82 Beulah Hill
London
SE19 3EZ
Director Name | Mr Matthew James Arnold |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2003(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Appleby Lodge 82 Beulah Hill Upper Norwood London SE19 3EZ |
Director Name | Suzanne Marie Therese Kamal |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2007(21 years, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Appleby Lodge 82 Beulah Hill Uper Norwood London SE19 3EZ |
Director Name | Ms Charlotte Elizabeth Temple |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2014(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Business Development Executive |
Country of Residence | England |
Correspondence Address | Appleby Lodge 82 Beulah Hill London SE19 3EZ |
Director Name | Mr Gary Peter Edge |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 82 Beulah Hill London SE19 3EZ |
Secretary Name | Ms Charlotte Elizabeth Temple |
---|---|
Status | Current |
Appointed | 23 March 2015(29 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Flat 5 Beulah Hill London SE19 3EZ |
Director Name | Miss Alexandra Elizabeth Hill |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2017(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 82 Beulah Hill London SE19 3EZ |
Director Name | Mr Johal Scott |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 December 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Hospitality |
Country of Residence | England |
Correspondence Address | Flat 1 Beulah Hill London SE19 3EZ |
Director Name | Lindsay Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 1989) |
Role | Shop Manageress |
Correspondence Address | Flat 6 82 Beulah Hill Upper Norwood London |
Director Name | Raymond Cyril Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 August 2002) |
Role | HGV Driver |
Correspondence Address | Flat 7 82 Beulah Hill Upper Norwood London Se19 |
Director Name | Joyce Kathleen Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 August 2002) |
Role | Personal Secretary |
Correspondence Address | Flat 7 82 Beulah Hill London |
Director Name | Peter Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(3 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 28 February 1999) |
Role | Policeman |
Correspondence Address | Flat 6 82 Beulah Hill Upper Norwood London |
Director Name | Ellen Elfriede Birkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(3 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 29 March 1995) |
Role | Executive Housekeeper |
Correspondence Address | Flat 5 82 Beulah Hill Upper Norwodd London |
Director Name | Michael John Anteney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 1998) |
Role | Systems Analyst |
Correspondence Address | Flat 1 82 Beulah Hill Upper Norwood London |
Director Name | Ghassem Abbassy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 1989) |
Role | Mechanic |
Correspondence Address | Flat 2 82 Beulah Hill Upper Norwood London |
Director Name | Caroline Abbassy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 February 2007) |
Role | Human Resources Manager |
Correspondence Address | Flat 2 82 Beulah Hill Upper Norwood London Se19 |
Secretary Name | Caroline Abbassy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 February 2007) |
Role | Systems Analyst |
Correspondence Address | Flat 2 82 Beulah Hill Upper Norwood London Se19 |
Director Name | Elizabeth Carraro |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | 3 Appleby Lodge 82 Beulah Hill Upper Norwood London SE19 3EZ |
Director Name | John Vernazza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1990(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 4 Appleby Lodge 82 Beulah Hill London SE19 3EZ |
Director Name | Kay Mapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 4 Appleby Lodge 82 Beulah Hill London SE19 3EZ |
Director Name | Dr Olurotimi Ademuyiwo Ojo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 5 Appleby Lodge 82 Beulah Hill London SE19 3EZ |
Director Name | Gary Chin Yue |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(14 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 5 Appleby Lodge 82 Beulah Hill London SE19 3EZ |
Director Name | Mark Odjidja |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 1 Appleby Lodge 82 Beulah Hill London SE19 3EZ |
Director Name | Rachel Simms |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 1 Appleby Lodge 82 Beulah Hill Upper Norwood London SE19 3EZ |
Director Name | Dr Catherine Anne Dodds |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 December 2003) |
Role | University Research Associate |
Correspondence Address | 7 Appleby Lodge 82 Beulah Hill Upper Norwood London SE19 3EZ |
Director Name | Stephen Gardner |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Appleby Lodge 82 Beulah Hill Upper Norwood London SE19 3EZ |
Secretary Name | Suzanne Marie Therese Kamal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2007(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Appleby Lodge 82 Beulah Hill Uper Norwood London SE19 3EZ |
Director Name | Mr David Mitchell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Appleby Lodge 82 London SE19 3EZ |
Director Name | Mr Andrew Robert Young |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Appleby Lodge 82 Beulah Hill London SE19 3EZ |
Secretary Name | Mr Andrew Robert Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 March 2015) |
Role | Director / IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Appleby Lodge 82 Beulah Hill London SE19 3EZ |
Director Name | Mr Nicholas Oliver Fortune |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 82 Beulah Hill London SE19 3EZ |
Director Name | Mr Alex Humes |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 August 2016) |
Role | Actor & Teacher |
Country of Residence | England |
Correspondence Address | Flat 1 82 Beulah Hill London SE19 3EZ |
Director Name | Dr Claire Rebecca Maling |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 1 Beulah Hill London SE19 3EZ |
Registered Address | Appleby Lodge 82 Beulah Hill London SE19 3EZ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
1 at £1 | Charlotte Temple 14.29% Ordinary |
---|---|
1 at £1 | David Mitchell 14.29% Ordinary |
1 at £1 | Matthew James Arnold 14.29% Ordinary |
1 at £1 | Mr Andrew Robert Young 14.29% Ordinary |
1 at £1 | Mrs Suzanne Kamal 14.29% Ordinary |
1 at £1 | Ms A. Afriyie 14.29% Ordinary |
1 at £1 | Nicholas Fortune 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,430 |
Net Worth | £658 |
Cash | £658 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
15 May 2023 | Appointment of Miss Hannah Elizabeth Ruth Pontin as a director on 14 May 2023 (2 pages) |
---|---|
14 May 2023 | Termination of appointment of Suzanne Marie Therese Kamal as a director on 14 May 2023 (1 page) |
14 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
7 March 2021 | Appointment of Mr Johal Scott as a director on 14 December 2020 (2 pages) |
7 March 2021 | Termination of appointment of Claire Rebecca Maling as a director on 14 December 2020 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
7 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
31 January 2018 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 June 2017 | Appointment of Miss Alexandra Elizabeth Hill as a director on 29 April 2017 (2 pages) |
4 June 2017 | Appointment of Miss Alexandra Elizabeth Hill as a director on 29 April 2017 (2 pages) |
4 June 2017 | Termination of appointment of Nicholas Oliver Fortune as a director on 29 April 2017 (1 page) |
4 June 2017 | Termination of appointment of Nicholas Oliver Fortune as a director on 29 April 2017 (1 page) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
7 December 2016 | Registered office address changed from 82 Beulah Hill London SE19 3EW to Appleby Lodge 82 Beulah Hill London SE19 3EZ on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 82 Beulah Hill London SE19 3EW to Appleby Lodge 82 Beulah Hill London SE19 3EZ on 7 December 2016 (1 page) |
6 December 2016 | Director's details changed for Dr Claire Rebecca Maling Rebecca Maling on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Dr Claire Rebecca Maling Rebecca Maling on 6 December 2016 (2 pages) |
7 October 2016 | Termination of appointment of Alex Humes as a director on 5 August 2016 (1 page) |
7 October 2016 | Appointment of Dr Claire Rebecca Maling Rebecca Maling as a director on 5 August 2016 (2 pages) |
7 October 2016 | Appointment of Dr Claire Rebecca Maling Rebecca Maling as a director on 5 August 2016 (2 pages) |
7 October 2016 | Termination of appointment of Alex Humes as a director on 5 August 2016 (1 page) |
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Appointment of Mr Alex Humes as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Alex Humes as a director on 14 April 2015 (2 pages) |
24 March 2015 | Secretary's details changed for Mr Andrew Robert Young on 23 March 2015 (1 page) |
24 March 2015 | Secretary's details changed for Mr Andrew Robert Young on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Andrew Robert Young as a director on 23 March 2015 (1 page) |
23 March 2015 | Appointment of Ms Charlotte Elizabeth Temple as a secretary on 23 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Andrew Robert Young as a secretary on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Andrew Robert Young as a secretary on 23 March 2015 (1 page) |
23 March 2015 | Appointment of Ms Charlotte Elizabeth Temple as a secretary on 23 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Andrew Robert Young as a director on 23 March 2015 (1 page) |
15 March 2015 | Appointment of Mr Gary Peter Edge as a director on 6 February 2015 (2 pages) |
15 March 2015 | Appointment of Mr Gary Peter Edge as a director on 6 February 2015 (2 pages) |
15 March 2015 | Termination of appointment of David Mitchell as a director on 6 February 2015 (1 page) |
15 March 2015 | Termination of appointment of David Mitchell as a director on 6 February 2015 (1 page) |
15 March 2015 | Appointment of Mr Gary Peter Edge as a director on 6 February 2015 (2 pages) |
15 March 2015 | Termination of appointment of David Mitchell as a director on 6 February 2015 (1 page) |
14 December 2014 | Appointment of Ms Charlotte Elizabeth Temple as a director (2 pages) |
14 December 2014 | Termination of appointment of Stephen Gardner as a director on 3 October 2014 (1 page) |
14 December 2014 | Termination of appointment of Stephen Gardner as a director on 3 October 2014 (1 page) |
14 December 2014 | Termination of appointment of Stephen Gardner as a director on 3 October 2014 (1 page) |
14 December 2014 | Termination of appointment of Stephen Gardner as a director on 3 October 2014 (1 page) |
14 December 2014 | Appointment of Ms Charlotte Elizabeth Temple as a director (2 pages) |
14 December 2014 | Appointment of Ms Charlotte Elizabeth Temple as a director on 3 October 2014 (2 pages) |
14 December 2014 | Termination of appointment of Stephen Gardner as a director on 3 October 2014 (1 page) |
14 December 2014 | Appointment of Ms Charlotte Elizabeth Temple as a director on 3 October 2014 (2 pages) |
14 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Termination of appointment of Stephen Gardner as a director on 3 October 2014 (1 page) |
14 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Appointment of Ms Charlotte Elizabeth Temple as a director on 3 October 2014 (2 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
30 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (11 pages) |
30 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (11 pages) |
9 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (10 pages) |
8 December 2011 | Director's details changed for Matthew James Arnold on 1 January 2011 (2 pages) |
8 December 2011 | Director's details changed for Matthew James Arnold on 1 January 2011 (2 pages) |
8 December 2011 | Director's details changed for Matthew James Arnold on 1 January 2011 (2 pages) |
8 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (10 pages) |
7 December 2011 | Director's details changed for David Mitchell on 1 January 2011 (2 pages) |
7 December 2011 | Director's details changed for David Mitchell on 1 January 2011 (2 pages) |
7 December 2011 | Director's details changed for David Mitchell on 1 January 2011 (2 pages) |
7 December 2011 | Appointment of Mr Nicholas Oliver Fortune as a director (2 pages) |
7 December 2011 | Appointment of Mr Nicholas Oliver Fortune as a director (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (10 pages) |
17 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (10 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (8 pages) |
15 November 2009 | Director's details changed for Matthew James Arnold on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Ama Afriyie on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for David Mitchell on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Suzanne Marie Therese Kamal on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Suzanne Marie Therese Kamal on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Mr Andrew Robert Young on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for David Mitchell on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Mr Andrew Robert Young on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Stephen Gardner on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Ama Afriyie on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Matthew James Arnold on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Stephen Gardner on 15 November 2009 (2 pages) |
29 September 2009 | Appointment terminated secretary suzanne kamal (1 page) |
29 September 2009 | Secretary appointed mr andrew robert young (1 page) |
29 September 2009 | Secretary appointed mr andrew robert young (1 page) |
29 September 2009 | Appointment terminated secretary suzanne kamal (1 page) |
17 March 2009 | Return made up to 13/11/08; full list of members (6 pages) |
17 March 2009 | Return made up to 13/11/08; full list of members (6 pages) |
26 January 2009 | Return made up to 13/11/07; full list of members (6 pages) |
26 January 2009 | Return made up to 13/11/07; full list of members (6 pages) |
2 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 March 2008 | Director appointed mr andrew robert young (1 page) |
18 March 2008 | Appointment terminated director rachel simms (1 page) |
18 March 2008 | Appointment terminated director rachel simms (1 page) |
18 March 2008 | Director appointed mr andrew robert young (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed;new director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 28/02/07; full list of members (11 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed;new director appointed (2 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 May 2007 | Return made up to 28/02/07; full list of members (11 pages) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Return made up to 28/02/06; full list of members (11 pages) |
16 August 2006 | Return made up to 28/02/06; full list of members (11 pages) |
10 July 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 July 2006 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 July 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 July 2006 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 May 2006 | Return made up to 28/02/05; full list of members (11 pages) |
10 May 2006 | Return made up to 28/02/05; full list of members (11 pages) |
22 September 2004 | Return made up to 28/02/04; full list of members (11 pages) |
22 September 2004 | Return made up to 28/02/04; full list of members (11 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Return made up to 28/02/03; full list of members
|
16 May 2003 | Return made up to 28/02/03; full list of members
|
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
20 November 2002 | Full accounts made up to 31 March 1997 (10 pages) |
20 November 2002 | Full accounts made up to 31 March 1996 (10 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2000 (5 pages) |
20 November 2002 | Full accounts made up to 31 March 1996 (10 pages) |
20 November 2002 | Full accounts made up to 31 March 1993 (6 pages) |
20 November 2002 | Full accounts made up to 31 March 1995 (10 pages) |
20 November 2002 | Full accounts made up to 31 March 1990 (6 pages) |
20 November 2002 | Full accounts made up to 31 March 1994 (10 pages) |
20 November 2002 | Full accounts made up to 31 March 1992 (6 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2000 (5 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 1999 (5 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 1999 (5 pages) |
20 November 2002 | Full accounts made up to 31 March 1994 (10 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 1998 (5 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 November 2002 | Full accounts made up to 31 March 1989 (6 pages) |
20 November 2002 | Full accounts made up to 31 March 1995 (10 pages) |
20 November 2002 | Full accounts made up to 31 March 1992 (6 pages) |
20 November 2002 | Full accounts made up to 31 March 1991 (6 pages) |
20 November 2002 | Full accounts made up to 31 March 1990 (6 pages) |
20 November 2002 | Full accounts made up to 31 March 1993 (6 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 1998 (5 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 November 2002 | Full accounts made up to 31 March 1988 (6 pages) |
20 November 2002 | Full accounts made up to 31 March 1988 (6 pages) |
20 November 2002 | Full accounts made up to 31 March 1991 (6 pages) |
20 November 2002 | Full accounts made up to 31 March 1989 (6 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 November 2002 | Full accounts made up to 31 March 1997 (10 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Return made up to 28/02/02; full list of members (10 pages) |
19 November 2002 | Return made up to 28/02/97; no change of members (8 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Return made up to 28/02/93; full list of members (10 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Return made up to 28/02/94; no change of members (8 pages) |
19 November 2002 | Return made up to 28/02/00; no change of members (6 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Return made up to 28/02/92; no change of members (8 pages) |
19 November 2002 | Return made up to 28/02/93; full list of members (10 pages) |
19 November 2002 | Return made up to 28/02/91; no change of members (8 pages) |
19 November 2002 | Return made up to 28/02/94; no change of members (8 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Return made up to 28/02/96; full list of members (10 pages) |
19 November 2002 | Return made up to 28/02/95; no change of members (8 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Return made up to 28/02/90; full list of members (10 pages) |
19 November 2002 | Return made up to 28/02/99; full list of members (8 pages) |
19 November 2002 | Return made up to 28/02/99; full list of members (8 pages) |
19 November 2002 | Return made up to 28/02/98; no change of members (8 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Return made up to 28/02/92; no change of members (8 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Return made up to 28/02/97; no change of members (8 pages) |
19 November 2002 | Return made up to 28/02/96; full list of members (10 pages) |
19 November 2002 | Return made up to 28/02/95; no change of members (8 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Return made up to 28/02/98; no change of members (8 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Return made up to 28/02/90; full list of members (10 pages) |
19 November 2002 | Return made up to 28/02/91; no change of members (8 pages) |
19 November 2002 | Return made up to 28/02/02; full list of members (10 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Return made up to 28/02/00; no change of members (6 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Return made up to 28/02/01; no change of members (8 pages) |
19 November 2002 | Return made up to 28/02/01; no change of members (8 pages) |
12 November 2002 | Restoration by order of the court (2 pages) |
12 November 2002 | Restoration by order of the court (2 pages) |
13 November 1985 | Incorporation (18 pages) |
13 November 1985 | Incorporation (18 pages) |