Bromley
Kent
BR1 1RJ
Director Name | Mrs Susan Perry |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Alan Forbes Perry |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Meditation Teacher |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Ms Joanne Elizabeth Charlick |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2022(40 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Conor Carson |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 February 2024(42 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Mrics Quantity Surveyor |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2008(26 years, 5 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Robert Peter Durham |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 February 1997) |
Role | Civil Servant |
Correspondence Address | 44 Highland Court London SE19 1DS |
Director Name | John Ernest Hutton |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 1994) |
Role | Accountancy Officer |
Correspondence Address | 63 Highland Court London SE19 1DS |
Director Name | Rosemary Edith Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 09 April 2008) |
Role | Local Government Officer |
Correspondence Address | 18 Highland Court London SE19 1DR |
Director Name | Sophie Isabella Lieck |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 1998) |
Role | Retired |
Correspondence Address | 52 Highland Court London SE19 1DS |
Director Name | Catherine Julia Walter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 1993) |
Role | Health Service Manager |
Correspondence Address | 69 Highland Court London SE19 1DS |
Director Name | Christine Anne Reeves |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 1994) |
Role | Executive Secretary |
Correspondence Address | 31 Highland Court Highland Road London SE19 1DR |
Secretary Name | Rosemary Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | 18 Highland Court London SE19 1DR |
Director Name | Mr Mark Rowntree |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 May 2003) |
Role | Re-Location Counsellor |
Correspondence Address | 38 Highland Court London SE19 1DS |
Director Name | Robert Chippendale |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 May 1997) |
Role | Retired |
Correspondence Address | 27 Highland Court London SE19 1DR |
Director Name | Erica Bradshaw |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 1996) |
Role | Student |
Correspondence Address | 25 Highland Court Highland Road London SE19 1DR |
Director Name | Mary Small |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 1995) |
Role | Social Worker |
Correspondence Address | 26 Highland Court Highland Road London SE19 1DR |
Director Name | Ronald Nauth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 1996) |
Role | Lecturer |
Correspondence Address | 17 Highland Court Highland Road London SE19 1DR |
Director Name | Paul Mathieson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 April 2002) |
Role | Graphic Desinger |
Correspondence Address | 20 Highland Court Highland Road London SE19 1DR |
Director Name | Julie Anne Peterson Pearce |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1995(13 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 04 December 1995) |
Role | Secretary |
Correspondence Address | 72 Highland Court Highland Road London SE19 1DS |
Director Name | Stephen Gerard Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 1998) |
Role | Legal Administrator |
Correspondence Address | 28 Highland Court Highland Road London SE19 1DR |
Director Name | Alexandra Jane Quayle |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 November 2005) |
Role | Executive Housekeeper |
Correspondence Address | 56 Highland Court Highland Road London SE19 1DS |
Director Name | Anna Margita Pitsillidou |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 December 1997(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 June 2006) |
Role | Executive Secretary |
Correspondence Address | 37 Highland Court Highland Road London SE19 1DS |
Director Name | Damon Phipps |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 1999) |
Role | Shipping Officer |
Correspondence Address | 3 Highlands Court Highland Road London SE19 1DR |
Director Name | Susan Yvonne Lark |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(17 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 21 March 2023) |
Role | Support Lawyer |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Susan Thomas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 August 2010) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Louise Kollmer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Mr Alan Forbes Perry |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(25 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 March 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 56 Highlands Court Highland Road London SE19 1DS |
Director Name | Ms Joanne Elizabeth Charlick |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 September 2016) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Garry Malcolm MacDonald |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Edward Lloyd Rees |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 January 2015) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Ross Butler |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 January 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Colin Black |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2021) |
Role | Project Manager |
Country of Residence | London Uk |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Simon Peter David Ludders |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2021) |
Role | Actor |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Website | priorestates.co.uk |
---|
Registered Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
- | OTHER 69.23% - |
---|---|
1 at £200 | Miss A.t. Matalas 1.54% Ordinary |
1 at £200 | Miss C. Reeves 1.54% Ordinary |
1 at £200 | Miss G. White 1.54% Ordinary |
1 at £200 | Miss L. Sharpen 1.54% Ordinary |
1 at £200 | Miss N.m. Meehan 1.54% Ordinary |
1 at £200 | Miss S.l. Balinski 1.54% Ordinary |
1 at £200 | Mr Alan F. Parry & S. Thomas 1.54% Ordinary |
1 at £200 | Mr D. Cardew 1.54% Ordinary |
1 at £200 | Mr D.c. Baugh 1.54% Ordinary |
1 at £200 | Mr G.m. McDonald & V. Jones 1.54% Ordinary |
1 at £200 | Mr J. Fletcher 1.54% Ordinary |
1 at £200 | Mr R. Durham 1.54% Ordinary |
1 at £200 | Mr R. Plowright-taylor 1.54% Ordinary |
1 at £200 | Mr R.j. Moss 1.54% Ordinary |
1 at £200 | Mr T.f. Crowe 1.54% Ordinary |
1 at £200 | Mrs P. Pattenden & Mr P. Pattenden 1.54% Ordinary |
1 at £200 | Ms Jonela Haxhinasto 1.54% Ordinary |
1 at £200 | Ms R. Sandhu 1.54% Ordinary |
1 at £200 | Ms S. Hassen 1.54% Ordinary |
1 at £200 | Ms S.y. Lark 1.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,558 |
Cash | £105,470 |
Current Liabilities | £15,670 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
7 May 1982 | Delivered on: 21 May 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold, highlands court highlands road upper norwood, london SE 19 title numbers ln 160183 to ln 160191 inclusive.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
18 January 2021 | Termination of appointment of Ross Butler as a director on 18 January 2021 (1 page) |
---|---|
15 April 2020 | Confirmation statement made on 5 April 2020 with updates (10 pages) |
24 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
16 October 2019 | Appointment of Mr Simon Peter David Ludders as a director on 16 September 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with updates (8 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
3 May 2018 | Termination of appointment of Simon Peter David Ludders as a director on 25 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 5 April 2018 with updates (8 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (10 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (10 pages) |
6 April 2017 | Termination of appointment of Joanne Charlick as a director on 6 September 2016 (1 page) |
6 April 2017 | Termination of appointment of Joanne Charlick as a director on 6 September 2016 (1 page) |
6 April 2017 | Termination of appointment of Joanne Charlick as a director on 6 September 2016 (1 page) |
6 April 2017 | Termination of appointment of Joanne Charlick as a director on 6 September 2016 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
18 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Appointment of Colin Black as a director on 1 July 2015 (3 pages) |
26 February 2016 | Appointment of Colin Black as a director on 1 July 2015 (3 pages) |
6 September 2015 | Appointment of Simon Peter David Ludders as a director on 15 July 2015 (3 pages) |
6 September 2015 | Appointment of Simon Peter David Ludders as a director on 15 July 2015 (3 pages) |
4 June 2015 | Appointment of Ross Butler as a director on 18 February 2015 (3 pages) |
4 June 2015 | Appointment of Ross Butler as a director on 18 February 2015 (3 pages) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
10 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
10 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 January 2015 | Termination of appointment of Garry Malcolm Macdonald as a director on 21 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Garry Malcolm Macdonald as a director on 21 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Edward Lloyd Rees as a director on 21 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Edward Lloyd Rees as a director on 21 January 2015 (1 page) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (11 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (11 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (11 pages) |
18 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
18 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (11 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (11 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (11 pages) |
30 December 2011 | Full accounts made up to 31 May 2011 (13 pages) |
30 December 2011 | Full accounts made up to 31 May 2011 (13 pages) |
13 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
13 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
13 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
17 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
17 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
29 September 2010 | Appointment of Edward Lloyd Rees as a director (3 pages) |
29 September 2010 | Appointment of Edward Lloyd Rees as a director (3 pages) |
23 September 2010 | Termination of appointment of Susan Thomas as a director (1 page) |
23 September 2010 | Termination of appointment of Susan Thomas as a director (1 page) |
26 August 2010 | Termination of appointment of Louise Kollmer as a director (1 page) |
26 August 2010 | Termination of appointment of Louise Kollmer as a director (1 page) |
4 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (48 pages) |
4 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (48 pages) |
4 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (48 pages) |
3 June 2010 | Director's details changed for Susan Thomas on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Susan Thomas on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Susan Yvonne Lark on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Susan Thomas on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Louise Kollmer on 5 April 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Prior Estates Limited on 5 April 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Prior Estates Limited on 5 April 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Prior Estates Limited on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for David Cardew on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Susan Yvonne Lark on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Joanne Charlick on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for David Cardew on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Joanne Charlick on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for David Cardew on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Louise Kollmer on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Susan Yvonne Lark on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Joanne Charlick on 5 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Louise Kollmer on 5 April 2010 (2 pages) |
21 April 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
21 April 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
12 February 2010 | Appointment of Garry Malcolm Macdonald as a director (3 pages) |
12 February 2010 | Appointment of Garry Malcolm Macdonald as a director (3 pages) |
8 June 2009 | Return made up to 05/04/09; full list of members (14 pages) |
8 June 2009 | Return made up to 05/04/09; full list of members (14 pages) |
19 May 2009 | Capitals not rolled up (2 pages) |
19 May 2009 | Capitals not rolled up (2 pages) |
29 April 2009 | Ad 22/04/09\gbp si 2@200=400\gbp ic 12400/12800\ (2 pages) |
29 April 2009 | Ad 22/04/09\gbp si 2@200=400\gbp ic 12400/12800\ (2 pages) |
26 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
26 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
11 July 2008 | Appointment terminated director and secretary rosemary jones (1 page) |
11 July 2008 | Secretary appointed prior estates LIMITED (2 pages) |
11 July 2008 | Appointment terminated director and secretary rosemary jones (1 page) |
11 July 2008 | Secretary appointed prior estates LIMITED (2 pages) |
11 July 2008 | Return made up to 05/04/08; change of members
|
11 July 2008 | Return made up to 05/04/08; change of members
|
2 June 2008 | Director appointed joanne charlick (2 pages) |
2 June 2008 | Director appointed joanne charlick (2 pages) |
29 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
29 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
27 March 2008 | Appointment terminated director alan perry (1 page) |
27 March 2008 | Appointment terminated director alan perry (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
22 May 2007 | Return made up to 05/04/07; full list of members (21 pages) |
22 May 2007 | Return made up to 05/04/07; full list of members (21 pages) |
31 March 2007 | Full accounts made up to 31 May 2006 (11 pages) |
31 March 2007 | Full accounts made up to 31 May 2006 (11 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 05/04/06; change of members (13 pages) |
13 June 2006 | Return made up to 05/04/06; change of members (13 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (14 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
24 August 2005 | Return made up to 05/04/05; change of members (10 pages) |
24 August 2005 | Return made up to 05/04/05; change of members (10 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: c/o prior 353 norwood road tulse hill london SE27 9BQ (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: c/o prior 353 norwood road tulse hill london SE27 9BQ (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
31 March 2005 | Full accounts made up to 31 May 2004 (13 pages) |
31 March 2005 | Full accounts made up to 31 May 2004 (13 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
15 June 2004 | Return made up to 05/04/04; full list of members (16 pages) |
15 June 2004 | Return made up to 05/04/04; full list of members (16 pages) |
20 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
20 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
6 June 2003 | Return made up to 05/04/03; change of members (12 pages) |
6 June 2003 | Return made up to 05/04/03; change of members (12 pages) |
21 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
21 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 05/04/02; change of members (8 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 05/04/02; change of members (8 pages) |
16 April 2002 | Director resigned (1 page) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
11 May 2001 | Return made up to 05/04/01; full list of members (11 pages) |
11 May 2001 | Ad 05/07/00--------- £ si 1@200=200 £ ic 12000/12200 (2 pages) |
11 May 2001 | Return made up to 05/04/01; full list of members (11 pages) |
11 May 2001 | Ad 05/07/00--------- £ si 1@200=200 £ ic 12000/12200 (2 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 05/04/00; full list of members (14 pages) |
4 May 2000 | Return made up to 05/04/00; full list of members (14 pages) |
14 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
14 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
25 May 1999 | Return made up to 05/04/99; full list of members
|
25 May 1999 | Return made up to 05/04/99; full list of members
|
2 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 05/04/97; full list of members
|
29 May 1997 | Return made up to 05/04/97; full list of members
|
1 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
7 May 1996 | Return made up to 05/04/96; full list of members
|
7 May 1996 | Return made up to 05/04/96; full list of members
|
4 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
4 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Return made up to 05/04/95; full list of members (10 pages) |
22 May 1995 | Return made up to 05/04/95; full list of members (10 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
24 March 1995 | Full accounts made up to 31 May 1994 (15 pages) |
24 March 1995 | Full accounts made up to 31 May 1994 (15 pages) |
23 October 1981 | Incorporation (15 pages) |
23 October 1981 | Incorporation (15 pages) |