New Eltham
London
SE9 3RD
Director Name | Ms Katrina Wareham |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(40 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Picture Editor |
Country of Residence | England |
Correspondence Address | Office Suites 5&7, 3rd Floor Roxby House 20-22 St Sidcup DA15 7EJ |
Director Name | Ms Anne-Marie Piazza |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Actor/Musician |
Country of Residence | England |
Correspondence Address | Office Suites 5&7, 3rd Floor Roxby House 20-22 St Sidcup DA15 7EJ |
Director Name | Miss Navin Kohli |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 May 1996) |
Role | Librarian |
Correspondence Address | 24 South View Court London SE19 3EJ |
Director Name | Brian Kempson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 28 August 1992) |
Role | Transport Manager |
Correspondence Address | 17 South View Court Beulah Hill London SE19 3EJ |
Director Name | Robert Bell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1996) |
Role | Police Officer |
Correspondence Address | 14 South View Court London SE19 3EJ |
Director Name | Mark Richard Dawson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1993) |
Role | General Manager |
Correspondence Address | 7 South View Court London SE19 3EJ |
Director Name | Anthony John Delaney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1994) |
Role | Teacher |
Correspondence Address | 19 South View Court Beulah Hill London SE19 3EJ |
Director Name | Eileen Delaney |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 1996) |
Role | Buyer |
Correspondence Address | 33 Ravensroost 25-29 Beulah Hill Upper Norwood London SE19 3LN |
Secretary Name | Eileen Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 33 Ravensroost 25-29 Beulah Hill Upper Norwood London SE19 3LN |
Director Name | Rubina Islam |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1996) |
Role | Digital Records Assistant |
Correspondence Address | 10 South View Court The Woodlands Beulah Hill London SW19 3EJ |
Director Name | Anthony John Delaney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 1999) |
Role | Teacher |
Correspondence Address | 19 South View Court Beulah Hill London SE19 3EJ |
Director Name | Christopher John Goodman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 November 2007) |
Role | Development Manager |
Correspondence Address | 8 South View Court Beulah Hill London SE19 3EJ |
Director Name | Bernadette McGuire |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 December 1999) |
Role | Research Assistant |
Correspondence Address | 25 South View Court Beulah Hill London SE19 3EJ |
Secretary Name | Brian Kempson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | 17 South View Court Beulah Hill London SE19 3EJ |
Director Name | Jennifer Henry |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 23 South View Court The Woodlands London SE19 3EJ |
Director Name | John Alan Blackburn |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(20 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2002) |
Role | Account Executive |
Correspondence Address | 1 South View Court The Woodlands London SE19 3EJ |
Secretary Name | Jennifer Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2002) |
Role | Accounts Assistant |
Correspondence Address | 23 South View Court The Woodlands London SE19 3EJ |
Director Name | Eloise Howes |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2002) |
Role | Travel Consultant |
Correspondence Address | 18 South View Court The Woodlands London SE19 3EJ |
Director Name | Cieran Dymond |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2001) |
Role | HR Officer |
Correspondence Address | 11 South View Court The Woodlands London SE19 3EJ |
Director Name | Katie Louise Moss |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2006) |
Role | Account Manager |
Correspondence Address | 14 South View Court The Woodlands London SE19 3EJ |
Director Name | Tracey Sarah Pink |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 2006) |
Role | Accountant |
Correspondence Address | 19 Wedgwood Way London SE19 3ES |
Secretary Name | Tracey Sarah Pink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 December 2007) |
Role | Accountant |
Correspondence Address | 19 Wedgwood Way London SE19 3ES |
Director Name | Lisa Jane Gallagher |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(29 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 South View Court Upper Norwood London SE19 3EJ |
Director Name | Rosemarie Manning |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 South View Court The Woodlands London SE19 3EJ |
Secretary Name | Lisa Jane Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2009(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 10 South View Court The Woodlands Upper Norwood London SE19 3EJ |
Director Name | Mark Fitches |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2017) |
Role | Television Acquisitions Executive |
Country of Residence | United Kingdom |
Correspondence Address | 93 Bohemia Road St Leonards On Sea East Sussex TN37 6RJ |
Director Name | Stephanie LÉGer |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2014(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 25 South View Court The Woodlands Upper Norwood SE19 3EJ |
Secretary Name | Miss Katrina Wareham |
---|---|
Status | Resigned |
Appointed | 01 October 2015(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2017) |
Role | Company Director |
Correspondence Address | 93 Bohemia Road St Leonards On Sea East Sussex TN37 6RJ |
Director Name | Mrs Corinne Borgeaud |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2018) |
Role | Media |
Country of Residence | England |
Correspondence Address | 93 Bohemia Road St Leonards On Sea East Sussex TN37 6RJ |
Director Name | Mr Jonathan Perran Cogan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(38 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 January 2018) |
Role | Specialist Sleep Physiologist |
Country of Residence | England |
Correspondence Address | Office Suites 5&7, 3rd Floor Roxby House 20-22 St Sidcup DA15 7EJ |
Director Name | Ms Stephanie Leger |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2018(40 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Office Suites 5&7, 3rd Floor Roxby House 20-22 St Sidcup DA15 7EJ |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2009) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Registered Address | Office Suites 5&7, 3rd Floor Roxby House 20-22 Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,800 |
Cash | £986 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
9 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
17 December 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
12 December 2018 | Termination of appointment of Corinne Borgeaud as a director on 12 December 2018 (1 page) |
12 December 2018 | Appointment of Ms Katrina Wareham as a director on 12 December 2018 (2 pages) |
12 December 2018 | Appointment of Ms Stephanie Leger as a director on 12 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Jonathan Perran Cogan as a director on 10 January 2018 (1 page) |
30 May 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
30 May 2018 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Office Suites 5&7, 3rd Floor Roxby House 20-22 Station Road Sidcup DA15 7EJ on 30 May 2018 (1 page) |
27 September 2017 | Appointment of Mr Jonathan Perran Cogan as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Jonathan Perran Cogan as a director on 27 September 2017 (2 pages) |
18 July 2017 | Termination of appointment of Mark Fitches as a director on 17 July 2017 (1 page) |
18 July 2017 | Director's details changed for Mrs Corrine Corrine Borgeaud on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Mark Fitches as a director on 17 July 2017 (1 page) |
18 July 2017 | Director's details changed for Mrs Corrine Corrine Borgeaud on 18 July 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
12 June 2017 | Termination of appointment of Stephanie Léger as a director on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Mrs Corrine Corrine Borgeaud as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mrs Corrine Corrine Borgeaud as a director on 12 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Stephanie Léger as a director on 12 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
13 February 2017 | Appointment of Mr Andrew Hutchinson as a secretary on 29 January 2017 (2 pages) |
13 February 2017 | Appointment of Mr Andrew Hutchinson as a secretary on 29 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Katrina Wareham as a director on 4 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Katrina Wareham as a secretary on 4 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Katrina Wareham as a secretary on 4 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Katrina Wareham as a director on 4 January 2017 (1 page) |
19 September 2016 | Termination of appointment of Celeste Tufano as a director on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Celeste Tufano as a director on 19 September 2016 (1 page) |
28 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2015 | Appointment of Miss Katrina Wareham as a director on 1 October 2015 (2 pages) |
23 November 2015 | Appointment of Miss Katrina Wareham as a director on 1 October 2015 (2 pages) |
20 November 2015 | Appointment of Miss Celeste Tufano as a director on 1 October 2015 (2 pages) |
20 November 2015 | Director's details changed for Stephanie Bouchene on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Stephanie Bouchene on 20 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Lisa Jane Gallagher as a director on 1 October 2015 (1 page) |
20 November 2015 | Director's details changed for Mark Fitches on 1 October 2015 (2 pages) |
20 November 2015 | Termination of appointment of Lisa Jane Gallagher as a director on 1 October 2015 (1 page) |
20 November 2015 | Appointment of Miss Katrina Wareham as a secretary on 1 October 2015 (2 pages) |
20 November 2015 | Director's details changed for Mark Fitches on 1 October 2015 (2 pages) |
20 November 2015 | Appointment of Miss Celeste Tufano as a director on 1 October 2015 (2 pages) |
20 November 2015 | Appointment of Miss Katrina Wareham as a secretary on 1 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Lisa Jane Gallagher as a secretary on 1 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Lisa Jane Gallagher as a secretary on 1 October 2015 (2 pages) |
24 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 June 2015 | Termination of appointment of Susan Simon as a director on 5 December 2014 (1 page) |
26 June 2015 | Termination of appointment of Susan Simon as a director on 5 December 2014 (1 page) |
26 June 2015 | Termination of appointment of Susan Simon as a director on 5 December 2014 (1 page) |
22 June 2015 | Termination of appointment of Rosemarie Manning as a director on 5 December 2014 (2 pages) |
22 June 2015 | Termination of appointment of Rosemarie Manning as a director on 5 December 2014 (2 pages) |
22 June 2015 | Termination of appointment of Rosemarie Manning as a director on 5 December 2014 (2 pages) |
18 December 2014 | Appointment of Stephanie Bouchene as a director on 5 December 2014 (3 pages) |
18 December 2014 | Appointment of Mark Fitches as a director on 5 December 2014 (3 pages) |
18 December 2014 | Appointment of Stephanie Bouchene as a director on 5 December 2014 (3 pages) |
18 December 2014 | Appointment of Stephanie Bouchene as a director on 5 December 2014 (3 pages) |
18 December 2014 | Appointment of Mark Fitches as a director on 5 December 2014 (3 pages) |
18 December 2014 | Appointment of Mark Fitches as a director on 5 December 2014 (3 pages) |
16 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
11 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
25 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
3 November 2010 | Appointment of Susan Simon as a director (3 pages) |
3 November 2010 | Appointment of Susan Simon as a director (3 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
20 September 2010 | Termination of appointment of Bruce Welch as a director (2 pages) |
20 September 2010 | Termination of appointment of Bruce Welch as a director (2 pages) |
20 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for Lisa Jane Gallagher on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Lisa Jane Gallagher on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Rosemarie Manning on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Rosemarie Manning on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Rosemarie Manning on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Lisa Jane Gallagher on 1 January 2010 (2 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Secretary appointed lisa jane gallagher (2 pages) |
18 September 2009 | Secretary appointed lisa jane gallagher (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 146 146 stanley park road carshalton surrey SM5 3JG (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 146 146 stanley park road carshalton surrey SM5 3JG (1 page) |
2 July 2009 | Return made up to 25/05/09; full list of members (15 pages) |
2 July 2009 | Return made up to 25/05/09; full list of members (15 pages) |
31 March 2009 | Appointment terminated secretary jj homes properties LIMITED (1 page) |
31 March 2009 | Appointment terminated secretary jj homes properties LIMITED (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
18 August 2008 | Director appointed rosemarie manning (1 page) |
18 August 2008 | Director appointed rosemarie manning (1 page) |
19 June 2008 | Appointment terminate, secretary tracey pink logged form (1 page) |
19 June 2008 | Appointment terminate, secretary tracey pink logged form (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 146 stanley park road carshalton surrey SM5 3JG (1 page) |
18 June 2008 | Return made up to 25/05/08; no change of members
|
18 June 2008 | Return made up to 25/05/08; no change of members
|
18 June 2008 | Registered office changed on 18/06/2008 from 146 stanley park road carshalton surrey SM5 3JG (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 19 wedgwood way upper norwood london SE19 3ES (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 19 wedgwood way upper norwood london SE19 3ES (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 June 2007 | Return made up to 25/05/07; full list of members (13 pages) |
28 June 2007 | Return made up to 25/05/07; full list of members (13 pages) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 5 south view court the woodlands london SE19 3EJ (1 page) |
7 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 5 south view court the woodlands london SE19 3EJ (1 page) |
7 July 2006 | Director resigned (1 page) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 June 2006 | Return made up to 25/05/06; change of members (8 pages) |
27 June 2006 | Return made up to 25/05/06; change of members (8 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 June 2005 | Return made up to 25/05/05; change of members (8 pages) |
14 June 2005 | Return made up to 25/05/05; change of members (8 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (14 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (14 pages) |
1 November 2003 | New director appointed (2 pages) |
1 November 2003 | New director appointed (2 pages) |
15 July 2003 | Total exemption full accounts made up to 24 March 2003 (12 pages) |
15 July 2003 | Total exemption full accounts made up to 24 March 2003 (12 pages) |
10 June 2003 | Return made up to 25/05/03; change of members (8 pages) |
10 June 2003 | Return made up to 25/05/03; change of members (8 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 23 south view court the woodlands london SE19 3EJ (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Return made up to 25/05/02; full list of members (13 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | Return made up to 25/05/02; full list of members (13 pages) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 December 2002 | Return made up to 25/05/01; change of members (8 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 23 south view court the woodlands london SE19 3EJ (1 page) |
9 December 2002 | Return made up to 25/05/01; change of members (8 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 December 2002 | Restoration by order of the court (1 page) |
4 December 2002 | Restoration by order of the court (1 page) |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2000 | Return made up to 25/05/00; no change of members (8 pages) |
28 June 2000 | Return made up to 25/05/00; no change of members (8 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 17 south view court beulah hill london SE19 3EJ (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 17 south view court beulah hill london SE19 3EJ (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Secretary resigned;director resigned (1 page) |
5 December 1999 | Secretary resigned;director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
12 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
12 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
2 July 1999 | Return made up to 25/05/99; full list of members (8 pages) |
2 July 1999 | Return made up to 25/05/99; full list of members (8 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 May 1998 | Return made up to 25/05/98; full list of members
|
21 May 1998 | Return made up to 25/05/98; full list of members
|
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 25/05/97; change of members
|
25 June 1997 | Return made up to 25/05/97; change of members
|
25 June 1997 | New director appointed (2 pages) |
12 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
12 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
28 May 1996 | Return made up to 25/05/96; no change of members
|
28 May 1996 | Return made up to 25/05/96; no change of members
|
1 August 1995 | Return made up to 25/05/95; full list of members
|
1 August 1995 | Return made up to 25/05/95; full list of members
|
17 July 1995 | Full accounts made up to 31 March 1995 (50 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (50 pages) |
19 December 1978 | Incorporation (18 pages) |