Orpington
Kent
BR6 0XB
Director Name | Mrs Janet Mary Tait |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 10 Badgers Copse Tower Road Orpington Kent BR6 0XB |
Director Name | Mr Darren John Goodsell |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2014(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 24 Badgers Copse Orpington Kent BR6 0XB |
Secretary Name | Southside Property Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2018(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | Southside Property Management Limited 29-31 Leith Orpington Kent BR5 2RS |
Director Name | Michael David Vine |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 1996) |
Role | B T Clerical Assistant |
Correspondence Address | 38 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Julie Hawrylak |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 April 1993) |
Role | Metropolitan Police Civil Staff |
Correspondence Address | 10 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Stephanie Ann Nutt |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 September 1997) |
Role | Secretary |
Correspondence Address | 6 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Sara Jane Parsons |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 12 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Linda Philpott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 April 1993) |
Role | Secretary |
Correspondence Address | 54 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Anita Elizabeth Saunders |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 1994) |
Role | Administration Manager |
Correspondence Address | 68 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Paul Bartlett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 January 1995) |
Role | Joiner |
Correspondence Address | 66 Badgers Copse Orpington Kent BR6 0XB |
Secretary Name | Anita Elizabeth Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 68 Badgers Copse Orpington Kent BR6 0XB |
Secretary Name | Julie Hawrylak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 1995) |
Role | Metropolitan Police Civil Staff |
Correspondence Address | 10 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Robert Geoffrey Parsons |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 1995) |
Role | Self Employed Computer Consultant |
Correspondence Address | 12 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Angela Wilkins |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(14 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 27 March 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Kevin Warwick Hornsby |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 August 1998) |
Role | Accountant |
Correspondence Address | 5 Badgers Copse Orpington Kent BR6 0XB |
Secretary Name | Sara Jane Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 12 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Shirley Joan Henderson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 November 1999) |
Role | Concerts Manager |
Correspondence Address | 15 Badgers Copse Tower Road Orpington Kent BR6 0XB |
Director Name | John Jarvis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 July 2002) |
Role | Retired |
Correspondence Address | 38 Grosvenor Road Petts Wood Kent BR5 1QU |
Director Name | Amanda Suzanne Gadd |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2002) |
Role | Analyst Programmer |
Correspondence Address | 9 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Eric Rusi Bharucha |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(17 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 April 2010) |
Role | Independent Fin Adv |
Correspondence Address | 14 Cromford Close Orpington Kent BR6 9QF |
Secretary Name | Mr Richard Peter Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Keston Gardens Keston Kent BR2 6BL |
Director Name | Brian Bartling Gill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 2003) |
Role | Billing Advisor |
Correspondence Address | 36 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Ian Gwinnell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 March 2010) |
Role | Administrator |
Correspondence Address | 4 Footbury Hill Road Orpington Kent BR6 0HP |
Director Name | Mrs Amanda Jane Duffy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(21 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 2003) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Julia Barbara Taylor Streets |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(23 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2004) |
Role | Head Of Marketing And Communic |
Correspondence Address | 8 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Barbara Ann Cambi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 2007) |
Role | Communications Officer |
Correspondence Address | 6 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Karen Arch |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2005) |
Role | Bank Officer |
Correspondence Address | 34 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Mrs Amanda Jane Duffy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(32 years after company formation) |
Appointment Duration | 3 months (resigned 03 July 2012) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Badgers Copse Orpington Kent BR6 0XB |
Director Name | Miss Corrine Patricia Fleming |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Badgers Copse Orpington Kent BR6 0XB |
Secretary Name | Goodacre Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 October 2012) |
Correspondence Address | 132 Heathfield Road Keston Kent BR2 6BA |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2012(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 January 2019) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Registered Address | Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4 at £1 | Mrs Tina Sullivan & Mr D. Sullivan 4.35% Ordinary |
---|---|
- | OTHER 33.70% - |
3 at £1 | Amanda Jane Duffy 3.26% Ordinary |
3 at £1 | Anthony J. Clark 3.26% Ordinary |
3 at £1 | B. Darling & S.j.f. Darling 3.26% Ordinary |
3 at £1 | D.j. Sullivan 3.26% Ordinary |
3 at £1 | Darren Goodsell 3.26% Ordinary |
3 at £1 | David Alan Glass 3.26% Ordinary |
3 at £1 | David Sargent 3.26% Ordinary |
3 at £1 | Dr R.p. Bateman 3.26% Ordinary |
3 at £1 | G. Ramsey 3.26% Ordinary |
3 at £1 | J.r. Michaelis 3.26% Ordinary |
3 at £1 | L.m. White 3.26% Ordinary |
3 at £1 | Miss G. Gard & Mr F.j. Winkworth 3.26% Ordinary |
3 at £1 | Miss Lesley Gerrard 3.26% Ordinary |
3 at £1 | Mr Andrew Philip Uden & Mrs Uden 3.26% Ordinary |
3 at £1 | Mr James Reginal Denton 3.26% Ordinary |
3 at £1 | Mrs C.p. Fleming 3.26% Ordinary |
3 at £1 | R Babington & Partners Estate Agents 3.26% Ordinary |
3 at £1 | T.n. Lange & S.j. Lange 3.26% Ordinary |
3 at £1 | Y.m. Ward 3.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 1 day from now) |
31 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 May 2023 | Confirmation statement made on 24 April 2023 with updates (7 pages) |
25 July 2022 | Termination of appointment of Corrine Patricia Fleming as a director on 30 September 2021 (1 page) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
5 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 June 2021 | Secretary's details changed for Southside Property Management Services Limited on 1 April 2021 (1 page) |
15 June 2021 | Secretary's details changed for Southside Property Management Services Limited on 1 April 2021 (1 page) |
10 May 2021 | Confirmation statement made on 24 April 2021 with updates (7 pages) |
26 April 2021 | Registered office address changed from C/O Southside Property Management 20 London Road Bromley Kent BR1 3QR England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 26 April 2021 (1 page) |
1 May 2020 | Confirmation statement made on 24 April 2020 with updates (7 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (7 pages) |
24 April 2019 | Termination of appointment of Angela Wilkins as a director on 27 March 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 January 2019 | Appointment of Southside Property Management Services Limited as a secretary on 1 September 2018 (2 pages) |
16 January 2019 | Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Southside Property Management 20 London Road Bromley Kent BR1 3QR on 16 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Rendall and Rittner Limited as a secretary on 15 January 2019 (1 page) |
1 May 2018 | Confirmation statement made on 24 April 2018 with updates (7 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 May 2016 | Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB to Rendall and Rittner Ltd, Portsoken House 155-157 Minories London EC3N 1LJ on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB to Rendall and Rittner Ltd, Portsoken House 155-157 Minories London EC3N 1LJ on 12 May 2016 (1 page) |
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 November 2014 | Appointment of Miss Corrine Patricia Fleming as a director on 12 August 2014 (2 pages) |
20 November 2014 | Appointment of Mr Darren John Goodsell as a director on 12 August 2014 (2 pages) |
20 November 2014 | Appointment of Miss Corrine Patricia Fleming as a director on 12 August 2014 (2 pages) |
20 November 2014 | Appointment of Mr Darren John Goodsell as a director on 12 August 2014 (2 pages) |
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (10 pages) |
28 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (10 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
27 February 2013 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 27 February 2013 (1 page) |
7 February 2013 | Appointment of Mrs Janet Mary Tait as a director (2 pages) |
7 February 2013 | Appointment of Mrs Janet Mary Tait as a director (2 pages) |
9 January 2013 | Termination of appointment of Goodacre Property Services Ltd as a secretary (1 page) |
9 January 2013 | Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB on 9 January 2013 (1 page) |
9 January 2013 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
9 January 2013 | Termination of appointment of Goodacre Property Services Ltd as a secretary (1 page) |
9 January 2013 | Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB on 9 January 2013 (1 page) |
9 January 2013 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
5 October 2012 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 5 October 2012 (2 pages) |
25 September 2012 | Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB on 25 September 2012 (1 page) |
21 September 2012 | Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA on 21 September 2012 (2 pages) |
21 September 2012 | Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA on 21 September 2012 (2 pages) |
24 July 2012 | Termination of appointment of Amanda Duffy as a director (1 page) |
24 July 2012 | Termination of appointment of Amanda Duffy as a director (1 page) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (10 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (10 pages) |
4 April 2012 | Appointment of Mrs Amanda Duffy as a director (2 pages) |
4 April 2012 | Appointment of Mrs Amanda Duffy as a director (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 May 2010 | Director's details changed for Angela Wilkins on 24 April 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Goodacre Property Services Ltd on 24 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (22 pages) |
26 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (22 pages) |
26 May 2010 | Director's details changed for Jennifer Margaret Baldwin on 24 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jennifer Margaret Baldwin on 24 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Angela Wilkins on 24 April 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Goodacre Property Services Ltd on 24 April 2010 (2 pages) |
28 April 2010 | Termination of appointment of Eric Bharucha as a director (1 page) |
28 April 2010 | Termination of appointment of Eric Bharucha as a director (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2010 | Termination of appointment of Ian Gwinnell as a director (1 page) |
19 March 2010 | Termination of appointment of Ian Gwinnell as a director (1 page) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (21 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (21 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
19 August 2008 | Return made up to 24/04/08; full list of members (25 pages) |
19 August 2008 | Return made up to 24/04/08; full list of members (25 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 July 2007 | Return made up to 24/04/07; full list of members (9 pages) |
24 July 2007 | Return made up to 24/04/07; full list of members (9 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 June 2006 | Return made up to 24/04/06; full list of members (8 pages) |
28 June 2006 | Return made up to 24/04/06; full list of members (8 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Return made up to 24/04/05; change of members (9 pages) |
22 June 2005 | Return made up to 24/04/05; change of members (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
15 May 2004 | Return made up to 24/04/04; change of members (8 pages) |
15 May 2004 | Return made up to 24/04/04; change of members (8 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 24/04/03; full list of members (11 pages) |
14 May 2003 | Return made up to 24/04/03; full list of members (11 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
18 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 February 2003 | Return made up to 24/04/02; full list of members (12 pages) |
7 February 2003 | Return made up to 24/04/02; full list of members (12 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
7 November 2001 | Return made up to 24/04/01; full list of members (11 pages) |
7 November 2001 | Return made up to 24/04/01; full list of members (11 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
29 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
29 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 24/04/00; full list of members
|
18 May 2000 | Return made up to 24/04/00; full list of members
|
17 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
20 May 1999 | Return made up to 24/04/99; change of members (8 pages) |
20 May 1999 | Return made up to 24/04/99; change of members (8 pages) |
15 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
15 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 125 church road upper norwood london SE19 2PR (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 125 church road upper norwood london SE19 2PR (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 12 badgers copse orpington kent BR6 0XB (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 12 badgers copse orpington kent BR6 0XB (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Return made up to 24/04/98; full list of members (7 pages) |
14 May 1998 | Return made up to 24/04/98; full list of members (7 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
20 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
20 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Ad 15/09/97--------- £ si 4@1=4 £ ic 92/96 (2 pages) |
24 September 1997 | Ad 15/09/97--------- £ si 4@1=4 £ ic 92/96 (2 pages) |
8 May 1997 | Return made up to 24/04/97; full list of members
|
8 May 1997 | Return made up to 24/04/97; full list of members
|
11 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 24/04/96; full list of members (7 pages) |
22 May 1996 | Return made up to 24/04/96; full list of members (7 pages) |
17 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
5 May 1995 | Return made up to 24/04/95; no change of members
|
5 May 1995 | Return made up to 24/04/95; no change of members
|
18 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
18 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
17 March 1980 | Incorporation (14 pages) |
17 March 1980 | Incorporation (14 pages) |