Company NameNew Ash Green Sports Pavilion Limited
Company StatusActive
Company Number01607268
CategoryPrivate Limited Company
Incorporation Date12 January 1982(42 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Director NameMr Robert George Ashford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(33 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMr Dean Anthony Gorton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(34 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMrs Muriel Christina Galinis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(36 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMs Joanna Rosemary McGarvey
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(37 years after company formation)
Appointment Duration5 years, 3 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMr Simon William Cornelius
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(39 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMr Geoffrey Russell Ash
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 May 1996)
RoleRetired
Correspondence Address33 Knights Croft
New Ash Green
Longfield
Kent
DA3 8HT
Director NameMr Michael Joseph Powell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 1995)
RoleSecurity
Correspondence Address152 Knights Croft
New Ash Green
Longfield
Kent
DA3 8HZ
Secretary NameMr Michael Joseph Powell
NationalityBritish
StatusResigned
Appointed12 November 1991(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 1995)
RoleCompany Director
Correspondence Address152 Knights Croft
New Ash Green
Longfield
Kent
DA3 8HZ
Director NameLindsay Stewart Neilson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(11 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 September 2005)
RoleChartered Surveyor
Correspondence AddressAsh House
Ash Road New Ash Green
Longfield
Kent
DA3 8JD
Director NameMr Robert Newmarch
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(11 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 February 2002)
RoleComputer Software Supplier
Correspondence Address2 Knights Croft
New Ash Green
Longfield
Kent
DA3 8HT
Director NameMr Alan William Leslie Pett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(12 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 June 2012)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address41 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
Director NameEileen Taylor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1997)
RoleSecretary
Correspondence Address18 Penenden
New Ash Green
Longfield
Kent
DA3 8LR
Secretary NameEileen Taylor
NationalityBritish
StatusResigned
Appointed16 May 1995(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 1998)
RoleSecretary
Correspondence Address18 Penenden
New Ash Green
Longfield
Kent
DA3 8LR
Director NameMr Derek Lancaster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(13 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Millfield Road
West Kingsdown
Sevenoaks
Kent
TN15 6BX
Director NameIan Rix
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 1996)
RoleTeacher
Correspondence Address75 Knights Croft
New Ash Green
Longfield
Kent
DA3 8JS
Director NameMrs Susan Elsie Heads
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(14 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QH
Director NameMr Robert Alan Hamshare
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 1999)
RoleCertificated Bailiff
Country of ResidenceUnited Kingdom
Correspondence Address12 Punch Croft
New Ash Green
Longfield
Kent
DA3 8HP
Director NameRobert Vincent Shaw
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 January 2001)
RoleFreight Manager
Correspondence Address35 Olivers Mill
New Ash Green
Longfield
Kent
DA3 8RE
Secretary NamePatricia Ann Stewart Kirtley
NationalityBritish
StatusResigned
Appointed14 December 1998(16 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 July 2008)
RoleAdministrator
Correspondence Address71 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RW
Director NameRonald Alexander Clark
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(19 years after company formation)
Appointment Duration5 years (resigned 12 January 2006)
RoleSales Person
Correspondence Address72 Knights Croft
New Ash Green
Longfield
Kent
DA3 8JS
Director NameSheila Russell Methven
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(19 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 September 2007)
RoleLearning Support Assistant
Correspondence Address56 Manor Forstal
New Ash Green
Longfield
Kent
DA3 8JG
Director NameAndrew Jonathan Payne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2005)
RoleComputer Operations Manager
Correspondence Address101 Coltstead
New Ash Green
Dartford
DA3 8LW
Director NameDavid Inman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(21 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 June 2010)
RoleEngineer
Correspondence Address181 Knights Croft
Longfield
Kent
DA3 8HZ
Director NameAdrian John Clucas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(24 years after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 2010)
RoleHairdresser
Correspondence Address6 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
Director NameRodney Keith Banks
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(24 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 August 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address14 Over Minnis
New Ash Green
Kent
DA3 8JA
Director NameMr Robert Leslie Charles Stinton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(26 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 November 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address104 Knights Croft
New Ash Green
Longfield
Kent
DA3 8HY
Secretary NameMrs Susan Elsie Heads
NationalityBritish
StatusResigned
Appointed01 June 2009(27 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QH
Director NameMr Michael Jack Rose
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(30 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMr Colin Edward Garratt
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(30 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMr Stefan Guy Klus
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMrs Joanna Rosemary Colston
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(32 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 April 2015)
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Director NameMr Daniel Lilleycrop
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(37 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2020)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
Secretary NameMr Shaun Daniel Fishenden
StatusResigned
Appointed07 January 2019(37 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2020)
RoleCompany Director
Correspondence AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH

Contact

Websitenagval.com
Telephone01474 872691
Telephone regionGravesend

Location

Registered AddressCentre Road
New Ash Green
Longfield
Kent
DA3 8HH
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£176,660
Cash£8,127
Current Liabilities£204,281

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

3 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Daniel Lilleycrop as a director on 3 April 2020 (1 page)
15 April 2020Termination of appointment of Shaun Daniel Fishenden as a secretary on 3 April 2020 (1 page)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 January 2019Appointment of Ms Joanna Rosemary Mcgarvey as a director on 7 January 2019 (2 pages)
9 January 2019Appointment of Mr Shaun Daniel Fishenden as a secretary on 7 January 2019 (2 pages)
9 January 2019Appointment of Mr Daniel Lilleycrop as a director on 7 January 2019 (2 pages)
31 July 2018Termination of appointment of Stefan Guy Klus as a director on 30 July 2018 (1 page)
31 July 2018Appointment of Mrs Muriel Christina Galinis as a director on 30 July 2018 (2 pages)
12 June 2018Termination of appointment of Colin Edward Garratt as a director on 31 March 2018 (1 page)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 June 2018Termination of appointment of Colin Edward Garratt as a director on 31 March 2018 (1 page)
29 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
17 June 2016Appointment of Mr Dean Anthony Gorton as a director on 13 June 2016 (2 pages)
17 June 2016Appointment of Mr Dean Anthony Gorton as a director on 13 June 2016 (2 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 February 2016Appointment of Mr Robert George Ashford as a director on 30 November 2015 (2 pages)
25 February 2016Appointment of Mr Robert George Ashford as a director on 30 November 2015 (2 pages)
1 December 2015Termination of appointment of Michelle Valerie Whyte as a director on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Michelle Valerie Whyte as a director on 30 November 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
20 April 2015Termination of appointment of Joanna Rosemary Colston as a director on 2 April 2015 (1 page)
20 April 2015Termination of appointment of Joanna Rosemary Colston as a director on 2 April 2015 (1 page)
20 April 2015Termination of appointment of Joanna Rosemary Colston as a director on 2 April 2015 (1 page)
20 November 2014Termination of appointment of Michael Jack Rose as a director on 12 November 2014 (1 page)
20 November 2014Termination of appointment of Michael Jack Rose as a director on 12 November 2014 (1 page)
20 November 2014Appointment of Mrs Joanna Rosemary Colston as a director on 23 July 2014 (2 pages)
20 November 2014Appointment of Mrs Michelle Valerie Whyte as a director on 23 July 2014 (2 pages)
20 November 2014Appointment of Mrs Michelle Valerie Whyte as a director on 23 July 2014 (2 pages)
20 November 2014Appointment of Mrs Joanna Rosemary Colston as a director on 23 July 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
13 March 2014Termination of appointment of Robert Hamshare as a director (1 page)
13 March 2014Termination of appointment of Robert Hamshare as a director (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
27 November 2012Termination of appointment of Susan Heads as a secretary (1 page)
27 November 2012Termination of appointment of Robert Stinton as a director (1 page)
27 November 2012Termination of appointment of Robert Stinton as a director (1 page)
27 November 2012Termination of appointment of Susan Heads as a secretary (1 page)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Termination of appointment of Alan Pett as a director (1 page)
4 July 2012Appointment of Mr Colin Edward Garratt as a director (2 pages)
4 July 2012Appointment of Mr Stefan Guy Klus as a director (2 pages)
4 July 2012Termination of appointment of Susan Heads as a director (1 page)
4 July 2012Appointment of Mr Colin Edward Garratt as a director (2 pages)
4 July 2012Appointment of Mr Robert Alan Hamshare as a director (2 pages)
4 July 2012Termination of appointment of Susan Heads as a director (1 page)
4 July 2012Appointment of Mr Michael Jack Rose as a director (2 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
4 July 2012Termination of appointment of Alan Pett as a director (1 page)
4 July 2012Appointment of Mr Robert Alan Hamshare as a director (2 pages)
4 July 2012Appointment of Mr Michael Jack Rose as a director (2 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
4 July 2012Appointment of Mr Stefan Guy Klus as a director (2 pages)
11 August 2011Termination of appointment of Rodney Banks as a director (1 page)
11 August 2011Termination of appointment of Rodney Banks as a director (1 page)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 July 2010Termination of appointment of Adrian Clucas as a director (1 page)
26 July 2010Termination of appointment of David Inman as a director (1 page)
26 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Mr Alan William Leslie Pett on 11 June 2010 (2 pages)
26 July 2010Director's details changed for Rodney Keith Banks on 11 June 2010 (2 pages)
26 July 2010Director's details changed for Rodney Keith Banks on 11 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Robert Leslie Charles Stinton on 11 June 2010 (2 pages)
26 July 2010Termination of appointment of Adrian Clucas as a director (1 page)
26 July 2010Director's details changed for Mr Robert Leslie Charles Stinton on 11 June 2010 (2 pages)
26 July 2010Termination of appointment of David Inman as a director (1 page)
26 July 2010Director's details changed for Mr Alan William Leslie Pett on 11 June 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 June 2009Return made up to 11/06/09; full list of members (5 pages)
26 June 2009Return made up to 11/06/09; full list of members (5 pages)
17 June 2009Director appointed mr robert leslie charles stinton (1 page)
17 June 2009Secretary appointed mrs susan elsie heads (1 page)
17 June 2009Secretary appointed mrs susan elsie heads (1 page)
17 June 2009Director appointed mrs susan elsie heads (1 page)
17 June 2009Director appointed mr robert leslie charles stinton (1 page)
17 June 2009Director appointed mrs susan elsie heads (1 page)
16 December 2008Appointment terminated secretary patricia kirtley (1 page)
16 December 2008Appointment terminated secretary patricia kirtley (1 page)
5 December 2008Appointment terminated director susan heads (1 page)
5 December 2008Appointment terminated director susan heads (1 page)
29 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 July 2008Appointment terminated director jeremy whittaker (1 page)
8 July 2008Return made up to 11/06/08; full list of members (5 pages)
8 July 2008Appointment terminated director jeremy whittaker (1 page)
8 July 2008Return made up to 11/06/08; full list of members (5 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 June 2007Return made up to 11/06/07; full list of members (3 pages)
19 June 2007Return made up to 11/06/07; full list of members (3 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 June 2006Return made up to 11/06/06; full list of members (3 pages)
14 June 2006Return made up to 11/06/06; full list of members (3 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
27 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 June 2005Return made up to 11/06/05; full list of members (9 pages)
21 June 2005Return made up to 11/06/05; full list of members (9 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 June 2004Return made up to 11/06/04; full list of members (9 pages)
23 June 2004Return made up to 11/06/04; full list of members (9 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
9 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 June 2003Return made up to 11/06/03; full list of members (9 pages)
18 June 2003Return made up to 11/06/03; full list of members (9 pages)
5 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 June 2002Return made up to 11/06/02; full list of members (9 pages)
27 June 2002Return made up to 11/06/02; full list of members (9 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 July 1999Return made up to 22/06/99; full list of members (8 pages)
12 July 1999Return made up to 22/06/99; full list of members (8 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Secretary resigned (1 page)
30 June 1998Full accounts made up to 31 December 1997 (12 pages)
30 June 1998Full accounts made up to 31 December 1997 (12 pages)
18 June 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 June 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (2 pages)
21 January 1998Director resigned (2 pages)
27 July 1997Return made up to 22/06/97; full list of members (8 pages)
27 July 1997Return made up to 22/06/97; full list of members (8 pages)
18 July 1997Full accounts made up to 31 December 1996 (8 pages)
18 July 1997Full accounts made up to 31 December 1996 (8 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
29 July 1996Full accounts made up to 31 December 1995 (9 pages)
29 July 1996Full accounts made up to 31 December 1995 (9 pages)
16 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
12 July 1995Full accounts made up to 31 December 1994 (8 pages)
12 July 1995Full accounts made up to 31 December 1994 (8 pages)
29 June 1995Return made up to 22/06/95; no change of members
  • 363(287) ‐ Registered office changed on 29/06/95
(6 pages)
29 June 1995Return made up to 22/06/95; no change of members
  • 363(287) ‐ Registered office changed on 29/06/95
(6 pages)
26 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)