Otford
Sevenoaks
Kent
TN14 5RJ
Director Name | Richard Lloyd Duffield Price |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1991(6 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Wilton Crescent London SW19 3QY |
Director Name | Mr Robin John Blackmore Barda |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1991(6 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cator Road Sydenham London SE26 5DT |
Director Name | Mr Keith Tony Parker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(21 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Old Rectory Close Harpenden Hertfordshire AL5 2UD |
Director Name | Ms Mary Deissler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 July 2008(23 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Fundraiser |
Country of Residence | United States |
Correspondence Address | Mary Sumner House 24 Tufton Street London SW1P 3RB |
Director Name | Sir Michael Townley Featherstone Briggs |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2012(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Judge, High Court Chancery Division |
Country of Residence | United Kingdom |
Correspondence Address | Mary Sumner House 24 Tufton Street London SW1P 3RB |
Director Name | Lord Christopher Robert Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Politician And Chairman |
Country of Residence | England |
Correspondence Address | Apartment 3.02 10 Dallington Street London EC1V 0DB |
Director Name | Lady Anne Heseltine |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mary Sumner House 24 Tufton Street London SW1P 3RB |
Director Name | Mr Stephen Reginald Pickett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Education Director |
Country of Residence | England |
Correspondence Address | 13 Moorside Close Moorside Close Glossop SK13 6PN |
Director Name | Mrs Naomi Claire Nikolajsen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mary Sumner House 24 Tufton Street London SW1P 3RB |
Director Name | Sir Ian Craig Blatchford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Museum Director |
Country of Residence | England |
Correspondence Address | Science Museum Exhibition Road London SW7 2DD |
Director Name | Mrs Verity Joubert |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years after company formation) |
Appointment Duration | 8 months (resigned 07 April 1992) |
Role | Accountant |
Correspondence Address | 48 Haydon Park Road London SW19 8JY |
Director Name | Veronica Mary Christophers |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years after company formation) |
Appointment Duration | 25 years, 1 month (resigned 27 September 2016) |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coombe Road Otford Kent TN14 5RJ |
Director Name | Prof Christopher John Stratford Hodges |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Grammar House Croughton Road Aynho Oxfordshire OX17 3BE |
Director Name | John Christophers |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 23 July 2008) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Joiners Lane Gerrards Cross Buckinghamshire SL9 0AA |
Director Name | Mr Mark Edward Alliston Brown |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1994) |
Role | Record Producer |
Correspondence Address | 12 Newtown Milborne Port Sherborne Dorset DT9 5BH |
Director Name | Mr John Charles Bickley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 07 July 2009) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Gwydir Street Cambridge CB1 2LL |
Secretary Name | Prof Christopher John Stratford Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Grammar House Croughton Road Aynho Oxfordshire OX17 3BE |
Director Name | Simon Curtis Gulliver |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waterworks Cottages Cramptons Road Sevenoaks Kent TN14 5DS |
Director Name | Mr Francis Henry Quinlan |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 27 September 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burford Lodge Burford Lea Elstead Godalming Surrey GU8 6HU |
Director Name | Mr Anthony David Smith |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(20 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat I1 Albany Piccadilly London W1J 0AX |
Secretary Name | Robert Laurie Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2008) |
Role | General Manager |
Correspondence Address | 5 Thackeray Mews, Wilton Way London E8 3EX |
Director Name | Mr Adam Nicholas Singer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 June 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House 10 Fleet Street London EC4Y 1AU |
Director Name | Sir Thomas Michael Sydney Hughes-Hallett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Quadrant House 10 Fleet Street London EC4Y 1AU |
Director Name | Mrs Claire Andrea Long |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(30 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 2018) |
Role | Arts Manager And Producer |
Country of Residence | England |
Correspondence Address | Updown Cottage Dibden Hill Chalfont St. Giles Buckinghamshire HP8 4RD |
Website | thesixteen.com |
---|---|
Telephone | 020 79363420 |
Telephone region | London |
Registered Address | Mary Sumner House 24 Tufton Street London SW1P 3RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,796,393 |
Net Worth | £538,040 |
Cash | £447,614 |
Current Liabilities | £342,791 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
26 April 1995 | Delivered on: 3 May 1995 Persons entitled: Midland Bank PLC 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
7 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Group of companies' accounts made up to 31 October 2022 (32 pages) |
20 July 2023 | Appointment of Ms Olivia Carrington as a director on 14 March 2023 (2 pages) |
4 January 2023 | Director's details changed for Ms Mary Deissler on 1 January 2023 (2 pages) |
28 November 2022 | Director's details changed for Mrs Naomi Claire Nikolajsen on 8 August 2022 (2 pages) |
21 October 2022 | Registered office address changed from Quadrant House 10 Fleet Street London EC4Y 1AU to Mary Sumner House 24 Tufton Street London SW1P 3RB on 21 October 2022 (1 page) |
3 August 2022 | Group of companies' accounts made up to 31 October 2021 (31 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
1 August 2022 | Termination of appointment of Adam Nicholas Singer as a director on 28 June 2022 (1 page) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
8 August 2021 | Group of companies' accounts made up to 31 October 2020 (31 pages) |
8 August 2021 | Appointment of Mr Stephen Reginald Pickett as a director on 29 June 2021 (2 pages) |
29 July 2021 | Appointment of Mrs Naomi Claire Nikolajsen as a director on 29 June 2021 (2 pages) |
29 July 2021 | Appointment of Sir Ian Craig Blatchford as a director on 29 June 2021 (2 pages) |
20 July 2021 | Director's details changed for Mr Robin John Blackmore Barda on 20 July 2021 (2 pages) |
11 August 2020 | Group of companies' accounts made up to 31 October 2019 (30 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
3 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
21 April 2020 | Termination of appointment of Anthony David Smith as a director on 23 September 2019 (1 page) |
21 April 2020 | Notification of a person with significant control statement (2 pages) |
10 September 2019 | Group of companies' accounts made up to 31 October 2018 (29 pages) |
31 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
6 August 2018 | Group of companies' accounts made up to 31 October 2017 (28 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
27 July 2018 | Withdrawal of a person with significant control statement on 27 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of a director (1 page) |
25 July 2018 | Appointment of Lady Anne Heseltine as a director on 13 November 2017 (2 pages) |
25 July 2018 | Termination of appointment of Claire Andrea Long as a director on 13 June 2018 (1 page) |
22 November 2017 | Director's details changed for Ms Mary Deissler on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Ms Mary Deissler on 21 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Veronica Mary Christophers as a director on 27 September 2016 (1 page) |
8 November 2017 | Termination of appointment of Veronica Mary Christophers as a director on 27 September 2016 (1 page) |
8 November 2017 | Termination of appointment of Francis Henry Quinlan as a director on 27 September 2016 (1 page) |
8 November 2017 | Termination of appointment of Francis Henry Quinlan as a director on 27 September 2016 (1 page) |
22 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 September 2017 | Group of companies' accounts made up to 31 October 2016 (25 pages) |
1 September 2017 | Group of companies' accounts made up to 31 October 2016 (25 pages) |
9 August 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
9 August 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
29 July 2016 | Termination of appointment of Simon Curtis Gulliver as a director on 11 November 2015 (1 page) |
29 July 2016 | Termination of appointment of Simon Curtis Gulliver as a director on 11 November 2015 (1 page) |
29 July 2016 | Appointment of Ms Claire Andrea Long as a director on 8 June 2016 (2 pages) |
29 July 2016 | Appointment of Ms Claire Andrea Long as a director on 8 June 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
29 July 2016 | Termination of appointment of Thomas Michael Sydney Hughes-Hallett as a director on 11 November 2015 (1 page) |
29 July 2016 | Termination of appointment of Thomas Michael Sydney Hughes-Hallett as a director on 11 November 2015 (1 page) |
28 August 2015 | Annual return made up to 1 August 2015 no member list (14 pages) |
28 August 2015 | Annual return made up to 1 August 2015 no member list (14 pages) |
28 August 2015 | Annual return made up to 1 August 2015 no member list (14 pages) |
7 August 2015 | Group of companies' accounts made up to 31 October 2014 (21 pages) |
7 August 2015 | Group of companies' accounts made up to 31 October 2014 (21 pages) |
1 September 2014 | Group of companies' accounts made up to 31 October 2013 (19 pages) |
1 September 2014 | Group of companies' accounts made up to 31 October 2013 (19 pages) |
29 August 2014 | Annual return made up to 1 August 2014 no member list (14 pages) |
29 August 2014 | Annual return made up to 1 August 2014 no member list (14 pages) |
29 August 2014 | Annual return made up to 1 August 2014 no member list (14 pages) |
23 August 2013 | Annual return made up to 1 August 2013 no member list (14 pages) |
23 August 2013 | Annual return made up to 1 August 2013 no member list (14 pages) |
23 August 2013 | Annual return made up to 1 August 2013 no member list (14 pages) |
20 August 2013 | Appointment of Mr Christopher Robert Smith as a director (2 pages) |
20 August 2013 | Appointment of Mr Christopher Robert Smith as a director (2 pages) |
2 August 2013 | Group of companies' accounts made up to 31 October 2012 (19 pages) |
2 August 2013 | Group of companies' accounts made up to 31 October 2012 (19 pages) |
22 August 2012 | Appointment of Sir Thomas Michael Sydney Hughes-Hallett as a director (2 pages) |
22 August 2012 | Appointment of Sir Thomas Michael Sydney Hughes-Hallett as a director (2 pages) |
22 August 2012 | Appointment of Sir Michael Townley Featherstone Briggs as a director (2 pages) |
22 August 2012 | Appointment of Sir Michael Townley Featherstone Briggs as a director (2 pages) |
22 August 2012 | Annual return made up to 1 August 2012 no member list (13 pages) |
22 August 2012 | Annual return made up to 1 August 2012 no member list (13 pages) |
22 August 2012 | Annual return made up to 1 August 2012 no member list (13 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (19 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (19 pages) |
13 September 2011 | Annual return made up to 1 August 2011 no member list (10 pages) |
13 September 2011 | Appointment of Mr Adam Singer as a director (2 pages) |
13 September 2011 | Annual return made up to 1 August 2011 no member list (10 pages) |
13 September 2011 | Appointment of Mr Adam Singer as a director (2 pages) |
13 September 2011 | Annual return made up to 1 August 2011 no member list (10 pages) |
5 August 2011 | Group of companies' accounts made up to 31 October 2010 (19 pages) |
5 August 2011 | Group of companies' accounts made up to 31 October 2010 (19 pages) |
26 August 2010 | Director's details changed for Ms Mary Deissler on 15 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 1 August 2010 no member list (10 pages) |
26 August 2010 | Annual return made up to 1 August 2010 no member list (10 pages) |
26 August 2010 | Director's details changed for Ms Mary Deissler on 15 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Simon Curtis Gulliver on 15 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 1 August 2010 no member list (10 pages) |
26 August 2010 | Director's details changed for Simon Curtis Gulliver on 15 July 2010 (2 pages) |
2 August 2010 | Group of companies' accounts made up to 31 October 2009 (19 pages) |
2 August 2010 | Group of companies' accounts made up to 31 October 2009 (19 pages) |
28 November 2009 | Registered office address changed from Raine House Raine Street Wapping London E1W 3RJ on 28 November 2009 (1 page) |
28 November 2009 | Registered office address changed from Raine House Raine Street Wapping London E1W 3RJ on 28 November 2009 (1 page) |
27 August 2009 | Appointment terminated director john bickley (1 page) |
27 August 2009 | Annual return made up to 01/08/09 (4 pages) |
27 August 2009 | Appointment terminated director john christophers (1 page) |
27 August 2009 | Annual return made up to 01/08/09 (4 pages) |
27 August 2009 | Appointment terminated director john bickley (1 page) |
27 August 2009 | Director appointed ms mary deissler (1 page) |
27 August 2009 | Appointment terminated director john christophers (1 page) |
27 August 2009 | Director appointed ms mary deissler (1 page) |
17 August 2009 | Group of companies' accounts made up to 31 October 2008 (19 pages) |
17 August 2009 | Group of companies' accounts made up to 31 October 2008 (19 pages) |
28 August 2008 | Annual return made up to 01/08/08 (5 pages) |
28 August 2008 | Annual return made up to 01/08/08 (5 pages) |
27 August 2008 | Appointment terminated secretary robert moffat (1 page) |
27 August 2008 | Appointment terminated secretary robert moffat (1 page) |
1 August 2008 | Group of companies' accounts made up to 31 October 2007 (17 pages) |
1 August 2008 | Group of companies' accounts made up to 31 October 2007 (17 pages) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Annual return made up to 01/08/07 (3 pages) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Annual return made up to 01/08/07 (3 pages) |
22 August 2007 | Group of companies' accounts made up to 31 October 2006 (19 pages) |
22 August 2007 | Group of companies' accounts made up to 31 October 2006 (19 pages) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: new marston centre 1A jack straw's lane oxford oxfordshire OX3 0DL (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: new marston centre 1A jack straw's lane oxford oxfordshire OX3 0DL (1 page) |
4 April 2007 | New secretary appointed (1 page) |
10 August 2006 | Annual return made up to 01/08/06 (3 pages) |
10 August 2006 | Annual return made up to 01/08/06 (3 pages) |
9 June 2006 | Group of companies' accounts made up to 31 October 2005 (15 pages) |
9 June 2006 | Group of companies' accounts made up to 31 October 2005 (15 pages) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
5 August 2005 | Annual return made up to 01/08/05 (3 pages) |
5 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2005 | Annual return made up to 01/08/05 (3 pages) |
5 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2005 | Group of companies' accounts made up to 31 October 2004 (14 pages) |
18 May 2005 | Group of companies' accounts made up to 31 October 2004 (14 pages) |
6 August 2004 | Annual return made up to 01/08/04
|
6 August 2004 | Annual return made up to 01/08/04
|
3 June 2004 | Full accounts made up to 31 October 2003 (14 pages) |
3 June 2004 | Full accounts made up to 31 October 2003 (14 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: enslow house station road enslow kidlington oxfordshire OX5 3AX (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: enslow house station road enslow kidlington oxfordshire OX5 3AX (1 page) |
3 September 2003 | Full accounts made up to 31 October 2002 (16 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (16 pages) |
12 August 2003 | Annual return made up to 01/08/03
|
12 August 2003 | Annual return made up to 01/08/03
|
8 August 2002 | Annual return made up to 01/08/02
|
8 August 2002 | Annual return made up to 01/08/02
|
23 July 2002 | Full accounts made up to 31 October 2001 (13 pages) |
23 July 2002 | Full accounts made up to 31 October 2001 (13 pages) |
31 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
31 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
16 August 2001 | Annual return made up to 01/08/01
|
16 August 2001 | Annual return made up to 01/08/01
|
21 August 2000 | Annual return made up to 01/08/00 (6 pages) |
21 August 2000 | Annual return made up to 01/08/00 (6 pages) |
25 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
25 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
4 August 1999 | Annual return made up to 01/08/99 (6 pages) |
4 August 1999 | Annual return made up to 01/08/99 (6 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
20 August 1998 | Annual return made up to 01/08/98
|
20 August 1998 | Annual return made up to 01/08/98
|
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
29 August 1997 | Annual return made up to 01/08/97
|
29 August 1997 | Annual return made up to 01/08/97
|
13 December 1996 | Registered office changed on 13/12/96 from: 1 camden villas london road upper dunton green near sevenoaks kent TN13 2TF (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 1 camden villas london road upper dunton green near sevenoaks kent TN13 2TF (1 page) |
2 September 1996 | Annual return made up to 01/08/96 (6 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
2 September 1996 | Annual return made up to 01/08/96 (6 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (11 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (11 pages) |
30 August 1995 | Annual return made up to 01/08/95
|
30 August 1995 | Annual return made up to 01/08/95
|
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
5 January 1989 | Resolutions
|
5 January 1989 | Resolutions
|
11 May 1988 | Full accounts made up to 31 October 1987 (4 pages) |
11 May 1988 | Full accounts made up to 31 October 1987 (4 pages) |
3 June 1987 | Full accounts made up to 31 October 1986 (4 pages) |
3 June 1987 | Full accounts made up to 31 October 1986 (4 pages) |
3 June 1987 | 30/04/87 nsc (5 pages) |
3 June 1987 | 30/04/87 nsc (5 pages) |