Victoria Road
Dartford
DA1 5FS
Director Name | Mr Arnaud John Dominic Glenton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2020(40 years after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Mr Michael Gold |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 April 1992) |
Role | Management Accountant |
Correspondence Address | Forsythe Shades Court 29 The Avenue Beckenham Kent BR3 2EE |
Director Name | Mr Charles Duncan Grieve |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 August 1996) |
Role | Banking |
Correspondence Address | 1 Forsythe Shades Court 29 The Avenue Beckenham Kent BR3 2EE |
Director Name | Mr Roger Michael Hansford |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 June 1995) |
Role | Computing/Banking |
Correspondence Address | 2 Holmbury Park Bromley Kent BR1 2QS |
Director Name | Mr Mark Harrison |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 January 1993) |
Role | Computer Consultant |
Correspondence Address | 23 Forsythe Shades Court 31 The Avenue Beckenham Kent BR3 2EE |
Director Name | Mr Michael Andrew Brien |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 August 1996) |
Role | Analyst/Programmer |
Correspondence Address | 32 Forsythe Shades Court 31 The Avenue Beckenham Kent BR3 2EZ |
Secretary Name | Mr Roger Michael Hansford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2005) |
Role | Computing/Banking |
Correspondence Address | 11 Norway House 21-24 Cockspur Street London SW1Y 5BN |
Director Name | Donald John Robertson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 1993) |
Role | Retired |
Correspondence Address | 25 Forsythe Shades Court 31 The Avenue Beckenham Kent BR3 5EE |
Director Name | Donald John Robertson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1999) |
Role | Retired |
Correspondence Address | 25 Forsythe Shades Court 31 The Avenue Beckenham Kent BR3 5EE |
Director Name | Chris West |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 June 1998(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 26 Forsythe Shades Court 31 The Avenue Beckenham Kent BR3 5EE |
Director Name | James Bullock |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2002) |
Role | Banker |
Correspondence Address | 34 Forsythe Shades Court 31 The Avenue Beckenham Kent BR3 5EE |
Director Name | Venice Priscilla Correa |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2006) |
Role | Personal Assistant |
Correspondence Address | 33 Forsythe Shades 31 The Avenue Beckenham Kent BR3 5EE |
Director Name | Margaret Rose Mooge |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2008) |
Role | Appeals Manager |
Correspondence Address | Flat 14 29 The Avenue Beckenham Kent BR3 5EE |
Director Name | Donald John Robertson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2007) |
Role | Retired |
Correspondence Address | 25 Forsythe Shades Court 31 The Avenue Beckenham Kent BR3 5EE |
Secretary Name | John Russell Aitken Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mr Michael Duheaume Wright |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 June 2011) |
Role | Retired Qs |
Country of Residence | England |
Correspondence Address | Colley Bridge Coppice Lane Reigate Surrey RH2 9JF |
Director Name | Ms Katherine Jane Nelson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Knowle Lodge Walden Road Chislehurst Kent BR7 5DN |
Director Name | Mr Richard Howard Mortimer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 February 2020) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Christopher La Roche |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA |
Director Name | Nigel James Scard |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mrs Catherine Margaret Toal |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 2018) |
Role | Head Of Exam Client Services |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Ms Daniela Voisey |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2018) |
Role | Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mr Matthew William Coates |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2021) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Mr Stephen James Avery |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2019(39 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 23 April 2020) |
Role | National Security Adviser |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mr Kieran Adrian Lee |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2021) |
Role | Equities Analyst |
Country of Residence | England |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Mrs Sally Emma Avery |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2023) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2017(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 2020) |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Registered Address | The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 22 January 2024 with updates (6 pages) |
---|---|
13 December 2023 | Appointment of Mr Steve Avery as a director on 12 December 2023 (2 pages) |
12 December 2023 | Termination of appointment of Sally Emma Avery as a director on 12 December 2023 (1 page) |
8 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (6 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 September 2021 | Termination of appointment of Kieran Adrian Lee as a director on 22 September 2021 (1 page) |
13 July 2021 | Termination of appointment of Matthew William Coates as a director on 13 July 2021 (1 page) |
23 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
26 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
16 July 2020 | Appointment of Pmuk (London) Ltd as a secretary on 16 July 2020 (2 pages) |
19 June 2020 | Termination of appointment of Vfm Procurement Limited as a secretary on 19 June 2020 (1 page) |
19 June 2020 | Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to The Base Dartford Business Park Victoria Road Dartford DA1 5FS on 19 June 2020 (1 page) |
29 April 2020 | Appointment of Mrs Sally Emma Avery as a director on 29 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Stephen James Avery as a director on 23 April 2020 (1 page) |
19 February 2020 | Termination of appointment of Richard Howard Mortimer as a director on 10 February 2020 (1 page) |
6 February 2020 | Confirmation statement made on 25 January 2020 with updates (6 pages) |
2 January 2020 | Appointment of Mr Kieran Adrian Lee as a director on 2 January 2020 (2 pages) |
27 December 2019 | Appointment of Mr Stephen James Avery as a director on 23 December 2019 (2 pages) |
23 December 2019 | Appointment of Mr Arnaud John Dominic Glenton as a director on 23 December 2019 (2 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 February 2019 | Appointment of Mr Matthew William Coates as a director on 12 February 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with updates (6 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 August 2018 | Termination of appointment of Daniela Voisey as a director on 1 August 2018 (1 page) |
3 August 2018 | Termination of appointment of Catherine Margaret Toal as a director on 3 August 2018 (1 page) |
20 March 2018 | Confirmation statement made on 25 January 2018 with updates (6 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 October 2017 | Termination of appointment of John Russell Aitken Dyer as a secretary on 20 October 2017 (1 page) |
20 October 2017 | Appointment of Vfm Procurement Limited as a secretary on 20 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of John Russell Aitken Dyer as a secretary on 20 October 2017 (1 page) |
20 October 2017 | Appointment of Vfm Procurement Limited as a secretary on 20 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Gareth Ashley Luke Stephens as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Gareth Ashley Luke Stephens as a director on 18 October 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Catherine Margaret Toal as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Catherine Margaret Toal as a director on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Ms Daniela Voisey as a director on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Ms Daniela Voisey as a director on 19 April 2017 (2 pages) |
17 March 2017 | Termination of appointment of Nigel James Scard as a director on 9 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Nigel James Scard as a director on 9 March 2017 (1 page) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 October 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA 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 to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page) |
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
3 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
7 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Termination of appointment of Christopher La Roche as a director on 23 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Christopher La Roche as a director on 23 September 2014 (1 page) |
17 April 2014 | Appointment of Nigel James Scard as a director (3 pages) |
17 April 2014 | Appointment of Nigel James Scard as a director (3 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 September 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Secretary's details changed for John Russell Aitken Dyer on 1 January 2013 (1 page) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Secretary's details changed for John Russell Aitken Dyer on 1 January 2013 (1 page) |
19 February 2013 | Secretary's details changed for John Russell Aitken Dyer on 1 January 2013 (1 page) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 16 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road, Beckenham Kent BR3 1HR on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road, Beckenham Kent BR3 1HR on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road, Beckenham Kent BR3 1HR on 5 April 2012 (1 page) |
22 March 2012 | Appointment of Christopher La Roche as a director (3 pages) |
22 March 2012 | Appointment of Christopher La Roche as a director (3 pages) |
22 February 2012 | Termination of appointment of Katherine Nelson as a director (1 page) |
22 February 2012 | Termination of appointment of Katherine Nelson as a director (1 page) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Appointment of Mr Richard Howard Mortimer as a director (2 pages) |
31 October 2011 | Appointment of Mr Richard Howard Mortimer as a director (2 pages) |
4 October 2011 | Termination of appointment of Michael Wright as a director (1 page) |
4 October 2011 | Termination of appointment of Michael Wright as a director (1 page) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Director's details changed for Ms Katherine Jane Nelson on 15 March 2010 (2 pages) |
15 February 2011 | Director's details changed for Ms Katherine Jane Nelson on 15 March 2010 (2 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 March 2010 | Director's details changed for Ms Katherine Jane Nelson on 2 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ms Katherine Jane Nelson on 2 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ms Katherine Jane Nelson on 2 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (18 pages) |
8 March 2010 | Director's details changed for Katherine Jane Nelson on 2 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (18 pages) |
8 March 2010 | Director's details changed for Katherine Jane Nelson on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Katherine Jane Nelson on 2 October 2009 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (17 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (17 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 March 2008 | Return made up to 13/02/08; change of members (7 pages) |
1 March 2008 | Return made up to 13/02/08; change of members (7 pages) |
29 February 2008 | Appointment terminated director margaret mooge (1 page) |
29 February 2008 | Director appointed katherine jane nelson (2 pages) |
29 February 2008 | Appointment terminated director margaret mooge (1 page) |
29 February 2008 | Director appointed katherine jane nelson (2 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 15 mackenzie road beckenham kent BR3 4RT (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 15 mackenzie road beckenham kent BR3 4RT (1 page) |
4 April 2007 | Return made up to 13/02/07; change of members
|
4 April 2007 | Return made up to 13/02/07; change of members
|
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
14 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
10 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 11 norway house 21-24 cockspur street london SW1Y 5BN (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 11 norway house 21-24 cockspur street london SW1Y 5BN (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
9 March 2005 | Return made up to 13/02/05; change of members (6 pages) |
9 March 2005 | Return made up to 13/02/05; change of members (6 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
18 February 2004 | Return made up to 13/02/04; change of members (6 pages) |
18 February 2004 | Return made up to 13/02/04; change of members (6 pages) |
25 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
25 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
28 February 2003 | Return made up to 13/02/03; full list of members
|
28 February 2003 | Return made up to 13/02/03; full list of members
|
28 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
14 March 2002 | Return made up to 13/02/02; change of members (6 pages) |
14 March 2002 | Return made up to 13/02/02; change of members (6 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 March 2001 | Return made up to 13/02/01; no change of members (6 pages) |
6 March 2001 | Return made up to 13/02/01; no change of members (6 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 March 2000 | Return made up to 13/02/00; full list of members
|
23 March 2000 | Return made up to 13/02/00; full list of members
|
21 December 1999 | Secretary's particulars changed (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 2 holmbury park bromley kent BR1 2QS (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 2 holmbury park bromley kent BR1 2QS (1 page) |
21 December 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
21 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 November 1998 | Accounting reference date extended from 25/03/98 to 31/03/98 (1 page) |
18 November 1998 | Accounting reference date extended from 25/03/98 to 31/03/98 (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 13/02/98; full list of members (11 pages) |
5 March 1998 | Return made up to 13/02/98; full list of members (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 March 1996 | Return made up to 13/02/96; change of members (6 pages) |
14 March 1996 | Return made up to 13/02/96; change of members (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 August 1995 | Director's particulars changed (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 5 calverley court 2A downs bridge road beckenham kent BR3 2HX (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: 5 calverley court 2A downs bridge road beckenham kent BR3 2HX (1 page) |
31 August 1995 | Director's particulars changed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 21 forsythe shades court 31 the avenue beckenham kent BR3 2EE (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: 21 forsythe shades court 31 the avenue beckenham kent BR3 2EE (1 page) |
9 July 1980 | Incorporation (15 pages) |
9 July 1980 | Incorporation (15 pages) |