Beckenham
Kent
BR3 1AT
Director Name | Maj Rosemary Pagett |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retires Salvation Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mr Michael Shannon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Publishing Manager |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2014(37 years, 2 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mrs Gloria Gorman |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 1992) |
Role | Housewife |
Correspondence Address | 7 Penrith Close Beckenham Kent BR3 2UF |
Director Name | Mr Thomas Reay Hall |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 1997) |
Role | Retired |
Correspondence Address | 19 Sutton Close Beckenham Kent BR3 5UG |
Director Name | Mr Bryan George Lilley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 1993) |
Role | Company Director |
Correspondence Address | 22 Sutton Close Beckenham Kent BR3 2UG |
Director Name | Mr Jack Hugh Middleton |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 07 August 2004) |
Role | Retired |
Correspondence Address | 12 Sutton Close Beckenham Kent BR3 5UG |
Director Name | Mr Dennis William Myram |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 December 2010) |
Role | Retired |
Correspondence Address | 22 Penrith Close Beckenham Kent BR3 5UF |
Secretary Name | Mr Stephen John Rickatson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Penrith Close Beckenham Kent BR3 5UF |
Secretary Name | Mr Stephen John Rickatson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(16 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 18 June 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Br3 |
Director Name | Philip Joseph White |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 1999) |
Role | Banker |
Correspondence Address | 14 Penrith Close Beckenham Kent BR3 5UF |
Director Name | Robert Charles Dodsworth |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 May 2005) |
Role | Musician |
Correspondence Address | 6 Penrith Close Beckenham Kent BR3 5UF |
Director Name | Stuart Neil Sowerby |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(27 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 March 2006) |
Role | Police Officer |
Correspondence Address | 18 Sutton Close Beckenham Kent BR3 5UG |
Director Name | Michael John Whipp |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenacres Close Farnborough Kent BR6 7TS |
Director Name | Stephanie Blyth |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(31 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2010) |
Role | Civil Engineer |
Correspondence Address | 2 Penrith Close Beckenham Kent BR3 5UF |
Director Name | Mr Stephen Temple |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(35 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Ms Pam Bahia |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(35 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 July 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mrs Karin Tiller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 November 2014(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Pauline May Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Registered Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
2 at £1 | Christopher Smith 3.85% Ordinary |
6 at £1 | Salvation Army Trust Co. 11.54% Ordinary |
1 at £1 | Alistair John Jappy & Maria Patricia Jappy 1.92% Ordinary |
1 at £1 | Andrew Edward Howorth 1.92% Ordinary |
1 at £1 | Angela Monica Francis 1.92% Ordinary |
1 at £1 | Anne-marie Conneally 1.92% Ordinary |
1 at £1 | Christine May Mcgee 1.92% Ordinary |
1 at £1 | Christine May Mcgee & Kevin Peter Mcgee 1.92% Ordinary |
1 at £1 | Daniel Davis & Pauline Mary Davis 1.92% Ordinary |
1 at £1 | Danielle Ann Franks 1.92% Ordinary |
1 at £1 | Helen Anne Adlington 1.92% Ordinary |
1 at £1 | Howard David Carter & Penelope Anne Carter 1.92% Ordinary |
1 at £1 | Ian Bryan & Sheila Bryan 1.92% Ordinary |
1 at £1 | James Mcgee 1.92% Ordinary |
1 at £1 | Olive Harland 1.92% Ordinary |
1 at £1 | Parmjit Bahia 1.92% Ordinary |
1 at £1 | Peter Kimchong Chow & Kathleen May Chow 1.92% Ordinary |
1 at £1 | Roland Hamilton Bush-cavell 1.92% Ordinary |
1 at £1 | Susan Duncan 1.92% Ordinary |
1 at £1 | Timothy Stuart Duffin 1.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,836 |
Cash | £89,302 |
Current Liabilities | £43,231 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 January 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 11 February 2024 (2 months from now) |
22 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
27 April 2023 | Termination of appointment of Michael Shannon as a director on 27 April 2023 (1 page) |
22 April 2023 | Appointment of Miss Oni Hinton as a director on 12 April 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 28 January 2023 with updates (7 pages) |
12 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
3 February 2022 | Confirmation statement made on 28 January 2022 with updates (7 pages) |
14 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
4 June 2021 | Termination of appointment of Pauline May Davis as a director on 24 May 2021 (1 page) |
10 March 2021 | Confirmation statement made on 28 January 2021 with updates (7 pages) |
2 March 2021 | Director's details changed for Major Rosemary Pagett on 2 March 2021 (2 pages) |
17 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
6 February 2020 | Confirmation statement made on 28 January 2020 with updates (7 pages) |
6 February 2020 | Termination of appointment of Karin Tiller as a director on 6 February 2020 (1 page) |
29 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (7 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
7 November 2018 | Appointment of Mr Michael Shannon as a director on 6 November 2018 (2 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
3 August 2018 | Confirmation statement made on 25 January 2018 with updates (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Termination of appointment of Pam Bahia as a director on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Pam Bahia as a director on 27 July 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
6 December 2016 | Appointment of Pauline May Davis as a director on 16 November 2016 (3 pages) |
6 December 2016 | Appointment of Pauline May Davis as a director on 16 November 2016 (3 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 October 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (9 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (9 pages) |
26 July 2016 | Appointment of Major Rosemary Pagett as a director on 1 January 2016 (3 pages) |
26 July 2016 | Appointment of Major Rosemary Pagett as a director on 1 January 2016 (3 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 July 2015 | Director's details changed for Ms Pam Bahia on 27 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Ms Pam Bahia on 27 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Roland Hamilton Bush-Cavell on 27 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Roland Hamilton Bush-Cavell on 27 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from C/O Vfm Property Management Burnhill House 20 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 24 July 2015 (1 page) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Registered office address changed from C/O Vfm Property Management Burnhill House 20 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 24 July 2015 (1 page) |
2 March 2015 | Appointment of Mrs Karin Tiller as a director on 24 November 2014 (3 pages) |
2 March 2015 | Appointment of Mrs Karin Tiller as a director on 24 November 2014 (3 pages) |
11 February 2015 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 11 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 11 February 2015 (2 pages) |
10 February 2015 | Appointment of Vfm Procurement Limited as a secretary on 1 December 2014 (3 pages) |
10 February 2015 | Appointment of Vfm Procurement Limited as a secretary on 1 December 2014 (3 pages) |
10 February 2015 | Appointment of Vfm Procurement Limited as a secretary on 1 December 2014 (3 pages) |
4 December 2014 | Termination of appointment of Stephen Temple as a director on 30 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Stephen Temple as a director on 30 November 2014 (1 page) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 June 2014 | Director's details changed for Mr Roland Hamilton Bush-Cavell on 19 June 2014 (2 pages) |
23 June 2014 | Termination of appointment of Stephen Rickatson as a director (1 page) |
23 June 2014 | Director's details changed for Ms Pam Bahia on 19 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Stephen Temple on 19 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Ms Pam Bahia on 19 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Roland Hamilton Bush-Cavell on 19 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Stephen Temple on 19 June 2014 (2 pages) |
23 June 2014 | Termination of appointment of Stephen Rickatson as a director (1 page) |
18 June 2014 | Termination of appointment of Stephen Rickatson as a secretary (1 page) |
18 June 2014 | Registered office address changed from 1 Penrith Close Albermarle Road Beckenham Kent BR3 5UF England on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 1 Penrith Close Albermarle Road Beckenham Kent BR3 5UF England on 18 June 2014 (1 page) |
18 June 2014 | Termination of appointment of Stephen Rickatson as a secretary (1 page) |
30 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
2 November 2012 | Appointment of Ms Pam Bahia as a director (2 pages) |
2 November 2012 | Appointment of Mr Roland Bush-Cavell as a director
|
2 November 2012 | Appointment of Mr Roland Bush-Cavell as a director (2 pages) |
2 November 2012 | Appointment of Mr Stephen Temple as a director
|
2 November 2012 | Appointment of Mr Stephen Temple as a director (2 pages) |
2 November 2012 | Appointment of Ms Pam Bahia as a director
|
15 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders
|
6 July 2012 | Termination of appointment of Michael Whipp as a director (1 page) |
6 July 2012 | Registered office address changed from 12 Greenacres Close Farnborough Kent BR6 7TS on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 12 Greenacres Close Farnborough Kent BR6 7TS on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 12 Greenacres Close Farnborough Kent BR6 7TS on 6 July 2012 (1 page) |
6 July 2012 | Termination of appointment of Michael Whipp as a director (1 page) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders
|
30 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
29 July 2011 | Director's details changed for Michael John Whipp on 19 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Stephen John Rickatson on 19 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Stephen John Rickatson on 19 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Michael John Whipp on 19 July 2011 (2 pages) |
7 February 2011 | Registered office address changed from 22 Penrith Close Beckenham Kent BR3 5UF on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 22 Penrith Close Beckenham Kent BR3 5UF on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 22 Penrith Close Beckenham Kent BR3 5UF on 7 February 2011 (2 pages) |
20 January 2011 | Termination of appointment of Dennis Myram as a director (2 pages) |
20 January 2011 | Termination of appointment of Dennis Myram as a director (2 pages) |
20 September 2010 | Termination of appointment of Stephanie Blyth as a director (2 pages) |
20 September 2010 | Termination of appointment of Stephanie Blyth as a director (2 pages) |
3 August 2010 | Annual return made up to 19 July 2010. List of shareholders has changed
|
3 August 2010 | Annual return made up to 19 July 2010. List of shareholders has changed (16 pages) |
15 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2009 | Director appointed stephanie blyth (2 pages) |
30 September 2009 | Director appointed stephanie blyth (2 pages) |
8 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (12 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members
|
7 August 2008 | Return made up to 19/07/08; change of members
|
7 August 2008 | Return made up to 19/07/08; change of members (7 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 August 2007 | Return made up to 19/07/07; change of members
|
8 August 2007 | Return made up to 19/07/07; change of members (9 pages) |
8 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 July 2006 | Return made up to 19/07/06; full list of members
|
27 July 2006 | Return made up to 19/07/06; full list of members (9 pages) |
27 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
19 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members (19 pages) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Return made up to 19/07/05; full list of members (19 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
16 August 2004 | Return made up to 19/07/04; change of members
|
16 August 2004 | Return made up to 19/07/04; change of members
|
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
29 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 July 2003 | Return made up to 19/07/03; change of members
|
30 July 2003 | Return made up to 19/07/03; change of members (11 pages) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
7 August 2002 | Return made up to 19/07/02; full list of members
|
7 August 2002 | Return made up to 19/07/02; full list of members (22 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 July 2001 | Return made up to 19/07/01; change of members (8 pages) |
26 July 2001 | Return made up to 19/07/01; change of members (8 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 August 2000 | Return made up to 19/07/00; full list of members (22 pages) |
10 August 2000 | Return made up to 19/07/00; full list of members (22 pages) |
9 November 1999 | Amended accounts made up to 31 December 1998 (5 pages) |
9 November 1999 | Amended accounts made up to 31 December 1998 (5 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 19/07/99; change of members (6 pages) |
27 July 1999 | Return made up to 19/07/99; change of members (6 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 July 1998 | Return made up to 19/07/98; change of members (6 pages) |
25 July 1998 | Return made up to 19/07/98; change of members (6 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) |
29 July 1997 | Return made up to 19/07/97; full list of members (7 pages) |
29 July 1997 | Return made up to 19/07/97; full list of members (7 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
31 July 1996 | Return made up to 19/07/96; change of members
|
31 July 1996 | Return made up to 19/07/96; change of members
|
20 July 1995 | Return made up to 19/07/95; change of members
|
20 July 1995 | Return made up to 19/07/95; change of members
|
24 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |