Sidcup
Kent
DA14 5EH
Director Name | Mr Sean Alan Short |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(20 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Contract House 202 North Cray Road Sidcup Kent DA14 5EH |
Secretary Name | Ms Donna Quinn |
---|---|
Status | Current |
Appointed | 23 August 2016(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 56 Erith Road Bexleyheath Kent DA7 6BN |
Director Name | John Alfred Spice |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1996) |
Role | Builder |
Correspondence Address | Atlanta House 111 Redriff Road Surrey Quays London SE16 1PS |
Secretary Name | Susan Elizabeth Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 59 Caesars Walk Mitcham Surrey CR4 4LF |
Director Name | Mr John Anthony Hooper |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 May 2005) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Highwood Old Dartford Road Farningham Dartford Kent DA4 0EB |
Secretary Name | Joan Lilian Kettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 32 Norfield Road Wilmington Dartford Kent DA2 7NZ |
Director Name | Raymond Rothery |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 October 2004) |
Role | Operations Director |
Correspondence Address | 19 Beult Road Crayford Dartford Kent DA1 4PH |
Director Name | Timothy Patrick Anthony Ryan |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1998) |
Role | Operations Manager |
Correspondence Address | 44 Iberian Avenue Wallington Surrey SM6 8JB |
Director Name | Colin George Munday |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2016) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 96 Ravensbourne Avenue Bromley Kent BR2 0AY |
Director Name | Colin Care |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2009) |
Role | Contracts Director |
Correspondence Address | 10 Donaldson Road London SE18 3JY |
Director Name | Mr Martin Douglas Turner |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Marden Church Road Crockenhill Swanley Kent BR8 8JY |
Secretary Name | Mr Terry Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(24 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court Conyngham Road Beltinge Kent CT6 6PT |
Secretary Name | Mr Sean Alan Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(24 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cambria Crescent Gravesend Kent DA12 4NJ |
Director Name | Mr Adam Timothy Park |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Mitchell Road Kings Hill West Malling Kent ME19 4RE |
Secretary Name | Mr John Alan Goodwin |
---|---|
Status | Resigned |
Appointed | 03 November 2011(26 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | 27 Larkfield Avenue Sittingbourne Kent ME10 2DP |
Secretary Name | Mr Martin Douglas Turner |
---|---|
Status | Resigned |
Appointed | 01 December 2013(28 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 42 Millfield Road West Kingsdown Sevenoaks Kent TN15 6BS |
Secretary Name | Mr Adam Park |
---|---|
Status | Resigned |
Appointed | 01 June 2014(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | 62 Mitchell Road Kings Hill West Malling Kent ME19 4RE |
Website | dmcontract.co.uk |
---|
Registered Address | Contract House 202 North Cray Road Sidcup Kent DA14 5EH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Design & Management (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,641,146 |
Gross Profit | £1,645,551 |
Net Worth | £787,981 |
Cash | £101,263 |
Current Liabilities | £1,912,369 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 14 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2023 (5 months, 3 weeks from now) |
20 December 2018 | Delivered on: 10 January 2019 Persons entitled: Design & Management (Holdings) Limited Classification: A registered charge Particulars: L/H land and premises at contract house 202 north cray road sidcup kent. Outstanding |
---|---|
13 December 2013 | Delivered on: 16 December 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 July 2012 | Delivered on: 6 July 2012 Persons entitled: Bibby Fianncial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 June 2003 | Delivered on: 19 June 2003 Persons entitled: Bibby Factors Leicester Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts). By way of floating charge all the undertaking and all the property rights and assets. Outstanding |
8 June 2020 | Delivered on: 16 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 August 1997 | Delivered on: 21 August 1997 Satisfied on: 8 September 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the mayor and burgesses of greenwich council for £11,623.09. Particulars: The sum of £11,623.09 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 12534676 and earmarked or designated by reference to the company. Fully Satisfied |
21 April 1997 | Delivered on: 24 April 1997 Satisfied on: 8 September 2004 Persons entitled: Anpal Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge over all purchased debts/other debts with all related rights thereon and a floating charge over such moneys received in respect of other debts/related rights thereto. Fully Satisfied |
16 August 1994 | Delivered on: 24 August 1994 Satisfied on: 8 September 2004 Persons entitled: Guisepurpose Limited Classification: Factoring agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All book debts and other debts now and in the future due or owing. Fully Satisfied |
12 March 1992 | Delivered on: 24 March 1992 Satisfied on: 8 September 2004 Persons entitled: Anpal Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the factoring agreement dated 12/03/92. Particulars: All debts, the subject of a factoring agreement all other debts owing to the company all rights in favour of the company related to any contract of sale and all records and documents on by which any such debts or other debts are recorded (for full details see form 395 tc ref: M431C). Fully Satisfied |
24 July 1990 | Delivered on: 30 July 1990 Satisfied on: 8 September 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
---|---|
29 July 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
11 February 2021 | Director's details changed for Mr Stewart Milne Robertson on 11 February 2021 (2 pages) |
11 February 2021 | Director's details changed for Mr Sean Alan Short on 11 February 2021 (2 pages) |
1 December 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
28 October 2020 | Accounts for a small company made up to 31 October 2019 (11 pages) |
16 June 2020 | Registration of charge 019068520010, created on 8 June 2020 (6 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
19 June 2019 | Accounts for a small company made up to 31 October 2018 (11 pages) |
26 February 2019 | Resolutions
|
22 February 2019 | Change of share class name or designation (2 pages) |
10 January 2019 | Registration of charge 019068520009, created on 20 December 2018 (40 pages) |
20 December 2018 | Notification of First Facilites Group Limited as a person with significant control on 20 December 2018 (2 pages) |
20 December 2018 | Satisfaction of charge 6 in full (2 pages) |
20 December 2018 | Satisfaction of charge 7 in full (1 page) |
19 December 2018 | Resolutions
|
17 December 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
18 July 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
21 August 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
21 August 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
2 June 2017 | Termination of appointment of Colin George Munday as a director on 31 March 2016 (1 page) |
2 June 2017 | Termination of appointment of Colin George Munday as a director on 31 March 2016 (1 page) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
30 August 2016 | Appointment of Ms Donna Quinn as a secretary on 23 August 2016 (2 pages) |
30 August 2016 | Appointment of Ms Donna Quinn as a secretary on 23 August 2016 (2 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
22 June 2016 | Termination of appointment of Adam Park as a director on 25 May 2016 (2 pages) |
22 June 2016 | Termination of appointment of Adam Park as a secretary on 25 May 2016 (2 pages) |
22 June 2016 | Termination of appointment of Adam Park as a director on 25 May 2016 (2 pages) |
22 June 2016 | Termination of appointment of Adam Park as a secretary on 25 May 2016 (2 pages) |
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 July 2015 | Full accounts made up to 31 October 2014 (17 pages) |
24 July 2015 | Full accounts made up to 31 October 2014 (17 pages) |
20 November 2014 | Director's details changed for Mr Adam Park on 1 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Mr Adam Park on 1 November 2014 (1 page) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Mr Adam Park on 1 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Mr Adam Park on 1 November 2014 (1 page) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Mr Adam Park on 1 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Mr Adam Park on 1 November 2014 (1 page) |
23 June 2014 | Full accounts made up to 31 October 2013 (16 pages) |
23 June 2014 | Full accounts made up to 31 October 2013 (16 pages) |
4 June 2014 | Appointment of Mr Adam Park as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Martin Turner as a secretary (1 page) |
4 June 2014 | Appointment of Mr Adam Park as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Martin Turner as a secretary (1 page) |
29 May 2014 | Termination of appointment of Martin Turner as a director (1 page) |
29 May 2014 | Termination of appointment of Martin Turner as a director (1 page) |
4 April 2014 | Appointment of Mr Martin Douglas Turner as a secretary (2 pages) |
4 April 2014 | Termination of appointment of John Goodwin as a secretary (1 page) |
4 April 2014 | Appointment of Mr Martin Douglas Turner as a secretary (2 pages) |
4 April 2014 | Termination of appointment of John Goodwin as a secretary (1 page) |
16 December 2013 | Registration of charge 019068520008 (8 pages) |
16 December 2013 | Registration of charge 019068520008 (8 pages) |
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
10 May 2013 | Full accounts made up to 31 October 2012 (17 pages) |
10 May 2013 | Full accounts made up to 31 October 2012 (17 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (9 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (9 pages) |
14 November 2012 | Appointment of Mr Adam Park as a director (2 pages) |
14 November 2012 | Appointment of Mr Adam Park as a director (2 pages) |
11 July 2012 | Full accounts made up to 31 October 2011 (17 pages) |
11 July 2012 | Full accounts made up to 31 October 2011 (17 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
23 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
23 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Appointment of Mr John Alan Goodwin as a secretary (2 pages) |
16 November 2011 | Termination of appointment of Sean Short as a secretary (1 page) |
16 November 2011 | Appointment of Mr John Alan Goodwin as a secretary (2 pages) |
16 November 2011 | Termination of appointment of Sean Short as a secretary (1 page) |
6 July 2011 | Accounts for a medium company made up to 31 October 2010 (16 pages) |
6 July 2011 | Accounts for a medium company made up to 31 October 2010 (16 pages) |
29 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (16 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (16 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Martin Douglas Turner on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Stewart Milne Robertson on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Sean Alan Short on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Colin George Munday on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Martin Douglas Turner on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Stewart Milne Robertson on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Sean Alan Short on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Colin George Munday on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Martin Douglas Turner on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Stewart Milne Robertson on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Sean Alan Short on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Colin George Munday on 1 October 2009 (2 pages) |
18 November 2009 | Termination of appointment of Colin Care as a director (1 page) |
18 November 2009 | Termination of appointment of Colin Care as a director (1 page) |
27 August 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
27 August 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
30 April 2009 | Secretary appointed mr sean alan short (1 page) |
30 April 2009 | Director's change of particulars / sean short / 30/11/2008 (1 page) |
30 April 2009 | Appointment terminated secretary terence quinn (1 page) |
30 April 2009 | Secretary appointed mr terence quinn (1 page) |
30 April 2009 | Appointment terminated secretary joan kettle (1 page) |
30 April 2009 | Secretary appointed mr sean alan short (1 page) |
30 April 2009 | Director's change of particulars / sean short / 30/11/2008 (1 page) |
30 April 2009 | Appointment terminated secretary terence quinn (1 page) |
30 April 2009 | Secretary appointed mr terence quinn (1 page) |
30 April 2009 | Appointment terminated secretary joan kettle (1 page) |
21 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
27 May 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
27 May 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
18 July 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
18 July 2007 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
7 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
7 December 2006 | Return made up to 14/11/06; full list of members (8 pages) |
4 July 2006 | Accounts for a medium company made up to 31 October 2005 (19 pages) |
4 July 2006 | Accounts for a medium company made up to 31 October 2005 (19 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (8 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (8 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
19 May 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
19 May 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
23 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
23 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
1 April 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
19 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
19 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
7 May 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
4 July 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
4 July 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
26 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
16 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
17 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members
|
22 November 1999 | Return made up to 14/11/99; full list of members
|
11 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
18 November 1998 | Return made up to 14/11/98; no change of members (6 pages) |
18 November 1998 | Return made up to 14/11/98; no change of members (6 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
7 October 1998 | Registered office changed on 07/10/98 from: 82 crayford high street crayford kent DA1 4EF (1 page) |
7 October 1998 | Registered office changed on 07/10/98 from: 82 crayford high street crayford kent DA1 4EF (1 page) |
13 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
19 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
19 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
18 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
24 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
6 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
6 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
12 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
12 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
19 December 1995 | Return made up to 14/11/95; full list of members (4 pages) |
19 December 1995 | Return made up to 14/11/95; full list of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
15 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
24 August 1994 | Particulars of mortgage/charge (4 pages) |
24 August 1994 | Particulars of mortgage/charge (4 pages) |
19 September 1989 | Company name changed\certificate issued on 19/09/89 (2 pages) |
19 September 1989 | Company name changed\certificate issued on 19/09/89 (2 pages) |
19 April 1985 | Incorporation (15 pages) |
19 April 1985 | Incorporation (15 pages) |