Burrell Row
Beckenham
Kent
BR3 1AT
Director Name | Sara Dampier |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2006(21 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mr Conor Neaves |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Box Office |
Country of Residence | England |
Correspondence Address | Provident House Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Miss Sarah McCarthy |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Record Label |
Country of Residence | England |
Correspondence Address | Provident House Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2020(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Director Name | Edna Ferrao |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 March 2001) |
Role | School Teacher |
Correspondence Address | 5 Capel Court 30 Melvin Road London SE20 8EU |
Director Name | Mr Mark Hamilton Winfield |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 1994) |
Role | Manager |
Correspondence Address | 6 Capel Courtd 30 Melvin Road London SE20 8HF |
Director Name | Mrs Alison Mary Walters |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 1994) |
Role | Research Scientist |
Correspondence Address | 21a Padua Road London SE20 8HF |
Director Name | Mr Alan Maddox Strang |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 May 1997) |
Role | Licensed Taxi Driver |
Correspondence Address | 1 Capel Court 30 Melvin Road London SE20 8EU |
Director Name | Mr Marco Francoli |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 1992) |
Role | Building Services Consultant |
Correspondence Address | 25 Melvin Road London SE20 8EU |
Director Name | Mr Charles Anthony Charlton Cox |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 1994) |
Role | Civil Servant |
Correspondence Address | 26 Melvin Road London SE20 8EU |
Secretary Name | Mrs Alison Mary Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 21a Padua Road London SE20 8HF |
Director Name | Mrs Jean Mary Kennedy |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 November 1999) |
Role | Registered Childminder |
Correspondence Address | 22 Melvin Road Penge London SE20 8EU |
Director Name | Roger Anthony Farby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1995) |
Role | Information Centre Manager |
Correspondence Address | 28 Melvin Road Penge London SE20 8EU |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(9 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Kay Denise Scudder |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 2002) |
Role | Trainee Solicitor |
Correspondence Address | 3 Capel Court Melvin Road Penge London SE20 8EU |
Director Name | Mrs Elizabeth Nola Ferguson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Yewbank Close Kenley Surrey CR8 5JY |
Director Name | Edward Bull |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 November 2006) |
Role | Retired |
Correspondence Address | 4 Capel Court Melvin Road London SE20 8EU |
Director Name | Sara Dampier |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2004) |
Role | Reg. Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 26 Melvin Road Anerley Penge SE20 8EU |
Director Name | Maria Carroll |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(19 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 December 2020) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 21b Padua Road Penge London SE20 8HF |
Director Name | Ms Caroline Rogers |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(25 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 May 2011) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Karen Colbourne |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2016) |
Role | Business Manager Nestle |
Country of Residence | United Kingdom |
Correspondence Address | 25 Melvin Road London SE20 8EU |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 2015) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2018) |
Correspondence Address | Suite 1a Cranbrook Road Ilford Essex IG1 4PG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2018(32 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2018) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
22 September 2023 | Registered office address changed from Provident House Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom to 137-139 High Street Beckenham BR3 1AG on 22 September 2023 (1 page) |
---|---|
1 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
5 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
14 December 2022 | Termination of appointment of Conor Neaves as a director on 14 December 2022 (1 page) |
14 December 2022 | Appointment of Miss Charlotte Law as a director on 14 December 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
6 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
3 September 2021 | Cessation of Sara Dampier as a person with significant control on 1 September 2021 (1 page) |
3 September 2021 | Cessation of Charles Edward Honour as a person with significant control on 1 September 2021 (1 page) |
3 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
3 September 2021 | Notification of a person with significant control statement (2 pages) |
17 February 2021 | Director's details changed for Sara Dampier on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Charles Edward Honour on 17 February 2021 (2 pages) |
7 December 2020 | Appointment of Mr Conor Neaves as a director on 1 December 2020 (2 pages) |
3 December 2020 | Appointment of Miss Sarah Mccarthy as a director on 1 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Maria Carroll as a director on 1 December 2020 (1 page) |
2 November 2020 | Registered office address changed from 5 Thornsett Terrace Penge London SE20 7EU England to Provident House Provident House Burrell Row Beckenham Kent BR3 1AT on 2 November 2020 (1 page) |
2 November 2020 | Appointment of Vfm Procurement Limited as a secretary on 1 November 2020 (2 pages) |
2 November 2020 | Cessation of Maria Carroll as a person with significant control on 31 October 2020 (1 page) |
19 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
7 November 2019 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG to 5 Thornsett Terrace Penge London SE20 7EU on 7 November 2019 (1 page) |
4 October 2018 | Termination of appointment of Managed Exit Limited as a secretary on 30 September 2018 (1 page) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 May 2018 | Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page) |
12 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 March 2016 | Termination of appointment of Karen Colbourne as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Karen Colbourne as a director on 4 March 2016 (1 page) |
21 October 2015 | Annual return made up to 30 September 2015 no member list (6 pages) |
21 October 2015 | Annual return made up to 30 September 2015 no member list (6 pages) |
20 October 2015 | Director's details changed for Sara Dampier on 30 September 2015 (2 pages) |
20 October 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages) |
20 October 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages) |
20 October 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages) |
20 October 2015 | Director's details changed for Sara Dampier on 30 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Charles Edward Honour on 30 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Maria Carroll on 30 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Charles Edward Honour on 30 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Maria Carroll on 30 September 2015 (2 pages) |
14 October 2015 | Registered office address changed from 266 Kingsland Road London E8 4DG United Kingdom to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 266 Kingsland Road London E8 4DG United Kingdom to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 14 October 2015 (1 page) |
24 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 April 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 266 Kingsland Road London E8 4DG on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 5 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 266 Kingsland Road London E8 4DG on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 5 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 5 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 266 Kingsland Road London E8 4DG on 7 April 2015 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 no member list (6 pages) |
4 August 2014 | Annual return made up to 31 July 2014 no member list (6 pages) |
24 February 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 February 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
2 August 2013 | Annual return made up to 31 July 2013 no member list (6 pages) |
2 August 2013 | Annual return made up to 31 July 2013 no member list (6 pages) |
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
6 August 2012 | Annual return made up to 31 July 2012 no member list (6 pages) |
6 August 2012 | Annual return made up to 31 July 2012 no member list (6 pages) |
8 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
13 December 2011 | Director's details changed for Ms Karen Bignell on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Ms Karen Bignell on 13 December 2011 (2 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 August 2011 | Annual return made up to 31 July 2011 no member list (6 pages) |
4 August 2011 | Annual return made up to 31 July 2011 no member list (6 pages) |
23 June 2011 | Appointment of Ms Karen Bignell as a director (2 pages) |
23 June 2011 | Appointment of Ms Karen Bignell as a director (2 pages) |
27 May 2011 | Termination of appointment of Caroline Rogers as a director (1 page) |
27 May 2011 | Termination of appointment of Caroline Rogers as a director (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
29 September 2010 | Appointment of Ms Caroline Rogers as a director (2 pages) |
29 September 2010 | Appointment of Ms Caroline Rogers as a director (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
2 August 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
30 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
30 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 March 2010 | Termination of appointment of Elizabeth Ferguson as a director (1 page) |
3 March 2010 | Termination of appointment of Elizabeth Ferguson as a director (1 page) |
12 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
12 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
6 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
3 August 2009 | Annual return made up to 31/07/09 (3 pages) |
3 August 2009 | Annual return made up to 31/07/09 (3 pages) |
1 August 2008 | Annual return made up to 31/07/08 (3 pages) |
1 August 2008 | Annual return made up to 31/07/08 (3 pages) |
31 July 2008 | Secretary appointed hml company secretarial services (1 page) |
31 July 2008 | Secretary appointed hml company secretarial services (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 hifgh street croydon surrey CR0 1QG (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 hifgh street croydon surrey CR0 1QG (1 page) |
3 August 2007 | Annual return made up to 31/07/07 (2 pages) |
3 August 2007 | Annual return made up to 31/07/07 (2 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (1 page) |
13 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 August 2006 | Annual return made up to 31/07/06 (2 pages) |
1 August 2006 | Annual return made up to 31/07/06 (2 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
1 September 2005 | Annual return made up to 10/07/05 (2 pages) |
1 September 2005 | Annual return made up to 10/07/05 (2 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
30 November 2004 | Annual return made up to 10/07/04 (5 pages) |
30 November 2004 | Annual return made up to 10/07/04 (5 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 November 2003 | New director appointed (1 page) |
13 November 2003 | New director appointed (1 page) |
13 August 2003 | Annual return made up to 10/07/03 (4 pages) |
13 August 2003 | Annual return made up to 10/07/03 (4 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
25 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
13 August 2002 | Annual return made up to 10/07/02 (5 pages) |
13 August 2002 | Annual return made up to 10/07/02 (5 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
29 July 2001 | Annual return made up to 10/07/01 (4 pages) |
29 July 2001 | Annual return made up to 10/07/01 (4 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 August 2000 | Annual return made up to 10/07/00
|
11 August 2000 | Annual return made up to 10/07/00
|
23 July 1999 | Annual return made up to 10/07/99 (4 pages) |
23 July 1999 | Annual return made up to 10/07/99 (4 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
5 August 1997 | Annual return made up to 10/07/97 (4 pages) |
5 August 1997 | Annual return made up to 10/07/97 (4 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 July 1996 | Annual return made up to 10/07/96 (4 pages) |
26 July 1996 | Annual return made up to 10/07/96 (4 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
18 July 1995 | Annual return made up to 10/07/95 (6 pages) |
18 July 1995 | Annual return made up to 10/07/95 (6 pages) |
20 April 1994 | Memorandum and Articles of Association (16 pages) |
19 July 1985 | Incorporation (24 pages) |