Dartmouth Road
Sydenham
London
SE26 4RE
Director Name | Toby Simon Timothy Foulkes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1992(10 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Insurance Broker |
Correspondence Address | 5 Courtside London SE26 4RE |
Director Name | Ms Dana Mansfield |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1995(13 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Courtside Dartmouth Road London SE26 4RE |
Director Name | Mr Stephen Mansfield |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1995(13 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Builder/Tiler |
Country of Residence | England |
Correspondence Address | 10 Courtside Dartmouth Road London SE26 4RE |
Director Name | Lynn Warr |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1998(16 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Courtside Dartmouth Road London SE26 4RE |
Director Name | Bob Warr |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1998(16 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Courtside Dartmouth Road London SE26 4RE |
Director Name | Helen Rivas Toro |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2001(19 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Staff Nurse |
Correspondence Address | 19 Courtside Dartmorith Road London SE26 4RE |
Director Name | Ms Emily Sian Joyce |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2012(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 21 Courtside Dartmouth Road Sydenham London SE26 4RE |
Director Name | Mr David Edward Thomas Warren |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Courtside Dartmouth Road Sydenham London SE26 4RE |
Director Name | Ms Julie Alison Bull |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2015(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Courtside Darmouth Road Sydenham London SE26 4RE |
Director Name | Ms Ekaterina Elina |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 29 October 2015(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Education Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Courtside Dartmouth Road Sydenham London SE26 4RE |
Secretary Name | Mr David Edward Thomas Warren |
---|---|
Status | Current |
Appointed | 10 August 2016(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Courtside Dartmouth Road Sydenham London SE26 4RE |
Director Name | Margaret Hill |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 November 1997) |
Role | Secretary |
Correspondence Address | 12 Courtside Dartmouth Road Forest Hill London SE26 4RE |
Director Name | John Owen Hill |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 October 1992) |
Role | Manager |
Correspondence Address | 12 Courtside Dartmouth Road Forest Hill London SE26 4RE |
Director Name | Caroline Mary Griffin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 1994) |
Role | Chiropodist |
Correspondence Address | 10 Courtside London SE26 4RE |
Director Name | Ms Louise Anne Ferguson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 November 1997) |
Role | Computer Manager |
Country of Residence | England |
Correspondence Address | 25 Mount Adon Park London SE22 0DS |
Director Name | Kevin Philip Edwards |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 October 2003) |
Role | Civil Engineer |
Correspondence Address | 9 Courtside London SE26 4RE |
Director Name | Colin Robert Edwards |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 October 2003) |
Role | Computer Operator |
Correspondence Address | 9 Courtside Forest Hill London SE26 4RE |
Director Name | Joan Mary Baron |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 September 1996) |
Role | Civil Servant |
Correspondence Address | 13 Courtside London SE26 4RE |
Secretary Name | Colin Robert Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | 9 Courtside Forest Hill London SE26 4RE |
Director Name | John Owen Hill |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 November 1997) |
Role | Manager |
Correspondence Address | 12 Courtside Dartmouth Road Forest Hill London SE26 4RE |
Secretary Name | David Francis Newson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 20 Courtside Dartmouth Road Forest Hill London Se26 |
Secretary Name | Laura McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 October 1996) |
Role | Retired Social Work Lecturer |
Correspondence Address | 23 Courtside Dartmouth Road London SE26 4RE |
Director Name | Nigel David Fowler |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(13 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 08 August 2016) |
Role | Ava Technician |
Correspondence Address | 2 Courtside Dartmouth Road London SE26 4RE |
Secretary Name | Lynn Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Courtside Dartmouth Road London SE26 4RE |
Director Name | Paul Chessell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 February 2006) |
Role | Office Accounts Clerk |
Correspondence Address | 8 Courtside Dartmouth Road London SE26 4RE |
Secretary Name | Paul Lewis Chessell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2006) |
Role | Administrator |
Correspondence Address | Flat 1 15 Lawrie Park Road Sydenham London SE26 6DP |
Director Name | Olivia Fitzgerald |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2007) |
Role | Sales Coordinator |
Correspondence Address | 13 Courtside Dartmouth Road Forest Hill London SE26 4RE |
Director Name | David Alexander Barber |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2015) |
Role | Co Accountant |
Correspondence Address | 20 Courtside Dartmouth Road Sydenham London SE26 4RE |
Director Name | Jeannette Margaret Barber |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2015) |
Role | Solicitor |
Correspondence Address | 20 Courtside Dartmouth Road Sydenham London SE26 4RE |
Secretary Name | Mr Stephen Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2009) |
Role | Builder Tiler |
Country of Residence | England |
Correspondence Address | 10 Courtside Dartmouth Road London SE26 4RE |
Director Name | David Michael Bramall |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 September 2010) |
Role | Insurance |
Correspondence Address | 13 13 Courtside Dartmouth Road London Se26 |
Director Name | Mrs Alya Nur Chaudhry |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Courtside Dartmouth Sydenham SE26 4RE |
Director Name | Prudence Gay Dunn |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(25 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 08 September 2022) |
Role | Retired |
Correspondence Address | 15 Courtside Dartmouth Road Sydenham London SE26 4RE |
Registered Address | Caxtons Surveyors 49-50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
500 at £1 | Mr Stephen Mansfield 9.09% Ordinary |
---|---|
250 at £1 | Dr S. Uddin 4.55% Ordinary |
250 at £1 | Mr Alan Matthews 4.55% Ordinary |
250 at £1 | Mr Bob Warr 4.55% Ordinary |
250 at £1 | Mr D.e.t. Warren & Miss S.t. Preston 4.55% Ordinary |
250 at £1 | Mr Huey & Mr Joseph Nhan-o'reilly 4.55% Ordinary |
250 at £1 | Mr Hugo Victor Rivas-toro & Ms Helen Rivas-toro 4.55% Ordinary |
250 at £1 | Mr Nigel David Fowler 4.55% Ordinary |
250 at £1 | Mr R. Holland 4.55% Ordinary |
250 at £1 | Mr T.j. Johnson & Mrs A.b. Johnson 4.55% Ordinary |
250 at £1 | Mr Toby Simon Timothy Foulkes 4.55% Ordinary |
250 at £1 | Mrs Ekaterina Elina 4.55% Ordinary |
250 at £1 | Mrs V. Bhika 4.55% Ordinary |
250 at £1 | Ms Alya Nur Chaudhry 4.55% Ordinary |
250 at £1 | Ms C. Henry 4.55% Ordinary |
250 at £1 | Ms Carolyn Susan Margot Harris 4.55% Ordinary |
250 at £1 | Ms Emily Sian Joyce 4.55% Ordinary |
250 at £1 | Ms G.m. Hibberd 4.55% Ordinary |
250 at £1 | Ms H. Placito 4.55% Ordinary |
250 at £1 | Ms Prudence Gay Dunn 4.55% Ordinary |
- | OTHER 4.55% - |
Year | 2014 |
---|---|
Turnover | £18,050 |
Net Worth | £21,829 |
Cash | £21,781 |
Current Liabilities | £4,684 |
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 | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
8 September 2022 | Termination of appointment of Prudence Gay Dunn as a director on 8 September 2022 (1 page) |
26 July 2022 | Confirmation statement made on 20 July 2022 with updates (5 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
14 September 2021 | Confirmation statement made on 20 July 2021 with updates (5 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
30 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Termination of appointment of Nigel David Fowler as a director on 8 August 2016 (1 page) |
16 November 2016 | Termination of appointment of Nigel David Fowler as a director on 8 August 2016 (1 page) |
16 November 2016 | Termination of appointment of Alya Nur Chaudhry as a director on 8 August 2016 (1 page) |
16 November 2016 | Termination of appointment of Alya Nur Chaudhry as a director on 8 August 2016 (1 page) |
17 August 2016 | Appointment of Mr David Edward Thomas Warren as a secretary on 10 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Lynn Warr as a secretary on 10 August 2016 (1 page) |
17 August 2016 | Appointment of Mr David Edward Thomas Warren as a secretary on 10 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Lynn Warr as a secretary on 10 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 20 July 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 20 July 2016 with updates (8 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 November 2015 | Appointment of Mr David Edward Thomas Warren as a director on 18 June 2015 (2 pages) |
6 November 2015 | Appointment of Ms Julie Alison Bull as a director on 9 October 2015 (2 pages) |
6 November 2015 | Appointment of Ms Julie Alison Bull as a director on 9 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr David Edward Thomas Warren as a director on 18 June 2015 (2 pages) |
6 November 2015 | Appointment of Ms Ekaterina Elina as a director on 29 October 2015 (2 pages) |
6 November 2015 | Appointment of Ms Ekaterina Elina as a director on 29 October 2015 (2 pages) |
6 November 2015 | Appointment of Ms Julie Alison Bull as a director on 9 October 2015 (2 pages) |
9 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 September 2015 | Termination of appointment of Benjamin Richard Orson as a director on 1 August 2014 (2 pages) |
3 September 2015 | Termination of appointment of David Alexander Barber as a director on 1 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of Jeannette Margaret Barber as a director on 1 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of Jeannette Margaret Barber as a director on 1 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of Benjamin Richard Orson as a director on 1 August 2014 (2 pages) |
3 September 2015 | Termination of appointment of Jeannette Margaret Barber as a director on 1 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of David Alexander Barber as a director on 1 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of David Alexander Barber as a director on 1 April 2015 (2 pages) |
3 September 2015 | Termination of appointment of Benjamin Richard Orson as a director on 1 August 2014 (2 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 July 2014 | Termination of appointment of Kirstie Suzanna Theobalds as a director on 21 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Kirstie Suzanna Theobalds as a director on 21 June 2014 (1 page) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
27 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
10 August 2012 | Termination of appointment of a director (1 page) |
10 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (21 pages) |
10 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (21 pages) |
10 August 2012 | Termination of appointment of a director (1 page) |
22 June 2012 | Appointment of Ms Emily Sian Joyce as a director (2 pages) |
22 June 2012 | Appointment of Ms Emily Sian Joyce as a director (2 pages) |
7 June 2012 | Termination of appointment of Jonathan Maher as a director (1 page) |
7 June 2012 | Termination of appointment of Emily Maher as a director (1 page) |
7 June 2012 | Termination of appointment of Jonathan Maher as a director (1 page) |
7 June 2012 | Termination of appointment of Emily Maher as a director (1 page) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 July 2011 | Termination of appointment of David Bramall as a director (1 page) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (23 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (23 pages) |
27 July 2011 | Termination of appointment of David Bramall as a director (1 page) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (23 pages) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (23 pages) |
6 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 September 2009 | Return made up to 20/07/09; full list of members (16 pages) |
10 September 2009 | Return made up to 20/07/09; full list of members (16 pages) |
9 September 2009 | Director appointed kirstie suzanna theobalds (1 page) |
9 September 2009 | Director appointed kirstie suzanna theobalds (1 page) |
10 August 2009 | Director's change of particulars nina caroline clarke logged form (1 page) |
10 August 2009 | Director's change of particulars nina caroline clarke logged form (1 page) |
23 April 2009 | Director appointed david michael bramall (2 pages) |
23 April 2009 | Director appointed david michael bramall (2 pages) |
16 April 2009 | Secretary appointed lynn warr (3 pages) |
16 April 2009 | Appointment terminated secretary stephen mansfield (1 page) |
16 April 2009 | Appointment terminated secretary stephen mansfield (1 page) |
16 April 2009 | Secretary appointed lynn warr (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 August 2008 | Return made up to 20/07/08; full list of members (18 pages) |
21 August 2008 | Return made up to 20/07/08; full list of members (18 pages) |
15 August 2008 | Director's change of particulars / emily trice / 10/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / emily trice / 10/08/2008 (1 page) |
1 May 2008 | Director appointed jeannette margaret barber (2 pages) |
1 May 2008 | Director appointed david alexander barber (2 pages) |
1 May 2008 | Director appointed david alexander barber (2 pages) |
1 May 2008 | Director appointed jeannette margaret barber (2 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 October 2007 | Return made up to 20/07/07; full list of members
|
1 October 2007 | Return made up to 20/07/07; full list of members
|
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 September 2006 | Return made up to 20/07/06; no change of members (15 pages) |
1 September 2006 | Return made up to 20/07/06; no change of members (15 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 May 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
24 November 2005 | Return made up to 20/07/04; full list of members; amend (23 pages) |
24 November 2005 | Return made up to 20/07/04; full list of members; amend (23 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
25 August 2005 | Return made up to 20/07/05; full list of members (19 pages) |
25 August 2005 | Nc inc already adjusted 20/06/04 (1 page) |
25 August 2005 | Nc inc already adjusted 20/06/04 (1 page) |
25 August 2005 | Return made up to 20/07/05; full list of members (19 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 20/07/04; full list of members
|
12 July 2005 | Return made up to 20/07/04; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | New secretary appointed (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
2 September 2003 | Return made up to 20/07/03; no change of members (15 pages) |
2 September 2003 | Return made up to 20/07/03; no change of members (15 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
3 September 2002 | Return made up to 20/07/02; no change of members (15 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 21 east street bromley kent BR1 1QE (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 21 east street bromley kent BR1 1QE (1 page) |
3 September 2002 | Return made up to 20/07/02; no change of members (15 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 August 2001 | Return made up to 20/07/01; full list of members
|
10 August 2001 | Return made up to 20/07/01; full list of members
|
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
27 September 2000 | Ad 21/07/99--------- £ si 250@1 (2 pages) |
27 September 2000 | Ad 21/07/99--------- £ si 250@1 (2 pages) |
13 September 2000 | Return made up to 20/07/00; full list of members
|
13 September 2000 | Return made up to 20/07/00; full list of members
|
28 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 August 1999 | Return made up to 20/07/99; full list of members
|
16 August 1999 | Return made up to 20/07/99; full list of members
|
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (1 page) |
13 January 1999 | New secretary appointed (1 page) |
13 January 1999 | Secretary resigned (1 page) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 August 1998 | Return made up to 20/07/98; full list of members (12 pages) |
5 August 1998 | Return made up to 20/07/98; full list of members (12 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 20/07/97; full list of members
|
29 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Return made up to 20/07/97; full list of members
|
29 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 July 1997 | Director resigned (1 page) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
30 July 1996 | Return made up to 20/07/96; full list of members
|
30 July 1996 | Return made up to 20/07/96; full list of members
|
1 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
15 June 1992 | Memorandum and Articles of Association (7 pages) |
15 June 1992 | Memorandum and Articles of Association (7 pages) |
2 October 1985 | Company name changed\certificate issued on 02/10/85 (2 pages) |
2 October 1985 | Company name changed\certificate issued on 02/10/85 (2 pages) |
8 September 1981 | Incorporation (16 pages) |
8 September 1981 | Incorporation (16 pages) |