Bromley
BR1 1LT
Director Name | Mr Rory Alexander Lyons |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Concert Technician |
Country of Residence | England |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Russell Kerr |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 August 2018(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2018(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mrs Sally Anne Atkinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 1993) |
Role | Housewife |
Correspondence Address | 2 Stewart House London SE1 4SW |
Director Name | Mr Clyde Berry |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 August 1992) |
Role | Financial Futures Trader |
Correspondence Address | 13 Stewart House London SE1 4SW |
Director Name | Mr Christopher Hubbard |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 1993) |
Role | Solicitor |
Correspondence Address | 6 Stewart House London SE1 4SW |
Director Name | Simon Grant Lowry |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 September 1997) |
Role | Trainee Accountant |
Correspondence Address | 5 13 Grange Park London W5 3PL |
Secretary Name | Russell Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 26 Mostyn Gardens Kensal Rise London NW10 5QX |
Director Name | Russell Kerr |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 June 1993(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 07 March 2012) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Stewart House Leroy Street London SE1 4SW |
Director Name | Mr Rory Alexander Lyons |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2009) |
Role | Tour Manager |
Country of Residence | England |
Correspondence Address | 17 Stewart House Leroy Street London SE1 4SW |
Secretary Name | Mr Rory Alexander Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2009) |
Role | Tour Manager |
Country of Residence | England |
Correspondence Address | 17 Stewart House Leroy Street London SE1 4SW |
Director Name | Benjamin James Edward Lamb |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2006(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 March 2014) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stewart House Leroy Street London SE1 4SW |
Director Name | Miss Kristina Maria Manalo |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(25 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2015) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Stewart House Leroy Street London Greater London SE1 4SW |
Director Name | Dorothy Hannah Burns |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(25 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 February 2010) |
Role | Sales |
Correspondence Address | 9 Stewart House Leroy Street London SE1 4SW |
Director Name | Mr Michael Edwin Briant |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2013) |
Role | Writer/Retired Producer - Director |
Country of Residence | Spain |
Correspondence Address | Ap 12 Correos Av Del Rey Juan Carlos Vejer De La Frontera Cadiz 11150 |
Director Name | David Lister |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ringley House 349 Royal College Street Camden London NW1 9QS |
Director Name | David Nelson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2017) |
Role | Financial Services Professional |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Miss Nicola Susan Caplin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(34 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 August 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Ringley Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2011(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 2016) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Mainstay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2016(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2017) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2017(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2018) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Barker 5.56% Ordinary |
---|---|
1 at £1 | Christopher Le Saint Mitchell 5.56% Ordinary |
1 at £1 | D. Nicholls 5.56% Ordinary |
1 at £1 | D.c. Schneider 5.56% Ordinary |
1 at £1 | E. Gillon & T. Erichsen 5.56% Ordinary |
1 at £1 | Hayley Nicole Elwell 5.56% Ordinary |
1 at £1 | Jet Glover 5.56% Ordinary |
1 at £1 | Luyi Wang & Zhyan Jane Xie 5.56% Ordinary |
1 at £1 | Mr A. Foxall 5.56% Ordinary |
1 at £1 | Mr David Wole Rolston Nelson 5.56% Ordinary |
1 at £1 | Mr J. Howe & Mrs M. Howe 5.56% Ordinary |
1 at £1 | Mr R. Lyons 5.56% Ordinary |
1 at £1 | Mr T. Stokes 5.56% Ordinary |
1 at £1 | Ms B. Berry 5.56% Ordinary |
1 at £1 | Ms G. Banton 5.56% Ordinary |
1 at £1 | Ms Sabrina Ariane Helenius 5.56% Ordinary |
1 at £1 | Nicola Susan Caplin 5.56% Ordinary |
1 at £1 | R. Kerr & S. Moeblus 5.56% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
28 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
19 September 2023 | Director's details changed for Hayley Elwell on 19 September 2023 (2 pages) |
19 September 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
5 January 2023 | Director's details changed for Russell Kerr on 30 December 2022 (2 pages) |
26 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 October 2022 | Confirmation statement made on 2 October 2022 with updates (5 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 2 October 2021 with updates (5 pages) |
11 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
11 April 2019 | Registered office address changed from 266 Kingsland Road London E8 4DG England to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 11 April 2019 (1 page) |
11 April 2019 | Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 11 April 2019 (1 page) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 December 2018 | Appointment of Prime Management (Ps) Limited as a secretary on 6 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Managed Exit Limited as a secretary on 6 December 2018 (1 page) |
27 September 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
25 September 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
8 August 2018 | Appointment of Russell Kerr as a director on 1 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Nicola Susan Caplin as a director on 2 August 2018 (1 page) |
17 April 2018 | Appointment of Ms Nicola Susan Caplin as a director on 17 April 2018 (2 pages) |
23 January 2018 | Appointment of Mr Rory Alexander Lyons as a director on 12 December 2017 (2 pages) |
13 January 2018 | Termination of appointment of David Nelson as a director on 31 December 2017 (1 page) |
13 January 2018 | Termination of appointment of David Nelson as a director on 31 December 2017 (1 page) |
8 November 2017 | Registered office address changed from Haus Block Management Haus Block Management 266 Kingsland Road London E8 4DG United Kingdom to 266 Kingsland Road London E8 4DG on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Haus Block Management Haus Block Management 266 Kingsland Road London E8 4DG United Kingdom to 266 Kingsland Road London E8 4DG on 8 November 2017 (1 page) |
8 November 2017 | Appointment of Managed Exit Limited as a secretary on 4 September 2017 (2 pages) |
8 November 2017 | Appointment of Managed Exit Limited as a secretary on 4 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 4 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 4 September 2017 (1 page) |
13 October 2017 | Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to Haus Block Management Haus Block Management 266 Kingsland Road London E8 4DG on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to Haus Block Management Haus Block Management 266 Kingsland Road London E8 4DG on 13 October 2017 (1 page) |
12 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 August 2016 | Termination of appointment of David Lister as a director on 10 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Nicola Susan Caplin as a director on 10 August 2016 (1 page) |
12 August 2016 | Termination of appointment of David Lister as a director on 10 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Nicola Susan Caplin as a director on 10 August 2016 (1 page) |
25 January 2016 | Registered office address changed from C/O Ringley Legal 349 Royal College Street Camden Town London NW1 9QS to C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from C/O Ringley Legal 349 Royal College Street Camden Town London NW1 9QS to C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 25 January 2016 (1 page) |
22 January 2016 | Appointment of Mainstay (Secretaries) Limited as a secretary on 21 January 2016 (2 pages) |
22 January 2016 | Appointment of Mainstay (Secretaries) Limited as a secretary on 21 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Ringley Ltd as a secretary on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Ringley Ltd as a secretary on 21 January 2016 (1 page) |
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 May 2015 | Termination of appointment of Kristina Maria Manalo as a director on 11 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Kristina Maria Manalo as a director on 11 May 2015 (1 page) |
2 April 2015 | Appointment of David Nelson as a director on 9 March 2015 (3 pages) |
2 April 2015 | Appointment of David Nelson as a director on 9 March 2015 (3 pages) |
2 April 2015 | Appointment of David Nelson as a director on 9 March 2015 (3 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
7 May 2014 | Appointment of David Lister as a director (3 pages) |
7 May 2014 | Appointment of David Lister as a director (3 pages) |
2 May 2014 | Appointment of Hayley Elwell as a director (3 pages) |
2 May 2014 | Appointment of Hayley Elwell as a director (3 pages) |
1 May 2014 | Appointment of Nicola Susan Caplin as a director (3 pages) |
1 May 2014 | Appointment of Nicola Susan Caplin as a director (3 pages) |
13 March 2014 | Termination of appointment of Benjamin Lamb as a director (1 page) |
13 March 2014 | Termination of appointment of Benjamin Lamb as a director (1 page) |
27 November 2013 | Termination of appointment of Michael Briant as a director (2 pages) |
27 November 2013 | Termination of appointment of Michael Briant as a director (2 pages) |
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
30 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Termination of appointment of Russell Kerr as a director (1 page) |
12 March 2012 | Termination of appointment of Russell Kerr as a director (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 October 2011 | Registered office address changed from 10 Stewart House Leroy Street London SE1 4SW United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from 10 Stewart House Leroy Street London SE1 4SW United Kingdom on 20 October 2011 (1 page) |
4 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Appointment of Ringley Ltd as a secretary (2 pages) |
28 September 2011 | Appointment of Ringley Ltd as a secretary (2 pages) |
8 July 2011 | Appointment of Mr Michael Edwin Briant as a director (2 pages) |
8 July 2011 | Appointment of Mr Michael Edwin Briant as a director (2 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
13 September 2010 | Director's details changed for Russell Kerr on 11 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Registered office address changed from Stewart House Leroy Street London SE1 4SW on 13 September 2010 (1 page) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Ms Kristina Maria Manalo on 11 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from Stewart House Leroy Street London SE1 4SW on 13 September 2010 (1 page) |
13 September 2010 | Director's details changed for Ms Kristina Maria Manalo on 11 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Russell Kerr on 11 September 2010 (2 pages) |
14 February 2010 | Termination of appointment of Dorothy Burns as a director (1 page) |
14 February 2010 | Termination of appointment of Dorothy Burns as a director (1 page) |
20 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
25 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (10 pages) |
25 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (10 pages) |
5 April 2009 | Appointment terminated director and secretary rory lyons (1 page) |
5 April 2009 | Appointment terminated director and secretary rory lyons (1 page) |
2 April 2009 | Director appointed kristina maria manalo (2 pages) |
2 April 2009 | Director appointed kristina maria manalo (2 pages) |
2 April 2009 | Director appointed dorothy hannah burns (2 pages) |
2 April 2009 | Director appointed dorothy hannah burns (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from entrance 17/18 stewart house leroy street london SE1 4SW (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from entrance 17/18 stewart house leroy street london SE1 4SW (1 page) |
29 September 2008 | Return made up to 11/09/08; full list of members (11 pages) |
29 September 2008 | Return made up to 11/09/08; full list of members (11 pages) |
18 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
18 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
2 October 2007 | Return made up to 11/09/07; full list of members (8 pages) |
2 October 2007 | Return made up to 11/09/07; full list of members (8 pages) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
27 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
23 October 2006 | Return made up to 11/09/06; full list of members
|
23 October 2006 | Return made up to 11/09/06; full list of members
|
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 October 2005 | Return made up to 11/09/05; change of members (7 pages) |
10 October 2005 | Return made up to 11/09/05; change of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 October 2004 | Return made up to 11/09/04; change of members (7 pages) |
20 October 2004 | Return made up to 11/09/04; change of members (7 pages) |
15 October 2003 | Return made up to 11/09/03; full list of members (13 pages) |
15 October 2003 | Return made up to 11/09/03; full list of members (13 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 October 2002 | Return made up to 11/09/02; full list of members (11 pages) |
3 October 2002 | Return made up to 11/09/02; full list of members (11 pages) |
8 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
20 September 2001 | Return made up to 11/09/01; change of members (6 pages) |
20 September 2001 | Return made up to 11/09/01; change of members (6 pages) |
15 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
15 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 September 2000 | Return made up to 11/09/00; change of members (6 pages) |
19 September 2000 | Return made up to 11/09/00; change of members (6 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
20 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
9 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: stewart house leroy street london SE1 4SW (1 page) |
17 February 1998 | Return made up to 11/09/97; change of members (8 pages) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
17 February 1998 | Full accounts made up to 31 March 1996 (11 pages) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Return made up to 11/09/97; change of members (8 pages) |
17 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
17 February 1998 | Return made up to 11/09/96; full list of members (8 pages) |
17 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1998 | Return made up to 11/09/96; full list of members (8 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: stewart house leroy street london SE1 4SW (1 page) |
17 February 1998 | Full accounts made up to 31 March 1996 (11 pages) |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 February 1996 | Return made up to 11/09/95; no change of members (4 pages) |
20 February 1996 | Return made up to 11/09/95; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 November 1995 | Full accounts made up to 31 March 1994 (8 pages) |
21 November 1995 | Full accounts made up to 31 March 1994 (8 pages) |
28 March 1984 | Incorporation (11 pages) |
28 March 1984 | Incorporation (11 pages) |