Bexleyheath
Kent
DA7 4UR
Director Name | Mr Benjamin Conway |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Estate Management |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Andrew Myers |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1998) |
Role | Insurance Inspector |
Correspondence Address | 16 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Bernard Atherton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 112 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Roger Walter Sutton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 108 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Jean Patricia Doble |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 03 June 1997) |
Role | Secretary/Bookeeper |
Correspondence Address | 86 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | John Harold Gailer |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 10 August 1992) |
Role | Civil Servant |
Correspondence Address | 126 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Keith Andrew Russell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 1994) |
Role | Facilities Manager |
Correspondence Address | 14 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Ellen Edith Frances Green |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | 2 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | George William Green |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 03 June 1997) |
Role | Retired |
Correspondence Address | 2 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Secretary Name | Jean Patricia Doble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 86 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Karen Dawn McCarte |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1994) |
Role | Prison Officer |
Correspondence Address | 76 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Lorraine O`Connor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 1995) |
Role | Share Schemes |
Correspondence Address | 70 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Victoria Elizabeth Cobbett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 June 1997) |
Role | Merchandising Assistant |
Correspondence Address | 76 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Rebecca Louise Wiggins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2000) |
Role | Database Administrator |
Correspondence Address | 18 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Secretary Name | Rebecca Louise Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 1999) |
Role | Database Administrator |
Correspondence Address | 18 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Julie Ann Johnson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 March 2002) |
Role | Personal Assistant |
Correspondence Address | 108 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Linda Anne Hughes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 86 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Secretary Name | Joanne Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 100 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Janice Ann Mutti |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2000) |
Role | Accountant |
Correspondence Address | 78 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | David John Ivey |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 May 2018) |
Role | Firefighter |
Country of Residence | United Kingdom |
Correspondence Address | 96 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Sarah Jane Howe |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2002) |
Role | Accountant |
Correspondence Address | 124 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Robert Eric Martin Gilmour |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 84 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Secretary Name | Linda Anne Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2002) |
Role | Secretary |
Correspondence Address | 86 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Secretary Name | Andrew Hinxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 October 2003) |
Role | IT Manager |
Correspondence Address | 92 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Sue Chumbley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 January 2003) |
Role | Bank Clerk |
Correspondence Address | 120 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Secretary Name | Mr Richard Peter Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Keston Gardens Keston Kent BR2 6BL |
Director Name | Lynn Beverley Carnaby |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(22 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 06 March 2015) |
Role | Reconcilliation Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 10 Foxhollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Janet Edna Harris |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 May 2018) |
Role | Finance Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fox Hollow Drive Bexleyheath Kent DA7 4UR |
Director Name | Miss Naomi Elizabeth Grace Upton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 May 2017) |
Role | Retail Marketing Senior Account Manager |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Christine Lesley Robertson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 2019) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Goodacre Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 February 2017) |
Correspondence Address | 132 Heathfield Road Keston Kent BR2 6BA |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
- | OTHER 58.33% - |
---|---|
1 at £1 | A. Gadher & M. Gadher 2.08% Ordinary |
1 at £1 | Angela Cleak & S.d. Cleak 2.08% Ordinary |
1 at £1 | Caroline J. Fribbens 2.08% Ordinary |
1 at £1 | E.r. Gregoriou & S.d. Laws 2.08% Ordinary |
1 at £1 | H.j. Wilson 2.08% Ordinary |
1 at £1 | Ian Michael Gibbins & Janet Barbara Gibbins 2.08% Ordinary |
1 at £1 | K.j. Bishop & Ms T.a. Bishop 2.08% Ordinary |
1 at £1 | Mr D.g. Martin & Ms J.l. Gilbert 2.08% Ordinary |
1 at £1 | Mr D.j. Ivey 2.08% Ordinary |
1 at £1 | Mr I.a. Haveliwala & Mrs R.i. Haveliwala 2.08% Ordinary |
1 at £1 | Mr M.a. Hadingham 2.08% Ordinary |
1 at £1 | Mr Proctor 2.08% Ordinary |
1 at £1 | Mr S.p. Lake 2.08% Ordinary |
1 at £1 | Mrs L.a. Wells 2.08% Ordinary |
1 at £1 | Mrs R.m.p. White & Mr R.m.p. White 2.08% Ordinary |
1 at £1 | Mrs T. Brady & Mr D.j. Brady 2.08% Ordinary |
1 at £1 | Ms J.e. Harris 2.08% Ordinary |
1 at £1 | Ms R.a. Burridge 2.08% Ordinary |
1 at £1 | R.s. Small & Mrs R.s. Small 2.08% Ordinary |
1 at £1 | Shivan Vadukul 2.08% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
9 May 2023 | Confirmation statement made on 7 May 2023 with updates (9 pages) |
---|---|
18 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 7 May 2022 with updates (9 pages) |
27 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
14 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 7 May 2021 with updates (9 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (9 pages) |
22 October 2019 | Termination of appointment of Christine Lesley Robertson as a director on 21 October 2019 (1 page) |
22 October 2019 | Appointment of Mr Benjamin Conway as a director on 21 October 2019 (2 pages) |
6 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 7 May 2019 with updates (9 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
25 May 2018 | Confirmation statement made on 7 May 2018 with updates (9 pages) |
16 May 2018 | Termination of appointment of Janet Edna Harris as a director on 10 May 2018 (1 page) |
2 May 2018 | Termination of appointment of David John Ivey as a director on 1 May 2018 (1 page) |
15 June 2017 | Termination of appointment of Naomi Elizabeth Grace Upton as a director on 26 May 2017 (1 page) |
15 June 2017 | Termination of appointment of Naomi Elizabeth Grace Upton as a director on 26 May 2017 (1 page) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (9 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (9 pages) |
24 March 2017 | Termination of appointment of Goodacre Property Services Ltd as a secretary on 1 February 2017 (1 page) |
24 March 2017 | Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Goodacre Property Services Ltd as a secretary on 1 February 2017 (1 page) |
24 March 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017 (2 pages) |
24 March 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Lynn Beverley Carnaby as a director on 6 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Lynn Beverley Carnaby as a director on 6 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Lynn Beverley Carnaby as a director on 6 March 2015 (1 page) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 February 2015 | Appointment of Miss Naomi Elizabeth Grace Upton as a director on 12 December 2014 (2 pages) |
3 February 2015 | Appointment of Miss Naomi Elizabeth Grace Upton as a director on 12 December 2014 (2 pages) |
2 February 2015 | Appointment of Mrs Christine Lesley Robertson as a director on 12 December 2014 (2 pages) |
2 February 2015 | Appointment of Mrs Christine Lesley Robertson as a director on 12 December 2014 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 March 2014 | Termination of appointment of Robert Gilmour as a director (1 page) |
7 March 2014 | Termination of appointment of Robert Gilmour as a director (1 page) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (12 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (12 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (12 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (12 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (12 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (12 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (12 pages) |
24 May 2011 | Secretary's details changed for Goodacre Property Services Ltd on 7 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Goodacre Property Services Ltd on 7 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (12 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (12 pages) |
24 May 2011 | Secretary's details changed for Goodacre Property Services Ltd on 7 May 2011 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (27 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (27 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (27 pages) |
20 May 2010 | Director's details changed for Ishmail Ahmed Haveliwala on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Robert Eric Martin Gilmour on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Robert Eric Martin Gilmour on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Robert Eric Martin Gilmour on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Ishmail Ahmed Haveliwala on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Janet Edna Harris on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Janet Edna Harris on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for David John Ivey on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Lynn Beverley Carnaby on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Lynn Beverley Carnaby on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Janet Edna Harris on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Ishmail Ahmed Haveliwala on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for David John Ivey on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Lynn Beverley Carnaby on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for David John Ivey on 7 May 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (26 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (26 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 August 2008 | Return made up to 07/05/08; full list of members (30 pages) |
20 August 2008 | Return made up to 07/05/08; full list of members (30 pages) |
13 May 2008 | Director appointed ishmail ahmed haveliwala (2 pages) |
13 May 2008 | Director appointed ishmail ahmed haveliwala (2 pages) |
29 April 2008 | Director appointed lynn beverley carnaby (2 pages) |
29 April 2008 | Director appointed lynn beverley carnaby (2 pages) |
22 April 2008 | Director appointed janet edna harris (2 pages) |
22 April 2008 | Director appointed janet edna harris (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 July 2007 | Return made up to 07/05/07; full list of members (8 pages) |
24 July 2007 | Return made up to 07/05/07; full list of members (8 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 June 2006 | Return made up to 07/05/06; no change of members (7 pages) |
28 June 2006 | Return made up to 07/05/06; no change of members (7 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 May 2005 | Return made up to 07/05/05; change of members (7 pages) |
26 May 2005 | Return made up to 07/05/05; change of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
6 July 2004 | Return made up to 07/05/04; full list of members (10 pages) |
6 July 2004 | Return made up to 07/05/04; full list of members (10 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
20 October 2003 | New director appointed (2 pages) |
9 June 2003 | Return made up to 07/05/03; full list of members
|
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 07/05/03; full list of members
|
9 June 2003 | Director resigned (1 page) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
19 July 2002 | Return made up to 07/05/02; full list of members
|
19 July 2002 | Return made up to 07/05/02; full list of members
|
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
14 June 2001 | Return made up to 07/05/01; change of members
|
14 June 2001 | Return made up to 07/05/01; change of members
|
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 June 2000 | Return made up to 07/05/00; full list of members (8 pages) |
26 June 2000 | Return made up to 07/05/00; full list of members (8 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Return made up to 07/05/99; full list of members
|
23 June 1999 | Return made up to 07/05/99; full list of members
|
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 September 1998 | Return made up to 07/05/98; full list of members
|
4 September 1998 | Return made up to 07/05/98; full list of members
|
3 August 1997 | Return made up to 07/05/97; full list of members (7 pages) |
3 August 1997 | Return made up to 07/05/97; full list of members (7 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | New secretary appointed;new director appointed (2 pages) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | Return made up to 07/05/96; full list of members
|
17 June 1996 | Return made up to 07/05/96; full list of members
|
7 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
20 June 1995 | Return made up to 07/05/95; full list of members
|
20 June 1995 | Return made up to 07/05/95; full list of members
|
23 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
16 August 1985 | Incorporation (24 pages) |
16 August 1985 | Incorporation (24 pages) |