London
SE18 3EA
Director Name | Mr Vic Luxton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Culverton Court The Park Sidcup DA14 6AS |
Director Name | Robert Charles Parish |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2022(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Claire Page |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2022(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Secretary Name | Claire Page |
---|---|
Status | Current |
Appointed | 22 January 2022(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Margaret Daffey |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 March 1999) |
Role | Retired |
Correspondence Address | 6 Culverton Court The Park Sidcup Kent DA14 6AS |
Director Name | Miss Carol Elisabeth Harvey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 1992) |
Role | Physeotherapist |
Correspondence Address | 4 Culverton Court Sidcup Kent DA14 6AS |
Director Name | Mr Mark Zdzylowski |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 March 1999) |
Role | Manager |
Correspondence Address | 11 Culverton Court Sidcup Kent DA14 6AS |
Secretary Name | Miss Carol Elisabeth Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | 4 Culverton Court Sidcup Kent DA14 6AS |
Director Name | Miss Julia Kate Cogger |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 March 1998) |
Role | Retired |
Correspondence Address | 5 Culverton Court Sidcup Kent DA14 6AS |
Secretary Name | Margaret Daffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2002) |
Role | Retired |
Correspondence Address | 6 Culverton Court The Park Sidcup Kent DA14 6AS |
Director Name | Guy St John Williams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2000) |
Role | Bond Broker |
Correspondence Address | 9 Culverton Court The Park Sidcup Kent DA14 6AS |
Director Name | Doreen Whyte |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2001) |
Role | Office Manager |
Correspondence Address | 4 Culverton Court The Park Sidcup Kent DA14 6AS |
Director Name | Julie Logan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(20 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 2003) |
Role | Recruitment Adminis |
Correspondence Address | 12 Culverton Court The Park Sidcup Kent DA14 6AS |
Director Name | Jane Williams |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2003) |
Role | Recruitment Consultant |
Correspondence Address | 12 Russell Terrace Lombard Street Horton Kirby Kent DA4 9DD |
Secretary Name | Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2003) |
Role | Recruitment Consultant |
Correspondence Address | 12 Russell Terrace Lombard Street Horton Kirby Kent DA4 9DD |
Director Name | Margaret Daffey |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2009) |
Role | Retired |
Correspondence Address | 6 Culverton Court The Park Sidcup Kent DA14 6AS |
Director Name | Deborah Jeff |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 2008) |
Role | Lawyer |
Correspondence Address | 8 Culverton Court The Park Sidcup Kent DA14 6AS |
Secretary Name | Miss Janice Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Culverton Court The Park Sidcup Kent DA14 6AS |
Director Name | Mr Ian Scotting |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 2012) |
Role | IT |
Country of Residence | England |
Correspondence Address | 9 Badgers Close Woking Surrey GU21 3JF |
Director Name | Mr David Tamplin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 July 2015) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 41 Rectory Road Beckenham Kent BR3 1HL |
Director Name | Bhanumati Patel |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 June 2017) |
Role | Finance Assistant |
Country of Residence | England |
Correspondence Address | 6 Reynard Close Bromley Kent BR1 2AB |
Director Name | Mr Guy Williams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2014) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | Rose Cottage Marsh Road Tillingham Southminster Essex CM0 7SZ |
Director Name | Mr Tom Bearman |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2015(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Maxwell Road Welling Kent DA16 2ES |
Director Name | Miss Janice Ball |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2022) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 112 Main Road Sidcup DA14 6NE |
Website | IP |
---|
Registered Address | 112 Main Road Sidcup DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anant Patel 8.33% Ordinary |
---|---|
1 at £1 | B Tamplin & Co. 8.33% Ordinary |
1 at £1 | Bearman Mcilgre 8.33% Ordinary |
1 at £1 | Christine Burr 8.33% Ordinary |
1 at £1 | Daniel Bell 8.33% Ordinary |
1 at £1 | Derrick Felstead 8.33% Ordinary |
1 at £1 | Luxton 8.33% Ordinary |
1 at £1 | M.a. Merrett 8.33% Ordinary |
1 at £1 | Miss J. Ball 8.33% Ordinary |
1 at £1 | Mr G. Bull 8.33% Ordinary |
1 at £1 | Mr King & Mrs King 8.33% Ordinary |
1 at £1 | Shagufta Million & Ralph Million 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,842 |
Cash | £29,334 |
Current Liabilities | £492 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
17 April 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
29 March 2023 | Confirmation statement made on 21 March 2023 with updates (6 pages) |
5 May 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with updates (5 pages) |
7 March 2022 | Termination of appointment of Janice Ball as a director on 22 January 2022 (1 page) |
7 March 2022 | Appointment of Claire Page as a secretary on 22 January 2022 (2 pages) |
7 March 2022 | Appointment of Robert Charles Parish as a director on 22 January 2022 (2 pages) |
7 March 2022 | Appointment of Claire Page as a director on 22 January 2022 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
4 June 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
22 May 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
3 May 2018 | Appointment of Mr Vic Luxton as a director on 1 May 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from 7 Culverton Court 8 the Park Sidcup Kent DA14 6AS England to 112 Main Road Sidcup DA14 6NE on 9 April 2018 (1 page) |
27 February 2018 | Registered office address changed from C/O Ian Scotting 230C Mitcham Road Tooting London SW17 9NN to 7 Culverton Court 8 the Park Sidcup Kent DA14 6AS on 27 February 2018 (1 page) |
27 February 2018 | Appointment of Miss Janice Ball as a director on 27 February 2018 (2 pages) |
26 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
24 February 2018 | Termination of appointment of Tom Bearman as a director on 24 February 2018 (1 page) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 June 2017 | Termination of appointment of Bhanumati Patel as a director on 11 June 2017 (1 page) |
11 June 2017 | Termination of appointment of Bhanumati Patel as a director on 11 June 2017 (1 page) |
2 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
2 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
1 November 2015 | Appointment of Ms Shagufta Million as a director on 1 November 2015 (2 pages) |
1 November 2015 | Appointment of Ms Shagufta Million as a director on 1 November 2015 (2 pages) |
1 November 2015 | Appointment of Ms Shagufta Million as a director on 1 November 2015 (2 pages) |
8 August 2015 | Appointment of Mr Tom Bearman as a director on 8 August 2015 (2 pages) |
8 August 2015 | Appointment of Mr Tom Bearman as a director on 8 August 2015 (2 pages) |
8 August 2015 | Appointment of Mr Tom Bearman as a director on 8 August 2015 (2 pages) |
12 July 2015 | Termination of appointment of David Tamplin as a director on 12 July 2015 (1 page) |
12 July 2015 | Termination of appointment of David Tamplin as a director on 12 July 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
4 January 2015 | Registered office address changed from 10 Manor Close Icklesham Winchelsea East Sussex TN36 4BT to C/O Ian Scotting 230C Mitcham Road Tooting London SW17 9NN on 4 January 2015 (1 page) |
4 January 2015 | Registered office address changed from 10 Manor Close Icklesham Winchelsea East Sussex TN36 4BT to C/O Ian Scotting 230C Mitcham Road Tooting London SW17 9NN on 4 January 2015 (1 page) |
4 January 2015 | Registered office address changed from 10 Manor Close Icklesham Winchelsea East Sussex TN36 4BT to C/O Ian Scotting 230C Mitcham Road Tooting London SW17 9NN on 4 January 2015 (1 page) |
2 November 2014 | Termination of appointment of Guy Williams as a director on 20 October 2014 (1 page) |
2 November 2014 | Termination of appointment of Guy Williams as a director on 20 October 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
21 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
29 April 2012 | Registered office address changed from 9 Badgers Close Woking Surrey GU21 3JF United Kingdom on 29 April 2012 (1 page) |
29 April 2012 | Registered office address changed from 9 Badgers Close Woking Surrey GU21 3JF United Kingdom on 29 April 2012 (1 page) |
22 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
22 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
18 April 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
6 March 2012 | Appointment of Mr Guy Williams as a director (2 pages) |
6 March 2012 | Appointment of Mr Guy Williams as a director (2 pages) |
12 February 2012 | Termination of appointment of Ian Scotting as a director (1 page) |
12 February 2012 | Termination of appointment of Ian Scotting as a director (1 page) |
31 December 2011 | Appointment of Bhanumati Patel as a director (2 pages) |
31 December 2011 | Appointment of Bhanumati Patel as a director (2 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
3 April 2011 | Director's details changed for Ian Scotting on 1 January 2011 (2 pages) |
3 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
3 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
3 April 2011 | Director's details changed for Ian Scotting on 1 January 2011 (2 pages) |
3 April 2011 | Director's details changed for Ian Scotting on 1 January 2011 (2 pages) |
26 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
26 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Mr David Tamplin on 28 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Ian Scotting on 28 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Ian Scotting on 28 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr David Tamplin on 28 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from flat 3 culverton court 8 the park sidcup kent DA14 6AS (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from flat 3 culverton court 8 the park sidcup kent DA14 6AS (1 page) |
4 August 2009 | Appointment terminated director and secretary janice ball (1 page) |
4 August 2009 | Appointment terminated director and secretary janice ball (1 page) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
22 June 2009 | Return made up to 26/03/09; full list of members (7 pages) |
22 June 2009 | Return made up to 26/03/09; full list of members (7 pages) |
19 June 2009 | Director appointed david tamplin (1 page) |
19 June 2009 | Director appointed david tamplin (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 7 culverton court the park sidcup kent DA14 6AS (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 7 culverton court the park sidcup kent DA14 6AS (1 page) |
6 January 2009 | Appointment terminated director margaret daffey (1 page) |
6 January 2009 | Appointment terminated director margaret daffey (1 page) |
18 September 2008 | Return made up to 26/03/08; full list of members (7 pages) |
18 September 2008 | Return made up to 26/03/08; full list of members (7 pages) |
5 September 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
5 September 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
29 May 2008 | Director appointed ian scotting (2 pages) |
29 May 2008 | Director appointed ian scotting (2 pages) |
27 March 2008 | Appointment terminated director deborah jeff (1 page) |
27 March 2008 | Appointment terminated director deborah jeff (1 page) |
4 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
4 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
16 May 2007 | Return made up to 26/03/07; full list of members (5 pages) |
16 May 2007 | Return made up to 26/03/07; full list of members (5 pages) |
21 December 2006 | Return made up to 26/03/06; full list of members (11 pages) |
21 December 2006 | Return made up to 26/03/06; full list of members (11 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
17 June 2005 | Return made up to 26/03/05; full list of members (11 pages) |
17 June 2005 | Return made up to 26/03/05; full list of members (11 pages) |
2 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
2 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
27 April 2004 | Return made up to 26/03/04; full list of members
|
27 April 2004 | Return made up to 26/03/04; full list of members
|
24 March 2004 | Amended accounts made up to 30 September 2002 (9 pages) |
24 March 2004 | Amended accounts made up to 30 September 2002 (9 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: 12 russell terrace lombard street, horton kirby dartford kent DA4 9DD (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: 12 russell terrace lombard street, horton kirby dartford kent DA4 9DD (1 page) |
6 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 April 2003 | Return made up to 26/03/03; full list of members
|
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Return made up to 26/03/03; full list of members
|
6 April 2003 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
25 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 03/04/02; full list of members
|
16 April 2002 | Return made up to 03/04/02; full list of members
|
16 April 2002 | New director appointed (2 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 May 2001 | Return made up to 03/04/01; full list of members (9 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 May 2001 | Return made up to 03/04/01; full list of members (9 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 03/04/00; full list of members
|
11 April 2000 | Return made up to 03/04/00; full list of members
|
23 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 April 1999 | Return made up to 03/04/99; change of members
|
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Return made up to 03/04/99; change of members
|
1 May 1998 | Accounts made up to 30 September 1997 (6 pages) |
1 May 1998 | Accounts made up to 30 September 1997 (6 pages) |
23 April 1998 | Return made up to 03/04/98; full list of members
|
23 April 1998 | Return made up to 03/04/98; full list of members
|
19 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
10 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
10 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
26 March 1996 | Return made up to 03/04/96; no change of members (4 pages) |
26 March 1996 | Return made up to 03/04/96; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
22 February 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
4 April 1995 | Return made up to 03/04/95; full list of members
|
4 April 1995 | Return made up to 03/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
27 October 1981 | Incorporation (12 pages) |
27 October 1981 | Incorporation (12 pages) |