Beckenham
BR3 1AG
Director Name | Mr Matthew Paul Clark |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(44 years after company formation) |
Appointment Duration | 3 years |
Role | Tax Lawyer |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Mrs Elizabeth Clara Taylor |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Mr Luke Haywood |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(46 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Director Name | Dr Anne Adams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1994) |
Role | Musician |
Correspondence Address | 6 The Lawns Lee Terrace Blackheath London SE3 9TB |
Director Name | Mr Richard Quentin Beard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 April 1998) |
Role | Insurance Broker |
Correspondence Address | 18 The Lawns London SE3 9TB |
Director Name | Mr John Lancelot Walter Cormack |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 September 1991) |
Role | Chartered Surveyor |
Correspondence Address | 22 The Lawns London SE3 9TB |
Director Name | Ms Jean Rose Green |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 1993) |
Role | Art Gallery Accountant |
Correspondence Address | 43 The Lawns London SE3 9TD |
Director Name | Mr Richard Jeffrey Dickson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 December 1994) |
Role | Teacher |
Correspondence Address | 29 The Lawns London SE3 9TB |
Secretary Name | Julia Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Worplesdon Chase Pitch Place Worplesdon Guildford Surrey GU3 3LA |
Director Name | Mr Richard Barrington Ellis-Jones |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 January 1994) |
Role | Arts Administrator |
Correspondence Address | 26 The Lawns Lee Terrace Blackheath London SE3 9TB |
Director Name | Elwyn Evans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 January 1996) |
Role | Civil Servant |
Correspondence Address | 9 The Lawns Lee Terrace London SE3 9TB |
Director Name | Jill Valerie Gray |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 1996) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 The Lawns Lee Terrace London SE3 9TD |
Director Name | Roberta Cremoncini |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 1998(21 years after company formation) |
Appointment Duration | 5 years (resigned 30 April 2003) |
Role | Curator |
Correspondence Address | 38 The Lawns Lee Terrace London SE3 9TD |
Director Name | James Cunniffe |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 1999) |
Role | Accountant |
Correspondence Address | 48 The Lawns Lee Terrace London SE3 9TD |
Director Name | Roy Edmunds |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 January 2000) |
Role | Building Surveyor |
Correspondence Address | 42 The Lawns Lee Terrace London SE3 9TD |
Director Name | Mr Richard Barrington Ellis-Jones |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2004) |
Role | Writer |
Correspondence Address | 26 The Lawns Lee Terrace Blackheath London SE3 9TB |
Director Name | Eleanor Nancie Boddington |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Kate Bryson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(23 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2001) |
Role | Journalist |
Correspondence Address | 9 The Lawns Lee Terrace London SE3 9TB |
Director Name | Frank Worthy William Bath |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2008) |
Role | Studio Manager Bbc Radio News |
Correspondence Address | 28 The Lawns Lee Terrace Blackheath London SE3 9TB |
Director Name | John Ross Ashton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 The Lawns Lee Terrace Blackheath SE3 9TD |
Director Name | Susan Crossland |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(36 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Norman Brooks |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Matthew Paul Clark |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 November 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Dr Anne Howard |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Luke Haywood |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Larry Annan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2019) |
Role | Property Consultant/Maintenance |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mrs Lynn Veronica Holman |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mrs Anna Krystyna Halas |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 October 2018(41 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 05 September 2019) |
Role | Market Risk Manager |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Andrew Robert Armitage |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2021(44 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 June 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1999) |
Correspondence Address | 2 The Green Whorlton Barnard Castle Co Durham DL12 8XE |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(22 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 22 January 2021) |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Registered Address | 137-139 High Street Beckenham BR3 1AG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,087 |
Cash | £56,797 |
Current Liabilities | £13,583 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
4 March 2009 | Delivered on: 6 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lawns lee terrace blackheath, london t/no LN27448 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
24 January 2024 | Appointment of Mr Luke Haywood as a director on 23 January 2024 (2 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
22 September 2023 | Registered office address changed from Provident House Burrell Row Beckenham BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 22 September 2023 (1 page) |
5 June 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
23 May 2022 | Appointment of Mrs Elizabeth Clara Taylor as a director on 23 May 2022 (2 pages) |
16 February 2022 | Termination of appointment of Luke Haywood as a director on 3 February 2022 (1 page) |
20 July 2021 | Termination of appointment of Paula Louise Ioannides as a director on 19 July 2021 (1 page) |
15 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
16 June 2021 | Termination of appointment of Andrew Robert Armitage as a director on 8 June 2021 (1 page) |
7 June 2021 | Confirmation statement made on 24 May 2021 with updates (3 pages) |
30 April 2021 | Termination of appointment of Anne Howard as a director on 29 April 2021 (1 page) |
28 April 2021 | Termination of appointment of Richard Symonds Williams as a director on 19 April 2021 (1 page) |
16 April 2021 | Appointment of Mr Luke Haywood as a director on 15 April 2021 (2 pages) |
16 April 2021 | Appointment of Miss Lesley Moss as a director on 15 April 2021 (2 pages) |
16 April 2021 | Appointment of Mr Matthew Paul Clark as a director on 15 April 2021 (2 pages) |
16 April 2021 | Appointment of Miss Paula Louise Ioannides as a director on 15 April 2021 (2 pages) |
16 April 2021 | Appointment of Mr Richard Symonds Williams as a director on 15 April 2021 (2 pages) |
16 April 2021 | Appointment of Dr Anne Howard as a director on 15 April 2021 (2 pages) |
16 April 2021 | Appointment of Mr Andrew Robert Armitage as a director on 15 April 2021 (2 pages) |
10 March 2021 | Termination of appointment of Robert Raven as a director on 8 March 2021 (1 page) |
10 March 2021 | Registered office address changed from Provident House Vfm Property Management Provident House, Burrell Row Beckenham Kent BR3 1AT United Kingdom to Provident House Burrell Row Beckenham BR3 1AT on 10 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Ann Monaghan as a director on 9 March 2021 (1 page) |
22 January 2021 | Appointment of Vfm Procurement Limited as a secretary on 1 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of Prior Estates Limited as a secretary on 22 January 2021 (1 page) |
22 January 2021 | Registered office address changed from First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ to Provident House Vfm Property Management Provident House, Burrell Row Beckenham Kent BR3 1AT on 22 January 2021 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 December 2020 | Termination of appointment of Richard Symonds Williams as a director on 10 November 2020 (1 page) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mr Richard Symonds Williams as a director on 15 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Lynn Veronica Holman as a director on 1 April 2020 (1 page) |
26 November 2019 | Termination of appointment of Anna Krystyna Halas as a director on 5 September 2019 (1 page) |
24 October 2019 | Termination of appointment of Roger Paul Worthington as a director on 22 October 2019 (1 page) |
16 October 2019 | Appointment of Mr Robert Raven as a director on 1 September 2019 (2 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Larry Annan as a director on 1 February 2019 (1 page) |
23 January 2019 | Appointment of Ms Ann Monaghan as a director on 10 January 2019 (2 pages) |
24 October 2018 | Appointment of Mrs Anna Krystyna Halas as a director on 10 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Paul Wilson as a director on 5 October 2018 (1 page) |
21 July 2018 | Termination of appointment of Tatiana Lochtie as a director on 20 July 2018 (1 page) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
23 January 2018 | Termination of appointment of Luke Haywood as a director on 22 January 2018 (1 page) |
21 November 2017 | Termination of appointment of Matthew Paul Clark as a director on 18 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Matthew Paul Clark as a director on 18 November 2017 (1 page) |
11 October 2017 | Termination of appointment of Anne Howard as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Anne Howard as a director on 11 October 2017 (1 page) |
30 August 2017 | Appointment of Dr Roger Paul Worthington as a director on 23 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Tatiana Lochtie as a director on 23 August 2017 (2 pages) |
30 August 2017 | Appointment of Dr Roger Paul Worthington as a director on 23 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Lynn Veronica Holman as a director on 23 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Lynn Veronica Holman as a director on 23 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Larry Annan as a director on 23 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Larry Annan as a director on 23 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Tatiana Lochtie as a director on 23 August 2017 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
28 October 2016 | Termination of appointment of Jill Valerie Gray as a director on 27 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Jill Valerie Gray as a director on 27 October 2016 (1 page) |
21 July 2016 | Termination of appointment of Norman Brooks as a director on 11 April 2016 (1 page) |
21 July 2016 | Termination of appointment of Norman Brooks as a director on 11 April 2016 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 June 2016 | Appointment of Luke Haywood as a director on 26 April 2016 (3 pages) |
17 June 2016 | Appointment of Luke Haywood as a director on 26 April 2016 (3 pages) |
26 May 2016 | Annual return made up to 24 May 2016 no member list (4 pages) |
26 May 2016 | Annual return made up to 24 May 2016 no member list (4 pages) |
2 September 2015 | Termination of appointment of Alistair Murray Dinsmore as a director on 25 June 2015 (1 page) |
2 September 2015 | Termination of appointment of Alistair Murray Dinsmore as a director on 25 June 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 June 2015 | Appointment of Dr Anne Howard as a director on 19 May 2015 (3 pages) |
29 June 2015 | Appointment of Dr Anne Howard as a director on 19 May 2015 (3 pages) |
29 May 2015 | Annual return made up to 24 May 2015 no member list (4 pages) |
29 May 2015 | Annual return made up to 24 May 2015 no member list (4 pages) |
8 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
8 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
8 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Termination of appointment of Kirk Siderman Wolter as a director (1 page) |
27 June 2014 | Termination of appointment of Kirk Siderman Wolter as a director (1 page) |
3 June 2014 | Annual return made up to 24 May 2014 no member list (5 pages) |
3 June 2014 | Annual return made up to 24 May 2014 no member list (5 pages) |
28 May 2014 | Termination of appointment of Susan Crossland as a director (1 page) |
28 May 2014 | Termination of appointment of Susan Crossland as a director (1 page) |
16 July 2013 | Appointment of Susan Crossland as a director (3 pages) |
16 July 2013 | Appointment of Norman Brooks as a director (3 pages) |
16 July 2013 | Appointment of Norman Brooks as a director (3 pages) |
16 July 2013 | Appointment of Susan Crossland as a director (3 pages) |
16 July 2013 | Appointment of Matthew Paul Clark as a director (3 pages) |
16 July 2013 | Appointment of Matthew Paul Clark as a director (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 May 2013 | Annual return made up to 24 May 2013 no member list (4 pages) |
29 May 2013 | Annual return made up to 24 May 2013 no member list (4 pages) |
24 April 2013 | Termination of appointment of Emma Robinson as a director (1 page) |
24 April 2013 | Termination of appointment of Emma Robinson as a director (1 page) |
6 March 2013 | Termination of appointment of John Ashton as a director (1 page) |
6 March 2013 | Termination of appointment of John Ashton as a director (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 May 2012 | Annual return made up to 24 May 2012 no member list (6 pages) |
29 May 2012 | Annual return made up to 24 May 2012 no member list (6 pages) |
3 January 2012 | Appointment of Emma Claire Robinson as a director (3 pages) |
3 January 2012 | Appointment of Emma Claire Robinson as a director (3 pages) |
11 July 2011 | Annual return made up to 24 May 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 24 May 2011 no member list (6 pages) |
23 June 2011 | Termination of appointment of Anthony Mitchell as a director (1 page) |
23 June 2011 | Termination of appointment of Anthony Mitchell as a director (1 page) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 October 2010 | Termination of appointment of Eleanor Boddington as a director (1 page) |
28 October 2010 | Termination of appointment of Eleanor Boddington as a director (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 July 2010 | Annual return made up to 24 May 2010 no member list (5 pages) |
9 July 2010 | Annual return made up to 24 May 2010 no member list (5 pages) |
8 July 2010 | Director's details changed for Anthony Graham Mitchell on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Paul Wilson on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Eleanor Nancie Boddington on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Paul Wilson on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Eleanor Nancie Boddington on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Kirk Douglas Siderman Wolter on 24 May 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Prior Estates Limited on 24 May 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Prior Estates Limited on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Kirk Douglas Siderman Wolter on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Alistair Murray Dinsmore on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Jill Valerie Gray on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Jill Valerie Gray on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Alistair Murray Dinsmore on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Anthony Graham Mitchell on 24 May 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Annual return made up to 24/05/09 (4 pages) |
26 May 2009 | Annual return made up to 24/05/09 (4 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 December 2008 | Director appointed alistair murray dinsmore (2 pages) |
8 December 2008 | Director appointed alistair murray dinsmore (2 pages) |
5 August 2008 | Director appointed john ross ashton (2 pages) |
5 August 2008 | Director appointed john ross ashton (2 pages) |
31 July 2008 | Annual return made up to 24/05/08 (3 pages) |
31 July 2008 | Annual return made up to 24/05/08 (3 pages) |
23 July 2008 | Appointment terminated director frank bath (1 page) |
23 July 2008 | Appointment terminated director frank bath (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 July 2007 | Annual return made up to 24/05/07 (2 pages) |
13 July 2007 | Annual return made up to 24/05/07 (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 August 2006 | Annual return made up to 24/05/06
|
17 August 2006 | Annual return made up to 24/05/06
|
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 June 2005 | Annual return made up to 24/05/05 (6 pages) |
29 June 2005 | Annual return made up to 24/05/05 (6 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
11 June 2004 | Annual return made up to 24/05/04 (6 pages) |
11 June 2004 | Annual return made up to 24/05/04 (6 pages) |
7 April 2004 | Auditor's resignation (1 page) |
7 April 2004 | Auditor's resignation (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 July 2003 | Annual return made up to 24/05/03 (6 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Annual return made up to 24/05/03 (6 pages) |
11 July 2003 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Annual return made up to 24/05/02 (7 pages) |
26 June 2002 | Annual return made up to 24/05/02 (7 pages) |
26 June 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 July 2001 | Annual return made up to 24/05/01 (5 pages) |
17 July 2001 | Annual return made up to 24/05/01 (5 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
2 June 2000 | Annual return made up to 24/05/00
|
2 June 2000 | Annual return made up to 24/05/00
|
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 2-4 mulgrave road sutton surrey SM2 6LE (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 2-4 mulgrave road sutton surrey SM2 6LE (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Annual return made up to 24/05/99 (6 pages) |
24 June 1999 | Annual return made up to 24/05/99 (6 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: worplesdon chase pitch place worplsedon guildford surrey GU3 3LA (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: worplesdon chase pitch place worplsedon guildford surrey GU3 3LA (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
19 June 1998 | Annual return made up to 24/05/98 (5 pages) |
19 June 1998 | Annual return made up to 24/05/98 (5 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 June 1997 | Annual return made up to 24/05/97 (6 pages) |
20 June 1997 | Annual return made up to 24/05/97 (6 pages) |
19 March 1997 | New director appointed (1 page) |
19 March 1997 | New director appointed (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 June 1996 | Annual return made up to 24/05/96 (6 pages) |
25 June 1996 | Annual return made up to 24/05/96 (6 pages) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 33 the lawns lee terrace blackheath london, SE3 9TD (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 33 the lawns lee terrace blackheath london, SE3 9TD (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
27 June 1995 | Annual return made up to 24/05/95 (6 pages) |
27 June 1995 | Annual return made up to 24/05/95 (6 pages) |
10 July 1990 | Memorandum and Articles of Association (33 pages) |
10 July 1990 | Resolutions
|
10 July 1990 | Resolutions
|
10 July 1990 | Memorandum and Articles of Association (33 pages) |