Blackheath Road Greenwich
London
SE10 8PE
Director Name | Mr Samuel Thomas Richardson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Model Agent |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat 43 Blackheath Road London SE10 8PE |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2010(30 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Ms Josephine Ann Astle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 September 1995) |
Role | Tax Inspector |
Correspondence Address | 43 Blackheath Road Greenwich London SE10 8PE |
Director Name | Mrs Alexandra Patrice Nye |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 September 1995) |
Role | Literary Agent |
Correspondence Address | 45 Blackheath Road Greenwich London SE10 8PD |
Director Name | Mr Malory Nye |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 February 1998) |
Role | University Lecturer |
Correspondence Address | 45 Blackheath Road Greenwich London SE10 8PD |
Secretary Name | Mrs Alexandra Patrice Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | 45 Blackheath Road Greenwich London SE10 8PD |
Director Name | Anna Sayburn |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(15 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 13 September 2000) |
Role | Journalist |
Correspondence Address | Third Floor Flat 45 Blackheath Road Greenwich London SE10 8PD |
Director Name | Catherine Isobel Murdoch |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1998) |
Role | Student Adviser |
Correspondence Address | 43 Blackheath Road London SE10 8PE |
Director Name | Clare Maria Rodwell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 1998) |
Role | Personnel Manager |
Correspondence Address | 45 Blackheath Road London SE10 8PD |
Secretary Name | Clare Maria Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 1998) |
Role | Personnel Manager |
Correspondence Address | 45 Blackheath Road London SE10 8PD |
Director Name | Jane Elizabeth Guernier |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2004) |
Role | Teacher/Performer |
Correspondence Address | Basement Flat 43 Blackheath Road London SE10 8PE |
Director Name | Julia Burnside |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2001) |
Role | Administrator |
Correspondence Address | 43 Blackheath Road Greenwich London SE10 8PE |
Secretary Name | Anna Sayburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(18 years after company formation) |
Appointment Duration | 2 years (resigned 29 July 2000) |
Role | Journalist |
Correspondence Address | Third Floor Flat 45 Blackheath Road Greenwich London SE10 8PD |
Director Name | Mrs Sarah Banks |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1999(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chantry Huttons Ambo York YO60 7HF |
Director Name | Tanya Gupta |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1999(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 December 2004) |
Role | Journalist |
Correspondence Address | Flat 8 58 York Road Tunbridge Wells Kent SE10 8PD |
Secretary Name | Jane Elizabeth Guernier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2003) |
Role | Nurse |
Correspondence Address | Basement Flat 43 Blackheath Road London SE10 8PE |
Director Name | Garfield Stephen Phillpotts |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2003) |
Role | Civil Servant |
Correspondence Address | The Garden Flat 45 Blackheath Road London SE70 8PD |
Director Name | Dennis Michael Lennie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2003) |
Role | Freelance TV Cameraman |
Correspondence Address | 2nd Floor 45 Blackheath Road London SE10 8PD |
Director Name | Helen Elizabeth Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 2003) |
Role | Nurse |
Correspondence Address | First Floor Flat 45 Blackheath Road London SE10 8PE |
Secretary Name | Emma Streatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 June 2010) |
Role | City Analyst |
Correspondence Address | Third Floor Flat 45 Blackheath Road Greenwich London SE10 8PE |
Director Name | Catriona Sutherland |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 2008) |
Role | Consultant |
Correspondence Address | Basement Flat 45 Blackheath Road London SE10 8PD |
Director Name | Lorraine Spiteri |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 August 2017) |
Role | Accountant |
Correspondence Address | Basement Flat 45 Blackheath Road London SE10 8PD |
Director Name | Ms Emma Streatfield |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(30 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 September 2011) |
Role | Director, American Express |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Flat 45 Blackheath Road Greenwich London SE10 8PD |
Director Name | Ms Jeanne Helen Richards |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(31 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2012) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Miss Natasha Tyers |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 January 2018) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 45 Blackheath Road London SE10 8PE |
Director Name | Mr Paul Bashford |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(32 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 15 August 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Flat 45 Blackheath Road London SE10 8PD |
Registered Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £10 | Miss Natasha Tyers 11.11% Ordinary |
---|---|
1 at £10 | Mr C.a. Glover & Ms C.a. Raman 11.11% Ordinary |
1 at £10 | Mr Graham David Matthews 11.11% Ordinary |
1 at £10 | Mr L.r. Brown & Ms E.j. Deaman 11.11% Ordinary |
1 at £10 | Mr Samuel Thomas Richardson 11.11% Ordinary |
1 at £10 | Ms Anne Elizabeth Thomas 11.11% Ordinary |
1 at £10 | Ms J. Krissat 11.11% Ordinary |
1 at £10 | Ms Kathryn Louise Cordiner 11.11% Ordinary |
1 at £10 | Ms Lorraine K. Spiteri 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
21 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 August 2018 | Termination of appointment of Natasha Tyers as a director on 5 January 2018 (1 page) |
21 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
15 August 2017 | Termination of appointment of Lorraine Spiteri as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Lorraine Spiteri as a director on 14 August 2017 (1 page) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
31 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
2 September 2014 | Appointment of Mr Samuel Thomas Richardson as a director on 15 May 2013
|
2 September 2014 | Appointment of Mr Samuel Thomas Richardson as a director on 15 May 2013
|
28 August 2014 | Appointment of Mr Samuel Thomas Richardson as a director on 15 May 2013 (2 pages) |
28 August 2014 | Appointment of Mr Samuel Thomas Richardson as a director on 15 May 2013 (2 pages) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
20 August 2013 | Termination of appointment of Paul Bashford as a director (1 page) |
20 August 2013 | Termination of appointment of Paul Bashford as a director (1 page) |
11 April 2013 | Appointment of Mr Paul Bashford as a director (2 pages) |
11 April 2013 | Appointment of Mr Paul Bashford as a director (2 pages) |
14 December 2012 | Termination of appointment of Jeanne Richards as a director (1 page) |
14 December 2012 | Termination of appointment of Jeanne Richards as a director (1 page) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 November 2012 | Appointment of Miss Natasha Tyers as a director (2 pages) |
16 November 2012 | Appointment of Miss Natasha Tyers as a director (2 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 17 February 2012 (1 page) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 November 2011 | Termination of appointment of Emma Streatfield as a director (1 page) |
17 November 2011 | Termination of appointment of Emma Streatfield as a director (1 page) |
12 September 2011 | Appointment of Ms Emma Streatfield as a director (2 pages) |
12 September 2011 | Appointment of Ms Emma Streatfield as a director (2 pages) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Appointment of Ms Jeanne Helen Richards as a director (2 pages) |
1 September 2011 | Appointment of Ms Jeanne Helen Richards as a director (2 pages) |
22 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Appointment of Caxtons Commercial Limited as a secretary (3 pages) |
17 September 2010 | Appointment of Caxtons Commercial Limited as a secretary (3 pages) |
17 September 2010 | Termination of appointment of Emma Streatfield as a secretary (2 pages) |
17 September 2010 | Termination of appointment of Emma Streatfield as a secretary (2 pages) |
29 June 2010 | Termination of appointment of a director (2 pages) |
29 June 2010 | Termination of appointment of a director (2 pages) |
28 June 2010 | Termination of appointment of Emma Streatfield as a secretary (2 pages) |
28 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 June 2010 | Termination of appointment of Emma Streatfield as a secretary (2 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (6 pages) |
2 August 2009 | Director appointed lorraine spiteri (1 page) |
2 August 2009 | Director appointed lorraine spiteri (1 page) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 September 2008 | Return made up to 17/08/08; full list of members (6 pages) |
30 September 2008 | Return made up to 17/08/08; full list of members (6 pages) |
23 September 2008 | Appointment terminated director catriona sutherland (1 page) |
23 September 2008 | Appointment terminated director catriona sutherland (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
2 November 2007 | Return made up to 17/08/07; full list of members (7 pages) |
2 November 2007 | Return made up to 17/08/07; full list of members (7 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 October 2006 | Return made up to 05/09/06; full list of members (10 pages) |
24 October 2006 | Return made up to 05/09/06; full list of members (10 pages) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
14 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 November 2005 | Return made up to 05/09/05; full list of members
|
3 November 2005 | Return made up to 05/09/05; full list of members
|
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
11 November 2004 | Return made up to 05/09/04; full list of members
|
11 November 2004 | Return made up to 05/09/04; full list of members
|
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Return made up to 05/09/03; full list of members (11 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Return made up to 05/09/03; full list of members (11 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: caxtons chartered surveyors 49/50 windmill street gravesend kent DA12 1BG (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: caxtons chartered surveyors 49/50 windmill street gravesend kent DA12 1BG (1 page) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 November 2002 | New director appointed (1 page) |
14 November 2002 | New director appointed (1 page) |
7 October 2002 | Return made up to 05/09/02; full list of members (10 pages) |
7 October 2002 | Return made up to 05/09/02; full list of members (10 pages) |
23 April 2002 | New director appointed (1 page) |
23 April 2002 | New director appointed (1 page) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 October 2001 | Return made up to 05/09/01; full list of members (9 pages) |
4 October 2001 | Return made up to 05/09/01; full list of members (9 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Return made up to 05/09/00; full list of members
|
2 October 2000 | Registered office changed on 02/10/00 from: c/o erkins estates unit 25 acorn park crayford road, dartford kent DA1 4AJ (1 page) |
2 October 2000 | Return made up to 05/09/00; full list of members
|
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: c/o erkins estates unit 25 acorn park crayford road, dartford kent DA1 4AJ (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 October 1999 | Return made up to 05/09/99; full list of members
|
8 October 1999 | Return made up to 05/09/99; full list of members
|
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 21 east street bromley kent BR1 1QE (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 21 east street bromley kent BR1 1QE (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 November 1998 | Return made up to 05/09/98; full list of members (5 pages) |
3 November 1998 | Return made up to 05/09/98; full list of members (5 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
17 March 1998 | Return made up to 05/09/97; full list of members (4 pages) |
17 March 1998 | Return made up to 05/09/97; full list of members (4 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
27 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
10 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 October 1995 | Return made up to 05/09/95; full list of members (6 pages) |
10 October 1995 | Return made up to 05/09/95; full list of members (6 pages) |
10 October 1995 | Director resigned;new director appointed (2 pages) |
10 October 1995 | Director resigned;new director appointed (2 pages) |
10 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |