Eltham
London
SE9 1PG
Director Name | Dr Michael Dulake |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 23 February 2018) |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dover Park Drive Roehampton London SW15 5BG |
Director Name | Ms Pauline Farrell |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(13 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 23 February 2018) |
Role | Organisation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 New Road Ham Richmond Surrey TW10 7HZ |
Director Name | Desiree Howells |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(14 years after company formation) |
Appointment Duration | 18 years, 1 month (closed 23 February 2018) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 46 Halstead Road London E11 2AZ |
Director Name | Cllr Daphne Kathleen Marchant |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(18 years, 1 month after company formation) |
Appointment Duration | 14 years (closed 23 February 2018) |
Role | Retired F E Tutor |
Country of Residence | England |
Correspondence Address | 35 Streatham Common South Streatham London SW16 3BX |
Secretary Name | Dr Michael Dulake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2006(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 23 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dover Park Drive Roehampton London SW15 5BG |
Director Name | Mr Michael John McLoughlin |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(22 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 23 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Sandy Lane South Wallington Surrey SM6 9QZ |
Director Name | Andrew John Stables |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(22 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 23 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thetford Road New Malden Surrey KT3 5DS |
Director Name | Colin Garvey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(22 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 23 February 2018) |
Role | Retired Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 84 Norbury Hill London SW16 3RT |
Director Name | Mrs Maria Ella Lutchmayer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 March 2012(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 23 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Director Name | Ms Anna Madibuseng Ejindu |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 23 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Director Name | Rev Hugh Bridge |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1988(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 May 1999) |
Role | Roman Catholic Priest |
Correspondence Address | Oratory Of St Francis De Sales Church Road, Hartley Longfield Kent DA3 8DW |
Secretary Name | Rev Hugh Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1988(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 October 1996) |
Role | Roman Catholic Priest |
Correspondence Address | Oratory Of St Francis De Sales Church Road, Hartley Longfield Kent DA3 8DW |
Director Name | Maj Gerard McGough |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 11 September 2006) |
Role | Retired Bursar |
Correspondence Address | 5 Shrewsbury Avenue East Sheen London SW14 8JZ |
Director Name | Kevin Keohane |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 April 1996) |
Role | Retired College Rector |
Correspondence Address | 3 Thetford Road New Malden Surrey KT3 5DN |
Director Name | Peter Jeremy Mark Hawthorne |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Albert Grove London SW20 8PZ |
Director Name | Mr Douglas Harvey-Browne |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | 50 Thorndale Close Chatham Kent ME5 9SW |
Director Name | Sr Cecily Anastasia Dunn |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 1992) |
Role | Roman Catholic Nun |
Country of Residence | United Kingdom |
Correspondence Address | 281 Jamaica Road Rotherhithe London SE16 4RS |
Director Name | Rev Geoffery Cridland |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 1996) |
Role | Roman Catholic Priest |
Correspondence Address | 81 Evelina Road Nunhead London SE15 3HL |
Director Name | Dr James Martin McDonnell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 1996) |
Role | Director-Communications Centre |
Correspondence Address | 41 Southdown Road London SW20 8PX |
Director Name | Sr Una Mabel McCreesh |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 March 2006) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Ursuline Convent Forest Gate London E7 8JA |
Director Name | Roy Ernest Alexander |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 1997) |
Role | Accounting Consultant |
Correspondence Address | 87 Falmouth Road Chelmsford Essex CM1 6JA |
Director Name | Elizabeth Ashun |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 30 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 February 1997) |
Role | Housewife |
Correspondence Address | 10 Locke House Stewarts Road London SW8 4JX |
Director Name | Anthony John Lester |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2001) |
Role | Civil Servant |
Correspondence Address | 9 Heathdene Road Wallington Surrey SM6 0TD |
Secretary Name | Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | 21 Helix Gardens Brixton London SW2 2JJ |
Director Name | Sr Mary Elizabeth Alice Josephine Barrow |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 159 Boleyn Road London E7 9QH |
Secretary Name | Susan Marjorie Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 35 Barker Drive London NW1 0JG |
Director Name | Mr Lloyd Booker |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17a Cambray Road London SW12 0DX |
Secretary Name | Anthony John Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2001) |
Role | Civil Servant |
Correspondence Address | 9 Heathdene Road Wallington Surrey SM6 0TD |
Secretary Name | Sr Una Mabel McCreesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 2006) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Ursuline Convent Forest Gate London E7 8JA |
Director Name | Eugene Byrne |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 2009) |
Role | Retired |
Correspondence Address | 3 Cottenham Drive Wimbledon London SW20 0TD |
Director Name | Cecilia Deborah Burnette |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 April 2008) |
Role | IT Director |
Correspondence Address | 76 Pepys Road London SW20 8PF |
Director Name | Mairead Harrington |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2008) |
Role | Public Servant |
Correspondence Address | 32 Shakespeare Road London SE24 0LB |
Director Name | Rev Robert Kaggwa |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 April 2012) |
Role | Chaplain Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Digby Stuart Roehampton Lane London SW15 5PH |
Director Name | Mr Stephan James Breban |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kevin Keohane Centre 52 Ossory Road London SE1 5AN |
Website | myrrh.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86716327 |
Telephone region | London |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £972,221 |
Net Worth | £762,920 |
Cash | £111,208 |
Current Liabilities | £112,327 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 September 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
15 September 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 July 2017 | Receiver's abstract of receipts and payments to 13 January 2016 (2 pages) |
23 July 2017 | Receiver's abstract of receipts and payments to 13 January 2016 (2 pages) |
23 July 2017 | Receiver's abstract of receipts and payments to 11 May 2016 (2 pages) |
23 July 2017 | Receiver's abstract of receipts and payments to 11 May 2016 (2 pages) |
30 March 2017 | Liquidators' statement of receipts and payments to 15 January 2017 (15 pages) |
30 March 2017 | Liquidators' statement of receipts and payments to 15 January 2017 (15 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (14 pages) |
17 March 2016 | Liquidators statement of receipts and payments to 15 January 2016 (14 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (14 pages) |
30 January 2015 | Registered office address changed from Kevin Keohane Centre 52 Ossory Road London SE1 5AN to 311 High Road Loughton Essex IG10 1AH on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from Kevin Keohane Centre 52 Ossory Road London SE1 5AN to 311 High Road Loughton Essex IG10 1AH on 30 January 2015 (2 pages) |
29 January 2015 | Appointment of a voluntary liquidator (1 page) |
29 January 2015 | Statement of affairs with form 4.19 (7 pages) |
29 January 2015 | Appointment of a voluntary liquidator (1 page) |
29 January 2015 | Resolutions
|
29 January 2015 | Statement of affairs with form 4.19 (7 pages) |
23 January 2015 | Appointment of receiver or manager (4 pages) |
23 January 2015 | Appointment of receiver or manager (4 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
16 April 2014 | Annual return made up to 16 April 2014 no member list (12 pages) |
16 April 2014 | Annual return made up to 16 April 2014 no member list (12 pages) |
29 January 2014 | Registration of charge 019752460001 (25 pages) |
29 January 2014 | Registration of charge 019752460001 (25 pages) |
26 July 2013 | Full accounts made up to 31 July 2012 (17 pages) |
26 July 2013 | Full accounts made up to 31 July 2012 (17 pages) |
26 April 2013 | Termination of appointment of Stephan Breban as a director (1 page) |
26 April 2013 | Termination of appointment of Robert Kaggwa as a director (1 page) |
26 April 2013 | Annual return made up to 16 April 2013 no member list (12 pages) |
26 April 2013 | Termination of appointment of Robert Kaggwa as a director (1 page) |
26 April 2013 | Annual return made up to 16 April 2013 no member list (12 pages) |
26 April 2013 | Termination of appointment of Stephan Breban as a director (1 page) |
25 April 2012 | Full accounts made up to 31 July 2011 (17 pages) |
25 April 2012 | Full accounts made up to 31 July 2011 (17 pages) |
16 April 2012 | Appointment of Ms Anna Madibuseng Ejindu as a director (2 pages) |
16 April 2012 | Termination of appointment of Karen Roberts as a director (1 page) |
16 April 2012 | Annual return made up to 16 April 2012 no member list (12 pages) |
16 April 2012 | Appointment of Mrs Maria Ella Lutchmayer as a director (2 pages) |
16 April 2012 | Termination of appointment of Karen Roberts as a director (1 page) |
16 April 2012 | Appointment of Ms Anna Madibuseng Ejindu as a director (2 pages) |
16 April 2012 | Appointment of Mrs Maria Ella Lutchmayer as a director (2 pages) |
16 April 2012 | Annual return made up to 16 April 2012 no member list (12 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (17 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (17 pages) |
27 April 2011 | Annual return made up to 16 April 2011 no member list (13 pages) |
27 April 2011 | Annual return made up to 16 April 2011 no member list (13 pages) |
29 April 2010 | Annual return made up to 16 April 2010 no member list (8 pages) |
29 April 2010 | Full accounts made up to 31 July 2009 (17 pages) |
29 April 2010 | Annual return made up to 16 April 2010 no member list (8 pages) |
29 April 2010 | Full accounts made up to 31 July 2009 (17 pages) |
27 April 2010 | Director's details changed for Colin Garvey on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Doctor Michael Dulake on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ms Pauline Farrell on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Doctor Michael Dulake on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Michael John Mcloughlin on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Rev Robert Kaggwa on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Bernard Joseph Borland on 16 April 2010 (2 pages) |
27 April 2010 | Termination of appointment of Lloyd Booker as a director (1 page) |
27 April 2010 | Director's details changed for Colin Garvey on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Karen Lee Roberts on 16 April 2010 (2 pages) |
27 April 2010 | Termination of appointment of Lloyd Booker as a director (1 page) |
27 April 2010 | Director's details changed for Mr Michael John Mcloughlin on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Rev Robert Kaggwa on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Lloyd Booker on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Desiree Howells on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew John Stables on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew John Stables on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Desiree Howells on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Lloyd Booker on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Councillor Daphne Kathleen Marchant on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Councillor Daphne Kathleen Marchant on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Bernard Joseph Borland on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Karen Lee Roberts on 16 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ms Pauline Farrell on 16 April 2010 (2 pages) |
17 March 2010 | Appointment of Mr Stephan James Breban as a director (2 pages) |
17 March 2010 | Appointment of Mr Stephan James Breban as a director (2 pages) |
15 October 2009 | Termination of appointment of Bernadette Porter as a director (1 page) |
15 October 2009 | Termination of appointment of Bernadette Porter as a director (1 page) |
15 October 2009 | Termination of appointment of Eugene Byrne as a director (1 page) |
15 October 2009 | Termination of appointment of Eugene Byrne as a director (1 page) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
16 July 2009 | Memorandum and Articles of Association (20 pages) |
16 July 2009 | Memorandum and Articles of Association (20 pages) |
16 July 2009 | Resolutions
|
2 June 2009 | Full accounts made up to 31 July 2008 (15 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (15 pages) |
12 May 2009 | Annual return made up to 16/04/09 (6 pages) |
12 May 2009 | Annual return made up to 16/04/09 (6 pages) |
9 April 2009 | Appointment terminated director mairead harrington (1 page) |
9 April 2009 | Appointment terminated director mairead harrington (1 page) |
15 May 2008 | Director appointed mr michael john mcloughlin (1 page) |
15 May 2008 | Annual return made up to 16/04/08 (6 pages) |
15 May 2008 | Annual return made up to 16/04/08 (6 pages) |
15 May 2008 | Director appointed mr michael john mcloughlin (1 page) |
14 May 2008 | Director's change of particulars / pauline farrell / 12/05/2008 (2 pages) |
14 May 2008 | Director's change of particulars / pauline farrell / 12/05/2008 (2 pages) |
2 May 2008 | Full accounts made up to 31 July 2007 (14 pages) |
2 May 2008 | Full accounts made up to 31 July 2007 (14 pages) |
28 April 2008 | Director appointed colin michael garvey (2 pages) |
28 April 2008 | Appointment terminated director cecilia burnette (1 page) |
28 April 2008 | Director appointed andrew john stables (2 pages) |
28 April 2008 | Director appointed colin michael garvey (2 pages) |
28 April 2008 | Director appointed andrew john stables (2 pages) |
28 April 2008 | Appointment terminated director cecilia burnette (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
11 June 2007 | Full accounts made up to 31 July 2006 (14 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (14 pages) |
31 May 2007 | Annual return made up to 16/04/07 (8 pages) |
31 May 2007 | Annual return made up to 16/04/07 (8 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
22 May 2006 | Annual return made up to 16/04/06
|
22 May 2006 | Annual return made up to 16/04/06
|
7 April 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
13 March 2006 | Full accounts made up to 31 July 2005 (14 pages) |
13 March 2006 | Full accounts made up to 31 July 2005 (14 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
22 April 2005 | Annual return made up to 16/04/05 (8 pages) |
22 April 2005 | Annual return made up to 16/04/05 (8 pages) |
28 February 2005 | Full accounts made up to 31 July 2004 (14 pages) |
28 February 2005 | Full accounts made up to 31 July 2004 (14 pages) |
10 August 2004 | Full accounts made up to 31 July 2003 (14 pages) |
10 August 2004 | Full accounts made up to 31 July 2003 (14 pages) |
19 May 2004 | Annual return made up to 16/04/04 (7 pages) |
19 May 2004 | Annual return made up to 16/04/04 (7 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
3 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
27 April 2003 | Annual return made up to 16/04/03
|
27 April 2003 | Annual return made up to 16/04/03
|
6 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
15 May 2002 | Annual return made up to 16/04/02 (5 pages) |
15 May 2002 | Annual return made up to 16/04/02 (5 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
4 June 2001 | Full accounts made up to 31 July 2000 (17 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (17 pages) |
10 May 2001 | Annual return made up to 16/04/01 (6 pages) |
10 May 2001 | Annual return made up to 16/04/01 (6 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 June 2000 | Full accounts made up to 31 July 1999 (17 pages) |
13 June 2000 | Full accounts made up to 31 July 1999 (17 pages) |
23 May 2000 | Annual return made up to 16/04/00 (5 pages) |
23 May 2000 | Annual return made up to 16/04/00 (5 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
6 July 1999 | Full accounts made up to 31 July 1998 (17 pages) |
6 July 1999 | Full accounts made up to 31 July 1998 (17 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
16 April 1999 | Annual return made up to 16/04/99 (6 pages) |
16 April 1999 | Annual return made up to 16/04/99 (6 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
1 June 1998 | Full accounts made up to 31 July 1997 (15 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (15 pages) |
21 April 1998 | Annual return made up to 16/04/98
|
21 April 1998 | Annual return made up to 16/04/98
|
21 November 1997 | Full accounts made up to 31 July 1996 (14 pages) |
21 November 1997 | Full accounts made up to 31 July 1996 (14 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
12 May 1997 | Annual return made up to 25/04/97 (6 pages) |
12 May 1997 | Annual return made up to 25/04/97 (6 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | Secretary's particulars changed (1 page) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Secretary's particulars changed (1 page) |
10 November 1996 | Director resigned (2 pages) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Director resigned (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 40-46 harleyford road vauxhall london SE11 5AY (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 40-46 harleyford road vauxhall london SE11 5AY (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
7 July 1996 | Annual return made up to 05/05/96
|
7 July 1996 | Annual return made up to 05/05/96
|
11 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
11 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
7 September 1995 | Annual return made up to 05/05/95 (6 pages) |
7 September 1995 | Annual return made up to 05/05/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
15 September 1994 | Company name changed\certificate issued on 15/09/94 (2 pages) |
15 September 1994 | Company name changed\certificate issued on 15/09/94 (2 pages) |
4 November 1991 | Memorandum and Articles of Association (21 pages) |
4 November 1991 | Memorandum and Articles of Association (21 pages) |
6 January 1986 | Incorporation (28 pages) |
6 January 1986 | Incorporation (28 pages) |
6 January 1986 | Incorporation (28 pages) |
6 January 1986 | Incorporation (28 pages) |