London
WC1B 5HA
Director Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1999(22 years after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1999(22 years after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1999(22 years after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Michael John Goddard |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 27 Logs Hill Chislehurst Kent BR7 5LN |
Director Name | Mr John Allen Britchford Steel |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 13 Seaford Court Esplanade Rochester Kent ME1 1QA |
Secretary Name | Mr John Allen Britchford Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 13 Seaford Court Esplanade Rochester Kent ME1 1QA |
Secretary Name | Mrs Marion Britchford-Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(16 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | Polperro Rochester Road Gravesend Kent DA12 4TD |
Director Name | Mr Michael John Woolley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Rodenhurst Road Clapham Park London SW4 8AE |
Secretary Name | Ian Michael Morl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 11 Chadd Drive Bickley Bromley BR1 2DP |
Director Name | John Philip Thomas Lim |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clads House Chapmans Hill Ridley Wrotham Kent TN15 7JY |
Director Name | Mr John Philip Thomas Lim |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clads House Chapmans Hill Ridley Wrotham Kent TN15 7JY |
Secretary Name | Denise Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 27 Logs Hill Chislehurst Kent BR7 5LN |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Director Name | Mr Alan Leslie Reed |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bees Cottage 8 Goretree Road Hemingord Grey Huntingdon Cambridgeshire PE18 9BP |
Director Name | Mr Julian Francis Squire |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 April 1998) |
Role | M D Primary Contracts |
Country of Residence | England |
Correspondence Address | Saffrons Huntersfield Sherston Malmesbury Wiltshire SN16 0LS |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(33 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | sodexo.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Sodexo LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
4 August 1994 | Delivered on: 11 August 1994 Satisfied on: 9 September 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
11 July 1992 | Delivered on: 24 July 1992 Satisfied on: 11 September 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and or M.J.investments limited to the chargee on any account whatsoever. Particulars: See form 395 ref M520C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 June 1983 | Delivered on: 16 June 1983 Satisfied on: 31 May 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 May 2023 | Accounts for a dormant company made up to 31 August 2022 (7 pages) |
---|---|
15 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 August 2021 (7 pages) |
7 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
1 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
1 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
19 December 2011 | Register inspection address has been changed from C/O Sodexo Legal Department the Merchant Centre 1 New Street Square London EC4A 3BF England (1 page) |
19 December 2011 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Register inspection address has been changed from C/O Sodexo Legal Department the Merchant Centre 1 New Street Square London EC4A 3BF England (1 page) |
19 December 2011 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 19 December 2011 (1 page) |
19 December 2011 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 19 December 2011 (1 page) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2011 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
21 December 2009 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
2 December 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/12/2008 (2 pages) |
2 December 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/12/2008 (2 pages) |
2 December 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/12/2008 (2 pages) |
2 December 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/12/2008 (2 pages) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 March 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
5 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
5 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
8 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
8 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (5 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (5 pages) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
6 July 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
7 December 2003 | Return made up to 01/12/03; full list of members (4 pages) |
7 December 2003 | Return made up to 01/12/03; full list of members (4 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
7 January 2003 | Return made up to 01/12/02; no change of members (5 pages) |
7 January 2003 | Return made up to 01/12/02; no change of members (5 pages) |
13 February 2002 | Full accounts made up to 31 August 2001 (11 pages) |
13 February 2002 | Full accounts made up to 31 August 2001 (11 pages) |
1 February 2002 | Return made up to 01/12/01; full list of members (5 pages) |
1 February 2002 | New director appointed (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | New director appointed (1 page) |
1 February 2002 | Return made up to 01/12/01; full list of members (5 pages) |
1 February 2002 | Director's particulars changed (1 page) |
21 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
8 December 2000 | Return made up to 01/12/00; full list of members (5 pages) |
8 December 2000 | Return made up to 01/12/00; full list of members (5 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
7 January 2000 | Return made up to 01/12/99; full list of members (5 pages) |
7 January 2000 | Return made up to 01/12/99; full list of members (5 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
1 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
19 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
19 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
21 January 1998 | Return made up to 18/12/97; full list of members (8 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 18/12/97; full list of members (8 pages) |
11 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New director appointed (3 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (3 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
26 August 1997 | Full accounts made up to 30 June 1996 (15 pages) |
26 August 1997 | Full accounts made up to 30 June 1996 (15 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: forge house 118 main road sidcup kent DA14 6MG (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: forge house 118 main road sidcup kent DA14 6MG (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
12 August 1997 | Director resigned (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Auditor's resignation (1 page) |
4 August 1997 | Auditor's resignation (1 page) |
4 August 1997 | Resolutions
|
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Return made up to 31/10/96; full list of members (7 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (3 pages) |
1 July 1997 | New director appointed (3 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Return made up to 31/10/96; full list of members (7 pages) |
1 July 1997 | Director resigned (1 page) |
14 March 1996 | Return made up to 18/12/95; full list of members (7 pages) |
14 March 1996 | Return made up to 18/12/95; full list of members (7 pages) |
30 August 1995 | Full accounts made up to 30 June 1995 (14 pages) |
30 August 1995 | Full accounts made up to 30 June 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |