Beckenham
BR3 1AG
Director Name | Graeme Daniel Stubbings |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 November 2003(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Derek Bardwell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2005(20 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Retired Bank Clerk |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Timothy John Parr |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2006(21 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Miss Marcia Reynolds |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2009(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Metropolitation Police Officer |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Mr Carlos Herranz Merino |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(39 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Cinematographer |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Miss Sarah Jane Halstrad |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 15 September 1992) |
Role | Administrator |
Correspondence Address | Flat 13 Owendale London SE19 3BN |
Director Name | Miss Pamela Halfpenney |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 1994) |
Role | Secretary |
Correspondence Address | Flat 10 Owendale London SE19 3BN |
Director Name | Mr Colin Alfred Dowling |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 1996) |
Role | Senior Scheduler |
Correspondence Address | Flat 20 Owendale 359 Grange Road Upper Norwood London SE19 3BN |
Director Name | Miss Helen Moira Desmond |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 15 September 1992) |
Role | Administration Officer |
Correspondence Address | Flat 21 Owendale London SE19 3BN |
Director Name | Miss Patricia Mary Heaven |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 16 January 2009) |
Role | Retired |
Correspondence Address | Flat 14 Owendale London SE19 3BN |
Director Name | Miss Lynne Ollington |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 June 2000) |
Role | Auditor |
Correspondence Address | Flat 12 Owendale 359 Grange Road Upper Norwood London SE19 3BN |
Secretary Name | Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Crown House 265/7 Kentish Town Road London NW5 2TP |
Director Name | Mr Nigel Hood Lowe |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 1993) |
Role | Local Government Officer Retired |
Correspondence Address | Flat 17 Owendale London SE19 3BN |
Director Name | Mr Roy Aubrey Grantham |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 1995) |
Role | Retired |
Correspondence Address | 16 Owendale 359 Grange Road London SE19 3BN |
Director Name | William John Flood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 1996) |
Role | Postman |
Correspondence Address | Flat 3,Owendale 359,Grange Road Upper Norwood London SE19 3BN |
Director Name | Mrs Lillian Elsie Garrad |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(10 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 November 2003) |
Role | Retired |
Correspondence Address | 22 Owendale London SE19 3BN |
Director Name | Derek Bardwell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(10 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1998) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | Flat 1 Owendale 359 Grange Road Upper Norwood London SE19 3BN |
Director Name | Peter Ian Charles Buckingham |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(10 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2000) |
Role | Assistant Branch Manager |
Correspondence Address | Flat 13 Owendale 359 Grange Road Upper Norwood London SE19 3BN |
Director Name | Joan Margaret Cottis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(10 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 May 2006) |
Role | Civil Servant |
Correspondence Address | 21 Owendale 359 Grange Road London SE19 3BN |
Director Name | Karen Lesley McDonnell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(10 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2000) |
Role | Civil Servant |
Correspondence Address | Flat 4 Owendale 359 Grange Road Upper Norwood London SE19 3BN |
Director Name | Tonia De Jong |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 9 Owendale 335 Grange Road Upper Norwood London SE19 3BN |
Director Name | Mark Myers |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(14 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Owendale 359 Grange Road London SE19 3BN |
Director Name | Harry Beale Collins |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(18 years after company formation) |
Appointment Duration | 1 year (resigned 11 November 2003) |
Role | Conservator |
Correspondence Address | 2f2 42 Learmonth Grove Edinburgh EH4 1BP Scotland |
Director Name | Lee Clough |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2006) |
Role | Infomation Assistant |
Correspondence Address | Flat 12 Owendale 359 Grange Road Upper Norwood London SE19 3BN |
Secretary Name | Amanda Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(24 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2010) |
Role | Property Management |
Correspondence Address | 26 Holmewood Road South Norwood London SE25 6UY |
Secretary Name | Mrs Sheila Spoor |
---|---|
Status | Resigned |
Appointed | 18 October 2010(26 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Director Name | Mr Mark Myers |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Secretary Name | Mr Mark Anthony Waters |
---|---|
Status | Resigned |
Appointed | 16 December 2016(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 May 2023) |
Role | Company Director |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mr Liam Blake |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 August 2023) |
Role | Self Employes |
Country of Residence | England |
Correspondence Address | C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Miss Laura Clouting |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 January 2024) |
Role | Museum Curator |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 April 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(23 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 October 2008) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 137-139 High Street Beckenham BR3 1AG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Elizabeth Maureen Stubbings & Graham Daniel Stubbings 9.09% Ordinary |
---|---|
1 at £1 | Arcadia Properties (Uk) LTD 4.55% Ordinary |
1 at £1 | Christopher Justin Watts 4.55% Ordinary |
1 at £1 | Derek Michael Bardwell 4.55% Ordinary |
1 at £1 | Doris Myers & Mark Myers 4.55% Ordinary |
1 at £1 | Ermias Bekele 4.55% Ordinary |
1 at £1 | Graeme Daniel Stubbings 4.55% Ordinary |
1 at £1 | Lee Seretta Clough 4.55% Ordinary |
1 at £1 | Leon Paul Docherty 4.55% Ordinary |
1 at £1 | Marcia Reynolds 4.55% Ordinary |
1 at £1 | Maurice Davis & Ivy Davis 4.55% Ordinary |
1 at £1 | Michael John Hurley 4.55% Ordinary |
1 at £1 | Michael Thomas Cadman 4.55% Ordinary |
1 at £1 | Mr M.j. Hurley 4.55% Ordinary |
1 at £1 | Nicholas Woodrow 4.55% Ordinary |
- | OTHER 4.55% - |
1 at £1 | Rebecca Jane Tomblin 4.55% Ordinary |
1 at £1 | Richard Anthony Todd & Paulette Todd 4.55% Ordinary |
1 at £1 | Sheelagh Jackson 4.55% Ordinary |
1 at £1 | Tara Pydiah 4.55% Ordinary |
1 at £1 | Timothy John Parr 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22 |
Cash | £16,980 |
Current Liabilities | £16,958 |
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 | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
21 November 2020 | Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020 (1 page) |
---|---|
16 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
30 December 2019 | Director's details changed for Mr Mark Myers on 30 December 2019 (2 pages) |
30 December 2019 | Director's details changed for Graeme Daniel Stubbings on 30 December 2019 (2 pages) |
30 December 2019 | Director's details changed for Mr Maurice Davis on 30 December 2019 (2 pages) |
30 December 2019 | Director's details changed for Derek Bardwell on 30 December 2019 (2 pages) |
30 December 2019 | Director's details changed for Timothy John Parr on 30 December 2019 (2 pages) |
30 December 2019 | Director's details changed for Miss Marcia Reynolds on 30 December 2019 (2 pages) |
30 December 2019 | Director's details changed for Mr Mark Myers on 30 December 2019 (2 pages) |
30 December 2019 | Appointment of Miss Laura Clouting as a director on 20 December 2019 (2 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
20 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 May 2017 | Appointment of Mr Liam Blake as a director on 5 May 2017 (2 pages) |
7 May 2017 | Appointment of Mr Liam Blake as a director on 5 May 2017 (2 pages) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (10 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (10 pages) |
28 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (10 pages) |
16 March 2011 | Appointment of Mr Mark Myers as a director (2 pages) |
16 March 2011 | Appointment of Mr Mark Myers as a director (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Termination of appointment of Mark Myers as a director (1 page) |
12 November 2010 | Termination of appointment of Mark Myers as a director (1 page) |
8 November 2010 | Director's details changed for Mr Maurice Davis on 20 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mark Myers on 20 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Derek Bardwell on 20 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Timothy John Parr on 20 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Graeme Daniel Stubbings on 20 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (10 pages) |
8 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (10 pages) |
8 November 2010 | Director's details changed for Derek Bardwell on 20 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mark Myers on 20 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Miss Marcia Reynolds on 20 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Maurice Davis on 20 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Graeme Daniel Stubbings on 20 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Miss Marcia Reynolds on 20 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Timothy John Parr on 20 September 2010 (2 pages) |
20 October 2010 | Appointment of Mrs Sheila Spoor as a secretary (1 page) |
20 October 2010 | Registered office address changed from 211 Portland Road South Norwood London SE25 4UY on 20 October 2010 (1 page) |
20 October 2010 | Appointment of Mrs Sheila Spoor as a secretary (1 page) |
20 October 2010 | Registered office address changed from 211 Portland Road South Norwood London SE25 4UY on 20 October 2010 (1 page) |
3 October 2010 | Termination of appointment of Amanda Sexton as a secretary (1 page) |
3 October 2010 | Termination of appointment of Amanda Sexton as a secretary (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (14 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (14 pages) |
12 June 2009 | Director appointed miss marcia reynolds (1 page) |
12 June 2009 | Director appointed miss marcia reynolds (1 page) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 January 2009 | Appointment terminated director patricia heaven (1 page) |
16 January 2009 | Appointment terminated director patricia heaven (1 page) |
2 December 2008 | Return made up to 21/09/08; full list of members (14 pages) |
2 December 2008 | Return made up to 21/09/08; full list of members (14 pages) |
7 November 2008 | Secretary appointed amanda sexton (2 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 211 portland road london SE25 4UY united kingdom (1 page) |
7 November 2008 | Secretary appointed amanda sexton (2 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 211 portland road london SE25 4UY united kingdom (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 211 portland road london SE25 4UY united kingdom (1 page) |
27 October 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 211 portland road london SE25 4UY united kingdom (1 page) |
27 October 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
10 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
10 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Return made up to 21/09/07; full list of members (9 pages) |
16 October 2007 | Return made up to 21/09/07; full list of members (9 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 September 2006 | Return made up to 21/09/06; full list of members (9 pages) |
25 September 2006 | Return made up to 21/09/06; full list of members (9 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
25 October 2005 | Return made up to 21/09/05; full list of members (10 pages) |
25 October 2005 | Return made up to 21/09/05; full list of members (10 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
15 October 2004 | Return made up to 21/09/04; no change of members (9 pages) |
15 October 2004 | Return made up to 21/09/04; no change of members (9 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
19 May 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
20 November 2003 | Return made up to 21/09/03; change of members
|
20 November 2003 | Return made up to 21/09/03; change of members
|
8 September 2003 | Registered office changed on 08/09/03 from: crown house 265/7 kentish town road london NW5 2TP (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: crown house 265/7 kentish town road london NW5 2TP (1 page) |
27 June 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
27 June 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
23 October 2002 | Director resigned (2 pages) |
23 October 2002 | Director resigned (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (2 pages) |
23 October 2002 | Director resigned (2 pages) |
23 October 2002 | Director resigned (2 pages) |
23 October 2002 | Director resigned (2 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
3 October 2002 | Return made up to 21/09/02; full list of members (11 pages) |
3 October 2002 | Return made up to 21/09/02; full list of members (11 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
14 September 2001 | Return made up to 21/09/01; no change of members (8 pages) |
14 September 2001 | Return made up to 21/09/01; no change of members (8 pages) |
23 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
23 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
2 October 2000 | Return made up to 21/09/00; no change of members (8 pages) |
2 October 2000 | Return made up to 21/09/00; no change of members (8 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
25 October 1999 | Return made up to 21/09/99; full list of members (7 pages) |
25 October 1999 | Return made up to 21/09/99; full list of members (7 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
22 September 1998 | Return made up to 21/09/98; no change of members (6 pages) |
22 September 1998 | Return made up to 21/09/98; no change of members (6 pages) |
1 October 1997 | Return made up to 21/09/97; change of members (8 pages) |
1 October 1997 | Return made up to 21/09/97; change of members (8 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (2 pages) |
10 October 1996 | Director resigned (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
19 September 1996 | Return made up to 21/09/96; full list of members
|
19 September 1996 | Return made up to 21/09/96; full list of members
|
13 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
25 January 1996 | Director resigned (2 pages) |
25 January 1996 | Director resigned (2 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
7 September 1995 | Return made up to 21/09/95; no change of members (8 pages) |
7 September 1995 | Return made up to 21/09/95; no change of members (8 pages) |
9 October 1984 | Certificate of incorporation (1 page) |
9 October 1984 | Certificate of incorporation (1 page) |