Beckenham
Kent
BR3 1AG
Director Name | Lindsay Joan Walsh |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1999(16 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Nursery Assistant |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham Kent BR3 1AG |
Director Name | Miss Jessica Wong |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham Kent BR3 1AG |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2024(40 years, 8 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | 137-139 High Street Beckenham Kent BR3 1AG |
Director Name | Robin Edward Sanham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 1995) |
Role | Chief Medical Scientist |
Correspondence Address | 13 Damon Close Sidcup Kent DA14 4HP |
Director Name | Janice Larkin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 August 1999) |
Role | Medical Secretary |
Correspondence Address | 5 Damon Close Sidcup Kent DA14 4HP |
Director Name | Mr Gareth Mark Davies |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 1994) |
Role | Financial Futures Broker |
Correspondence Address | 3 Damon Court Damon Close Sidcup Kent DA14 4HP |
Director Name | Edna Mabel Carter |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 April 1999) |
Role | Retired |
Correspondence Address | 11 Damon Close Sidcup Kent DA14 4HP |
Director Name | Mr Alec Peter Mitchelhill |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 January 1998) |
Role | Computer Analyst/Programmer |
Correspondence Address | 9 Damon Court Damon Close Sidcup Kent DA14 4HP |
Director Name | Nicholas St Ledger |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1996) |
Role | Management Accounts |
Correspondence Address | 1 Damon Close Lansdown Road Sidcup Kent DA14 4HP |
Director Name | Mary Theresa Sanham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2000) |
Role | Nurse |
Correspondence Address | 13 Damon Close Sidcup Kent DA14 4HP |
Secretary Name | Kenneth Richard Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2003) |
Role | Property Manager |
Correspondence Address | 71 Maze Hill London SE10 8XQ |
Director Name | Sarah Jane Hicks |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(17 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 25 October 2023) |
Role | Insurance Broker |
Country of Residence | United States |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Fiona Kathryn Wilson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2002) |
Role | Help Desk Operative |
Correspondence Address | 13 Damon Close Sidcup Kent DA14 4HP |
Director Name | Michael Kevin Deacon |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(21 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 April 2005) |
Role | Project Analyst |
Correspondence Address | 5 Tyndall Road Welling Kent DA16 2EL |
Director Name | Sandra Higgs |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 May 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 17 Goodwin Drive Sidcup Kent DA14 4NX |
Director Name | Debora Chandler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 May 2017) |
Role | Student |
Country of Residence | England |
Correspondence Address | 14 Portman Close Bexley Kent DA5 2AQ |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Peter Hammond |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2010) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | 145 Birkbeck Road Sidcup Kent DA14 4DJ |
Secretary Name | Simon Dothie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | Cedar Cottage Ninehams Road Tatsfield Nr Westerham Kent TN16 2AN |
Director Name | Mr Stoyno Paskov |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 16 February 2018(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1998) |
Correspondence Address | 10 Works Road Letchworth Hertfordshire SG6 1LB |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 January 2024) |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Registered Address | 137-139 High Street Beckenham Kent BR3 1AG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,479 |
Gross Profit | £9,453 |
Net Worth | £9,913 |
Cash | £6,027 |
Current Liabilities | £931 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
24 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
15 October 2018 | Director's details changed for Sarah Jane Hicks on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Lindsay Joan Walsh on 15 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Susan Eagle on 12 October 2018 (2 pages) |
16 February 2018 | Appointment of Mr Stoyno Paskov as a director on 16 February 2018 (2 pages) |
29 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Debora Chandler as a director on 26 May 2017 (1 page) |
1 August 2017 | Termination of appointment of Sandra Higgs as a director on 26 May 2017 (1 page) |
1 August 2017 | Termination of appointment of Debora Chandler as a director on 26 May 2017 (1 page) |
1 August 2017 | Termination of appointment of Sandra Higgs as a director on 26 May 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
6 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 October 2015 | Director's details changed for Susan Eagle on 17 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 17 October 2015 no member list (7 pages) |
23 October 2015 | Annual return made up to 17 October 2015 no member list (7 pages) |
23 October 2015 | Director's details changed for Susan Eagle on 17 October 2015 (2 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (9 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (9 pages) |
20 October 2014 | Annual return made up to 17 October 2014 no member list (7 pages) |
20 October 2014 | Annual return made up to 17 October 2014 no member list (7 pages) |
18 November 2013 | Full accounts made up to 30 June 2013 (9 pages) |
18 November 2013 | Full accounts made up to 30 June 2013 (9 pages) |
25 October 2013 | Annual return made up to 17 October 2013 no member list (7 pages) |
25 October 2013 | Annual return made up to 17 October 2013 no member list (7 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
30 November 2012 | Annual return made up to 17 October 2012 no member list (7 pages) |
30 November 2012 | Annual return made up to 17 October 2012 no member list (7 pages) |
19 October 2012 | Termination of appointment of Peter Hammond as a director (1 page) |
19 October 2012 | Termination of appointment of Peter Hammond as a director (1 page) |
16 January 2012 | Full accounts made up to 30 June 2011 (9 pages) |
16 January 2012 | Full accounts made up to 30 June 2011 (9 pages) |
19 October 2011 | Annual return made up to 17 October 2011 no member list (8 pages) |
19 October 2011 | Annual return made up to 17 October 2011 no member list (8 pages) |
19 October 2011 | Director's details changed for Sarah Jane Hicks on 17 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Sarah Jane Hicks on 17 October 2011 (2 pages) |
12 January 2011 | Full accounts made up to 30 June 2010 (9 pages) |
12 January 2011 | Full accounts made up to 30 June 2010 (9 pages) |
5 November 2010 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 5 November 2010 (1 page) |
5 November 2010 | Appointment of Jennings & Barrett as a secretary (2 pages) |
5 November 2010 | Annual return made up to 17 October 2010 no member list (8 pages) |
5 November 2010 | Termination of appointment of Simon Dothie as a secretary (1 page) |
5 November 2010 | Appointment of Jennings & Barrett as a secretary (2 pages) |
5 November 2010 | Termination of appointment of Simon Dothie as a secretary (1 page) |
5 November 2010 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 5 November 2010 (1 page) |
5 November 2010 | Annual return made up to 17 October 2010 no member list (8 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
10 November 2009 | Annual return made up to 17 October 2009 no member list (6 pages) |
10 November 2009 | Annual return made up to 17 October 2009 no member list (6 pages) |
29 October 2009 | Director's details changed for Sarah Jane Hicks on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sarah Jane Hicks on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Lindsay Joan Walsh on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Peter Hammond on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Susan Eagle on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Lindsay Joan Walsh on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Sandra Higgs on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Sandra Higgs on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Debora Chandler on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Peter Hammond on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Susan Eagle on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Debora Chandler on 28 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Simon Bothie on 10 June 2009 (2 pages) |
27 October 2009 | Director's details changed for Peter Hammond on 10 June 2009 (1 page) |
27 October 2009 | Director's details changed for Lindsay Joan Walsh on 10 June 2009 (1 page) |
27 October 2009 | Director's details changed for Susan Eagle on 10 June 2009 (1 page) |
27 October 2009 | Director's details changed for Peter Hammond on 10 June 2009 (1 page) |
27 October 2009 | Director's details changed for Sarah Jane Hicks on 10 June 2009 (2 pages) |
27 October 2009 | Director's details changed for Debora Chandler on 10 June 2009 (1 page) |
27 October 2009 | Director's details changed for Susan Eagle on 10 June 2009 (1 page) |
27 October 2009 | Director's details changed for Susan Eagle on 10 June 2009 (1 page) |
27 October 2009 | Director's details changed for Debora Chandler on 10 June 2009 (1 page) |
27 October 2009 | Secretary's details changed for Simon Bothie on 10 June 2009 (2 pages) |
27 October 2009 | Director's details changed for Peter Hammond on 10 June 2009 (1 page) |
27 October 2009 | Director's details changed for Sandra Higgs on 10 June 2009 (1 page) |
27 October 2009 | Director's details changed for Debora Chandler on 10 June 2009 (1 page) |
27 October 2009 | Director's details changed for Sarah Jane Hicks on 10 June 2009 (2 pages) |
27 October 2009 | Director's details changed for Susan Eagle on 10 June 2009 (1 page) |
27 October 2009 | Director's details changed for Lindsay Joan Walsh on 10 June 2009 (1 page) |
27 October 2009 | Director's details changed for Sandra Higgs on 10 June 2009 (1 page) |
27 October 2009 | Director's details changed for Debora Chandler on 10 June 2009 (1 page) |
27 October 2009 | Director's details changed for Peter Hammond on 10 June 2009 (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
25 February 2009 | Appointment terminated secretary charles reynolds (1 page) |
25 February 2009 | Annual return made up to 30/11/08 (7 pages) |
25 February 2009 | Annual return made up to 30/06/08 (10 pages) |
25 February 2009 | Annual return made up to 30/06/08 (10 pages) |
25 February 2009 | Annual return made up to 30/11/08 (7 pages) |
25 February 2009 | Director's change of particulars / peter hammond / 18/07/2008 (1 page) |
25 February 2009 | Director's change of particulars / peter hammond / 18/07/2008 (1 page) |
25 February 2009 | Appointment terminated secretary charles reynolds (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 94 edgehill road chislehurst kent BR7 6LB (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 94 edgehill road chislehurst kent BR7 6LB (1 page) |
4 March 2008 | Annual return made up to 17/10/07 (6 pages) |
4 March 2008 | Annual return made up to 17/10/07 (6 pages) |
27 February 2008 | Secretary appointed simon bothie (2 pages) |
27 February 2008 | Secretary appointed simon bothie (2 pages) |
11 September 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
11 September 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
31 August 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
31 August 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
25 October 2006 | Annual return made up to 17/10/06 (6 pages) |
25 October 2006 | Annual return made up to 17/10/06 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
7 November 2005 | Annual return made up to 17/10/05 (5 pages) |
7 November 2005 | Annual return made up to 17/10/05 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Annual return made up to 21/08/04 (7 pages) |
18 November 2004 | Annual return made up to 21/08/04 (7 pages) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
25 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
25 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Annual return made up to 17/10/03
|
22 October 2003 | Annual return made up to 17/10/03
|
1 October 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
1 October 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
16 September 2003 | New secretary appointed (1 page) |
16 September 2003 | New secretary appointed (1 page) |
4 September 2003 | Annual return made up to 17/10/02 (5 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
4 September 2003 | Annual return made up to 17/10/02 (5 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 35 tranquil vale london SE3 0BU (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 35 tranquil vale london SE3 0BU (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
19 November 2001 | Annual return made up to 17/10/01 (4 pages) |
19 November 2001 | Annual return made up to 17/10/01 (4 pages) |
1 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
1 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 November 2000 | Annual return made up to 17/10/00 (3 pages) |
20 November 2000 | Annual return made up to 17/10/00 (3 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 February 2000 | Director resigned (2 pages) |
14 February 2000 | Director resigned (2 pages) |
14 October 1999 | Annual return made up to 17/10/99
|
14 October 1999 | Annual return made up to 17/10/99
|
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 November 1997 | Annual return made up to 17/10/97 (4 pages) |
10 November 1997 | Annual return made up to 17/10/97 (4 pages) |
23 September 1997 | Full accounts made up to 30 June 1997 (11 pages) |
23 September 1997 | Full accounts made up to 30 June 1997 (11 pages) |
13 November 1996 | Annual return made up to 17/10/96 (6 pages) |
13 November 1996 | Annual return made up to 17/10/96 (6 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
23 August 1996 | Accounts for a small company made up to 30 June 1996 (10 pages) |
23 August 1996 | Accounts for a small company made up to 30 June 1996 (10 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
14 November 1995 | Annual return made up to 17/10/95 (4 pages) |
14 November 1995 | Annual return made up to 17/10/95 (4 pages) |
4 September 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
4 September 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |