Chislehurst
Kent
BR7 5AQ
Director Name | Mr Michael Peter Thomas Abbott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2, Kings Court Kelsey Park Avenue Beckenham Kent BR3 6TT |
Director Name | Mr Roger Cavanagh |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kings Court Kelsey Park Avenue Beckenham Kent BR3 6TT |
Director Name | Mrs Mary Gaynor Fanner |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(31 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Kings Court Kelsey Park Avenue Beckenham Kent BR3 6TT |
Secretary Name | Mr Roger Cavanagh |
---|---|
Status | Current |
Appointed | 01 May 2018(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 70 High Street Chislehurst Kent BR7 5AQ |
Director Name | Ms Margaret May Brockbank |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(38 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Kings Court Kelsey Park Avenue Beckenham BR3 6TT |
Director Name | William Howard Griffiths |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 24 July 2005) |
Role | Retired Banker |
Correspondence Address | 2 Kings Court Kelsey Park Avenue Beckenham Kent BR3 6TT |
Director Name | Edwin Charles Lawrence |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1996) |
Role | Retired Stationer |
Correspondence Address | 1 Kings Court Beckenham Kent BR3 2TT |
Director Name | Mr Frank Charles Rebbeck |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 1995) |
Role | Retired |
Correspondence Address | 7 Kings Court Beckenham Kent BR3 2TT |
Director Name | Peter Russell Sigrist |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 March 2004) |
Role | Retired |
Correspondence Address | 9 Kings Court Beckenham Kent BR3 6TT |
Director Name | Mr Vernon Richard Jones |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 January 1997) |
Role | Retired |
Correspondence Address | 11 Kings Court Beckenham Kent BR3 2TT |
Secretary Name | Edwin Charles Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 1 Kings Court Beckenham Kent BR3 2TT |
Secretary Name | Mrs Jill Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 02 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambrook Camden Road Lingfield Surrey RH7 6AF |
Director Name | Brian Whitfield Landers |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 July 2013) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kings Court Kelsey Park Avenue Beckenham Kent BR3 6TT |
Director Name | Gertrude Albertine Fry |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Court Kelsey Park Avenue Beckenham Kent BR3 6TT |
Director Name | Vivian Azzopardi |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kings Court Kelsey Park Avenue Beckenham Kent BR3 6TT |
Secretary Name | Brian Whitfield Landers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 July 2013) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kings Court Kelsey Park Avenue Beckenham Kent BR3 6TT |
Director Name | Sheila Hodgson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 January 2015) |
Role | Retired Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kings Court Kelsey Park Avenue Beckenham Kent BR3 6TT |
Director Name | Patricia Robson |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 April 2013) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kings Court Kelsey Park Avenue Beckenham Kent BR3 6TT |
Director Name | Mr Dennis Edgar Daniel |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 November 2010(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 70 High Street Chislehurst Kent BR7 5AQ |
Director Name | Mr Philip John Saunders |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(24 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 April 2017) |
Role | Investment Company Director |
Country of Residence | England |
Correspondence Address | 90 Ravensbourne Avenue Bromley Kent BR2 0AX |
Director Name | Mr John Mattison |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 April 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Kings Court Kelsey Park Avenue Beckenham Kent BR3 6TT |
Secretary Name | Ms Hilary Mackirdy |
---|---|
Status | Resigned |
Appointed | 02 July 2013(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 70 High Street Chislehurst Kent BR7 5AQ |
Director Name | Mrs JÖElle Yvonne Josette Glenton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2022(36 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 August 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kings Court Kelsey Park Avenue Beckenham BR3 6TT |
Registered Address | 70 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Gertrude Albertine Fry 8.00% Ordinary |
---|---|
8 at £1 | Giacinta Yuk Shan Cavanagh & Roger Cavanagh 8.00% Ordinary |
8 at £1 | Joelle Yvonne Josette Glenton & David Julian Glenton 8.00% Ordinary |
8 at £1 | John Mattison & Mrs Vivian Azzopardi 8.00% Ordinary |
8 at £1 | Mary Gaynor Fanner 8.00% Ordinary |
8 at £1 | Mr Peter Russell Sigrist & Mrs Marjory Sigrist 8.00% Ordinary |
8 at £1 | Mrs Margaret Mary Brockbank & Simon Jerome Saunders & Philip John Saunders 8.00% Ordinary |
8 at £1 | Patricia Robson 8.00% Ordinary |
8 at £1 | Sandra Elizabeth Walsh & Michael Peter Thomas Abbott 8.00% Ordinary |
8 at £1 | Sheila Hodgson & David Llewellyn Hodgson 8.00% Ordinary |
3 at £1 | Doris Helen Daniel & Dennis Edgar Daniel 3.00% Ordinary |
3 at £1 | Hilary Mckirdy 3.00% Ordinary |
3 at £1 | Joan May Hancock 3.00% Ordinary |
11 at £1 | Audrey Joyce Bell & Marguerite Joyce Bell 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £37,367 |
Current Liabilities | £37,267 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 5 days from now) |
21 August 2023 | Termination of appointment of Jöelle Yvonne Josette Glenton as a director on 21 August 2023 (1 page) |
---|---|
1 May 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
23 March 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
30 November 2022 | Appointment of Mrs Jöelle Yvonne Josette Glenton as a director on 30 November 2022 (2 pages) |
8 June 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
13 May 2022 | Confirmation statement made on 1 May 2022 with updates (5 pages) |
12 May 2022 | Termination of appointment of John Mattison as a director on 22 April 2022 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
10 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Hilary Mackirdy as a secretary on 1 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Roger Cavanagh as a secretary on 1 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
10 April 2018 | Secretary's details changed for Ms Hilary Mackirdy on 9 April 2018 (1 page) |
10 April 2018 | Director's details changed for Ms Hilary Mackirdy on 9 April 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
9 May 2017 | Termination of appointment of Philip John Saunders as a director on 26 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Philip John Saunders as a director on 26 April 2017 (1 page) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
11 April 2017 | Appointment of Mrs Mary Gaynor Fanner as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Mary Gaynor Fanner as a director on 1 April 2017 (2 pages) |
13 December 2016 | Termination of appointment of John Mattison as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of John Mattison as a director on 13 December 2016 (1 page) |
31 October 2016 | Appointment of Mr John Mattison as a director on 26 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr John Mattison as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Vivian Azzopardi as a director on 26 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Vivian Azzopardi as a director on 26 October 2016 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
6 May 2016 | Appointment of Mr Roger Cavanagh as a director on 27 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Dennis Edgar Daniel as a director on 27 April 2016 (1 page) |
6 May 2016 | Appointment of Mr Roger Cavanagh as a director on 27 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Dennis Edgar Daniel as a director on 27 April 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 January 2015 | Appointment of Mr Michael Peter Thomas Abbott as a director on 26 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Michael Peter Thomas Abbott as a director on 26 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Sheila Hodgson as a director on 26 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Sheila Hodgson as a director on 26 January 2015 (1 page) |
10 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 10 December 2014 (1 page) |
22 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
22 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
15 April 2014 | Termination of appointment of Gertrude Fry as a director (1 page) |
15 April 2014 | Termination of appointment of Gertrude Fry as a director (1 page) |
8 July 2013 | Termination of appointment of Brian Landers as a director (1 page) |
8 July 2013 | Appointment of Ms Hilary Mackirdy as a secretary (2 pages) |
8 July 2013 | Appointment of Ms Hilary Mackirdy as a secretary (2 pages) |
8 July 2013 | Appointment of Ms Hilary Mackirdy as a director (2 pages) |
8 July 2013 | Termination of appointment of Brian Landers as a secretary (1 page) |
8 July 2013 | Appointment of Ms Hilary Mackirdy as a director (2 pages) |
8 July 2013 | Termination of appointment of Brian Landers as a secretary (1 page) |
8 July 2013 | Appointment of Mr John Mattison as a director (2 pages) |
8 July 2013 | Appointment of Mr John Mattison as a director (2 pages) |
8 July 2013 | Termination of appointment of Brian Landers as a director (1 page) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (11 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (11 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (11 pages) |
30 April 2013 | Termination of appointment of Patricia Robson as a director (1 page) |
30 April 2013 | Termination of appointment of Patricia Robson as a director (1 page) |
15 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
15 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
1 May 2012 | Director's details changed for Mr John Philip Saunders on 2 May 2011 (2 pages) |
1 May 2012 | Director's details changed for Mr John Philip Saunders on 2 May 2011 (2 pages) |
1 May 2012 | Director's details changed for Mr John Philip Saunders on 2 May 2011 (2 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
28 February 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
28 February 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (12 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (12 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (12 pages) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Appointment of Mr John Philip Saunders as a director (2 pages) |
22 February 2011 | Appointment of Mr John Philip Saunders as a director (2 pages) |
3 December 2010 | Appointment of Mr Dennis Edgar Daniel as a director (2 pages) |
3 December 2010 | Appointment of Mr Dennis Edgar Daniel as a director (2 pages) |
14 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
14 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
7 May 2010 | Director's details changed for Sheila Hodgson on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Brian Whitfield Landers on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Brian Whitfield Landers on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Director's details changed for Gertrude Albertine Fry on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Director's details changed for Sheila Hodgson on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Vivian Azzopardi on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Vivian Azzopardi on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Director's details changed for Patricia Robson on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Patricia Robson on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Gertrude Albertine Fry on 30 April 2010 (2 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (13 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (13 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (13 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (13 pages) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Location of register of members (1 page) |
10 May 2007 | Return made up to 01/05/07; full list of members (8 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (8 pages) |
3 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
3 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
10 May 2006 | Return made up to 01/05/06; no change of members (8 pages) |
10 May 2006 | Return made up to 01/05/06; no change of members (8 pages) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
10 May 2005 | Return made up to 01/05/05; change of members (8 pages) |
10 May 2005 | Return made up to 01/05/05; change of members (8 pages) |
17 May 2004 | Return made up to 01/05/04; full list of members (14 pages) |
17 May 2004 | Return made up to 01/05/04; full list of members (14 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (14 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (14 pages) |
18 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
18 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
7 June 2002 | Return made up to 01/05/02; full list of members (14 pages) |
7 June 2002 | Return made up to 01/05/02; full list of members (14 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Return made up to 01/05/01; full list of members
|
15 May 2001 | Return made up to 01/05/01; full list of members
|
24 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
24 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 27 high street lingfield surrey RH7 6AP (1 page) |
24 May 2000 | Return made up to 01/05/00; no change of members (6 pages) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 27 high street lingfield surrey RH7 6AP (1 page) |
24 May 2000 | Return made up to 01/05/00; no change of members (6 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
6 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
30 June 1998 | Return made up to 01/05/98; change of members
|
30 June 1998 | Return made up to 01/05/98; change of members
|
15 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
8 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 1, kings court, kelsey park avenue, beckenham, kent.BR3 2TT. (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 1, kings court, kelsey park avenue, beckenham, kent.BR3 2TT. (1 page) |
3 July 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
3 July 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
24 June 1996 | Return made up to 01/05/96; change of members
|
24 June 1996 | Return made up to 01/05/96; change of members
|
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
10 May 1995 | Return made up to 01/05/95; change of members (8 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 May 1995 | Return made up to 01/05/95; change of members (8 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 February 1986 | Incorporation (15 pages) |
12 February 1986 | Incorporation (15 pages) |