London
SW8 2LE
Director Name | Mr Roger Jan TorbjÖRn Elmebrandt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 August 2014(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Miss Aimee Louise Betts-Charalambous |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2021(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Carolyn Gare |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 September 1992) |
Role | Secretary |
Correspondence Address | 30 Breezers Court London E1 9BE |
Director Name | June Scott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 March 2001) |
Role | Systems Analyst |
Correspondence Address | 17 Breezers Court London E1 9BE |
Director Name | Mrs Rhoda Evelyn Hamilton-Longley |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 31 Breezers Court London E1 9BG |
Director Name | Sarah Lincberg |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 07 November 1996) |
Role | Retired |
Correspondence Address | 14 Breezers Court London E1 9BE |
Director Name | Peter Pollak |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 March 2001) |
Role | Financial Adviser |
Correspondence Address | 17 Breezers Court 20 The Highway London E1 9BG |
Secretary Name | June Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 17 Breezers Court London E1 9BE |
Director Name | Mr Douglas Glenn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 January 2002) |
Role | Banker |
Correspondence Address | 23 Breezers Court 20 The Highway London E1 9BG |
Director Name | Mr Rodney Dickson Wallace |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 June 2007) |
Role | Consultant |
Correspondence Address | Flat 34 Breezers Court 20 The Highway Wapping London E1W 2BE |
Director Name | Ms Ruth Alison Austin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 March 2004) |
Role | Investor Relations Executive |
Correspondence Address | Flat 30 Breezers Court 20 The Highway Wapping London E1W 2BE |
Director Name | Veronika Greenwall |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 January 2001(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 2004) |
Role | Credit Risk Analyst |
Correspondence Address | Flat 7 Breezers Court 20 The Highway Wapping London E1W 2BE |
Director Name | Maxwell William Atherton Rumney |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2003) |
Role | Lawyer |
Correspondence Address | 3 Breezers Court 20 The Highway London E1W 2BE |
Director Name | Mark Borsey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2005) |
Role | Solicitor |
Correspondence Address | Flat 15 Breezers Court 20 The Highway London E1W 2BE |
Director Name | Mr Julian Greenwall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(18 years, 12 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 07 February 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 7 Breezers Court 20 The Highway London E1W 2BE |
Director Name | Dr Louisa Walker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2010) |
Role | Clinical Psychologist |
Correspondence Address | 36 Breezers Court 20 The Highway London E1W 2BE |
Director Name | Mr Delwin Gunther Witthoft |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Breezers Court 20 The Highway London E1W 2BE |
Director Name | Mrs Lilia Sidorova Mather |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2011(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Breezers Court 20 The Highway London E1W 2BE |
Director Name | Mr Stefan Anthony Watson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(15 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 July 2021) |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Registered Address | C/O Prime Property Management, 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 80 other UK companies use this postal address |
- | OTHER 44.44% - |
---|---|
1 at £1 | Christopher Fair & Simon Collins 2.78% Ordinary |
1 at £1 | D. Glenn 2.78% Ordinary |
1 at £1 | Delwin Gunther Witthoft 2.78% Ordinary |
1 at £1 | Janet Elizabeth Glover 2.78% Ordinary |
1 at £1 | Julian James Greenwall 2.78% Ordinary |
1 at £1 | Kathryn Jane Lewis & Wayne Lewis 2.78% Ordinary |
1 at £1 | Marc Joseph Mclean 2.78% Ordinary |
1 at £1 | Mary Frances Phelan 2.78% Ordinary |
1 at £1 | Miss Deirdre Mary Kelly 2.78% Ordinary |
1 at £1 | Miss Olivia Sarah Clarke & Mr Jeremy Nicholas Russell Biggs 2.78% Ordinary |
1 at £1 | Mr Andrew Stuart Grant 2.78% Ordinary |
1 at £1 | Mr David Warne 2.78% Ordinary |
1 at £1 | Mr Jeremy Simon Strong 2.78% Ordinary |
1 at £1 | Mr Nicholas Alan James Brown 2.78% Ordinary |
1 at £1 | Mr Stephen Fredrick Brown 2.78% Ordinary |
1 at £1 | Nicholas Jones 2.78% Ordinary |
1 at £1 | Richard Martin Bloss & Victoria Louise Jenkins 2.78% Ordinary |
1 at £1 | Services Design Technology LTD 2.78% Ordinary |
1 at £1 | Umesh Kumar 2.78% Ordinary |
1 at £1 | Vivienne Haynes & Byron Keith Orme 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£596 |
Cash | £36 |
Current Liabilities | £632 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
25 September 2023 | Confirmation statement made on 25 September 2023 with updates (7 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 24 December 2022 (7 pages) |
22 February 2023 | Appointment of Mr Stuart Eames as a director on 17 February 2023 (2 pages) |
24 November 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
25 October 2022 | Confirmation statement made on 11 October 2022 with updates (6 pages) |
27 September 2022 | Director's details changed for Mr Raymond Au-Yeung on 1 September 2022 (2 pages) |
22 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 24 December 2020 (7 pages) |
1 July 2021 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 July 2021 (1 page) |
1 July 2021 | Appointment of Prime Management (Ps) Limited as a secretary on 1 July 2021 (2 pages) |
1 July 2021 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 1 July 2021 (1 page) |
13 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page) |
13 January 2021 | Director's details changed for Mr Raymond Au-Yeung on 13 January 2021 (2 pages) |
5 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page) |
11 November 2020 | Confirmation statement made on 11 October 2020 with updates (7 pages) |
11 November 2020 | Secretary's details changed for Rendall and Rittner Limited on 11 September 2020 (1 page) |
11 November 2020 | Director's details changed for Mr Raymond Au-Yeung on 11 September 2020 (2 pages) |
11 November 2020 | Secretary's details changed for Rendall and Rittner Limited on 11 September 2020 (1 page) |
26 May 2020 | Total exemption full accounts made up to 24 December 2019 (6 pages) |
6 December 2019 | Appointment of Miss Aimee Louise Betts-Charalambous as a director on 26 November 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 11 October 2019 with updates (6 pages) |
20 June 2019 | Total exemption full accounts made up to 24 December 2018 (6 pages) |
20 February 2019 | Termination of appointment of Julian Greenwall as a director on 7 February 2019 (1 page) |
18 October 2018 | Confirmation statement made on 11 October 2018 with updates (6 pages) |
14 May 2018 | Termination of appointment of Stefan Anthony Watson as a director on 4 May 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 24 December 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 24 December 2016 (5 pages) |
10 May 2017 | Total exemption small company accounts made up to 24 December 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
23 June 2016 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Delwin Gunther Witthoft as a director on 17 June 2016 (1 page) |
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
3 October 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
24 September 2014 | Appointment of Mr Roger Elmebrandt as a director on 26 August 2014 (2 pages) |
24 September 2014 | Appointment of Mr Roger Elmebrandt as a director on 26 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Stefan Anthony Watson as a director on 26 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Stefan Anthony Watson as a director on 26 August 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Total exemption small company accounts made up to 24 December 2011 (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 24 December 2011 (3 pages) |
15 March 2012 | Termination of appointment of Lilia Mather as a director (1 page) |
15 March 2012 | Termination of appointment of Lilia Mather as a director (1 page) |
3 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (12 pages) |
3 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (12 pages) |
3 August 2011 | Total exemption small company accounts made up to 24 December 2010 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 24 December 2010 (3 pages) |
28 June 2011 | Appointment of Mrs Lilia Sidorova Mather as a director (2 pages) |
28 June 2011 | Appointment of Mrs Lilia Sidorova Mather as a director (2 pages) |
26 October 2010 | Director's details changed for Mr Jules Greenwall on 11 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Jules Greenwall on 11 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (11 pages) |
26 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (11 pages) |
1 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Rendall and Ritter Limited Gun Court 70 Wapping Lane London E1W 2RF on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Rendall and Ritter Limited Gun Court 70 Wapping Lane London E1W 2RF on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Rendall and Ritter Limited Gun Court 70 Wapping Lane London E1W 2RF on 1 October 2010 (1 page) |
1 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 1 October 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 1 October 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 24 December 2009 (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 24 December 2009 (3 pages) |
20 May 2010 | Appointment of Mr Delwin Gunther Witthoft as a director (2 pages) |
20 May 2010 | Appointment of Mr Delwin Gunther Witthoft as a director (2 pages) |
12 May 2010 | Termination of appointment of Louisa Walker as a director (1 page) |
12 May 2010 | Termination of appointment of Louisa Walker as a director (1 page) |
13 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (19 pages) |
13 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (19 pages) |
8 July 2009 | Total exemption small company accounts made up to 24 December 2008 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 24 December 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 24 December 2007 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 24 December 2007 (3 pages) |
6 November 2008 | Return made up to 11/10/08; full list of members (11 pages) |
6 November 2008 | Return made up to 11/10/08; full list of members (11 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
13 November 2007 | Return made up to 11/10/07; full list of members (16 pages) |
13 November 2007 | Return made up to 11/10/07; full list of members (16 pages) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | Director resigned (1 page) |
30 April 2007 | Total exemption small company accounts made up to 24 December 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 24 December 2006 (3 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (18 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (18 pages) |
6 October 2006 | Total exemption small company accounts made up to 24 December 2005 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 24 December 2005 (4 pages) |
28 October 2005 | Return made up to 11/10/05; full list of members (17 pages) |
28 October 2005 | Return made up to 11/10/05; full list of members (17 pages) |
25 July 2005 | Total exemption small company accounts made up to 24 December 2004 (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 24 December 2004 (3 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
26 October 2004 | Return made up to 11/10/04; full list of members (18 pages) |
26 October 2004 | Return made up to 11/10/04; full list of members (18 pages) |
13 August 2004 | Total exemption small company accounts made up to 24 December 2003 (3 pages) |
13 August 2004 | Total exemption small company accounts made up to 24 December 2003 (3 pages) |
9 June 2004 | New director appointed (1 page) |
9 June 2004 | New director appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
16 October 2003 | Return made up to 11/10/03; full list of members (18 pages) |
16 October 2003 | Return made up to 11/10/03; full list of members (18 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
8 July 2003 | Total exemption small company accounts made up to 24 December 2002 (3 pages) |
8 July 2003 | Total exemption small company accounts made up to 24 December 2002 (3 pages) |
9 March 2003 | New director appointed (1 page) |
9 March 2003 | New director appointed (1 page) |
20 November 2002 | Return made up to 11/10/02; full list of members (20 pages) |
20 November 2002 | Return made up to 11/10/02; full list of members (20 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
10 August 2002 | Total exemption small company accounts made up to 24 December 2001 (3 pages) |
10 August 2002 | Total exemption small company accounts made up to 24 December 2001 (3 pages) |
27 October 2001 | Total exemption small company accounts made up to 24 December 2000 (3 pages) |
27 October 2001 | Total exemption small company accounts made up to 24 December 2000 (3 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Return made up to 11/10/01; full list of members (22 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Return made up to 11/10/01; full list of members (22 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
1 November 2000 | Return made up to 11/10/00; full list of members (24 pages) |
1 November 2000 | Return made up to 11/10/00; full list of members (24 pages) |
18 October 2000 | Accounts for a small company made up to 24 December 1999 (3 pages) |
18 October 2000 | Accounts for a small company made up to 24 December 1999 (3 pages) |
10 November 1999 | Return made up to 11/10/99; full list of members
|
10 November 1999 | Return made up to 11/10/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 24 December 1998 (3 pages) |
22 October 1999 | Accounts for a small company made up to 24 December 1998 (3 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
24 December 1998 | Return made up to 11/10/98; change of members (6 pages) |
24 December 1998 | Return made up to 11/10/98; change of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 24 December 1997 (4 pages) |
26 October 1998 | Accounts for a small company made up to 24 December 1997 (4 pages) |
25 February 1998 | Return made up to 11/10/97; change of members
|
25 February 1998 | Return made up to 11/10/97; change of members
|
17 July 1997 | Accounts for a small company made up to 24 December 1996 (5 pages) |
17 July 1997 | Accounts for a small company made up to 24 December 1996 (5 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Return made up to 11/10/96; full list of members (7 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Return made up to 11/10/96; full list of members (7 pages) |
28 November 1996 | New director appointed (2 pages) |
21 October 1996 | Accounts for a small company made up to 24 December 1995 (4 pages) |
21 October 1996 | Accounts for a small company made up to 24 December 1995 (4 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 56A brighton road surbiton surrey KT6 5PL (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 56A brighton road surbiton surrey KT6 5PL (1 page) |
26 February 1996 | Return made up to 11/10/95; change of members (8 pages) |
26 February 1996 | Return made up to 11/10/95; change of members (8 pages) |
11 September 1995 | Full accounts made up to 24 December 1994 (8 pages) |
11 September 1995 | Full accounts made up to 24 December 1994 (8 pages) |
17 May 1985 | Memorandum and Articles of Association (9 pages) |
17 May 1985 | Memorandum and Articles of Association (9 pages) |