53 Norman Road, Greenwich
London
Kent
SE10 9QF
Director Name | Mr Robert James Warner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1996(10 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 23 Greenwich Centre Business Park 53 Norman Road, Greenwich London Essex SE10 9QF |
Director Name | Mr Christopher Ellis |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(37 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Azagen Mootoosamy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(37 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Karl James Warner |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(37 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Board Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Graham David Halls |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(37 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Jean Georgina Exall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years after company formation) |
Appointment Duration | 31 years, 4 months (resigned 24 April 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Greenwich Centre Business Park 53 Norman Road, Greenwich London Kent SE10 9QF |
Secretary Name | Mrs Jean Georgina Exall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years after company formation) |
Appointment Duration | 31 years, 4 months (resigned 24 April 2023) |
Role | Company Director |
Correspondence Address | Unit 23 Greenwich Centre Business Park 53 Norman Road, Greenwich London SE10 9QF |
Director Name | Mr Anthony John Ballard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2013) |
Role | Tegg General Manager |
Country of Residence | England |
Correspondence Address | Unit 23 Greenwich Centre Business Park 53 Norman Road, Greenwich London SE10 9QF |
Director Name | Paul John Kane |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2013) |
Role | Electrical Contractor |
Correspondence Address | Unit 23 Greenwich Centre Business Park 53 Norman Road, Greenwich London Essex SE10 9QF |
Director Name | Mr Simon Richard Lee |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 23 Greenwich Centre Business Park 53 Norman Road, Greenwich London SE10 9QF |
Website | metropolitanelectrical.com |
---|---|
Telephone | 020 82934943 |
Telephone region | London |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
19k at £1 | Mr Maurice Henry Exall 38.00% Ordinary |
---|---|
19k at £1 | Mr Robert Warner 38.00% Ordinary |
6k at £1 | Mrs Jean Georgina Exall 12.00% Ordinary |
6k at £1 | Mrs Maxine Warner 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,203,475 |
Cash | £498,708 |
Current Liabilities | £3,101,597 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
30 March 2010 | Delivered on: 7 April 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 May 2004 | Delivered on: 2 June 2004 Satisfied on: 4 August 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 March 1998 | Delivered on: 28 March 1998 Satisfied on: 15 March 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 23 53 norman road greenwich centre business park london SE10. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 March 1998 | Delivered on: 14 March 1998 Satisfied on: 7 June 2005 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
25 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
25 April 2023 | Appointment of Mr Azagen Mootoosamy as a director on 24 April 2023 (2 pages) |
25 April 2023 | Appointment of Mr Karl James Warner as a director on 24 April 2023 (2 pages) |
25 April 2023 | Termination of appointment of Jean Georgina Exall as a secretary on 24 April 2023 (1 page) |
25 April 2023 | Appointment of Mr Christopher Ellis as a director on 24 April 2023 (2 pages) |
25 April 2023 | Termination of appointment of Jean Georgina Exall as a director on 24 April 2023 (1 page) |
25 April 2023 | Appointment of Mr Graham David Halls as a director on 25 April 2023 (2 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (3 pages) |
20 April 2022 | Change of name notice (2 pages) |
20 April 2022 | Company name changed metropolitan electrical services LIMITED\certificate issued on 20/04/22
|
7 February 2022 | Cessation of Robert James Warner as a person with significant control on 31 March 2021 (1 page) |
7 February 2022 | Cessation of Maurice Henry Exall as a person with significant control on 31 March 2021 (1 page) |
7 February 2022 | Notification of Trident Trust Company (U.K.) Limited as Trustee of the Metropolitan Employee Ownership Trust as a person with significant control on 31 March 2021 (2 pages) |
7 February 2022 | Confirmation statement made on 20 December 2021 with updates (5 pages) |
22 April 2021 | Memorandum and Articles of Association (28 pages) |
22 April 2021 | Resolutions
|
21 April 2021 | Full accounts made up to 31 December 2020 (31 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
22 August 2019 | Termination of appointment of Simon Richard Lee as a director on 20 August 2019 (1 page) |
8 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 January 2019 | Confirmation statement made on 20 December 2018 with updates (6 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
10 April 2018 | Change of share class name or designation (3 pages) |
19 January 2018 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
25 July 2017 | Appointment of Mr Simon Richard Lee as a director on 12 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Simon Richard Lee as a director on 12 July 2017 (2 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
28 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
23 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 September 2013 | Termination of appointment of Anthony Ballard as a director (1 page) |
27 September 2013 | Termination of appointment of Anthony Ballard as a director (1 page) |
19 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 July 2013 | Termination of appointment of Paul Kane as a director (1 page) |
12 July 2013 | Termination of appointment of Paul Kane as a director (1 page) |
21 January 2013 | Director's details changed for Robert Warner on 1 August 2011 (2 pages) |
21 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Director's details changed for Mr Maurice Henry Exall on 27 June 2012 (2 pages) |
21 January 2013 | Director's details changed for Mrs Jean Georgina Exall on 27 June 2012 (2 pages) |
21 January 2013 | Director's details changed for Robert Warner on 1 August 2011 (2 pages) |
21 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Director's details changed for Mrs Jean Georgina Exall on 27 June 2012 (2 pages) |
21 January 2013 | Director's details changed for Robert Warner on 1 August 2011 (2 pages) |
21 January 2013 | Director's details changed for Mr Maurice Henry Exall on 27 June 2012 (2 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Registered office address changed from Unit 23, Greenwich Centre Business Park, 53 Norman Road Greenwich London SE10 9QF on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Unit 23, Greenwich Centre Business Park, 53 Norman Road Greenwich London SE10 9QF on 13 January 2011 (1 page) |
26 November 2010 | Section 519 (1 page) |
26 November 2010 | Section 519 (1 page) |
14 October 2010 | Registered office address changed from Lynwood House, Crofton Road, Orpington, Kent,BR6 8QE. on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from Lynwood House, Crofton Road, Orpington, Kent,BR6 8QE. on 14 October 2010 (2 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Company name changed metropolitan building services LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Company name changed metropolitan building services LIMITED\certificate issued on 07/06/10
|
25 May 2010 | Company name changed metropolitan electrical services LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Company name changed metropolitan electrical services LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
21 May 2010 | Resolutions
|
21 May 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
7 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 January 2010 | Secretary's details changed for Mrs Jean Georgina Exall on 30 November 2009 (1 page) |
6 January 2010 | Director's details changed for Paul John Kane on 30 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Robert Warner on 30 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Maurice Henry Exall on 30 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Jean Georgina Exall on 30 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Paul John Kane on 30 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Anthony John Ballard on 30 November 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Mrs Jean Georgina Exall on 30 November 2009 (1 page) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Robert Warner on 30 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Jean Georgina Exall on 30 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Anthony John Ballard on 30 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Maurice Henry Exall on 30 November 2009 (2 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 March 2009 | Director appointed paul john kane (1 page) |
21 March 2009 | Director appointed paul john kane (1 page) |
19 March 2009 | Director appointed anthony john ballard (1 page) |
19 March 2009 | Director appointed anthony john ballard (1 page) |
13 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
25 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
9 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
17 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 March 2000 | Particulars of contract relating to shares (4 pages) |
13 March 2000 | Ad 29/12/99--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
13 March 2000 | Particulars of contract relating to shares (4 pages) |
13 March 2000 | Ad 29/12/99--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
24 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 May 1999 | Director's particulars changed (1 page) |
5 May 1999 | Director's particulars changed (1 page) |
14 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 March 1998 | Particulars of mortgage/charge (6 pages) |
14 March 1998 | Particulars of mortgage/charge (6 pages) |
5 January 1998 | Return made up to 20/12/97; full list of members (7 pages) |
5 January 1998 | Return made up to 20/12/97; full list of members (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 February 1997 | Particulars of contract relating to shares (4 pages) |
11 February 1997 | Nc inc already adjusted 31/12/96 (1 page) |
11 February 1997 | Particulars of contract relating to shares (4 pages) |
11 February 1997 | Nc inc already adjusted 31/12/96 (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Ad 31/12/96--------- £ si 4158@1=4158 £ ic 100/4258 (2 pages) |
11 February 1997 | Ad 31/12/96--------- £ si 1485@1=1485 £ ic 8515/10000 (2 pages) |
11 February 1997 | Ad 31/12/96--------- £ si 4158@1=4158 £ ic 100/4258 (2 pages) |
11 February 1997 | Ad 31/12/96--------- £ si 4257@1=4257 £ ic 4258/8515 (2 pages) |
11 February 1997 | Ad 31/12/96--------- £ si 1485@1=1485 £ ic 8515/10000 (2 pages) |
11 February 1997 | Ad 31/12/96--------- £ si 4257@1=4257 £ ic 4258/8515 (2 pages) |
11 February 1997 | Resolutions
|
8 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 February 1996 | Return made up to 20/12/95; full list of members (6 pages) |
17 February 1996 | Return made up to 20/12/95; full list of members (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 July 1993 | Registered office changed on 21/07/93 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
21 July 1993 | Registered office changed on 21/07/93 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
6 July 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
6 July 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
9 December 1992 | Return made up to 20/12/92; full list of members (6 pages) |
9 December 1992 | Return made up to 20/12/92; full list of members (6 pages) |
16 September 1992 | Registered office changed on 16/09/92 from: sir robert peel house 344/8 high road ilford essex IG1 1QP (1 page) |
16 September 1992 | Registered office changed on 16/09/92 from: sir robert peel house 344/8 high road ilford essex IG1 1QP (1 page) |
31 July 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
31 July 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
31 January 1992 | Accounts for a small company made up to 31 December 1990 (4 pages) |
31 January 1992 | Accounts for a small company made up to 31 December 1990 (4 pages) |
13 January 1992 | Return made up to 20/12/91; no change of members (4 pages) |
13 January 1992 | Return made up to 20/12/91; no change of members (4 pages) |
6 March 1991 | Accounts for a small company made up to 31 December 1989 (4 pages) |
6 March 1991 | Accounts for a small company made up to 31 December 1989 (4 pages) |
13 January 1991 | Return made up to 20/12/90; full list of members (4 pages) |
13 January 1991 | Return made up to 20/12/90; full list of members (4 pages) |
16 February 1990 | Accounts for a small company made up to 31 December 1988 (3 pages) |
16 February 1990 | Accounts for a small company made up to 31 December 1988 (3 pages) |
16 October 1989 | Return made up to 02/10/89; full list of members (5 pages) |
16 October 1989 | Return made up to 02/10/89; full list of members (5 pages) |
23 May 1989 | Accounts for a small company made up to 31 December 1987 (3 pages) |
23 May 1989 | Accounts for a small company made up to 31 December 1987 (3 pages) |
22 August 1988 | Return made up to 09/08/88; full list of members (4 pages) |
22 August 1988 | Return made up to 09/08/88; full list of members (4 pages) |
14 April 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
14 April 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
15 March 1988 | Return made up to 30/06/87; full list of members (4 pages) |
15 March 1988 | Return made up to 30/06/87; full list of members (4 pages) |
15 March 1988 | Full accounts made up to 31 December 1986 (8 pages) |
15 March 1988 | Full accounts made up to 31 December 1986 (8 pages) |
19 February 1988 | Registered office changed on 19/02/88 from: 82 well hall road eltham london SE9 6SL (1 page) |
19 February 1988 | Registered office changed on 19/02/88 from: 82 well hall road eltham london SE9 6SL (1 page) |
8 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 May 1986 | Director resigned (2 pages) |
30 May 1986 | Director resigned (2 pages) |
11 December 1985 | Incorporation (16 pages) |
11 December 1985 | Certificate of incorporation (1 page) |
11 December 1985 | Certificate of incorporation (1 page) |
11 December 1985 | Incorporation (16 pages) |