Penge
London
SE20 7EZ
Director Name | Mrs Stephanie Alexandra Ferguswood |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mr Luke Stazaker |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(42 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Senior Producer |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Miss Simone Charlotte Hogan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(42 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Secretary Name | Baxter Lambert Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2021(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Mr Bevill Anthony Wilkins |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 1992) |
Role | Retired |
Correspondence Address | 11 Dainton Close Bromley Kent BR1 3JA |
Director Name | Mrs Elaine Julie Wood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 1992) |
Role | Word Processing Coordinator |
Correspondence Address | 23 Dainton Close Bromley Kent BR1 3JA |
Secretary Name | Francis Xavier O Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 20 Dainton Close Upper Park Road Bromley Kent BR1 3JA |
Director Name | Miss Flavella Ann Christine Fielding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 1993) |
Role | Public Relations Consultant |
Correspondence Address | 4 Dainton Close Bromley Kent BR1 3JA |
Director Name | Mr John David Linehan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 November 1999) |
Role | Plasterer |
Correspondence Address | 3 Dainton Close Bromley Kent BR1 3JA |
Director Name | Marion Elizabeth Cameron Ebbrell |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 1994) |
Role | Retired |
Correspondence Address | 15 Dainton Close Upper Park Road Bromley Kent BR1 3JA |
Director Name | Isabel Virginia Harvey |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 August 1994) |
Role | Retired |
Correspondence Address | 6 Dainton Close Upper Park Road Bromley Kent BR1 3JA |
Director Name | Susan Esther Martin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 January 1998) |
Role | Assistant Operations Manager |
Correspondence Address | 18 Dainton Close Upper Park Road Bromley Kent BR1 3JA |
Director Name | Ian Whiteley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 August 1996) |
Role | Banker |
Correspondence Address | Flat 1 Dainton Close Upper Park Road Bromley Kent BR1 3JA |
Director Name | Francis Xavier O Brien |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 October 2005) |
Role | Retired |
Correspondence Address | 20 Dainton Close Upper Park Road Bromley Kent BR1 3JA |
Director Name | Eileen Mary Smith |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 2002) |
Role | Retired |
Correspondence Address | 7 Dainton Close Upper Park Road Bromley Kent BR1 3JA |
Director Name | Glendora Maythorn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(17 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 November 2014) |
Role | Benefits Officer |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Sarah Laughton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2004) |
Role | Medical Sales |
Correspondence Address | 18 Dainton Close Bromley Kent BR1 3JA |
Secretary Name | Simon Dothie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2004) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Cottage, Ninehams Road Tatsfield Westerham Kent TN16 2AN |
Secretary Name | Mr David Edward Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(24 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Philip Neil Harvey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 October 2014) |
Role | M & S Operation |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mr Nick Towler |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 October 2008(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2011) |
Role | Fire & Security Specialist |
Country of Residence | England |
Correspondence Address | 5 Dainton Close Bromley Kent BR1 3JA |
Director Name | Mr Mohit Mehta |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(30 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 October 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mr Oliver Andrew Filipe |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(38 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2021) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mr Gareth Edward Fergus |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(38 years after company formation) |
Appointment Duration | 3 years (resigned 02 December 2021) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Miss Emma Anne Millar |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2020(40 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2022) |
Role | Head Of Administration At Law Firm |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Registered Address | 120 High Street Penge London SE20 7EZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
400 at £1 | E. Preston 8.33% Ordinary |
---|---|
200 at £1 | Gabriele Dom & Henry Dom 4.17% Ordinary |
200 at £1 | Howard & Mr Fish 4.17% Ordinary |
200 at £1 | M.j. Sparks 4.17% Ordinary |
200 at £1 | Miss S. Hogan 4.17% Ordinary |
200 at £1 | Mr A.p. Crooks 4.17% Ordinary |
200 at £1 | Mr C. Saunders 4.17% Ordinary |
200 at £1 | Mr D. Goodwillie 4.17% Ordinary |
200 at £1 | Mr F. O'brien & Mrs M. O'brien 4.17% Ordinary |
200 at £1 | Mr L. Smith 4.17% Ordinary |
200 at £1 | Mr M. Mehta & Mrs S. Mehta 4.17% Ordinary |
200 at £1 | Mr Nick A. Towler 4.17% Ordinary |
200 at £1 | Mr P.n. Harvey 4.17% Ordinary |
200 at £1 | Mr Rudman & Mrs Rudman 4.17% Ordinary |
200 at £1 | Mr S. O'brien 4.17% Ordinary |
200 at £1 | Mr T.m. Cahill 4.17% Ordinary |
200 at £1 | Mrs E.m. Smith 4.17% Ordinary |
200 at £1 | Mrs G. Maythorn 4.17% Ordinary |
200 at £1 | Pauline Boulind & E. Preston & Diane Bowles 4.17% Ordinary |
200 at £1 | Wayne Field 4.17% Ordinary |
- | OTHER 12.50% - |
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 | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
20 December 1984 | Delivered on: 20 December 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a dainton close upper park road bromley subject to the leases of the flats t/n:- sgl 405080. together with all buildings and erections thereon and 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 the bills of sale act 1878. Fully Satisfied |
---|
2 November 2023 | Termination of appointment of Mohit Mehta as a director on 12 October 2023 (1 page) |
---|---|
2 November 2023 | Appointment of Mr Luke Stazaker as a director on 12 October 2023 (2 pages) |
2 November 2023 | Appointment of Miss Simone Charlotte Hogan as a director on 12 October 2023 (2 pages) |
26 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
25 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
23 November 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
7 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
3 March 2022 | Termination of appointment of Emma Anne Millar as a director on 10 January 2022 (1 page) |
14 December 2021 | Appointment of Mrs Stephanie Alexandra Ferguswood as a director on 2 December 2021 (2 pages) |
14 December 2021 | Termination of appointment of Gareth Edward Fergus as a director on 2 December 2021 (1 page) |
7 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
12 February 2021 | Appointment of Miss Emma Anne Millar as a director on 4 November 2020 (2 pages) |
11 February 2021 | Termination of appointment of Oliver Andrew Filipe as a director on 1 February 2021 (1 page) |
11 February 2021 | Termination of appointment of David Edward Lambert as a secretary on 29 January 2021 (1 page) |
11 February 2021 | Appointment of Baxter Lambert Ltd as a secretary on 29 January 2021 (2 pages) |
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
8 October 2020 | Confirmation statement made on 31 July 2020 with updates (6 pages) |
8 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
30 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Gareth Edward Fergus as a director on 5 November 2018 (2 pages) |
1 March 2019 | Appointment of Mr Oliver Andrew Filipe as a director on 5 November 2018 (2 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
25 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Termination of appointment of Glendora Maythorn as a director on 20 November 2014 (1 page) |
7 September 2015 | Termination of appointment of Glendora Maythorn as a director on 20 November 2014 (1 page) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 October 2014 | Termination of appointment of Philip Neil Harvey as a director on 17 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Philip Neil Harvey as a director on 17 October 2014 (1 page) |
30 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
3 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 September 2012 | Director's details changed for Philip Neil Harvey on 1 August 2012 (2 pages) |
15 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
15 September 2012 | Director's details changed for Glendora Maythorn on 1 August 2012 (2 pages) |
15 September 2012 | Director's details changed for Philip Neil Harvey on 1 August 2012 (2 pages) |
15 September 2012 | Director's details changed for Glendora Maythorn on 1 August 2012 (2 pages) |
15 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
15 September 2012 | Director's details changed for Philip Neil Harvey on 1 August 2012 (2 pages) |
15 September 2012 | Director's details changed for Glendora Maythorn on 1 August 2012 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 4 October 2011 (1 page) |
7 February 2011 | Appointment of Mr Henry Thomas Dom as a director (2 pages) |
7 February 2011 | Appointment of Mr Henry Thomas Dom as a director (2 pages) |
5 February 2011 | Termination of appointment of Nick Towler as a director (1 page) |
5 February 2011 | Appointment of Mr Mohit Mehta as a director (2 pages) |
5 February 2011 | Appointment of Mr Mohit Mehta as a director (2 pages) |
5 February 2011 | Termination of appointment of Nick Towler as a director (1 page) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 November 2010 | Director's details changed for Philip Neil Harvey on 1 November 2009 (2 pages) |
8 November 2010 | Director's details changed for Glendora Maythorn on 1 November 2009 (2 pages) |
8 November 2010 | Director's details changed for Philip Neil Harvey on 1 November 2009 (2 pages) |
8 November 2010 | Director's details changed for Glendora Maythorn on 1 November 2009 (2 pages) |
8 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Director's details changed for Glendora Maythorn on 1 November 2009 (2 pages) |
8 November 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Director's details changed for Philip Neil Harvey on 1 November 2009 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 October 2009 | Return made up to 31/07/09; full list of members (18 pages) |
1 October 2009 | Return made up to 31/07/09; full list of members (18 pages) |
3 March 2009 | Appointment terminated director eileen smith (1 page) |
3 March 2009 | Return made up to 31/07/08; full list of members (13 pages) |
3 March 2009 | Appointment terminated director eileen smith (1 page) |
3 March 2009 | Return made up to 31/07/08; full list of members (13 pages) |
15 January 2009 | Director appointed philip neil harvey (2 pages) |
15 January 2009 | Director appointed philip neil harvey (2 pages) |
16 December 2008 | Director appointed nicholas towler (2 pages) |
16 December 2008 | Director appointed nicholas towler (2 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 October 2007 | Return made up to 31/07/07; full list of members (7 pages) |
23 October 2007 | Return made up to 31/07/07; full list of members (7 pages) |
5 December 2006 | Return made up to 31/07/06; full list of members (7 pages) |
5 December 2006 | Return made up to 31/07/06; full list of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 October 2005 | Return made up to 31/07/05; no change of members
|
12 October 2005 | Return made up to 31/07/05; no change of members
|
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: naval house 252A high street bromley kent BR1 1PG (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: naval house 252A high street bromley kent BR1 1PG (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (1 page) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 August 2003 | Return made up to 31/07/03; full list of members
|
28 August 2003 | Return made up to 31/07/03; full list of members
|
1 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
1 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
8 November 2002 | Return made up to 31/07/02; full list of members (12 pages) |
8 November 2002 | Return made up to 31/07/02; full list of members (12 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
24 August 2001 | Return made up to 31/07/01; change of members (7 pages) |
24 August 2001 | Return made up to 31/07/01; change of members (7 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 August 2000 | Return made up to 31/07/00; change of members
|
29 August 2000 | Return made up to 31/07/00; change of members
|
16 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Return made up to 31/07/98; full list of members
|
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Return made up to 31/07/98; full list of members
|
14 August 1998 | New director appointed (2 pages) |
16 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
16 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 70 westmoreland road barnes london SW13 9RY (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 70 westmoreland road barnes london SW13 9RY (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 31/07/97; full list of members
|
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 31/07/97; full list of members
|
23 September 1996 | Return made up to 31/07/96; full list of members
|
23 September 1996 | Return made up to 31/07/96; full list of members
|
10 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
27 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 3 edward road bromley kent BR1 3NG (1 page) |
27 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 3 edward road bromley kent BR1 3NG (1 page) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 November 1980 | Incorporation (15 pages) |