Bexley
DA5 3JY
Secretary Name | Michelle Anne Paul |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2004(21 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Director Name | Mr Luigi Giovanni Di Castri |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(41 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Director Name | Ms Christine Mary Kendall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(41 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Director Name | Mr Eric Morris Jackson |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 December 2007) |
Role | Retired |
Correspondence Address | Flat 24 Beavers Lodge Sidcup Kent DA14 6TU |
Director Name | Mr Ian Malcolm Ketchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 1993) |
Role | Chartered Accountant |
Correspondence Address | Flat 11 Beavers Lodge Sidcup Kent DA14 6TU |
Director Name | Mr Anthony Edward Carter |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 1995) |
Role | Sales Executive |
Correspondence Address | Flat 14 Beavers Lodge Sidcup Kent DA14 6TU |
Director Name | Mr Edwin William Chick |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 1993) |
Role | Accountant |
Correspondence Address | Flat 29 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Director Name | Mr Geoffrey Cornes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 1993) |
Role | Production Manager |
Correspondence Address | Flat 22 Beavers Lodge Sidcup Kent DA14 6TU |
Director Name | Mr John Peter Cowey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Flat 17 Beavers Lodge Sidcup Kent DA14 6TU |
Director Name | Mr Anthony William Goodland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 31 July 1991) |
Role | British Telecom Engineer |
Correspondence Address | Flat 8 Beavers Lodge Sidcup Kent DA14 6TU |
Director Name | Mrs Rosina Ponman Eastley |
---|---|
Date of Birth | October 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 11 August 1997) |
Role | Housewife |
Correspondence Address | Flat 13 Beavers Lodge Sidcup Kent DA14 6TU |
Director Name | Miss Ann Driscoll |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Civil Servant |
Correspondence Address | 10 Beavers Lodge Sidcup Kent DA14 6TU |
Director Name | Miss Kathryn Anne Goodall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 May 1999) |
Role | Trainee Accountant |
Correspondence Address | 8 Beavers Lodge Sidcup Kent DA14 6TU |
Director Name | Miss Geraldine Di Castri |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 30 June 2016) |
Role | Editorial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Director Name | Ruth Margaret Burston |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 August 1997) |
Role | Registered Nurse/Midwife |
Correspondence Address | 10 Beavers Lodge Carlton Road Sidcup Kent DA14 6TU |
Director Name | Mrs Edna Joyce Knight |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(10 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 05 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Director Name | David John Crowe |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 1997) |
Role | Printer |
Correspondence Address | 22 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Director Name | Ms Mary Frances Healy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(11 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 June 2016) |
Role | Retired/Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Director Name | Ms Loretta Jane Daniels |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1994(11 years, 3 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 23 January 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Director Name | Adrian Paul Barber |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1995(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 1997) |
Role | Connercial Sales |
Correspondence Address | 21 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Director Name | Mr Harvey Richard Brooks |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 June 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Director Name | Celia Aline Chapman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2008) |
Role | Nurse |
Correspondence Address | 1 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Director Name | Mark Paul Barnes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 December 2004) |
Role | Stock Brocker |
Correspondence Address | Flat 21 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Secretary Name | John George Spencer Harry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 2001) |
Role | Pcv Driver |
Correspondence Address | 1 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Director Name | Ethyl Irene Grubb |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2001) |
Role | Retired/Widow |
Correspondence Address | 13 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Director Name | Miss Claire Green |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 December 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Secretary Name | Miss Claire Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Director Name | Lewis Philip Dalziell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2001(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 2004) |
Role | Civil Servant |
Correspondence Address | 22 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Director Name | Karen Bennett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 2004) |
Role | Teacher |
Correspondence Address | 68 Maiden Erlegh Avenue Bexley Kent DA5 3PE |
Director Name | Mr Neil Hugh |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2010) |
Role | Creative Art Worker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beavers Lodge 28 Carlton Road Sidcup Kent DA14 6TU |
Director Name | Mr Daniel James Buonvino |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Selah Drive Swanley Kent BR8 7WD |
Director Name | Ms Sarah Marie Hull |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beavers Lodge Carlton Road Sidcup Kent DA14 6TU |
Director Name | Century Exports C A (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 1998) |
Correspondence Address | Flat 3 28 Carlton Road Sidcup Kent DA14 6TU |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1998) |
Correspondence Address | 2 Cross Street Erith Kent DA8 1TS |
Registered Address | 390 Hurst Road Bexley DA5 3JY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £20 | Janice Anita Buonvino & Daniel James Buonvino 8.33% Ordinary |
---|---|
1 at £20 | Canela Limited 4.17% Ordinary |
1 at £20 | Catherine Modesta Riley 4.17% Ordinary |
1 at £20 | Deborah Violet Louise Goble 4.17% Ordinary |
1 at £20 | Heather Mccolgan 4.17% Ordinary |
1 at £20 | Johanna Louise German 4.17% Ordinary |
1 at £20 | John Paul Donohoe 4.17% Ordinary |
1 at £20 | Michael Pettifor 4.17% Ordinary |
1 at £20 | Miss Mary Frances Healy 4.17% Ordinary |
1 at £20 | Miss Michelle Anne Paul 4.17% Ordinary |
1 at £20 | Mr David Leslie Whiting & Mrs Deborah Jean Whiting 4.17% Ordinary |
1 at £20 | Mr Harvey Richard Brooks 4.17% Ordinary |
1 at £20 | Mr Luigi Giovanni Di Castri & Mrs Geraldine Di Castri 4.17% Ordinary |
1 at £20 | Mr Paul R. Roberts & Mrs Teresa Marion Roberts 4.17% Ordinary |
1 at £20 | Mrs Olive Mabel Smith 4.17% Ordinary |
1 at £20 | Peter Ayliffe 4.17% Ordinary |
1 at £20 | Raymond Charles Burr & Christine Anne Burr 4.17% Ordinary |
1 at £20 | Simon Armand Vincent & Sara-jane Vincent 4.17% Ordinary |
1 at £20 | Simon John Lapper 4.17% Ordinary |
1 at £20 | Weiyun Guo & Yunxiao Wu 4.17% Ordinary |
- | OTHER 12.50% - |
Year | 2014 |
---|---|
Net Worth | £14,180 |
Cash | £16,712 |
Current Liabilities | £2,592 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
21 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
25 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
1 July 2016 | Termination of appointment of Geraldine Di Castri as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Sarah Marie Hull as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Roberts as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Daniel James Buonvino as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Harvey Richard Brooks as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Roberts as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Olive Mabel Smith as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Geraldine Di Castri as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Harvey Richard Brooks as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Olive Mabel Smith as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Mary Frances Healy as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Daniel James Buonvino as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Mary Frances Healy as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Sarah Marie Hull as a director on 30 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 August 2015 | Termination of appointment of Ethel May Perkins as a director on 10 February 2012 (1 page) |
12 August 2015 | Termination of appointment of Eileen Edith Mew as a director on 24 April 2015 (1 page) |
12 August 2015 | Termination of appointment of Eileen Edith Mew as a director on 24 April 2015 (1 page) |
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of Edna Joyce Knight as a director on 5 November 2014 (1 page) |
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of Ethel May Perkins as a director on 10 February 2012 (1 page) |
12 August 2015 | Termination of appointment of Edna Joyce Knight as a director on 5 November 2014 (1 page) |
12 August 2015 | Termination of appointment of Edna Joyce Knight as a director on 5 November 2014 (1 page) |
5 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Termination of appointment of Aaron Christopher Brion Morris as a director on 13 September 2013 (1 page) |
5 September 2014 | Termination of appointment of Aaron Christopher Brion Morris as a director on 13 September 2013 (1 page) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
4 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-04
|
4 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-04
|
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
1 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (17 pages) |
1 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (17 pages) |
30 September 2012 | Termination of appointment of Loretta Daniels as a director (1 page) |
30 September 2012 | Termination of appointment of Neil Hugh as a director (1 page) |
30 September 2012 | Termination of appointment of Neil Hugh as a director (1 page) |
30 September 2012 | Termination of appointment of Loretta Daniels as a director (1 page) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (19 pages) |
7 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (19 pages) |
25 January 2011 | Appointment of Ms Sarah Marie Hull as a director (2 pages) |
25 January 2011 | Appointment of Ms Sarah Marie Hull as a director (2 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Appointment of Mr Aaron Christopher Brion Morris as a director (2 pages) |
13 December 2010 | Appointment of Mr Aaron Christopher Brion Morris as a director (2 pages) |
13 December 2010 | Appointment of Mr Paul Roberts as a director (2 pages) |
13 December 2010 | Appointment of Mr Paul Roberts as a director (2 pages) |
12 December 2010 | Appointment of Mr Daniel James Buonvino as a director (2 pages) |
12 December 2010 | Appointment of Mr Daniel James Buonvino as a director (2 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (16 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (16 pages) |
27 July 2010 | Director's details changed for Mr Neil Hugh on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Olive Mabel Smith on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mary Frances Healy on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Eileen Edith Mew on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Loretta Jane Daniels on 20 July 2010 (2 pages) |
27 July 2010 | Termination of appointment of Claire Green as a director (1 page) |
27 July 2010 | Director's details changed for Michelle Anne Paul on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mary Frances Healy on 20 July 2010 (2 pages) |
27 July 2010 | Termination of appointment of Claire Green as a director (1 page) |
27 July 2010 | Director's details changed for Harvey Richard Brooks on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Neil Hugh on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Miss Geraldine Di Castri on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ethel May Perkins on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Edna Joyce Knight on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Michelle Anne Paul on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Miss Geraldine Di Castri on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Claire Green on 11 December 2009 (2 pages) |
27 July 2010 | Director's details changed for Ethel May Perkins on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Eileen Edith Mew on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Edna Joyce Knight on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Olive Mabel Smith on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Claire Green on 11 December 2009 (2 pages) |
27 July 2010 | Director's details changed for Loretta Jane Daniels on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Harvey Richard Brooks on 20 July 2010 (2 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 September 2009 | Director appointed mr neil hugh (1 page) |
4 September 2009 | Return made up to 23/07/09; full list of members (16 pages) |
4 September 2009 | Director appointed mr neil hugh (1 page) |
4 September 2009 | Return made up to 23/07/09; full list of members (16 pages) |
24 August 2009 | Appointment terminated director celia chapman (1 page) |
24 August 2009 | Appointment terminated director carole newell (1 page) |
24 August 2009 | Appointment terminated director carole newell (1 page) |
24 August 2009 | Appointment terminated director frederick ludlow (1 page) |
24 August 2009 | Appointment terminated director frederick ludlow (1 page) |
24 August 2009 | Appointment terminated director beatrice sturgeon (1 page) |
24 August 2009 | Appointment terminated director celia chapman (1 page) |
24 August 2009 | Appointment terminated director beatrice sturgeon (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (16 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (16 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 3 grangewood bexley kent DA5 3JU (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Appointment terminated director eric jackson (1 page) |
28 July 2008 | Appointment terminated director eric jackson (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 3 grangewood bexley kent DA5 3JU (1 page) |
19 September 2007 | Return made up to 23/07/07; full list of members
|
19 September 2007 | Return made up to 23/07/07; full list of members
|
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 August 2006 | Return made up to 23/07/06; full list of members
|
30 August 2006 | Return made up to 23/07/06; full list of members
|
10 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 September 2005 | Return made up to 23/07/05; full list of members
|
15 September 2005 | Return made up to 23/07/05; full list of members
|
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 September 2004 | Return made up to 23/07/04; full list of members
|
1 September 2004 | Return made up to 23/07/04; full list of members
|
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 September 2003 | Return made up to 23/07/03; full list of members (18 pages) |
10 September 2003 | Return made up to 23/07/03; full list of members (18 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (1 page) |
4 May 2003 | New director appointed (1 page) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 August 2002 | Return made up to 23/07/02; full list of members
|
2 August 2002 | Return made up to 23/07/02; full list of members
|
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
5 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 September 2001 | Return made up to 23/07/01; change of members (12 pages) |
20 September 2001 | Return made up to 23/07/01; change of members (12 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
28 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 August 2000 | Return made up to 23/07/00; change of members
|
24 August 2000 | Return made up to 23/07/00; change of members
|
24 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 August 1999 | Return made up to 23/07/99; full list of members (13 pages) |
26 August 1999 | Return made up to 23/07/99; full list of members (13 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 August 1998 | Return made up to 23/07/98; full list of members
|
26 August 1998 | Return made up to 23/07/98; full list of members
|
23 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Return made up to 23/07/97; full list of members
|
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Return made up to 23/07/97; full list of members
|
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
3 September 1996 | Return made up to 23/07/96; full list of members
|
3 September 1996 | Return made up to 23/07/96; full list of members
|
3 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
27 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
14 August 1995 | Return made up to 23/07/95; full list of members (12 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Return made up to 23/07/95; full list of members (12 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |