New Ash Green
Longfield
Kent
DA3 8RN
Director Name | Mr Leonard Thomas Wilson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr Paul Anthony Egan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | After Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Miss Linda Madeline Hunter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2020(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Admin Assistant Lloyds Bank |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr Carl Christopher Michael Studt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Phyllis Patricia Gray Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 1997) |
Role | Retired |
Correspondence Address | 6 Waylands Mead Beckenham Kent BR3 2XT |
Director Name | David Harold Reef |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 1992) |
Role | Retired |
Correspondence Address | 39 Waylands Mead The Gnoll Beckenham Kent BR3 2XT |
Director Name | Lillian Jenny Peart |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 1996) |
Role | Retired |
Correspondence Address | 4 Waylands Mead Beckenham Kent BR3 2XT |
Director Name | George Frederick Gant |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 November 2003) |
Role | Retired |
Correspondence Address | 17 Waylands Mead Beckenham Kent BR3 2XT |
Director Name | John Jellicoe King |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 January 1997) |
Role | Retired |
Correspondence Address | 15 Waylands Mead Beckenham Kent BR3 2XT |
Secretary Name | John Jellicoe King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 15 Waylands Mead Beckenham Kent BR3 2XT |
Director Name | Karolina McDougall |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 June 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 April 1999) |
Role | Manager |
Correspondence Address | 12 Waylands Mead Beckenham Kent BR3 5XT |
Director Name | Mr Thomas Brian Sedgwick |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 01 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Lawrence Roy Lovatt |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 April 2000) |
Role | Retired |
Correspondence Address | 38 Waylands Mead The Knoll Beckenham Kent BR3 2XT |
Director Name | John Frederick Leonard Bloxham |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 1998) |
Role | Retired |
Correspondence Address | 32 Waylands Mead The Knoll Beckenham Kent BR3 2XT |
Secretary Name | Karolina McDougall |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 13 January 1997(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 July 1997) |
Role | Translator Man |
Correspondence Address | 12 Waylands Mead Beckenham Kent BR3 5XT |
Director Name | Anne Powter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 January 2005) |
Role | Administrator |
Correspondence Address | 40 Waylands Mead Beckenham Kent BR3 5XT |
Director Name | Mr Leonard Thomas Wilson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1997(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waylands Mead The Knoll Beckenham Kent BR3 5XT |
Secretary Name | Mr Leonard Thomas Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1997(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waylands Mead The Knoll Beckenham Kent BR3 5XT |
Director Name | Robina Susan Cover |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 June 2003) |
Role | Retired |
Correspondence Address | 30 Waylands Mead Beckenham Kent BR3 5XT |
Director Name | Pamela Grace Shepherd |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Waylands Mead The Knoll Beckenham Kent BR3 5XT |
Director Name | Shirley Carole Dray |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2006) |
Role | Retired |
Correspondence Address | 22 Waylands Mead The Knoll Beckenham Kent BR3 5XT |
Director Name | Clifford Ronald James Shepherd |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 November 2013) |
Role | Ret |
Country of Residence | England |
Correspondence Address | 44 Waylands Mead The Knoll Beckenham Kent BR3 5XT |
Director Name | Mrs Cheryl Egan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2010(26 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 23 Waylands Mead The Knoll Beckenham Kent BR3 5XT |
Director Name | Mr Paul Anthony Egan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2010(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 November 2016) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr Frank Barrow |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2010(26 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Waylands Mead The Knoll Beckenham Kent BR3 5XT |
Director Name | Mrs Joyce Helt |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2010(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 November 2019) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Director Name | Mr Alexander James Micallef |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2010(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2011) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 8 Waylands Mead The Knoll Beckenham Kent BR3 5XT |
Director Name | Mr Barry Moses |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2010(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 2014) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 8 Waylands Mead The Knoll Beckenham Kent BR3 5XT |
Secretary Name | Mr Clifford Ronald James Shepherd |
---|---|
Status | Resigned |
Appointed | 17 April 2010(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 2013) |
Role | Company Director |
Correspondence Address | 44 Waylands Mead The Knoll Beckenham Kent BR3 5XT |
Director Name | Mr John Leslie Routledge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 2012) |
Role | Company Director/Web Publisher |
Country of Residence | England |
Correspondence Address | 11 Waylands Mead The Knoll Beckenham Kent BR3 5XT |
Director Name | Mr Andrew John Murch |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 2010(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 2012) |
Role | Trade Mark Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waylands Mead The Knoll Beckenham Kent BR3 5XT |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Resigned |
Appointed | 20 June 2013(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 350 Lower Addiscombe Road Croydon Surrey CR9 7AX |
Director Name | Mrs Jacqueline Tanner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(29 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX |
Director Name | Ms Sarah Jane Whitnall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(32 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 2017) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
Registered Address | 27 Seven Acres New Ash Green Longfield Kent DA3 8RN |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 56.52% - |
---|---|
1 at £25 | Alex Micallef & Barry Moses 2.17% Ordinary |
1 at £25 | Andrew Murch 2.17% Ordinary |
1 at £25 | Clifford Wayne 2.17% Ordinary |
1 at £25 | John J. Bohan & J.k. Bohan 2.17% Ordinary |
1 at £25 | John W. Alford-smith 2.17% Ordinary |
1 at £25 | Joyce Helt 2.17% Ordinary |
1 at £25 | Miss Loys Allison 2.17% Ordinary |
1 at £25 | Mr John J. Hannon 2.17% Ordinary |
1 at £25 | Mrs Angela T. Young 2.17% Ordinary |
1 at £25 | Mrs Pamela Edwards 2.17% Ordinary |
1 at £25 | P.s.b. Masterson 2.17% Ordinary |
1 at £25 | Pamela Grace Shepherd & Clifford Ronald James Shepherd 2.17% Ordinary |
1 at £25 | Paul Deacons & Ms Sarah Blanimire 2.17% Ordinary |
1 at £25 | Paul Francis Geoghegan & Deidre Mary Geoghegan 2.17% Ordinary |
1 at £25 | Pauline Rylands 2.17% Ordinary |
1 at £25 | Peggy Thompson 2.17% Ordinary |
1 at £25 | Robert Hoffman 2.17% Ordinary |
1 at £25 | Salvation Army International Trustee Co LTD 2.17% Ordinary |
1 at £25 | Sarah Whitnall & Andrew Davies 2.17% Ordinary |
1 at £25 | Thomas Brian Sedgwick 2.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £49,680 |
Net Worth | £163,980 |
Cash | £100,803 |
Current Liabilities | £5,930 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 11 July 2023 with updates (7 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 July 2022 | Termination of appointment of Thomas Brian Sedgwick as a director on 1 July 2022 (1 page) |
14 July 2022 | Confirmation statement made on 11 July 2022 with updates (7 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 July 2021 | Confirmation statement made on 11 July 2021 with updates (7 pages) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 January 2021 | Appointment of Mr Carl Christopher Michael Studt as a director on 4 January 2021 (2 pages) |
15 December 2020 | Appointment of Miss Linda Madeline Hunter as a director on 13 December 2020 (2 pages) |
8 December 2020 | Appointment of Mr Paul Anthony Egan as a director on 8 December 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 11 July 2020 with updates (7 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 November 2019 | Termination of appointment of Joyce Helt as a director on 24 November 2019 (1 page) |
16 July 2019 | Confirmation statement made on 11 July 2019 with updates (7 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with updates (7 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with updates (7 pages) |
25 June 2017 | Termination of appointment of Sarah Jane Whitnall as a director on 15 June 2017 (1 page) |
25 June 2017 | Termination of appointment of Sarah Jane Whitnall as a director on 15 June 2017 (1 page) |
5 December 2016 | Appointment of Ms Sarah Jane Whitnall as a director on 2 December 2016 (2 pages) |
5 December 2016 | Appointment of Ms Sarah Jane Whitnall as a director on 2 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Leonard Thomas Wilson as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Leonard Thomas Wilson as a director on 1 December 2016 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
17 November 2016 | Termination of appointment of Paul Egan as a director on 15 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Paul Egan as a director on 15 November 2016 (1 page) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
8 October 2015 | Director's details changed for Mrs Joyce Helt on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Thomas Brian Sedgwick on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter Michael Clegg on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mrs Joyce Helt on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Thomas Brian Sedgwick on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Derek Jonathan Lee as a secretary on 1 October 2015 (1 page) |
8 October 2015 | Director's details changed for Mr Paul Egan on 1 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Paul Egan on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Derek Jonathan Lee as a secretary on 1 October 2015 (1 page) |
8 October 2015 | Director's details changed for Mr Peter Michael Clegg on 1 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 6 October 2015 (1 page) |
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
14 August 2015 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
14 August 2015 | Total exemption full accounts made up to 25 March 2015 (9 pages) |
22 May 2015 | Termination of appointment of Jacqueline Tanner as a director on 21 October 2014 (1 page) |
22 May 2015 | Termination of appointment of Barry Moses as a director on 21 October 2014 (1 page) |
22 May 2015 | Termination of appointment of Barry Moses as a director on 21 October 2014 (1 page) |
22 May 2015 | Termination of appointment of Jacqueline Tanner as a director on 21 October 2014 (1 page) |
5 September 2014 | Total exemption full accounts made up to 25 March 2014 (8 pages) |
5 September 2014 | Total exemption full accounts made up to 25 March 2014 (8 pages) |
21 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
8 May 2014 | Termination of appointment of Cheryl Egan as a director on 8 May 2014 (1 page) |
8 May 2014 | Termination of appointment of Cheryl Egan as a director on 8 May 2014 (1 page) |
8 May 2014 | Termination of appointment of Cheryl Egan as a director on 8 May 2014 (1 page) |
12 March 2014 | Termination of appointment of Clifford Ronald James Shepherd as a director on 25 November 2013 (1 page) |
12 March 2014 | Appointment of Mrs Jacqueline Tanner as a director on 25 November 2013 (2 pages) |
12 March 2014 | Termination of appointment of Clifford Ronald James Shepherd as a director on 25 November 2013 (1 page) |
12 March 2014 | Appointment of Mrs Jacqueline Tanner as a director on 25 November 2013 (2 pages) |
24 February 2014 | Termination of appointment of Pamela Grace Shepherd as a director on 1 February 2014 (1 page) |
24 February 2014 | Termination of appointment of Pamela Grace Shepherd as a director on 1 February 2014 (1 page) |
24 February 2014 | Termination of appointment of Pamela Grace Shepherd as a director on 1 February 2014 (1 page) |
11 November 2013 | Registered office address changed from 11 Waylands Mead the Knoll Beckenham Kent BR3 5XT on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 11 Waylands Mead the Knoll Beckenham Kent BR3 5XT on 11 November 2013 (1 page) |
14 October 2013 | Total exemption small company accounts made up to 25 March 2013 (8 pages) |
14 October 2013 | Total exemption small company accounts made up to 25 March 2013 (8 pages) |
17 July 2013 | Termination of appointment of Clifford Ronald James Shepherd as a secretary on 20 June 2013 (1 page) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (15 pages) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (15 pages) |
17 July 2013 | Appointment of Mr Derek Jonathan Lee as a secretary on 20 June 2013 (2 pages) |
17 July 2013 | Termination of appointment of Clifford Ronald James Shepherd as a secretary on 20 June 2013 (1 page) |
17 July 2013 | Appointment of Mr Derek Jonathan Lee as a secretary on 20 June 2013 (2 pages) |
11 June 2013 | Termination of appointment of Andrew John Murch as a director on 9 October 2012 (1 page) |
11 June 2013 | Termination of appointment of Andrew John Murch as a director on 9 October 2012 (1 page) |
11 June 2013 | Termination of appointment of Andrew John Murch as a director on 9 October 2012 (1 page) |
5 October 2012 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
5 October 2012 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
7 September 2012 | Termination of appointment of John Routledge as a director on 16 August 2012 (1 page) |
7 September 2012 | Termination of appointment of John Routledge as a director on 16 August 2012 (1 page) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (16 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (16 pages) |
15 July 2012 | Termination of appointment of Alex Micallef as a director on 10 October 2011 (1 page) |
15 July 2012 | Termination of appointment of Alex Micallef as a director on 10 October 2011 (1 page) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (17 pages) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (17 pages) |
6 July 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
6 July 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
31 March 2011 | Director's details changed for Mr John Routledge on 29 November 2010 (2 pages) |
31 March 2011 | Director's details changed for Mr John Routledge on 29 November 2010 (2 pages) |
7 February 2011 | Appointment of Mr John Routledge as a director (2 pages) |
7 February 2011 | Appointment of Mr Andrew John Murch as a director (2 pages) |
7 February 2011 | Appointment of Mr Andrew John Murch as a director (2 pages) |
7 February 2011 | Appointment of Mr John Routledge as a director (2 pages) |
6 February 2011 | Termination of appointment of Frank Barrow as a director (1 page) |
6 February 2011 | Termination of appointment of Frank Barrow as a director (1 page) |
1 December 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
1 December 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
3 August 2010 | Director's details changed for Mr Peter Michael Clegg on 11 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Clifford Ronald James Shepherd on 11 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (17 pages) |
3 August 2010 | Director's details changed for Pamela Grace Shepherd on 11 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Thomas Brian Sedgwick on 11 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Pamela Grace Shepherd on 11 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Thomas Brian Sedgwick on 11 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter Michael Clegg on 11 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Clifford Ronald James Shepherd on 11 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (17 pages) |
20 July 2010 | Appointment of Mrs Cheryl Egan as a director (2 pages) |
20 July 2010 | Appointment of Mrs Cheryl Egan as a director (2 pages) |
20 July 2010 | Appointment of Mr Paul Egan as a director (2 pages) |
20 July 2010 | Appointment of Mr Frank Barrow as a director (2 pages) |
20 July 2010 | Appointment of Mr Frank Barrow as a director (2 pages) |
20 July 2010 | Appointment of Mr Paul Egan as a director (2 pages) |
12 July 2010 | Appointment of Mr Clifford Ronald James Shepherd as a secretary (1 page) |
12 July 2010 | Appointment of Mr Alex Micallef as a director (2 pages) |
12 July 2010 | Appointment of Mr Barry Moses as a director (2 pages) |
12 July 2010 | Appointment of Mrs Joyce Helt as a director (2 pages) |
12 July 2010 | Appointment of Mr Clifford Ronald James Shepherd as a secretary (1 page) |
12 July 2010 | Appointment of Mrs Joyce Helt as a director (2 pages) |
12 July 2010 | Appointment of Mr Alex Micallef as a director (2 pages) |
12 July 2010 | Appointment of Mr Barry Moses as a director (2 pages) |
30 June 2010 | Termination of appointment of Leonard Wilson as a director (1 page) |
30 June 2010 | Termination of appointment of Leonard Wilson as a director (1 page) |
29 June 2010 | Termination of appointment of Leonard Wilson as a secretary (1 page) |
29 June 2010 | Termination of appointment of Leonard Wilson as a secretary (1 page) |
25 January 2010 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
25 January 2010 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Return made up to 11/07/09; full list of members (22 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Return made up to 11/07/09; full list of members (22 pages) |
22 October 2008 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
22 October 2008 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
22 October 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
22 October 2008 | Director appointed clifford ronald james shepherd (2 pages) |
22 October 2008 | Return made up to 11/07/08; change of members (8 pages) |
22 October 2008 | Return made up to 11/07/08; change of members (8 pages) |
22 October 2008 | Director appointed clifford ronald james shepherd (2 pages) |
20 September 2007 | Return made up to 11/07/07; no change of members (8 pages) |
20 September 2007 | Return made up to 11/07/07; no change of members (8 pages) |
21 September 2006 | Return made up to 11/07/06; full list of members
|
21 September 2006 | Return made up to 11/07/06; full list of members
|
21 September 2006 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
21 September 2006 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 25 March 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 25 March 2005 (8 pages) |
19 August 2005 | Return made up to 11/07/05; change of members
|
19 August 2005 | Return made up to 11/07/05; change of members
|
30 July 2004 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
30 July 2004 | Total exemption full accounts made up to 25 March 2004 (8 pages) |
27 July 2004 | Return made up to 11/07/04; change of members
|
27 July 2004 | Return made up to 11/07/04; change of members
|
14 May 2004 | Return made up to 11/07/03; full list of members
|
14 May 2004 | Return made up to 11/07/03; full list of members
|
27 February 2004 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
27 February 2004 | New director appointed (2 pages) |
14 August 2002 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
14 August 2002 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
14 August 2002 | Return made up to 11/07/02; full list of members (9 pages) |
14 August 2002 | Return made up to 11/07/02; full list of members (9 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Return made up to 11/07/01; full list of members (19 pages) |
12 September 2001 | Total exemption full accounts made up to 25 March 2001 (8 pages) |
12 September 2001 | Total exemption full accounts made up to 25 March 2001 (8 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Return made up to 11/07/01; full list of members (19 pages) |
4 September 2000 | Full accounts made up to 25 March 2000 (7 pages) |
4 September 2000 | Full accounts made up to 25 March 2000 (7 pages) |
4 September 2000 | Return made up to 11/07/00; change of members
|
4 September 2000 | Return made up to 11/07/00; change of members
|
24 August 1999 | Return made up to 11/07/99; change of members
|
24 August 1999 | Full accounts made up to 25 March 1999 (9 pages) |
24 August 1999 | Return made up to 11/07/99; change of members
|
24 August 1999 | Full accounts made up to 25 March 1999 (9 pages) |
15 December 1998 | Full accounts made up to 25 March 1998 (7 pages) |
15 December 1998 | Full accounts made up to 25 March 1998 (7 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Return made up to 11/07/98; full list of members (12 pages) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Return made up to 11/07/98; full list of members (12 pages) |
17 July 1997 | Return made up to 11/07/97; change of members
|
17 July 1997 | Return made up to 11/07/97; change of members
|
17 July 1997 | Full accounts made up to 25 March 1997 (9 pages) |
17 July 1997 | Full accounts made up to 25 March 1997 (9 pages) |
26 February 1997 | Secretary resigned;director resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: flat 15 waylands mead the knoll beckenham kent BR3 5XT (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: flat 15 waylands mead the knoll beckenham kent BR3 5XT (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned;director resigned (1 page) |
2 August 1996 | Return made up to 11/07/96; change of members
|
2 August 1996 | Return made up to 11/07/96; change of members
|
19 July 1996 | Full accounts made up to 25 March 1996 (9 pages) |
19 July 1996 | Full accounts made up to 25 March 1996 (9 pages) |
12 July 1995 | (7 pages) |
12 July 1995 | Return made up to 11/07/95; full list of members (8 pages) |
12 July 1995 | Return made up to 11/07/95; full list of members (8 pages) |
12 July 1995 | (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |