30 Tweedy Road
Bromley
BR1 3FE
Director Name | Ms Colleen Sylvia Haasbroek |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(46 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Tweedy Road Office 2.05 Clockwise, Old Town Hal 30 Tweedy Road Bromley BR1 3FE |
Director Name | George Herring |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2000) |
Role | Self Employed |
Correspondence Address | 23 Freethorpe Close London SE19 3LX |
Director Name | Mrs Margery Lipscombe |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 1994) |
Role | Retired |
Correspondence Address | 41 Freethorpe Close London SE19 3LX |
Director Name | Miss Wendy Diana Barsley |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 25 September 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 40 Freethorpe Close London SE19 3LX |
Secretary Name | Mrs Margery Lipscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 41 Freethorpe Close London SE19 3LX |
Director Name | Bernadette Ganley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1997) |
Role | Secretary |
Correspondence Address | 16 Freethorpe Close Upper Norwood London SE19 3LX |
Director Name | Ms Elizabeth Anne Richardson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(17 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Freethorpe Close Upper Norwood London SE19 3LX |
Secretary Name | Miss Susan Marion Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(17 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 40 Freethorpe Close Upper Norwood London SE19 3LX |
Director Name | Mrs Julia Doohan |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(20 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 25 September 2017) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 27 Ryefield Road Upper Norwood London SE19 3QU |
Director Name | Mrs Vicky Ellen Allman |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(40 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 25 June 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Origin Two 106 High Street Crawley West Sussex RH10 1BF |
Director Name | Mr Alan Alfred Hanford |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 May 2022) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Greystoke House 80-86 Westow Street London SE19 3AF |
Director Name | Mr Everton Donald Loderick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(40 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 November 2017) |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | Origin Two 106 High Street Crawley West Sussex RH10 1BF |
Secretary Name | Mr Alan Alfred Hanford |
---|---|
Status | Resigned |
Appointed | 25 September 2017(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | Greystoke House 80-86 Westow Street London SE19 3AF |
Director Name | Miss Sheena Falloon |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(40 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Origin Two 106 High Street Crawley West Sussex RH10 1BF |
Director Name | Margaret Elizabeth Bell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(40 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystoke House 80-86 Westow Street London SE19 3AF |
Director Name | Ms Colleen Sylvia Haasbroek |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Anumerate Office 2.05, Clockwise, Old Town Hal 30 Tweedy Road Bromley BR1 3FE |
Director Name | Mr Hermanus Maria Flos |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 March 2022(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2023) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | C/O Anumerate Office 2.05, Clockwise, Old Town Hal 30 Tweedy Road Bromley BR1 3FE |
Director Name | Mr Richard Ernest George Markin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Anumerate Office 2.05, Clockwise, Old Town Hal 30 Tweedy Road Bromley BR1 3FE |
Secretary Name | Miss Laura Lavorato |
---|---|
Status | Resigned |
Appointed | 26 May 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2023) |
Role | Company Director |
Correspondence Address | Greystoke House 80-86 Westow Street London SE19 3AF |
Website | asb-law.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5214545 |
Telephone region | Unknown |
Registered Address | C/O Anumerate Office 2.05, Clockwise Old Town Hall, 30 Tweedy Road Bromley BR1 3FE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
2 at £1 | J. Doohan & E.a. Richardson & W.d. Barsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,931 |
Cash | £21,336 |
Current Liabilities | £660 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
16 January 2024 | Registered office address changed from 67 Westow Street London SE19 3RW England to 30 Tweedy Road Office 2.05 Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 16 January 2024 (1 page) |
---|---|
1 December 2023 | Registered office address changed from C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE England to 67 Westow Street London SE19 3RW on 1 December 2023 (1 page) |
1 December 2023 | Termination of appointment of Hermanus Maria Flos as a director on 1 December 2023 (1 page) |
30 November 2023 | Termination of appointment of Colleen Sylvia Haasbroek as a director on 27 November 2023 (1 page) |
29 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
21 September 2023 | Director's details changed for Miss Laura Lavorato on 29 August 2023 (2 pages) |
21 September 2023 | Director's details changed for Ms Colleen Sylvia Haasbroek on 29 August 2023 (2 pages) |
21 September 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
21 September 2023 | Director's details changed for Mr Richard Ernest George Markin on 29 August 2023 (2 pages) |
21 September 2023 | Director's details changed for Mr Hermanus Maria Flos on 29 August 2023 (2 pages) |
7 September 2023 | Termination of appointment of Laura Lavorato as a secretary on 6 September 2023 (1 page) |
29 August 2023 | Register inspection address has been changed to 32 Freethorpe Close London SE19 3LX (1 page) |
29 August 2023 | Registered office address changed from 32 Freethorpe Close London SE19 3LX England to C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 29 August 2023 (1 page) |
29 August 2023 | Register(s) moved to registered inspection location 32 Freethorpe Close London SE19 3LX (1 page) |
12 April 2023 | Registered office address changed from Greystoke House 80-86 Westow Street London SE19 3AF to 32 Freethorpe Close London SE19 3LX on 12 April 2023 (1 page) |
20 September 2022 | Confirmation statement made on 20 September 2022 with updates (5 pages) |
20 September 2022 | Statement of capital following an allotment of shares on 16 September 2022
|
1 June 2022 | Second filing of Confirmation Statement dated 11 January 2017 (3 pages) |
31 May 2022 | Appointment of Miss Laura Lavorato as a secretary on 26 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Alan Alfred Hanford as a director on 26 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Alan Alfred Hanford as a secretary on 26 May 2022 (1 page) |
13 May 2022 | Termination of appointment of Margaret Elizabeth Bell as a director on 10 May 2022 (1 page) |
13 May 2022 | Appointment of Miss Laura Lavorato as a director on 10 May 2022 (2 pages) |
5 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 April 2022 | Appointment of Mr Hermanus Maria Flos as a director on 21 March 2022 (2 pages) |
5 April 2022 | Appointment of Mr Richard Ernest George Markin as a director on 21 March 2022 (2 pages) |
29 March 2022 | Appointment of Ms Colleen Sylvia Haasbroek as a director on 21 March 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 February 2021 | Confirmation statement made on 25 January 2021 with updates (5 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 February 2020 | Director's details changed for Margaret Elizabeth Bell on 7 February 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
7 February 2020 | Director's details changed for Mr Alan Alfred Hanford on 7 February 2020 (2 pages) |
7 February 2020 | Director's details changed for Margaret Elizabeth Bell on 7 February 2020 (2 pages) |
7 February 2020 | Director's details changed for Mr Alan Alfred Hanford on 7 February 2020 (2 pages) |
7 February 2020 | Secretary's details changed for Mr Alan Alfred Hanford on 7 February 2020 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (2 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 November 2018 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to Greystoke House 80-86 Westow Street London SE19 3AF on 13 November 2018 (2 pages) |
26 October 2018 | Appointment of Mr Alan Alfred Hanford as a secretary on 25 September 2017 (2 pages) |
4 September 2018 | Termination of appointment of Sheena Falloon as a director on 3 September 2018 (1 page) |
9 July 2018 | Termination of appointment of Vicky Ellen Allman as a director on 25 June 2018 (1 page) |
18 June 2018 | Appointment of Margaret Elizabeth Bell as a director on 12 June 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
17 November 2017 | Termination of appointment of Everton Donald Loderick as a director on 16 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Everton Donald Loderick as a director on 16 November 2017 (1 page) |
13 November 2017 | Appointment of Miss Sheena Falloon as a director on 1 October 2017 (2 pages) |
13 November 2017 | Appointment of Miss Sheena Falloon as a director on 1 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Julia Doohan as a director on 25 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Susan Marion Parry as a secretary on 25 September 2017 (1 page) |
18 October 2017 | Director's details changed for Mr Everton Donald Loderick on 25 September 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Vicky Ellen Allman as a director on 25 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Susan Marion Parry as a secretary on 25 September 2017 (1 page) |
18 October 2017 | Director's details changed for Mr Everton Donald Loderick on 25 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Wendy Diana Barsley as a director on 25 September 2017 (1 page) |
18 October 2017 | Appointment of Mr Alan Alfred Hanford as a director on 25 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Alan Alfred Hanford as a director on 25 September 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Vicky Ellen Allman as a director on 25 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Julia Doohan as a director on 25 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Wendy Diana Barsley as a director on 25 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Elizabeth Anne Richardson as a director on 25 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Elizabeth Anne Richardson as a director on 25 September 2017 (1 page) |
12 October 2017 | Appointment of Mr Everton Donald Loderick as a director on 25 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Everton Donald Loderick as a director on 25 September 2017 (2 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates
|
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
13 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 26 January 2015 (1 page) |
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 26 January 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Director's details changed for Julia Doohan on 20 December 2010 (3 pages) |
3 January 2012 | Director's details changed for Wendy Diana Barsley on 20 December 2010 (3 pages) |
3 January 2012 | Secretary's details changed for Susan Marion Parry on 20 December 2010 (2 pages) |
3 January 2012 | Director's details changed for Julia Doohan on 20 December 2010 (3 pages) |
3 January 2012 | Director's details changed for Elizabeth Anne Richardson on 20 December 2010 (3 pages) |
3 January 2012 | Director's details changed for Elizabeth Anne Richardson on 20 December 2010 (3 pages) |
3 January 2012 | Secretary's details changed for Susan Marion Parry on 20 December 2010 (2 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Director's details changed for Wendy Diana Barsley on 20 December 2010 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (12 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (12 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page) |
22 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
22 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
6 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 August 1998 | Return made up to 29/12/97; change of members
|
7 August 1998 | Return made up to 29/12/97; change of members
|
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 June 1997 | Return made up to 29/12/96; no change of members (4 pages) |
3 June 1997 | Return made up to 29/12/96; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 January 1996 | Return made up to 29/12/95; full list of members (4 pages) |
12 January 1996 | Return made up to 29/12/95; full list of members (4 pages) |
19 April 1995 | Return made up to 29/12/94; no change of members
|
19 April 1995 | Return made up to 29/12/94; no change of members
|
10 February 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
23 September 1994 | New director appointed (6 pages) |
12 January 1994 | Return made up to 29/12/93; full list of members (6 pages) |
30 November 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (7 pages) |
15 January 1993 | Return made up to 29/12/92; no change of members (4 pages) |
30 January 1992 | Full accounts made up to 31 March 1991 (10 pages) |
16 January 1992 | Return made up to 29/12/91; no change of members (6 pages) |
29 January 1991 | Return made up to 29/12/90; full list of members (4 pages) |
30 August 1990 | Full accounts made up to 31 March 1990 (11 pages) |
30 January 1990 | Full accounts made up to 31 March 1989 (9 pages) |
30 January 1990 | Return made up to 29/12/89; no change of members (5 pages) |
13 February 1989 | Registered office changed on 13/02/89 from: 28 wellesley road croydon surrey CR0 2AD (1 page) |
26 January 1989 | Return made up to 29/12/88; no change of members (4 pages) |
8 August 1988 | Director resigned (2 pages) |
2 August 1988 | Full accounts made up to 31 March 1988 (8 pages) |
18 February 1988 | Return made up to 29/12/87; full list of members (5 pages) |
7 December 1987 | Director resigned;new director appointed (2 pages) |
16 September 1987 | Full accounts made up to 31 March 1987 (9 pages) |
29 January 1987 | Full accounts made up to 31 March 1986 (9 pages) |
29 January 1987 | Annual return made up to 29/12/86 (4 pages) |
11 June 1986 | Full accounts made up to 31 March 1984 (9 pages) |
24 June 1977 | Incorporation (13 pages) |