High Street Farningham
Dartford
Kent
DA4 0DH
Director Name | Linda Helen Cronin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1997(13 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Old Flints Manor Farm High Street Farningham Dartford Kent DA4 0DH |
Director Name | Joseph Anthony Irwin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1999(15 years, 2 months after company formation) |
Appointment Duration | 25 years |
Role | Area Director |
Correspondence Address | Barn End, Manor Farm High Street, Farningham Dartford Kent DA4 0DH |
Director Name | Suzanne Naomi Rowlands |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2002(18 years, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Production |
Correspondence Address | Manor Farm Cottage Manor Farm High Street Farningham Kent DA4 0DH |
Director Name | Mr Kevin Andrew Gleeson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Patrick James Mooney |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 August 2017(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Terence George Owen |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr William Alexander |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mrs Karen Briggs |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Practice Manager (Dental Surgery) |
Country of Residence | England |
Correspondence Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2003(19 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mrs Enda Mary Elizabeth Black |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 10 January 1992) |
Role | Assistant Bank Manager |
Correspondence Address | Manor Farm Cottage Farningham Dartford Kent DA4 0DH |
Director Name | William George Greenlees Alexander |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 27 July 2014) |
Role | Farmer |
Correspondence Address | Castle Farm Shoreham Sevenoaks Kent TN14 7UR |
Director Name | Mr Derek Percy George Turrell |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2003) |
Role | Insurance Broker |
Correspondence Address | The Boundary Manor Farm High Street Farningham Kent |
Director Name | Mr Christopher Charles Squires |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1993) |
Role | TV Technician |
Correspondence Address | Tithings Manor Farm Farningham Dartford Kent DA4 0DH |
Director Name | Joseph Anthony Irwin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 April 1997) |
Role | Company Director Travis Perking |
Correspondence Address | Barn End, Manor Farm High Street, Farningham Dartford Kent DA4 0DH |
Director Name | Mrs Audrey Youens Gillham |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 October 2000) |
Role | Housewife |
Correspondence Address | Youens Manor Farm Farningham Dartford Kent DA4 0DH |
Director Name | Mrs Morag Exeter |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1998) |
Role | Widow |
Correspondence Address | Barn End Manor Farm Farningham Dartford Kent DA4 0DH |
Director Name | Mr Derek Britton |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 April 2006) |
Role | Business Executive |
Correspondence Address | The Cobb Manor Farm Farningham Dartford Kent DA4 0DH |
Director Name | Richard Bourne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 1994) |
Role | Engineer |
Correspondence Address | Snowdrop Cottage Manor Farm Farningham Kent DA4 0DL |
Secretary Name | William George Greenlees Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | Manor Farm Farningham Dartford Kent DA4 0DH |
Director Name | Mr Kenneth John Wingrave |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 10 April 2002) |
Role | Director - Scanning |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Old Dartford Road, Farningham Dartford Kent DA4 0EB |
Director Name | Gillian Rosemary Allsop |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 1997) |
Role | Acupuncturist |
Correspondence Address | Snow Drop Cottage Manor Farm Farningham Dartford Kent DA4 0DH |
Secretary Name | Mr John Arthur Atfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2003) |
Role | Chartered Surveyor |
Correspondence Address | 87 Redhill Wood New Ash Green Longfield Kent DA3 8QP |
Director Name | Jean Ritchie Rogers |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | Snowdrop Cottage Manor Farm High Street Farningham Kent DA4 0DH |
Director Name | Peter Haden Scott |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 September 2012) |
Role | Retired |
Correspondence Address | Youens, Manor Farm High Street Faringham Kent DA4 0DH |
Director Name | Mrs Pearl Dorothy Turrell |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 March 2018) |
Role | Retired |
Correspondence Address | The Boundary Manor Farm High Street Farningham Kent |
Director Name | Janet Britton |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 August 2017) |
Role | Retired |
Correspondence Address | The Cobb Manor Farm High Street Farningham Kent DA4 0DH |
Director Name | Barbara Ann Wishart |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 September 2015) |
Role | Retired |
Correspondence Address | Snowdrop Cottage Manor Farm High Street Farningham Kent DA4 0DH |
Director Name | Mr Alan Gordon |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Youens Manor Farm High Street Farningham Kent DA4 0DH |
Director Name | Mrs Heather Elizabeth Mooney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 2017(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 June 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Eynsford Investments LTD 11.11% Ordinary |
---|---|
1 at £1 | Mr Alan Gordon & Mrs Doris Gordon 11.11% Ordinary |
1 at £1 | Mr Derek Britton 11.11% Ordinary |
1 at £1 | Mrs Barbara Ann Wishart 11.11% Ordinary |
1 at £1 | Mrs J.a. Irwin & Mr C. Irwin 11.11% Ordinary |
1 at £1 | Mrs J.a. Macknelly 11.11% Ordinary |
1 at £1 | Mrs Linda Helen Cronin 11.11% Ordinary |
1 at £1 | Mrs Turrell 11.11% Ordinary |
1 at £1 | Ms Suzanne Naomi Rowlands 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,600 |
Net Worth | £3,019 |
Cash | £4,513 |
Current Liabilities | £2,039 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
20 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 31 January 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
30 June 2020 | Appointment of Mrs Karen Briggs as a director on 17 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr William Alexander as a director on 11 May 2020 (2 pages) |
11 June 2020 | Appointment of Mr Kevin Andrew Gleeson as a director on 5 May 2017 (2 pages) |
11 June 2020 | Appointment of Mr Terence George Owen as a director on 20 July 2018 (2 pages) |
3 June 2020 | Termination of appointment of Heather Elizabeth Mooney as a director on 3 June 2020 (1 page) |
3 June 2020 | Termination of appointment of Janet Britton as a director on 16 August 2017 (1 page) |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
23 April 2020 | Appointment of Mr Patrick James Mooney as a director on 16 August 2017 (2 pages) |
23 April 2020 | Appointment of Mrs Heather Elizabeth Mooney as a director on 16 August 2017 (2 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
11 May 2018 | Termination of appointment of Pearl Dorothy Turrell as a director on 16 March 2018 (1 page) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
27 February 2017 | Termination of appointment of Barbara Ann Wishart as a director on 23 September 2015 (1 page) |
27 February 2017 | Termination of appointment of Barbara Ann Wishart as a director on 23 September 2015 (1 page) |
27 February 2017 | Termination of appointment of Alan Gordon as a director on 1 July 2015 (1 page) |
27 February 2017 | Termination of appointment of Alan Gordon as a director on 1 July 2015 (1 page) |
13 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
13 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
27 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
27 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
19 November 2014 | Appointment of Mr Alan Gordon as a director on 18 December 2013 (2 pages) |
19 November 2014 | Appointment of Mr Alan Gordon as a director on 18 December 2013 (2 pages) |
15 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
15 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
10 October 2014 | Termination of appointment of William George Greenlees Alexander as a director on 27 July 2014 (1 page) |
10 October 2014 | Termination of appointment of William George Greenlees Alexander as a director on 27 July 2014 (1 page) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (12 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (12 pages) |
12 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
12 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
3 October 2012 | Termination of appointment of Peter Haden Scott as a director (1 page) |
3 October 2012 | Termination of appointment of Peter Haden Scott as a director (1 page) |
18 May 2012 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 18 May 2012 (1 page) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (13 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (13 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (13 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (13 pages) |
26 August 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
26 August 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
1 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (10 pages) |
1 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (10 pages) |
14 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
14 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (8 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (8 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
3 June 2008 | Director appointed barbara ann wishart (1 page) |
3 June 2008 | Director appointed barbara ann wishart (1 page) |
30 May 2008 | Return made up to 10/05/08; full list of members (8 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (8 pages) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | New director appointed (3 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 July 2007 | Return made up to 10/05/07; full list of members (11 pages) |
11 July 2007 | Return made up to 10/05/07; full list of members (11 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (10 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (10 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 May 2005 | Return made up to 10/05/05; full list of members (10 pages) |
24 May 2005 | Return made up to 10/05/05; full list of members (10 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
25 May 2004 | Return made up to 10/05/04; full list of members (13 pages) |
25 May 2004 | Return made up to 10/05/04; full list of members (13 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (1 page) |
30 September 2003 | New secretary appointed (1 page) |
30 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 10/05/03; full list of members (13 pages) |
27 May 2003 | Return made up to 10/05/03; full list of members (13 pages) |
16 October 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
16 October 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | New director appointed (1 page) |
6 June 2002 | Return made up to 10/05/02; full list of members (10 pages) |
6 June 2002 | Return made up to 10/05/02; full list of members (10 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
25 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
24 May 2001 | Return made up to 10/05/01; full list of members (12 pages) |
24 May 2001 | Return made up to 10/05/01; full list of members (12 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
3 July 2000 | Return made up to 10/05/00; full list of members (12 pages) |
3 July 2000 | Return made up to 10/05/00; full list of members (12 pages) |
2 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
2 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
14 July 1999 | Return made up to 10/05/99; change of members (8 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Return made up to 10/05/99; change of members (8 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
5 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
5 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 10/05/98; full list of members (8 pages) |
29 June 1998 | Return made up to 10/05/98; full list of members (8 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: ash house ash road new ash green longfield kent DA3 8JD (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: ash house ash road new ash green longfield kent DA3 8JD (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
6 June 1997 | Full accounts made up to 31 January 1997 (10 pages) |
6 June 1997 | Full accounts made up to 31 January 1997 (10 pages) |
15 May 1997 | Return made up to 10/05/97; change of members
|
15 May 1997 | Return made up to 10/05/97; change of members
|
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
6 June 1996 | Full accounts made up to 31 January 1996 (10 pages) |
6 June 1996 | Full accounts made up to 31 January 1996 (10 pages) |
6 June 1996 | Return made up to 10/05/96; no change of members (6 pages) |
6 June 1996 | Return made up to 10/05/96; no change of members (6 pages) |
19 July 1995 | Return made up to 10/05/95; full list of members
|
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Return made up to 10/05/95; full list of members
|
19 July 1995 | New director appointed (2 pages) |
11 May 1995 | New secretary appointed (2 pages) |
11 May 1995 | New secretary appointed (2 pages) |
25 April 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
25 April 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |