Parkhill Road
Bexley
Kent
DA5 1HR
Director Name | Mr Philip Steven Kemsley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mr Charles Arthur Shanks |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mr Rees Stephen Clow |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Miss Claire Michelle McGrath |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(38 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mr Daniel Joseph Crawley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(38 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Secretary Name | Hammond Properties Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2022(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mrs Alma Nellie Bell |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 07 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Balmoral Gardens Parkhill Road Bexley Kent DA5 1HR |
Director Name | Pauline Gordan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 06 April 1992) |
Role | Accountant |
Correspondence Address | 18 Balmoral Gardens Bexley Kent DA5 1HR |
Director Name | Victoria Mark |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 06 April 1992) |
Role | Bank Clerk |
Correspondence Address | 7 Henles Court Parkhill Road Bexley Kent DA5 1HN |
Director Name | Ronald Edward Wagstaff |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(5 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 29 April 1991) |
Role | Retired |
Correspondence Address | 1 Keston Court Bexley Kent DA5 1HN |
Secretary Name | Martin Stephen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 9 Keston Court Bexley Kent DA5 1HN |
Director Name | Laura Margaret Dansie |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 1998) |
Role | Retired |
Correspondence Address | 8 Chichester Court Parkhill Road Bexley Kent DA5 1HN |
Director Name | Kevin Mabbett |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 1996) |
Role | Police Officer |
Correspondence Address | 1 Chichester Court Parkhill Road Bexley Kent DA5 1HN |
Secretary Name | Victoria Mara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 7 Henley Court Bexley Kent DA5 1HW |
Director Name | Paul Albert Allen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(7 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 18 April 1994) |
Role | Senior Manager |
Correspondence Address | 5 Henley Court Parkhill Road Bexley Kent DA5 1HW |
Secretary Name | Elsa Constance Woodgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1993(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 6 Chichester Court Parkhill Road Bexley Kent DA5 1HA |
Director Name | Roger Ling Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Wedgewood Court Parkhill Road Bexley Kent DA5 1HL |
Secretary Name | Roger Ling Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 23 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Wedgewood Court Parkhill Road Bexley Kent DA5 1HL |
Director Name | Charles Thomas Chiswick |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 April 2001) |
Role | Retired |
Correspondence Address | 8 Wedgewood Court 35 Parkhill Road Bexley Kent DA5 1HL |
Director Name | Ralph James Collins |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2003) |
Role | Sales |
Correspondence Address | 2 Balmoral Gardens 33 Parkhill Road Bexley Kent DA5 1HR |
Secretary Name | Anthony John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Balmoral Gardens 33 Parkhill Road Bexley Kent DA5 1HR |
Director Name | Susanne Mary Walsh |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 November 2019) |
Role | Consultant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 4 Balmoral Gardens Parkhill Road Bexley Kent DA5 1HR |
Director Name | Christopher Dos Santos |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 July 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hayberry 7 Wansunt Road Bexley Kent DA5 2DF |
Director Name | Nicholas James Kennard |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 November 2008) |
Role | Consultant |
Correspondence Address | 6 Balmoral Gardens Parkhill Road Bexley Kent DA5 1HR |
Director Name | Ivan Francis Snowden |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2005) |
Role | Retired |
Correspondence Address | 13 Balmoral Gardens 33 Parkhill Road Bexley Kent DA5 1HR |
Secretary Name | Alan Reginald Beadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2006) |
Role | Retd Insce Official |
Correspondence Address | 74 Pembury Road Bexleyheath Kent DA7 5LN |
Director Name | Ann Margaret Chilton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chichester Court Parkhill Road Bexley Kent DA5 1HA |
Director Name | Winifred Joan Evans |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Balmoral Gardens Parkhill Road Bexley Kent DA5 1HR |
Secretary Name | Mrs Alma Nellie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Balmoral Gardens Parkhill Road Bexley Kent DA5 1HR |
Director Name | Claire Barbara Molloy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 2010) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Keston Court 39 Parkhill Road Bexley Kent DA5 1HN |
Director Name | Mrs Pauline Beatrice Lavender |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Grangewood Bexley Kent DA5 3JU |
Secretary Name | Mr Graham Roland Brown |
---|---|
Status | Resigned |
Appointed | 01 July 2012(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 2019) |
Role | Company Director |
Correspondence Address | 474 Hurst Road Bexley Kent DA5 3JR |
Director Name | Mrs Linda Geraghty |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2019) |
Role | Health Care Assistant |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Bexley Kent DA5 3JR |
Director Name | Ms Claire Heap |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2019) |
Role | HR Officer |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Bexley Kent DA5 3JR |
Director Name | Mrs Marian Clare McGrath |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mr Daniel Joseph Crawley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(34 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 November 2019) |
Role | Uk Account Manager |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Bexley Kent DA5 3JR |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2020(34 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 January 2022) |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Telephone | 01322 556446 |
---|---|
Telephone region | Dartford |
Registered Address | 41 The Oval Sidcup DA15 9ER |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blendon and Penhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Rohini Easwar & Meda Dasanna Easwar 4.35% Ordinary |
---|---|
1 at £1 | Alan John Griffin & Josephine Griffin 1.45% Ordinary |
1 at £1 | Andrew Gareth Widdows & Kathryn Celia Widdows 1.45% Ordinary |
1 at £1 | Arthur Henry Surry 1.45% Ordinary |
1 at £1 | Claire Natasha Heap & Natalie Louise Davis 1.45% Ordinary |
1 at £1 | Clare Michelle Mcgrath 1.45% Ordinary |
1 at £1 | David George Elkins & Karen Marina Elkins 1.45% Ordinary |
1 at £1 | Dr Shanti Mendonca 1.45% Ordinary |
1 at £1 | Eileen Burden & Philip James Burden 1.45% Ordinary |
1 at £1 | Elise Rose Ryan & Jack James Brown 1.45% Ordinary |
1 at £1 | Executors Of Estate Of Elsie Maud Meechan 1.45% Ordinary |
1 at £1 | Executors Of Estate Of Sarah Norah Bennett 1.45% Ordinary |
1 at £1 | Executors Of John Richard Hines 1.45% Ordinary |
1 at £1 | Hayesthorne LTD 1.45% Ordinary |
1 at £1 | Joanna Caroline Molloy & John Matthew Molloy 1.45% Ordinary |
1 at £1 | Marian Say 1.45% Ordinary |
1 at £1 | Mark Lavender & Claire Large & Mrs Pauline Beatrice Lavender 1.45% Ordinary |
1 at £1 | Maurice Alan Mcgrath & Marion Clare Mcgrath 1.45% Ordinary |
1 at £1 | Miss Gillian Baker 1.45% Ordinary |
1 at £1 | Monique Marie Claire Franklin 1.45% Ordinary |
1 at £1 | Mr Alan Reginald Beadle 1.45% Ordinary |
1 at £1 | Mr Andrew Charles Bennett 1.45% Ordinary |
1 at £1 | Mr Barry T. Maull & Mrs Nancy Maull 1.45% Ordinary |
1 at £1 | Mr Brian Victor Brown 1.45% Ordinary |
1 at £1 | Mr Christopher Dos Santos & Mrs June Dos Santos 1.45% Ordinary |
1 at £1 | Mr Colin Andrew Richard Welch 1.45% Ordinary |
1 at £1 | Mr David John Whiteacre 1.45% Ordinary |
1 at £1 | Mr Gary Joseph Learmonth 1.45% Ordinary |
1 at £1 | Mr Ivan Francis Snowden 1.45% Ordinary |
1 at £1 | Mr John William Vernon & Mrs Patricia Dianne Vernon 1.45% Ordinary |
1 at £1 | Mr Kenneth Edward Neville Rea & Mrs Susan Jane Rea 1.45% Ordinary |
1 at £1 | Mr Michael John O'brien 1.45% Ordinary |
1 at £1 | Mr Michael Joseph Geraghty & Mrs Linda Joyce Geraghty 1.45% Ordinary |
1 at £1 | Mr Nicholas Harris 1.45% Ordinary |
1 at £1 | Mr Peter John Bennett 1.45% Ordinary |
1 at £1 | Mr Philip Steven Kemsley 1.45% Ordinary |
1 at £1 | Mr Richard Philip Cooksey & Mrs Amy Elizabeth Cooksey 1.45% Ordinary |
1 at £1 | Mr Robert Tibbott 1.45% Ordinary |
1 at £1 | Mr Roger Ling Smith 1.45% Ordinary |
1 at £1 | Mrs Alma Nellie Bell 1.45% Ordinary |
1 at £1 | Mrs Ann Margaret Chilton 1.45% Ordinary |
1 at £1 | Mrs Dorothy Estelle Evans 1.45% Ordinary |
1 at £1 | Mrs Linda Carole Foad 1.45% Ordinary |
1 at £1 | Mrs Margaret Ann Carney & Mr Daniel George Carney 1.45% Ordinary |
1 at £1 | Mrs Margaret Chiswick 1.45% Ordinary |
1 at £1 | Mrs Margaret Lily Ryland 1.45% Ordinary |
1 at £1 | Mrs Margery A. Medhurst 1.45% Ordinary |
1 at £1 | Ms Anne Carter 1.45% Ordinary |
1 at £1 | Ms Anne Marie Radford 1.45% Ordinary |
1 at £1 | Ms Eileen Marjorie Blamey 1.45% Ordinary |
1 at £1 | Ms Elizabeth Ann White 1.45% Ordinary |
1 at £1 | Ms Karen Patricia Richardson & Mr Robert Jonathan Hawkins 1.45% Ordinary |
1 at £1 | Ms Linda Anne South 1.45% Ordinary |
1 at £1 | Ms Mavis Johnson 1.45% Ordinary |
1 at £1 | Ms Shein Sadrudin Mithani 1.45% Ordinary |
1 at £1 | Ms Susanne Mary Walsh & Mr Ian Pattinson 1.45% Ordinary |
1 at £1 | Sally Ann Vickers & Stephen Terence Vickers 1.45% Ordinary |
1 at £1 | Shaun Collins 1.45% Ordinary |
1 at £1 | Stephen Kallenborn & Jane Ashley 1.45% Ordinary |
1 at £1 | Stuart Ian Stringer 1.45% Ordinary |
1 at £1 | Susan Anne Oxford-taylor & Derek Henry Taylor 1.45% Ordinary |
1 at £1 | Susan Mary Heap 1.45% Ordinary |
1 at £1 | Susanne Walsh 1.45% Ordinary |
1 at £1 | Terence Hardwick 1.45% Ordinary |
1 at £1 | Trustee Of Estate Of Betty Mendonca 1.45% Ordinary |
1 at £1 | Victoria Gertrude Larbey & Eileen Gertrude Sullivan 1.45% Ordinary |
1 at £1 | Winifred Evans 1.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,555 |
Cash | £27,013 |
Current Liabilities | £1,312 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 31 December 2020 with updates (8 pages) |
---|---|
29 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 January 2020 | Appointment of Mr Charles Arthur Shanks as a director on 10 January 2020 (2 pages) |
10 January 2020 | Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to 323 Bexley Road Erith DA8 3EX on 10 January 2020 (1 page) |
10 January 2020 | Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 10 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Philip Steven Kemsley as a director on 10 January 2020 (2 pages) |
10 January 2020 | Appointment of Jennings & Barrett as a secretary on 10 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (8 pages) |
25 November 2019 | Termination of appointment of Daniel Joseph Crawley as a director on 18 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Claire Heap as a director on 5 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Susanne Mary Walsh as a director on 5 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Linda Geraghty as a director on 5 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Graham Roland Brown as a secretary on 5 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Ann Margaret Chilton as a director on 5 November 2019 (1 page) |
27 September 2019 | Appointment of Mr Daniel Joseph Crawley as a director on 25 September 2019 (2 pages) |
1 July 2019 | Termination of appointment of Christopher Dos Santos as a director on 1 July 2019 (1 page) |
14 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (8 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (8 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (8 pages) |
14 June 2017 | Appointment of Mrs Marian Clare Mcgrath as a director on 13 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Winifred Joan Evans as a director on 13 June 2017 (1 page) |
14 June 2017 | Appointment of Mrs Marian Clare Mcgrath as a director on 13 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Winifred Joan Evans as a director on 13 June 2017 (1 page) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 March 2017 | Appointment of Mrs Linda Geraghty as a director on 31 December 2016 (2 pages) |
1 March 2017 | Appointment of Ms Claire Heap as a director on 31 December 2016 (2 pages) |
1 March 2017 | Appointment of Mrs Linda Geraghty as a director on 31 December 2016 (2 pages) |
1 March 2017 | Appointment of Ms Claire Heap as a director on 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
5 January 2016 | Termination of appointment of Pauline Beatrice Lavender as a director on 7 December 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Suzanne Mary Walsh on 5 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Alma Nellie Bell as a director on 7 December 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Alma Nellie Bell as a director on 7 December 2015 (1 page) |
5 January 2016 | Director's details changed for Suzanne Mary Walsh on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Suzanne Mary Walsh on 5 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Pauline Beatrice Lavender as a director on 7 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Alma Nellie Bell as a director on 7 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Pauline Beatrice Lavender as a director on 7 December 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 April 2015 | Director's details changed for Susanne Mary Walsh on 1 April 2015 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 April 2015 | Director's details changed for Susanne Mary Walsh on 1 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Susanne Mary Walsh on 1 April 2015 (2 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
9 July 2012 | Termination of appointment of Alma Bell as a secretary (1 page) |
9 July 2012 | Appointment of Mr Graham Roland Brown as a secretary (1 page) |
9 July 2012 | Termination of appointment of Alma Bell as a secretary (1 page) |
9 July 2012 | Appointment of Mr Graham Roland Brown as a secretary (1 page) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
21 November 2011 | Director's details changed for Anne Margaret Chilton on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Anne Margaret Chilton on 21 November 2011 (2 pages) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
16 May 2011 | Appointment of Mrs Pauline Beatrice Lavender as a director (2 pages) |
16 May 2011 | Appointment of Mrs Pauline Beatrice Lavender as a director (2 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
3 February 2011 | Termination of appointment of Claire Molloy as a director (1 page) |
3 February 2011 | Termination of appointment of Claire Molloy as a director (1 page) |
8 October 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
8 October 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
12 February 2010 | Director's details changed for Christopher Dos Santos on 30 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Anne Margaret Chilton on 30 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (35 pages) |
12 February 2010 | Director's details changed for Susanne Mary Walsh on 30 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr John Richard Hines on 30 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Alma Nellie Bell on 30 December 2009 (1 page) |
12 February 2010 | Director's details changed for Christopher Dos Santos on 30 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Alma Nellie Bell on 30 December 2009 (1 page) |
12 February 2010 | Director's details changed for Winifred Joan Evans on 30 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Winifred Joan Evans on 30 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Claire Barbara Molloy on 30 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Anne Margaret Chilton on 30 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Claire Barbara Molloy on 30 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mrs Alma Nellie Bell on 30 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr John Richard Hines on 30 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Susanne Mary Walsh on 30 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mrs Alma Nellie Bell on 30 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (35 pages) |
9 June 2009 | Director appointed claire barbara molloy (2 pages) |
9 June 2009 | Director appointed claire barbara molloy (2 pages) |
3 June 2009 | Director appointed mr john richard hines (1 page) |
3 June 2009 | Director appointed mr john richard hines (1 page) |
11 May 2009 | Appointment terminated director pauline lavender (1 page) |
11 May 2009 | Appointment terminated director pauline lavender (1 page) |
7 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
6 February 2009 | Director's change of particulars / pauline lavender / 06/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / pauline lavender / 06/02/2009 (1 page) |
6 February 2009 | Appointment terminated director nicholas kennard (1 page) |
6 February 2009 | Appointment terminated director nicholas kennard (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
28 March 2008 | Return made up to 31/12/07; full list of members (12 pages) |
28 March 2008 | Return made up to 31/12/07; full list of members (12 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
26 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 April 2007 | Return made up to 31/12/06; full list of members
|
5 April 2007 | Return made up to 31/12/06; full list of members
|
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | Return made up to 31/12/04; full list of members
|
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
5 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
1 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
1 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members
|
27 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Registered office changed on 26/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 July 1985 | Incorporation (16 pages) |
25 July 1985 | Incorporation (16 pages) |