 January 1999 | Full accounts made up to 25 March 1998 (9 pages) |
26 January 1999 | Full accounts made up to 25 March 1998 (9 pages) |
22 July 1998 | Return made up to 24/07/98; full list of members (6 pages) |
22 July 1998 | Return made up to 24/07/98; full list of members (6 pages) |
15 January 1998 | Full accounts made up to 25 March 1997 (9 pages) |
15 January 1998 | Full accounts made up to 25 March 1997 (9 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
9 September 1997 | Return made up to 24/07/97; change of members (6 pages) |
9 September 1997 | Return made up to 24/07/97; change of members (6 pages) |
26 January 1997 | Full accounts made up to 25 March 1996 (9 pages) |
26 January 1997 | Full accounts made up to 25 March 1996 (9 pages) |
19 August 1996 | Return made up to 24/07/96; full list of members
|
19 August 1996 | Return made up to 24/07/96; full list of members
|
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: flat 12 conrad court 25 the avenue beckenham, kent, BR3 2DG (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: flat 12 conrad court 25 the avenue beckenham, kent, BR3 2DG (1 page) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | New director appointed (1 page) |
17 January 1996 | Full accounts made up to 25 March 1995 (9 pages) |
17 January 1996 | Full accounts made up to 25 March 1995 (9 pages) |
18 January 1977 | Incorporation (12 pages) |
18 January 1977 | Incorporation (12 pages) |