5 Kemerton Road
Beckenham
Kent
BR3 6NJ
Director Name | Elizabeth Jane Hackwood |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2008(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shortlands Road Bromley Kent BR2 0JD |
Director Name | Miss Ekaterina Bulavina |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(26 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Skin Care Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kemerton Road Beckenham Kent BR3 6NJ |
Director Name | Mr Steven Robert Peters |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2017(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Five Kemerton Road Flat 4 Kemerton Road Beckenham BR3 6NJ |
Director Name | Mr William William |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(36 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Consumer Journalist |
Country of Residence | England |
Correspondence Address | 5 Kemerton Road Beckenham Kent BR3 6NJ |
Director Name | Miss Courtney Grover |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(36 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | PR Account Executive |
Country of Residence | England |
Correspondence Address | 5 Kemerton Road Beckenham Kent BR3 6NJ |
Director Name | Paul Francis Juler |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 1999) |
Role | Banker |
Correspondence Address | Flat 3 5 Kemerton Road Beckenham Kent BR3 2NJ |
Director Name | Graham Sabin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 1992) |
Role | Computer Sales Support |
Correspondence Address | Flat 5 5 Komerton Road Beckenham Kent BR3 2NT |
Director Name | Juliet Donna Reffold |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 1992) |
Role | Marketing & Sales Manager |
Correspondence Address | 5 Kemerton Road Beckenham Kent BR3 2NJ |
Director Name | Donald Heddington |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 1992) |
Role | Telephone Engineer |
Correspondence Address | 5 Kemerton Road Beckenham Kent BR3 2NJ |
Director Name | Paul Stephen Grange Glen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 1992) |
Role | Studio Manager |
Correspondence Address | 5 Kemerton Road Beckenham Kent BR3 2NJ |
Director Name | Marjory Caroline Glen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 1992) |
Role | Print Buyer |
Correspondence Address | 5 Kemerton Road Beckenham Kent BR3 2NJ |
Secretary Name | Paul Stephen Grange Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | 5 Kemerton Road Beckenham Kent BR3 2NJ |
Director Name | Hugh Cuthbertson Hopkins |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 1992) |
Role | Accountant |
Correspondence Address | 3 Red Lodge Road West Wickham Kent BR4 0EL |
Director Name | Mr Richard James Sambruck |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beaconfields Sevenoaks Kent TN13 2NH |
Secretary Name | Hugh Cuthbertson Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 1992) |
Role | Accountant |
Correspondence Address | 3 Red Lodge Road West Wickham Kent BR4 0EL |
Secretary Name | John Harold Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(8 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 5 Ashmere Avenue Beckenham Kent BR3 6PQ |
Director Name | Timothy Charles Bursnell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(14 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 August 1999) |
Role | Auditor |
Correspondence Address | Fkat 5 Fitzhardinge House Kemerton Road Beckenham Kent BR3 6NJ |
Director Name | Samantha Backhouse |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2000) |
Role | Housewife |
Correspondence Address | 5 Fitzhardinge House Kemerton Road Beckenham Kent BR3 6NJ |
Director Name | Mr Gary James Lowe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Stephen O'Loughlin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(14 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | Flat 4 Number 5 Kemerton Road Beckenham Kent BR3 6NJ |
Secretary Name | Mr Gary James Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Miss Caroline Mary Mongan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(14 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 1999) |
Role | Headhunter |
Correspondence Address | 316 Reigate Road Bromley Kent BR1 5JN |
Director Name | Richard Robinson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2003) |
Role | Analyst Programmer |
Correspondence Address | Flat 5 5 Kemerton Road Beckenham Kent BR3 6NJ |
Secretary Name | Timothy James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | Flat 1 5 Kemerton Road Beckenham Kent BR3 6NJ |
Director Name | Benjamin James Marsdale |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 November 2001) |
Role | Estate Agent |
Correspondence Address | Flat 3 5 Kemerton Road Beckenham Kent BR3 6NJ |
Director Name | Damien Patrick Friel |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2004) |
Role | Recruitment |
Correspondence Address | Flat 5 5 Kemerton Road Beckenham Kent BR3 6NJ |
Director Name | Sam Hinde |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2011) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 5 Kemerton Road Beckenham Kent BR3 6NJ |
Secretary Name | Clare Marie Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2009(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2011) |
Role | Event Manager |
Correspondence Address | Flat 5 5 Kemerton Road Beckenham Kent BR3 6NJ |
Director Name | Ms Mar Alvarez |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2010(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, 5 Kemerton Road Beckenham Kent BR3 6NJ |
Director Name | Mr Graham John Redmayne |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2013(29 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2016) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Five Kemerton Road Fiat 3 Five Kemerton Road Beckenham Kent BR3 6NJ |
Director Name | Mr Steven Robert Peters |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(30 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Five Kemerton Road Fiat 4 Five Kemerton Road Beckenham Kent BR3 6NJ |
Director Name | Miss Sinead Marie Devine |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2017(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 2020) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Five Kemerton Road Flat 3 Kemerton Road Beckenham BR3 6NJ |
Director Name | Mr Daniel James French |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2017(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 2020) |
Role | HM Forces |
Country of Residence | United Kingdom |
Correspondence Address | Five Kemerton Road Flat 3 Kemerton Road Beckenham BR3 6NJ |
Registered Address | 5 Kemerton Road Beckenham Kent BR3 6NJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
1 at £1 | Ekaterina Gerrard 20.00% Ordinary |
---|---|
1 at £1 | Francesca Sharpe 20.00% Ordinary |
1 at £1 | G. Jenkins 20.00% Ordinary |
1 at £1 | J. Hackwood 20.00% Ordinary |
1 at £1 | M. Alvarez 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,874 |
Cash | £1,226 |
Current Liabilities | £249 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
18 September 2023 | Director's details changed for Mr William William on 1 January 2023 (2 pages) |
29 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
8 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
22 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
4 November 2020 | Appointment of Mr William William as a director on 1 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Sinead Marie Devine as a director on 19 October 2020 (1 page) |
2 November 2020 | Appointment of Miss Courtney Grover as a director on 1 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Daniel James French as a director on 19 October 2020 (1 page) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
24 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
29 August 2017 | Annual return made up to 29 June 2016 with a full list of shareholders (7 pages) |
29 August 2017 | Annual return made up to 29 June 2016 with a full list of shareholders (7 pages) |
26 August 2017 | Appointment of Mr Daniel James French as a director on 26 August 2017 (2 pages) |
26 August 2017 | Appointment of Mr Steven Robert Peters as a director on 26 August 2017 (2 pages) |
26 August 2017 | Appointment of Mr Steven Robert Peters as a director on 26 August 2017 (2 pages) |
26 August 2017 | Appointment of Miss Sinead Marie Devine as a director on 26 August 2017 (2 pages) |
26 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
26 August 2017 | Termination of appointment of Graham John Redmayne as a director on 12 September 2016 (1 page) |
26 August 2017 | Appointment of Mr Daniel James French as a director on 26 August 2017 (2 pages) |
26 August 2017 | Appointment of Miss Sinead Marie Devine as a director on 26 August 2017 (2 pages) |
26 August 2017 | Termination of appointment of Graham John Redmayne as a director on 12 September 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Termination of appointment of Steven Robert Peters as a director on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Steven Robert Peters as a director on 12 September 2016 (1 page) |
12 September 2016 | Confirmation statement made on 12 September 2016 with no updates (3 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with no updates (3 pages) |
12 September 2016 | Director's details changed for Miss Ekaterina Gerrard on 12 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Miss Ekaterina Gerrard on 12 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Graham John Redmayne as a director on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Graham John Redmayne as a director on 12 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
5 October 2015 | Appointment of Mr Steven Robert Peters as a director on 8 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Graham John Redmayne as a director on 21 September 2013 (2 pages) |
5 October 2015 | Appointment of Mr Graham John Redmayne as a director on 21 September 2013 (2 pages) |
5 October 2015 | Appointment of Mr Steven Robert Peters as a director on 8 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Steven Robert Peters as a director on 8 September 2015 (2 pages) |
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2015 | Termination of appointment of Francesca Sharpe as a director on 8 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Francesca Sharpe as a director on 8 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Francesca Sharpe as a director on 8 September 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
11 September 2014 | Termination of appointment of Mar Alvarez as a director on 12 September 2013 (1 page) |
11 September 2014 | Termination of appointment of Mar Alvarez as a director on 12 September 2013 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
17 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
17 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 April 2011 | Director's details changed for Ms Mar Alvarez on 12 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (10 pages) |
13 April 2011 | Director's details changed for Miss Ekaterina Gerrard on 12 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Ms Mar Alvarez on 12 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Miss Ekaterina Gerrard on 12 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Appointment of Miss Ekaterina Gerrard as a director (2 pages) |
6 April 2011 | Termination of appointment of Sam Hinde as a director (1 page) |
6 April 2011 | Termination of appointment of Sam Hinde as a director (1 page) |
6 April 2011 | Termination of appointment of Mar Alvarez as a director (1 page) |
6 April 2011 | Termination of appointment of Mar Alvarez as a director (1 page) |
6 April 2011 | Termination of appointment of Clare Hinde as a secretary (1 page) |
6 April 2011 | Termination of appointment of Clare Hinde as a secretary (1 page) |
6 April 2011 | Appointment of Miss Ekaterina Gerrard as a director (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Francesca Sharpe on 2 February 2010 (2 pages) |
3 August 2010 | Termination of appointment of Gemma Whinder as a director (1 page) |
3 August 2010 | Director's details changed for Elizabeth Jane Hackwood on 4 February 2010 (2 pages) |
3 August 2010 | Director's details changed for Francesca Sharpe on 2 February 2010 (2 pages) |
3 August 2010 | Director's details changed for Elizabeth Jane Hackwood on 4 February 2010 (2 pages) |
3 August 2010 | Director's details changed for Sam Hinde on 2 February 2010 (2 pages) |
3 August 2010 | Appointment of Ms Mar Alvarez as a director (2 pages) |
3 August 2010 | Director's details changed for Sam Hinde on 2 February 2010 (2 pages) |
3 August 2010 | Appointment of Ms Mar Alvarez as a director (2 pages) |
3 August 2010 | Appointment of Ms Mar Alvarez as a director (2 pages) |
3 August 2010 | Director's details changed for George Alan Francis Jenkins on 2 February 2010 (2 pages) |
3 August 2010 | Termination of appointment of Gemma Whinder as a director (1 page) |
3 August 2010 | Director's details changed for Elizabeth Jane Hackwood on 4 February 2010 (2 pages) |
3 August 2010 | Director's details changed for George Alan Francis Jenkins on 2 February 2010 (2 pages) |
3 August 2010 | Director's details changed for Sam Hinde on 2 February 2010 (2 pages) |
3 August 2010 | Appointment of Ms Mar Alvarez as a director (2 pages) |
3 August 2010 | Director's details changed for George Alan Francis Jenkins on 2 February 2010 (2 pages) |
3 August 2010 | Director's details changed for Francesca Sharpe on 2 February 2010 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 May 2009 | Return made up to 15/02/09; full list of members (5 pages) |
21 May 2009 | Return made up to 15/02/09; full list of members (5 pages) |
24 February 2009 | Secretary appointed clare marie hinde (2 pages) |
24 February 2009 | Secretary appointed clare marie hinde (2 pages) |
24 February 2009 | Director appointed elizabeth jane hackwood (2 pages) |
24 February 2009 | Appointment terminate, director and secretary timothy james smith logged form (1 page) |
24 February 2009 | Appointment terminate, director and secretary timothy james smith logged form (1 page) |
24 February 2009 | Director appointed elizabeth jane hackwood (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 October 2008 | Return made up to 15/02/08; full list of members (6 pages) |
21 October 2008 | Return made up to 15/02/08; full list of members (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Return made up to 15/02/07; full list of members (9 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Return made up to 15/02/07; full list of members (9 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 July 2006 | Return made up to 15/02/06; full list of members
|
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Return made up to 15/02/06; full list of members
|
6 July 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 March 2005 | Return made up to 15/02/05; full list of members (9 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 15/02/05; full list of members (9 pages) |
30 March 2005 | Director resigned (1 page) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
22 March 2004 | Return made up to 15/02/04; full list of members
|
22 March 2004 | Return made up to 15/02/04; full list of members
|
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 July 2003 | Return made up to 15/02/03; full list of members (9 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Return made up to 15/02/03; full list of members (9 pages) |
16 July 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 March 2002 | Return made up to 15/02/02; full list of members
|
18 March 2002 | Return made up to 15/02/02; full list of members
|
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 June 2001 | Return made up to 15/02/01; full list of members
|
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 15/02/01; full list of members
|
20 June 2001 | New director appointed (2 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: pennyweights welcomes road kenley surrey CR8 5HB (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: pennyweights welcomes road kenley surrey CR8 5HB (1 page) |
5 July 2000 | Secretary resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
1 March 2000 | Return made up to 15/02/00; full list of members
|
1 March 2000 | Return made up to 15/02/00; full list of members
|
26 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
20 May 1999 | Company name changed five kemerton road property mana gement company LIMITED\certificate issued on 21/05/99 (2 pages) |
20 May 1999 | Company name changed five kemerton road property mana gement company LIMITED\certificate issued on 21/05/99 (2 pages) |
23 March 1999 | Return made up to 15/02/99; no change of members (6 pages) |
23 March 1999 | Return made up to 15/02/99; no change of members (6 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
17 November 1998 | Return made up to 15/02/98; full list of members (5 pages) |
17 November 1998 | Return made up to 15/02/98; full list of members (5 pages) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 2 home farm granary squerryes westerham kent TN16 1SL (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 2 home farm granary squerryes westerham kent TN16 1SL (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
10 June 1998 | Secretary resigned (1 page) |
10 June 1998 | Secretary resigned (1 page) |
12 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
9 April 1997 | Return made up to 15/02/97; change of members
|
9 April 1997 | Return made up to 15/02/97; change of members
|
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
13 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
20 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |