Bromley
BR1 1LT
Director Name | Ms Emma Walker |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2010(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Hulus Hassan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Shay Doran |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Employed |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Marco Murray |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Employed |
Country of Residence | England |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2016(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Director Name | Anne Wright |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 1994) |
Role | Property Researcher |
Correspondence Address | 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Christopher Baker Reed |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | Flat 2 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Robert Owen Quinn |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 November 1999) |
Role | Finance Analyst |
Correspondence Address | 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Noreen Kitchner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 October 1998) |
Role | Accountant |
Correspondence Address | Flat 6 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Julia Kaminski |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 November 2000) |
Role | Journalist |
Correspondence Address | Flat 7,16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Alison Louise Hill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 1993) |
Role | Designer |
Correspondence Address | 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Sara Goodman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 April 1997) |
Role | Accountant |
Correspondence Address | 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | John Bucklow |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(9 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2007) |
Role | Sales Manager |
Correspondence Address | 23 Houghton Bay Road Wellington 6003 New Zealand |
Secretary Name | Christopher Baker Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | Flat 2 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Caroline Mary Driscoll |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 April 2001) |
Role | Chartered Secretary |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Catherine Suzanne Hardman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 May 2005) |
Role | Civil Servant |
Correspondence Address | Flat 4 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Nicholas Dominic Flower |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2000) |
Role | Business Administration |
Correspondence Address | Flat 5 16 Kidbrooke Grove Blackheath London SE3 0LF |
Secretary Name | Noreen Kitchner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | Flat 6 16 Kidbrooke Grove Blackheath London SE3 0LF |
Secretary Name | Caroline Mary Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Sharon Stevens |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 June 2000) |
Role | Sales Manager |
Correspondence Address | Flat 1 16 Kidbrooke Grove London SE3 0LF |
Director Name | Janet Elaine McIlrath |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2007) |
Role | Internal Auditor |
Correspondence Address | Flat 2 16 Kidbrooke Grove London SE3 0LF |
Director Name | Ann Louise Seago |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 July 2010) |
Role | Underwriter |
Correspondence Address | 43 Thordon Park Drive Leigh On Sea Essex SS9 4RE |
Director Name | Roderick Ian Mackinnon |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 July 2010) |
Role | Headmaster |
Correspondence Address | The Old Grammar School The Green Cavendish Sudbury Suffolk CO10 8BR |
Secretary Name | Kenneth Richard Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 71 Maze Hill London SE10 8XQ |
Director Name | Toby Mark Jeavons |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 2006) |
Role | Architect |
Correspondence Address | Flat 4 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Annette Marie Coe |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 February 2006) |
Role | Project Manager |
Correspondence Address | Flat 3 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Ms Kate Margaret Goodall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 February 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 3 16 Kidbrook Grove Blackheath London SE3 0LF |
Director Name | Alan James Frankton |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Malthouse Lane Kenilworth Warwickshire CV8 1AD |
Director Name | Nancy Jo Reynolds |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 2020) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Kidbrooke Grove London SE3 0LF |
Director Name | Matthew William Hackett |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 August 2022) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Dr Antonia Emily Duckham |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 July 2023) |
Role | Anaesthetist(Hospital Doctor) |
Country of Residence | United Kingdom |
Correspondence Address | 22c Shakespeare Street Hove East Sussex BN3 5AG |
Secretary Name | Robert Poulden |
---|---|
Status | Resigned |
Appointed | 09 May 2016(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | Flat 1 16 Kidbrooke Grove London SE3 0LF |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(21 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 01 September 2016) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dr A.e. Duckham 11.11% Ordinary |
---|---|
1 at £1 | Mr A.j. Frankton & Ms L.f. O'hara 11.11% Ordinary |
1 at £1 | Mr Hulus Hassan 11.11% Ordinary |
1 at £1 | Mr Matthew William Hackett 11.11% Ordinary |
1 at £1 | Mr Michael Gerard Maher 11.11% Ordinary |
1 at £1 | Mr R.j. Poulten & Ms N.j. Reynolds 11.11% Ordinary |
1 at £1 | Ms Emma Walker 11.11% Ordinary |
1 at £1 | Ms M. Goodall & Ms K. Dempsey 11.11% Ordinary |
1 at £1 | Wynhardy Property Development 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
7 September 1982 | Delivered on: 22 September 1982 Satisfied on: 5 September 2005 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 16 kidbrooke grove london SE3. Fully Satisfied |
---|
3 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 July 2023 | Termination of appointment of Antonia Emily Duckham as a director on 14 July 2023 (1 page) |
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 August 2022 | Termination of appointment of Matthew William Hackett as a director on 22 August 2022 (1 page) |
6 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
12 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 January 2020 | Termination of appointment of Nancy Jo Reynolds as a director on 20 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 5 January 2020 with updates (5 pages) |
28 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 February 2019 | Appointment of Mr Marco Murray as a director on 21 February 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
11 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 April 2018 | Termination of appointment of Alan James Frankton as a director on 13 April 2018 (1 page) |
24 January 2018 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 24 January 2018 (1 page) |
23 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 February 2017 | Appointment of Mr Shay Doran as a director on 10 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Kate Margaret Goodall as a director on 10 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Shay Doran as a director on 10 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Kate Margaret Goodall as a director on 10 February 2017 (1 page) |
8 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
10 September 2016 | Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to 19a Chantry Lane Bromley BR2 9QL on 10 September 2016 (1 page) |
10 September 2016 | Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to 19a Chantry Lane Bromley BR2 9QL on 10 September 2016 (1 page) |
10 September 2016 | Termination of appointment of Caxtons Commercial Limited as a secretary on 1 September 2016 (1 page) |
10 September 2016 | Appointment of Prime Management (Ps) Ltd as a secretary on 1 September 2016 (2 pages) |
10 September 2016 | Appointment of Prime Management (Ps) Ltd as a secretary on 1 September 2016 (2 pages) |
10 September 2016 | Termination of appointment of Caxtons Commercial Limited as a secretary on 1 September 2016 (1 page) |
10 September 2016 | Termination of appointment of Robert Poulden as a secretary on 1 September 2016 (1 page) |
10 September 2016 | Termination of appointment of Robert Poulden as a secretary on 1 September 2016 (1 page) |
7 September 2016 | Director's details changed for Matthew William Haclett on 29 August 2016 (3 pages) |
7 September 2016 | Director's details changed for Matthew William Haclett on 29 August 2016 (3 pages) |
24 August 2016 | Appointment of Doctor Antonia Emily Duckham as a director on 9 May 2016 (3 pages) |
24 August 2016 | Appointment of Doctor Antonia Emily Duckham as a director on 9 May 2016 (3 pages) |
14 June 2016 | Appointment of Hulus Hassan as a director on 9 May 2016 (3 pages) |
14 June 2016 | Appointment of Robert Poulden as a secretary on 9 May 2016 (3 pages) |
14 June 2016 | Appointment of Hulus Hassan as a director on 9 May 2016 (3 pages) |
14 June 2016 | Appointment of Robert Poulden as a secretary on 9 May 2016 (3 pages) |
25 May 2016 | Appointment of Nancy Jo Reynolds as a director on 9 May 2016 (3 pages) |
25 May 2016 | Appointment of Alan James Frankton as a director on 9 May 2016 (3 pages) |
25 May 2016 | Appointment of Alan James Frankton as a director on 9 May 2016 (3 pages) |
25 May 2016 | Appointment of Nancy Jo Reynolds as a director on 9 May 2016 (3 pages) |
19 May 2016 | Appointment of Matthew William Haclett as a director on 9 May 2016 (3 pages) |
19 May 2016 | Appointment of Matthew William Haclett as a director on 9 May 2016 (3 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
24 April 2012 | Appointment of Ms Kate Goodall as a director (2 pages) |
24 April 2012 | Appointment of Ms Kate Goodall as a director (2 pages) |
17 February 2012 | Registered office address changed from 49 -50 Windmill Street Gravesend Kent DA12 1BG on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 49 -50 Windmill Street Gravesend Kent DA12 1BG on 17 February 2012 (1 page) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Termination of appointment of Roderick Mackinnon as a director (1 page) |
24 February 2011 | Termination of appointment of Roderick Mackinnon as a director (1 page) |
24 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Appointment of Ms Emma Walker as a director (2 pages) |
10 February 2011 | Appointment of Ms Emma Walker as a director (2 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 July 2010 | Termination of appointment of Ann Seago as a director (1 page) |
21 July 2010 | Termination of appointment of a director (1 page) |
21 July 2010 | Termination of appointment of Ann Seago as a director (1 page) |
21 July 2010 | Termination of appointment of a director (1 page) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
16 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 February 2008 | Return made up to 05/01/08; full list of members (4 pages) |
8 February 2008 | Return made up to 05/01/08; full list of members (4 pages) |
15 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 05/01/07; full list of members (10 pages) |
21 February 2007 | Return made up to 05/01/07; full list of members (10 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 05/01/06; full list of members (11 pages) |
17 January 2006 | Return made up to 05/01/06; full list of members (11 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 January 2005 | Return made up to 05/01/05; full list of members (11 pages) |
10 January 2005 | Return made up to 05/01/05; full list of members (11 pages) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
6 February 2004 | Return made up to 05/01/04; full list of members (13 pages) |
6 February 2004 | Return made up to 05/01/04; full list of members (13 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
22 October 2003 | Return made up to 05/01/03; full list of members
|
22 October 2003 | Registered office changed on 22/10/03 from: 35 tranquil vale blackheath london SE3 0BU (1 page) |
22 October 2003 | Return made up to 05/01/03; full list of members
|
22 October 2003 | Registered office changed on 22/10/03 from: 35 tranquil vale blackheath london SE3 0BU (1 page) |
10 February 2003 | Return made up to 05/01/02; change of members (12 pages) |
10 February 2003 | Return made up to 05/01/02; change of members (12 pages) |
24 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: flat 3 16 kidbrooke grove blackheath london SE3 0LF (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: flat 3 16 kidbrooke grove blackheath london SE3 0LF (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 05/01/01; full list of members (11 pages) |
1 February 2001 | Return made up to 05/01/01; full list of members (11 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 05/01/00; full list of members
|
11 January 2000 | Return made up to 05/01/00; full list of members
|
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 January 1999 | Return made up to 05/01/99; full list of members (8 pages) |
19 January 1999 | Return made up to 05/01/99; full list of members (8 pages) |
23 June 1998 | Full accounts made up to 31 December 1996 (4 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Full accounts made up to 31 December 1996 (4 pages) |
23 June 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
19 February 1997 | Return made up to 05/01/97; full list of members (8 pages) |
19 February 1997 | Return made up to 05/01/97; full list of members (8 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
5 March 1996 | Return made up to 05/01/96; no change of members (6 pages) |
5 March 1996 | Return made up to 05/01/96; no change of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 March 1995 | Return made up to 05/01/95; change of members
|
21 March 1995 | Return made up to 05/01/95; change of members
|
6 October 1982 | Company name changed\certificate issued on 06/10/82 (2 pages) |
6 October 1982 | Company name changed\certificate issued on 06/10/82 (2 pages) |
13 July 1982 | Incorporation (17 pages) |
13 July 1982 | Incorporation (17 pages) |
13 July 1982 | Incorporation (17 pages) |
13 July 1982 | Incorporation (17 pages) |