London
SW6 4NF
Director Name | Mr Jeremy Clement Lowe |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(42 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2020(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mr Martin Stuart Saunders |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 June 2001) |
Role | Solicitor |
Correspondence Address | 9 Viewpoint 185 Lee Park Blackheath London SE3 9TN |
Director Name | Mr Miles Gordon Simpson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 1995) |
Role | Computer Systems Manager |
Correspondence Address | 12 Viewpoint 185 Lee Park Blackheath London SE3 9TN |
Director Name | Mr Richard Walter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 September 1996) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | Kings Farm Sotherton Beccles Suffolk NR34 8AL |
Secretary Name | Mr Martin Stuart Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 9 Viewpoint 185 Lee Park Blackheath London SE3 9TN |
Director Name | Richard Guy Pashley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1996) |
Role | Bank Executive |
Correspondence Address | 16 Viewpoint 185 Lee Park London SE3 9TN |
Secretary Name | Richard Guy Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1996) |
Role | Bank Executive |
Correspondence Address | 16 Viewpoint 185 Lee Park London SE3 9TN |
Director Name | Deana Kay Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 December 2003) |
Role | Barrister |
Correspondence Address | 14 Viewpoint Lee Park London SE3 9TN |
Secretary Name | Deana Kay Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 July 2001) |
Role | Student |
Correspondence Address | 14 Viewpoint Lee Park London SE3 9TN |
Secretary Name | Kenneth Richard Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(22 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | 71 Maze Hill London SE10 8XQ |
Director Name | Jenny Anne Hatton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(22 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 March 2006) |
Role | Personal Assistant |
Correspondence Address | 9 Viewpoint 185 Lee Park Blackheath London SE3 9TN |
Director Name | Martin Ronald Burgoyne |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(22 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 19 August 2020) |
Role | Hypnotherapist |
Country of Residence | England |
Correspondence Address | Newton House Garden Granville Park London SE13 7EA |
Director Name | Raymond William Warburton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(26 years after company formation) |
Appointment Duration | 4 years (resigned 13 July 2009) |
Role | Civil Servant |
Correspondence Address | 4 Viewpoint 185 Lee Park London SE3 9TN |
Director Name | Christopher Peachey |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(30 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 September 2015) |
Role | Teacher |
Correspondence Address | Flat 14 Viewpoint 185 Lee Park Road Blackheath London SE3 9TN |
Director Name | Mrs Anita Norman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Viewpoint 185 Lee Park Road Blackheath London SE3 9TN |
Director Name | Mr Nigel Charles Swanson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Shearman Road Blackheath London SE3 9HX |
Director Name | Mrs Kirsty Lowe |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Viewpoint 185 Lee Park Road Blackheath London SE3 9TN |
Director Name | Ms Rachel Latham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(40 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Michael Davis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(23 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 September 2020) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £25 | Mr A.b. Mcmanus & Mr K.m. Keane 5.56% Ordinary |
---|---|
1 at £25 | Mr D.m. Toon 5.56% Ordinary |
1 at £25 | Mr D.s. Thandi 5.56% Ordinary |
1 at £25 | Mr J.c. Lowe 5.56% Ordinary |
1 at £25 | Mr M.g. Simpson 5.56% Ordinary |
1 at £25 | Mr M.k.r. Saran 5.56% Ordinary |
1 at £25 | Mr Murphy 5.56% Ordinary |
1 at £25 | Mr Nigel Worton 5.56% Ordinary |
1 at £25 | Mrs A.f. Norman 5.56% Ordinary |
1 at £25 | Mrs V. Hughes 5.56% Ordinary |
1 at £25 | Ms Frida Rucaj Cameron 5.56% Ordinary |
1 at £25 | Ms I.l. Elliott 5.56% Ordinary |
1 at £25 | Ms Kathryn Piesold & Mr A.j. Piesold 5.56% Ordinary |
1 at £25 | Ms R.m. Latham 5.56% Ordinary |
1 at £25 | Ms S.f. Stanbridge 5.56% Ordinary |
1 at £25 | Yuen Man Chan 5.56% Ordinary |
2 at £25 | Mr M. Burgoyne & Mrs S. Burgoyne 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £450 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
22 August 1979 | Delivered on: 29 August 1979 Persons entitled: Lombard North Central Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings known as viewspoint 185 lee park, blackheath in the london borough of lewisham. Outstanding |
---|
28 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
28 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
23 August 2022 | Termination of appointment of Michael Davis as a director on 23 August 2022 (1 page) |
27 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with updates (5 pages) |
3 November 2021 | Satisfaction of charge 1 in full (1 page) |
14 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 June 2021 | Appointment of Mr Jeremy Clement Lowe as a director on 8 June 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
9 March 2021 | Accounts for a dormant company made up to 25 March 2020 (2 pages) |
18 November 2020 | Current accounting period shortened from 25 March 2021 to 31 December 2020 (1 page) |
18 November 2020 | Appointment of Urang Property Management Limited as a secretary on 18 November 2020 (2 pages) |
18 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
18 November 2020 | Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 18 November 2020 (1 page) |
9 November 2020 | Termination of appointment of Caxtons Commercial Limited as a secretary on 30 September 2020 (1 page) |
11 September 2020 | Termination of appointment of Rachel Latham as a director on 10 September 2020 (1 page) |
20 August 2020 | Termination of appointment of Martin Ronald Burgoyne as a director on 19 August 2020 (1 page) |
22 June 2020 | Appointment of Mr Michael Davis as a director on 16 March 2020 (2 pages) |
11 June 2020 | Appointment of Dr Janet Thompson as a director on 16 March 2020 (2 pages) |
21 May 2020 | Appointment of Ms Rachel Latham as a director on 16 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Kirsty Lowe as a director on 16 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Nigel Charles Swanson as a director on 16 March 2020 (1 page) |
11 December 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
20 August 2018 | Termination of appointment of Anita Norman as a director on 20 August 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
9 November 2016 | Total exemption full accounts made up to 25 March 2016 (7 pages) |
9 November 2016 | Total exemption full accounts made up to 25 March 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
15 June 2016 | Appointment of Mrs Kirsty Lowe as a director on 21 April 2016 (2 pages) |
15 June 2016 | Appointment of Mrs Kirsty Lowe as a director on 21 April 2016 (2 pages) |
4 June 2016 | Appointment of Mr Nigel Charles Swanson as a director on 21 April 2016 (2 pages) |
4 June 2016 | Appointment of Mr Nigel Charles Swanson as a director on 21 April 2016 (2 pages) |
1 December 2015 | Total exemption full accounts made up to 25 March 2015 (7 pages) |
1 December 2015 | Total exemption full accounts made up to 25 March 2015 (7 pages) |
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 September 2015 | Termination of appointment of Christopher Peachey as a director on 8 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Christopher Peachey as a director on 8 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Christopher Peachey as a director on 8 September 2015 (1 page) |
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
5 November 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
5 November 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
29 November 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
29 November 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
29 November 2012 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
29 November 2012 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
9 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Appointment of Mrs Anita Norman as a director (2 pages) |
25 January 2012 | Appointment of Mrs Anita Norman as a director (2 pages) |
28 November 2011 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
28 November 2011 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
10 November 2011 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 10 November 2011 (1 page) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
5 November 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
29 December 2009 | Appointment of Christopher Peachey as a director (1 page) |
29 December 2009 | Appointment of Christopher Peachey as a director (1 page) |
6 December 2009 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
6 December 2009 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
13 July 2009 | Appointment terminated director raymond warburton (1 page) |
13 July 2009 | Appointment terminated director raymond warburton (1 page) |
27 December 2008 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
27 December 2008 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
7 November 2008 | Return made up to 01/11/08; full list of members (9 pages) |
7 November 2008 | Return made up to 01/11/08; full list of members (9 pages) |
4 January 2008 | Total exemption full accounts made up to 25 March 2007 (10 pages) |
4 January 2008 | Total exemption full accounts made up to 25 March 2007 (10 pages) |
14 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
14 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
28 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 December 2006 | Return made up to 01/11/06; full list of members (8 pages) |
5 December 2006 | Return made up to 01/11/06; full list of members (8 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
2 December 2005 | Return made up to 01/11/05; full list of members (9 pages) |
2 December 2005 | Return made up to 01/11/05; full list of members (9 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Return made up to 01/11/04; full list of members (10 pages) |
13 December 2004 | Return made up to 01/11/04; full list of members (10 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 December 2003 | Return made up to 01/11/03; full list of members (10 pages) |
4 December 2003 | Return made up to 01/11/03; full list of members (10 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 35 tranquil vale blacksatin london SE10 8XQ (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 35 tranquil vale blacksatin london SE10 8XQ (1 page) |
13 February 2003 | Return made up to 01/11/02; full list of members (13 pages) |
13 February 2003 | New secretary appointed (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Return made up to 01/11/02; full list of members (13 pages) |
13 February 2003 | New secretary appointed (1 page) |
6 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
19 November 2001 | Return made up to 01/11/01; full list of members (12 pages) |
19 November 2001 | Return made up to 01/11/01; full list of members (12 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 14 viewpoint 185 lee park blackheath london SE3 9TN (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 14 viewpoint 185 lee park blackheath london SE3 9TN (1 page) |
6 July 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 November 2000 | Return made up to 01/11/00; full list of members (12 pages) |
27 November 2000 | Return made up to 01/11/00; full list of members (12 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 December 1999 | Return made up to 01/11/99; full list of members (11 pages) |
2 December 1999 | Return made up to 01/11/99; full list of members (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 November 1998 | Return made up to 01/11/98; no change of members
|
25 November 1998 | Return made up to 01/11/98; no change of members
|
3 December 1997 | Return made up to 01/11/97; full list of members
|
3 December 1997 | Return made up to 01/11/97; full list of members
|
22 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 February 1997 | Return made up to 01/11/96; change of members (6 pages) |
7 February 1997 | Secretary resigned;director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned;director resigned (1 page) |
7 February 1997 | Return made up to 01/11/96; change of members (6 pages) |
7 February 1997 | Director resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 16 viewpoint 185 lee park blackheath london SE3 9TN (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: 16 viewpoint 185 lee park blackheath london SE3 9TN (1 page) |
7 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
11 June 1996 | Secretary resigned;director resigned (1 page) |
11 June 1996 | Secretary resigned;director resigned (1 page) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
29 August 1979 | Particulars of mortgage/charge (3 pages) |
29 August 1979 | Particulars of mortgage/charge (3 pages) |
14 June 1979 | Incorporation (15 pages) |
14 June 1979 | Incorporation (15 pages) |