Crayford
Dartford
Kent
DA1 4TR
Secretary Name | Mr Peter Tite |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1997(11 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28b Iron Mill Lane Dartford Kent DA1 4RW |
Director Name | Mrs Patricia Edwina Kay |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2000(14 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 138 Woodfall Drive Dartford Kent DA1 4TR |
Director Name | Mr Gerald Edward David Hughes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 February 2010(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | IT |
Country of Residence | England |
Correspondence Address | 130 Woodfall Drive Crayford Dartford Kent DA1 4TR |
Director Name | Mr Richard Spencer Cordwell |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Woodfall Drive Dartford DA1 4TR |
Director Name | Mr William Arnold Talbott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Woodfall Drive Dartford DA1 4TR |
Director Name | Mrs Janet Margaret Batchelor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 116 Woodfall Drive Crayford Dartford DA1 4TR |
Director Name | Mr Andrew Tregidgo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 1992(6 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 1994) |
Role | Chaffeur |
Correspondence Address | 148 Woodfall Drive Crayford Dartford Kent DA1 4TR |
Director Name | Miss Kim Bagge |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 1992(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1995) |
Role | Banking |
Correspondence Address | 146 Woodfall Drive Crayford Dartford Kent DA1 4TR |
Director Name | Mr Lawrence Baxter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 1992(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 June 1997) |
Role | Site Agent |
Correspondence Address | 120 Woodfall Drive Crayford Dartford Kent DA1 4TR |
Director Name | Mrs Lisa Baxter |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 1997) |
Role | Clerk |
Correspondence Address | 120 Woodfall Drive Crayford Dartford Kent DA1 4TR |
Director Name | Miss Michelle Hollidge |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 1992(6 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 1994) |
Role | Clerk |
Correspondence Address | 114 Woodfall Drive Crayford Dartford Kent DA1 4TR |
Director Name | Mr Kevin Willmouth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 1992(6 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 1994) |
Role | Clerk |
Correspondence Address | 14 Woodfall Drive Crayford Dartford Kent DA1 4TP |
Director Name | Mrs Ravine Coley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 140 Woodfall Drive Crayford Dartford Kent DA1 4TR |
Director Name | Julia Amanda Convoy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 1997) |
Role | Clerk |
Correspondence Address | 134 Woodfall Drive Crayford Dartford Kent DA1 4TR |
Director Name | Mr Stephen Convoy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 1997) |
Role | Clerk |
Correspondence Address | 134 Woodfall Drive Crayford Dartford Kent DA1 4TR |
Secretary Name | Mrs Lisa Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 120 Woodfall Drive Crayford Dartford Kent DA1 4TR |
Director Name | Claire Margaret Thorpe |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 November 1997) |
Role | Communications Officer |
Correspondence Address | 130 Woodfall Drive Crayford Dartford Kent DA1 4TR |
Director Name | Lisa Mary Ryan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(9 years after company formation) |
Appointment Duration | 1 year (resigned 26 March 1996) |
Role | Asst Manager Citibank |
Correspondence Address | 138 Woodfall Drive Crayford Kent DA1 4TR |
Director Name | Jayne Lesley Loughran |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(11 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 142 Woodfall Drive Crayford Kent DA1 4TR |
Director Name | Peter John Loughran |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(11 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 142 Woodfall Drive Crayford Kent DA1 4TR |
Director Name | Paul Bennett |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2000) |
Role | Clerk |
Correspondence Address | 116 Woodfall Drive Dartford Kent DA1 4TN |
Director Name | Karen Beeching |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2000) |
Role | Clerk |
Correspondence Address | 116 Woodfall Drive Dartford Kent DA1 4TN |
Director Name | Pamela Jordan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2007) |
Role | Clerk |
Correspondence Address | 146 Woodfall Drive Dartford Kent DA1 4TN |
Director Name | Miss Charley Elizabeth Andrews |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2000) |
Role | Enail Technician |
Correspondence Address | 140 Woodfall Drive Crayford Kent DA1 4TR |
Director Name | Harry Alexander |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 March 2009) |
Role | Police Officer |
Correspondence Address | 104 Woodfall Drive Dartford Kent DA1 4TR |
Director Name | Betty May Smith |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 June 2002) |
Role | Retired |
Correspondence Address | 118 Woodfall Drive Dartford Kent DA1 4TR |
Director Name | Steve Davis |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2005) |
Role | Sales Rep |
Correspondence Address | 100 Woodfall Drive Dartford Kent DA1 4TR |
Director Name | Mr Howard Christopher Marriner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Marlowes Dartford Kent DA1 4DT |
Director Name | Lorraine Linda Rumbold |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2010) |
Role | Administrator |
Correspondence Address | 100 Woodfall Drive Dartford Kent DA1 4TR |
Director Name | Mr Gerald Edward David Hughes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 2010(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 February 2013) |
Role | IT |
Country of Residence | England |
Correspondence Address | 130 Woodfall Drive Dartford DA1 4TR |
Registered Address | 28b Iron Mill Lane Crayford Dartford Kent DA1 4RW |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
- | OTHER 44.44% - |
---|---|
3 at £0.2 | A. Mcewen 2.78% Ordinary B |
3 at £0.2 | A. Taylor 2.78% Ordinary B |
3 at £0.2 | C. Appleby 2.78% Ordinary B |
3 at £0.2 | C.l. Mccosh & S.j. Mccosh 2.78% Ordinary B |
3 at £0.2 | D. Corry & S. Corry 2.78% Ordinary B |
3 at £0.2 | D.a. Knight & G.m. Hart 2.78% Ordinary B |
3 at £0.2 | G.c. Longstaff 2.78% Ordinary B |
3 at £0.2 | G.e. Hughes 2.78% Ordinary B |
3 at £0.2 | Miss Hine 2.78% Ordinary B |
3 at £0.2 | Mr Jones & Mrs Jones 2.78% Ordinary B |
3 at £0.2 | Mr Webster 2.78% Ordinary B |
3 at £0.2 | Mrs M. Reddy & Mr M. Reddy 2.78% Ordinary B |
3 at £0.2 | Ms Linda E. Capp 2.78% Ordinary B |
3 at £0.2 | Ms Patricia Kay 2.78% Ordinary B |
3 at £0.2 | Peter Hounsom 2.78% Ordinary B |
3 at £0.2 | R.s. Cordwell 2.78% Ordinary B |
3 at £0.2 | S. Foy 2.78% Ordinary B |
3 at £0.2 | S. Tantony 2.78% Ordinary B |
3 at £0.2 | S. Togwell 2.78% Ordinary B |
3 at £0.2 | W. Talbot 2.78% Ordinary B |
Year | 2014 |
---|---|
Turnover | £18,000 |
Net Worth | £9,163 |
Cash | £7,348 |
Current Liabilities | £1,776 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
27 June 1986 | Delivered on: 30 June 1986 Satisfied on: 14 September 1987 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property being land and buildings at crayford park on the north side iron mill lane, crayford, kent together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machiery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|
13 October 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
4 April 2023 | Confirmation statement made on 28 March 2023 with updates (8 pages) |
13 October 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
31 March 2022 | Confirmation statement made on 28 March 2022 with updates (8 pages) |
22 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 March 2021 | Confirmation statement made on 28 March 2021 with updates (8 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
19 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with updates (8 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (10 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (10 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 November 2015 | Appointment of Mrs Janet Margaret Batchelor as a director on 20 October 2015 (2 pages) |
19 November 2015 | Appointment of Mrs Janet Margaret Batchelor as a director on 20 October 2015 (2 pages) |
18 November 2015 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
18 November 2015 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
20 March 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
20 March 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 November 2013 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
7 November 2013 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (13 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (13 pages) |
4 April 2013 | Termination of appointment of Gerald Hughes as a director (1 page) |
4 April 2013 | Appointment of Mr William Arnold Talbott as a director (2 pages) |
4 April 2013 | Termination of appointment of Gerald Hughes as a director (1 page) |
4 April 2013 | Appointment of Mr Richard Cordwell as a director (2 pages) |
4 April 2013 | Appointment of Mr William Arnold Talbott as a director (2 pages) |
4 April 2013 | Appointment of Mr Richard Cordwell as a director (2 pages) |
8 November 2012 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
8 November 2012 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (12 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (12 pages) |
26 October 2011 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
26 October 2011 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
6 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (12 pages) |
6 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (12 pages) |
5 November 2010 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
5 November 2010 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
7 April 2010 | Appointment of Mr Gerald Edward David Hughes as a director (2 pages) |
7 April 2010 | Appointment of Mr Gerald Edward David Hughes as a director (2 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (27 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (27 pages) |
6 April 2010 | Director's details changed for Patricia Edwina Kay on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Linda Edwina Capp on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Patricia Edwina Kay on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Patricia Edwina Kay on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Linda Edwina Capp on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Linda Edwina Capp on 1 October 2009 (2 pages) |
16 March 2010 | Appointment of Gerald Edward David Hughes as a director (3 pages) |
16 March 2010 | Appointment of Gerald Edward David Hughes as a director (3 pages) |
12 February 2010 | Termination of appointment of Lorraine Rumbold as a director (2 pages) |
12 February 2010 | Termination of appointment of Lorraine Rumbold as a director (2 pages) |
25 November 2009 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
25 November 2009 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (11 pages) |
23 April 2009 | Appointment terminated director harry alexander (1 page) |
23 April 2009 | Appointment terminated director harry alexander (1 page) |
23 April 2009 | Return made up to 28/03/09; full list of members (11 pages) |
16 December 2008 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
16 December 2008 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
24 April 2008 | Return made up to 28/03/08; change of members (8 pages) |
24 April 2008 | Return made up to 28/03/08; change of members (8 pages) |
26 March 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
26 March 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (1 page) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
31 May 2007 | Return made up to 28/03/07; change of members (8 pages) |
31 May 2007 | Return made up to 28/03/07; change of members (8 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 28/03/06; full list of members (16 pages) |
15 May 2006 | Return made up to 28/03/06; full list of members (16 pages) |
2 March 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
2 March 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
25 July 2005 | Return made up to 28/03/05; change of members (8 pages) |
25 July 2005 | Return made up to 28/03/05; change of members (8 pages) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 28/03/04; change of members (8 pages) |
12 July 2004 | Return made up to 28/03/04; change of members (8 pages) |
22 June 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
22 June 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
31 May 2003 | Return made up to 28/03/03; full list of members (20 pages) |
31 May 2003 | Return made up to 28/03/03; full list of members (20 pages) |
25 June 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
25 June 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 28/03/02; change of members (9 pages) |
19 June 2002 | Return made up to 28/03/02; change of members (9 pages) |
19 June 2002 | Director resigned (1 page) |
15 May 2001 | Full accounts made up to 30 September 2000 (5 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Return made up to 28/03/01; change of members
|
15 May 2001 | Return made up to 28/03/01; change of members
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Full accounts made up to 30 September 2000 (5 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (5 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (5 pages) |
4 April 2000 | Return made up to 28/03/00; full list of members (10 pages) |
4 April 2000 | Return made up to 28/03/00; full list of members (10 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
27 May 1999 | Return made up to 28/03/99; full list of members
|
27 May 1999 | Return made up to 28/03/99; full list of members
|
22 May 1998 | Return made up to 28/03/98; change of members (8 pages) |
22 May 1998 | Return made up to 28/03/98; change of members (8 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
11 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 120 woodfall drive crayford kent DA1 4TR (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 120 woodfall drive crayford kent DA1 4TR (1 page) |
25 April 1997 | Return made up to 28/03/97; change of members (8 pages) |
25 April 1997 | Return made up to 28/03/97; change of members (8 pages) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 April 1996 | Return made up to 28/03/96; full list of members
|
18 April 1996 | Return made up to 28/03/96; full list of members
|
4 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
4 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
16 May 1995 | Return made up to 28/03/95; change of members (8 pages) |
16 May 1995 | Return made up to 28/03/95; change of members (8 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (5 pages) |
23 March 1995 | Full accounts made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 March 1986 | Incorporation (17 pages) |
11 March 1986 | Incorporation (17 pages) |