Beckenham
Kent
BR3 1RQ
Director Name | Ms Susan Elson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2007(26 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | Flat 20 St Merryn Court 16 Bracley Road Beckenham Kent BR3 1RQ |
Director Name | Ms Susan Patterson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2007(26 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | Flat 20 St Merryn Court 16 Bracley Road Beckenham Kent BR3 1RQ |
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 12 May 2018(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 60 Telford Road New Eltham London SE9 3RD |
Director Name | Ms Karen Ivey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2019(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Office Suites 5&7, 3rd Floor Roxby House 20-22 St Sidcup Kent DA15 7EJ |
Director Name | Mr Dominic Smith |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(42 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Laboratory Manager |
Country of Residence | England |
Correspondence Address | Office Suites 5&7, 3rd Floor Roxby House 20-22 St Sidcup Kent DA15 7EJ |
Director Name | Mr John Michael Crane |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 1995) |
Role | Solicitor |
Correspondence Address | 22 St Merryn Court Beckenham Kent BR3 1RQ |
Director Name | Mrs Emi Raquel Wigginton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1993) |
Role | Employee Of Brazilian Government |
Correspondence Address | 25 St Merryn Court Beckenham Kent BR3 1RQ |
Director Name | Ms Ursula Vetrih |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 08 July 2009) |
Role | Company Director |
Correspondence Address | 26 St Merryn Court 16 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Mr Ian Stuart Ritchie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1995) |
Role | Bank Official |
Correspondence Address | 29 St Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Mr Dennis Frederick Charles Bennett |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1992) |
Role | Credit Controller |
Correspondence Address | 21 St Merryn Court Beckenham Kent BR3 1RQ |
Secretary Name | Diane Westbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 20 St Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Ms Juliet Elizabeth Toney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 1994) |
Role | Bank Official |
Correspondence Address | 32 St Merryn Court Beckenham Kent BR3 1RQ |
Director Name | Miss Brenda Christine Rayson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 April 2001) |
Role | Retired |
Correspondence Address | 19 St Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Diane Westbrook |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(13 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2001) |
Role | Company Administrator |
Correspondence Address | 20 St Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Willia Ronald Stevenson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 October 1995) |
Role | Insurance Chartered Accountant |
Correspondence Address | 29 St Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Ms Karen Linda Ivey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1997) |
Role | Bank Secretary |
Country of Residence | England |
Correspondence Address | 33 St Merryn Court 16 Brackley Road Beckenham Kent BR3 1RQ |
Secretary Name | Miss Brenda Christine Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 October 2000) |
Role | Company Director |
Correspondence Address | 19 St Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Jonathan James Patch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 May 2003) |
Role | Licensed Taxi Driver |
Correspondence Address | 32 St Merryn Court Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Alexander Ferguson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 November 2006) |
Role | H M Inspector Health & Safety |
Correspondence Address | 29 Saint Merryn Court 16 Brackley Road Beckenham Kent BR3 1RQ |
Secretary Name | Alexander Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 November 2006) |
Role | Civil Servant |
Correspondence Address | 29 Saint Merryn Court 16 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | John Redden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 2007) |
Role | School Finance And Estate Offi |
Correspondence Address | Flat 28 Saint Merryn Court 16 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Mr Carl De Cicco |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Merryn Court 16 Brackley Road Beckenham Kent BR3 1RQ |
Secretary Name | Mr Carl De Cicco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Merryn Court 16 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Mr Alan Jonathan Meadows |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 May 2018) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Flat 22, St Merryn Court, Brackley Road Beckenham BR3 1RQ |
Director Name | Miss Rhiannon Llinos Jones |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 April 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 28 16 St Merryn Court 16 Brackley Road Beckenham Kent BR3 1RQ |
Secretary Name | Alan Jonathan Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 May 2018) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 38, Mallard House, Station Court Townmead Road London SW6 2BF |
Registered Address | Office Suites 5&7, 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,200 |
Net Worth | £1,532 |
Cash | £5,775 |
Current Liabilities | £4,963 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
10 December 1980 | Delivered on: 19 December 1980 Persons entitled: Chartered Trust 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 & building st merryn court 14/16 brackley road beckenham bromley sgl 269921 k 24901 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. Outstanding |
---|
29 January 2024 | Termination of appointment of Syed Wajid Ali Jaffery as a director on 29 January 2024 (1 page) |
---|---|
29 January 2024 | Confirmation statement made on 1 January 2024 with updates (5 pages) |
3 October 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
20 January 2023 | Confirmation statement made on 1 January 2023 with updates (5 pages) |
7 January 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
10 October 2022 | Appointment of Mr Dominic Smith as a director on 1 October 2022 (2 pages) |
19 April 2022 | Termination of appointment of Rhiannon Llinos Jones as a director on 19 April 2022 (1 page) |
12 April 2022 | Cessation of Rhiannon Llinos Jones as a person with significant control on 1 April 2022 (1 page) |
24 January 2022 | Confirmation statement made on 1 January 2022 with updates (5 pages) |
12 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
17 May 2021 | Director's details changed for Ms Susan Elson on 17 May 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 1 January 2021 with updates (5 pages) |
22 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 July 2019 | Change of details for Ms Susan Elson as a person with significant control on 8 July 2019 (2 pages) |
13 May 2019 | Appointment of Ms Karen Ivey as a director on 5 May 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
24 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 May 2018 | Registered office address changed from Flat 22, St Merryn Court, Brackley Road Beckenham BR3 1RQ England to Office Suites 5&7, 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 30 May 2018 (1 page) |
27 May 2018 | Termination of appointment of Alan Jonathan Meadows as a director on 27 May 2018 (1 page) |
18 May 2018 | Appointment of Mr Andrew Hutchinson as a secretary on 12 May 2018 (2 pages) |
12 May 2018 | Termination of appointment of Alan Jonathan Meadows as a secretary on 12 May 2018 (1 page) |
12 May 2018 | Cessation of Alan Jonathan Meadows as a person with significant control on 12 May 2018 (1 page) |
22 April 2018 | Registered office address changed from Flat 38 Mallard House Station Court Townmead Road London SW6 2BF to Flat 22, St Merryn Court, Brackley Road Beckenham BR3 1RQ on 22 April 2018 (1 page) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
7 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
9 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
10 January 2015 | Director's details changed for Alan Jonathan Meadows on 1 July 2014 (2 pages) |
10 January 2015 | Director's details changed for Mr Syed Wajid Ali Jaffery on 1 March 2014 (2 pages) |
10 January 2015 | Secretary's details changed for Alan Jonathan Meadows on 1 July 2014 (1 page) |
10 January 2015 | Director's details changed for Alan Jonathan Meadows on 1 July 2014 (2 pages) |
10 January 2015 | Director's details changed for Alan Jonathan Meadows on 1 July 2014 (2 pages) |
10 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Director's details changed for Mr Syed Wajid Ali Jaffery on 1 March 2014 (2 pages) |
10 January 2015 | Secretary's details changed for Alan Jonathan Meadows on 1 July 2014 (1 page) |
10 January 2015 | Secretary's details changed for Alan Jonathan Meadows on 1 July 2014 (1 page) |
10 January 2015 | Director's details changed for Mr Syed Wajid Ali Jaffery on 1 March 2014 (2 pages) |
10 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
8 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
28 June 2014 | Registered office address changed from Flat 22 St Merryn Court 16 Brackley Road Beckenham Kent BR3 1RQ on 28 June 2014 (1 page) |
28 June 2014 | Registered office address changed from Flat 22 St Merryn Court 16 Brackley Road Beckenham Kent BR3 1RQ on 28 June 2014 (1 page) |
4 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-04
|
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
19 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
19 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
19 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
2 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
14 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Director's details changed for Rhiannon Llinos Jones on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Susan Elson on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Rhiannon Llinos Jones on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Alan Jonathan Meadows on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Syed Wajid Ali Jaffery on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Susan Elson on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Rhiannon Llinos Jones on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Syed Wajid Ali Jaffery on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Syed Wajid Ali Jaffery on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Alan Jonathan Meadows on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Susan Elson on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Alan Jonathan Meadows on 1 January 2011 (2 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (17 pages) |
16 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (17 pages) |
16 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (17 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 September 2009 | Director and secretary appointed alan jonathan meadows (2 pages) |
5 September 2009 | Director and secretary appointed alan jonathan meadows (2 pages) |
5 August 2009 | Appointment terminated director and secretary carl de cicco (1 page) |
5 August 2009 | Appointment terminated director and secretary carl de cicco (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 29 saint merryn court 16 brackley road beckenham kent BR3 1RQ (1 page) |
4 August 2009 | Appointment terminated director ursula vetrih (1 page) |
4 August 2009 | Appointment terminated director ursula vetrih (1 page) |
4 August 2009 | Director appointed rhiannon llinos jones (2 pages) |
4 August 2009 | Director appointed rhiannon llinos jones (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 29 saint merryn court 16 brackley road beckenham kent BR3 1RQ (1 page) |
21 January 2009 | Return made up to 01/01/09; full list of members (10 pages) |
21 January 2009 | Return made up to 01/01/09; full list of members (10 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 January 2008 | Return made up to 01/01/08; full list of members (11 pages) |
4 January 2008 | Return made up to 01/01/08; full list of members (11 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
1 February 2007 | Return made up to 01/01/07; full list of members (10 pages) |
1 February 2007 | Return made up to 01/01/07; full list of members (10 pages) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 January 2006 | Return made up to 01/01/06; no change of members (8 pages) |
18 January 2006 | Return made up to 01/01/06; no change of members (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 January 2005 | Return made up to 01/01/05; no change of members
|
11 January 2005 | Return made up to 01/01/05; no change of members
|
11 January 2005 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
11 January 2005 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
20 January 2004 | Return made up to 01/01/04; full list of members (11 pages) |
20 January 2004 | Return made up to 01/01/04; full list of members (11 pages) |
5 July 2003 | Full accounts made up to 25 March 2003 (7 pages) |
5 July 2003 | Full accounts made up to 25 March 2003 (7 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 01/01/03; no change of members (8 pages) |
16 January 2003 | Return made up to 01/01/03; no change of members (8 pages) |
29 May 2002 | Full accounts made up to 25 March 2002 (8 pages) |
29 May 2002 | Full accounts made up to 25 March 2002 (8 pages) |
8 January 2002 | Return made up to 01/01/02; change of members (7 pages) |
8 January 2002 | Return made up to 01/01/02; change of members (7 pages) |
2 August 2001 | Full accounts made up to 25 March 2001 (8 pages) |
2 August 2001 | Full accounts made up to 25 March 2001 (8 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 01/01/01; full list of members
|
10 January 2001 | Return made up to 01/01/01; full list of members
|
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: flat 19 st merryn court brackley road beckenham kent BR3 1RQ (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: flat 19 st merryn court brackley road beckenham kent BR3 1RQ (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
8 June 2000 | Full accounts made up to 25 March 2000 (8 pages) |
8 June 2000 | Full accounts made up to 25 March 2000 (8 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
5 January 2000 | Return made up to 01/01/00; change of members (7 pages) |
5 January 2000 | Return made up to 01/01/00; change of members (7 pages) |
21 July 1999 | Full accounts made up to 25 March 1999 (8 pages) |
21 July 1999 | Full accounts made up to 25 March 1999 (8 pages) |
20 January 1999 | Return made up to 01/01/99; full list of members (8 pages) |
20 January 1999 | Return made up to 01/01/99; full list of members (8 pages) |
19 August 1998 | Full accounts made up to 25 March 1998 (7 pages) |
19 August 1998 | Full accounts made up to 25 March 1998 (7 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
23 May 1997 | Full accounts made up to 25 March 1997 (7 pages) |
23 May 1997 | Full accounts made up to 25 March 1997 (7 pages) |
6 January 1997 | Return made up to 01/01/97; full list of members (8 pages) |
6 January 1997 | Return made up to 01/01/97; full list of members (8 pages) |
21 October 1996 | Full accounts made up to 25 March 1996 (8 pages) |
21 October 1996 | Full accounts made up to 25 March 1996 (8 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
12 January 1996 | Return made up to 01/01/96; full list of members
|
12 January 1996 | Return made up to 01/01/96; full list of members
|
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
7 July 1995 | Full accounts made up to 25 March 1995 (8 pages) |
7 July 1995 | Full accounts made up to 25 March 1995 (8 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: 22 st merryn court 14 brackley road beckenham kent BR3 1RQA (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: 22 st merryn court 14 brackley road beckenham kent BR3 1RQA (1 page) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
9 October 1980 | Incorporation (16 pages) |
9 October 1980 | Certificate of incorporation (1 page) |
9 October 1980 | Certificate of incorporation (1 page) |
9 October 1980 | Incorporation (16 pages) |