Company NamePalmstand Limited
Company StatusActive
Company Number01527709
CategoryPrivate Limited Company
Incorporation Date12 November 1980(43 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Henry Thomas Dom
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(30 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleEmergency Care Clinician And Trainer
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMrs Stephanie Alexandra Ferguswood
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(41 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Luke Stazaker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(42 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSenior Producer
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMiss Simone Charlotte Hogan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(42 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Secretary NameBaxter Lambert Ltd (Corporation)
StatusCurrent
Appointed29 January 2021(40 years, 2 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address120 High Street
London
SE20 7EZ
Director NameMr Bevill Anthony Wilkins
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 August 1992)
RoleRetired
Correspondence Address11 Dainton Close
Bromley
Kent
BR1 3JA
Director NameMrs Elaine Julie Wood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 August 1992)
RoleWord Processing Coordinator
Correspondence Address23 Dainton Close
Bromley
Kent
BR1 3JA
Secretary NameFrancis Xavier O Brien
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 September 2003)
RoleCompany Director
Correspondence Address20 Dainton Close
Upper Park Road
Bromley
Kent
BR1 3JA
Director NameMiss Flavella Ann Christine Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 1993)
RolePublic Relations Consultant
Correspondence Address4 Dainton Close
Bromley
Kent
BR1 3JA
Director NameMr John David Linehan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 1999)
RolePlasterer
Correspondence Address3 Dainton Close
Bromley
Kent
BR1 3JA
Director NameMarion Elizabeth Cameron Ebbrell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 1994)
RoleRetired
Correspondence Address15 Dainton Close
Upper Park Road
Bromley
Kent
BR1 3JA
Director NameIsabel Virginia Harvey
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 1994)
RoleRetired
Correspondence Address6 Dainton Close
Upper Park Road
Bromley
Kent
BR1 3JA
Director NameSusan Esther Martin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 1998)
RoleAssistant Operations Manager
Correspondence Address18 Dainton Close
Upper Park Road
Bromley
Kent
BR1 3JA
Director NameIan Whiteley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 August 1996)
RoleBanker
Correspondence AddressFlat 1 Dainton Close
Upper Park Road
Bromley
Kent
BR1 3JA
Director NameFrancis Xavier O Brien
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(15 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 October 2005)
RoleRetired
Correspondence Address20 Dainton Close
Upper Park Road
Bromley
Kent
BR1 3JA
Director NameEileen Mary Smith
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(17 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 2002)
RoleRetired
Correspondence Address7 Dainton Close
Upper Park Road
Bromley
Kent
BR1 3JA
Director NameGlendora Maythorn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(17 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 November 2014)
RoleBenefits Officer
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameSarah Laughton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 September 2004)
RoleMedical Sales
Correspondence Address18 Dainton Close
Bromley
Kent
BR1 3JA
Secretary NameSimon Dothie
NationalityBritish
StatusResigned
Appointed25 September 2003(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2004)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage, Ninehams Road
Tatsfield
Westerham
Kent
TN16 2AN
Secretary NameMr David Edward Lambert
NationalityBritish
StatusResigned
Appointed11 November 2004(24 years after company formation)
Appointment Duration16 years, 2 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NamePhilip Neil Harvey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(27 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 October 2014)
RoleM & S Operation
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Nick Towler
Date of BirthJune 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed23 October 2008(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2011)
RoleFire & Security Specialist
Country of ResidenceEngland
Correspondence Address5 Dainton Close
Bromley
Kent
BR1 3JA
Director NameMr Mohit Mehta
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(30 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 October 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Oliver Andrew Filipe
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(38 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Gareth Edward Fergus
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(38 years after company formation)
Appointment Duration3 years (resigned 02 December 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMiss Emma Anne Millar
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2020(40 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2022)
RoleHead Of Administration At Law Firm
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ

Location

Registered Address120 High Street
Penge
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £1E. Preston
8.33%
Ordinary
200 at £1Gabriele Dom & Henry Dom
4.17%
Ordinary
200 at £1Howard & Mr Fish
4.17%
Ordinary
200 at £1M.j. Sparks
4.17%
Ordinary
200 at £1Miss S. Hogan
4.17%
Ordinary
200 at £1Mr A.p. Crooks
4.17%
Ordinary
200 at £1Mr C. Saunders
4.17%
Ordinary
200 at £1Mr D. Goodwillie
4.17%
Ordinary
200 at £1Mr F. O'brien & Mrs M. O'brien
4.17%
Ordinary
200 at £1Mr L. Smith
4.17%
Ordinary
200 at £1Mr M. Mehta & Mrs S. Mehta
4.17%
Ordinary
200 at £1Mr Nick A. Towler
4.17%
Ordinary
200 at £1Mr P.n. Harvey
4.17%
Ordinary
200 at £1Mr Rudman & Mrs Rudman
4.17%
Ordinary
200 at £1Mr S. O'brien
4.17%
Ordinary
200 at £1Mr T.m. Cahill
4.17%
Ordinary
200 at £1Mrs E.m. Smith
4.17%
Ordinary
200 at £1Mrs G. Maythorn
4.17%
Ordinary
200 at £1Pauline Boulind & E. Preston & Diane Bowles
4.17%
Ordinary
200 at £1Wayne Field
4.17%
Ordinary
-OTHER
12.50%
-

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

20 December 1984Delivered 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

Filing History

2 November 2023Termination of appointment of Mohit Mehta as a director on 12 October 2023 (1 page)
2 November 2023Appointment of Mr Luke Stazaker as a director on 12 October 2023 (2 pages)
2 November 2023Appointment of Miss Simone Charlotte Hogan as a director on 12 October 2023 (2 pages)
26 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
25 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
7 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
3 March 2022Termination of appointment of Emma Anne Millar as a director on 10 January 2022 (1 page)
14 December 2021Appointment of Mrs Stephanie Alexandra Ferguswood as a director on 2 December 2021 (2 pages)
14 December 2021Termination of appointment of Gareth Edward Fergus as a director on 2 December 2021 (1 page)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
12 February 2021Appointment of Miss Emma Anne Millar as a director on 4 November 2020 (2 pages)
11 February 2021Termination of appointment of Oliver Andrew Filipe as a director on 1 February 2021 (1 page)
11 February 2021Termination of appointment of David Edward Lambert as a secretary on 29 January 2021 (1 page)
11 February 2021Appointment of Baxter Lambert Ltd as a secretary on 29 January 2021 (2 pages)
7 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
8 October 2020Confirmation statement made on 31 July 2020 with updates (6 pages)
8 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
30 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Gareth Edward Fergus as a director on 5 November 2018 (2 pages)
1 March 2019Appointment of Mr Oliver Andrew Filipe as a director on 5 November 2018 (2 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
24 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
25 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4,800
(6 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4,800
(6 pages)
7 September 2015Termination of appointment of Glendora Maythorn as a director on 20 November 2014 (1 page)
7 September 2015Termination of appointment of Glendora Maythorn as a director on 20 November 2014 (1 page)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 October 2014Termination of appointment of Philip Neil Harvey as a director on 17 October 2014 (1 page)
30 October 2014Termination of appointment of Philip Neil Harvey as a director on 17 October 2014 (1 page)
30 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4,800
(7 pages)
30 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4,800
(7 pages)
3 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4,800
(7 pages)
3 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4,800
(7 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 September 2012Director's details changed for Philip Neil Harvey on 1 August 2012 (2 pages)
15 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
15 September 2012Director's details changed for Glendora Maythorn on 1 August 2012 (2 pages)
15 September 2012Director's details changed for Philip Neil Harvey on 1 August 2012 (2 pages)
15 September 2012Director's details changed for Glendora Maythorn on 1 August 2012 (2 pages)
15 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
15 September 2012Director's details changed for Philip Neil Harvey on 1 August 2012 (2 pages)
15 September 2012Director's details changed for Glendora Maythorn on 1 August 2012 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
5 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
4 October 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 4 October 2011 (1 page)
7 February 2011Appointment of Mr Henry Thomas Dom as a director (2 pages)
7 February 2011Appointment of Mr Henry Thomas Dom as a director (2 pages)
5 February 2011Termination of appointment of Nick Towler as a director (1 page)
5 February 2011Appointment of Mr Mohit Mehta as a director (2 pages)
5 February 2011Appointment of Mr Mohit Mehta as a director (2 pages)
5 February 2011Termination of appointment of Nick Towler as a director (1 page)
13 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 November 2010Director's details changed for Philip Neil Harvey on 1 November 2009 (2 pages)
8 November 2010Director's details changed for Glendora Maythorn on 1 November 2009 (2 pages)
8 November 2010Director's details changed for Philip Neil Harvey on 1 November 2009 (2 pages)
8 November 2010Director's details changed for Glendora Maythorn on 1 November 2009 (2 pages)
8 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
8 November 2010Director's details changed for Glendora Maythorn on 1 November 2009 (2 pages)
8 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
8 November 2010Director's details changed for Philip Neil Harvey on 1 November 2009 (2 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 October 2009Return made up to 31/07/09; full list of members (18 pages)
1 October 2009Return made up to 31/07/09; full list of members (18 pages)
3 March 2009Appointment terminated director eileen smith (1 page)
3 March 2009Return made up to 31/07/08; full list of members (13 pages)
3 March 2009Appointment terminated director eileen smith (1 page)
3 March 2009Return made up to 31/07/08; full list of members (13 pages)
15 January 2009Director appointed philip neil harvey (2 pages)
15 January 2009Director appointed philip neil harvey (2 pages)
16 December 2008Director appointed nicholas towler (2 pages)
16 December 2008Director appointed nicholas towler (2 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 October 2007Return made up to 31/07/07; full list of members (7 pages)
23 October 2007Return made up to 31/07/07; full list of members (7 pages)
5 December 2006Return made up to 31/07/06; full list of members (7 pages)
5 December 2006Return made up to 31/07/06; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
2 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 October 2005Return made up to 31/07/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2005Return made up to 31/07/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: naval house 252A high street bromley kent BR1 1PG (1 page)
15 February 2005Registered office changed on 15/02/05 from: naval house 252A high street bromley kent BR1 1PG (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (1 page)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 August 2003Full accounts made up to 31 March 2003 (9 pages)
1 August 2003Full accounts made up to 31 March 2003 (9 pages)
8 November 2002Return made up to 31/07/02; full list of members (12 pages)
8 November 2002Return made up to 31/07/02; full list of members (12 pages)
16 October 2002Full accounts made up to 31 March 2002 (9 pages)
16 October 2002Full accounts made up to 31 March 2002 (9 pages)
10 September 2001Full accounts made up to 31 March 2001 (8 pages)
10 September 2001Full accounts made up to 31 March 2001 (8 pages)
24 August 2001Return made up to 31/07/01; change of members (7 pages)
24 August 2001Return made up to 31/07/01; change of members (7 pages)
10 November 2000Full accounts made up to 31 March 2000 (9 pages)
10 November 2000Full accounts made up to 31 March 2000 (9 pages)
29 August 2000Return made up to 31/07/00; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 August 2000Return made up to 31/07/00; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 November 1999Full accounts made up to 31 March 1999 (6 pages)
16 November 1999Full accounts made up to 31 March 1999 (6 pages)
17 August 1999Return made up to 31/07/99; full list of members (6 pages)
17 August 1999Return made up to 31/07/99; full list of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (6 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1998New director appointed (2 pages)
16 February 1998Full accounts made up to 31 March 1997 (6 pages)
16 February 1998Full accounts made up to 31 March 1997 (6 pages)
9 October 1997Registered office changed on 09/10/97 from: 70 westmoreland road barnes london SW13 9RY (1 page)
9 October 1997Registered office changed on 09/10/97 from: 70 westmoreland road barnes london SW13 9RY (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 23/09/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 23/09/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1996Full accounts made up to 31 March 1996 (6 pages)
10 July 1996Full accounts made up to 31 March 1996 (6 pages)
27 September 1995Return made up to 31/07/95; full list of members (6 pages)
27 September 1995Registered office changed on 27/09/95 from: 3 edward road bromley kent BR1 3NG (1 page)
27 September 1995Return made up to 31/07/95; full list of members (6 pages)
27 September 1995Registered office changed on 27/09/95 from: 3 edward road bromley kent BR1 3NG (1 page)
19 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 November 1980Incorporation (15 pages)