Penge
London
SE20 7EZ
Director Name | Mr Tayyab Aslam |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2012(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Miss Erika Orosz |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Miss Joanne Douglas |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Mr Mark Bellaera |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | NHS Project Manager |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Daphne Mary Everson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 02 December 1991) |
Role | Housewife |
Correspondence Address | 3 Coniston Court London SE26 6HF |
Director Name | Trevor John Potter |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 June 2006) |
Role | Retired |
Correspondence Address | 9 Coniston Court London SE26 6HF |
Director Name | Jean Edith Jenkinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 March 1999) |
Role | Teacher |
Correspondence Address | 23 Coniston Court London SE26 6HF |
Director Name | Barbara Jean Moulding |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 1994) |
Role | Catering Manager |
Correspondence Address | 14 Coniston Court London SE26 6HF |
Secretary Name | Roger Frederick Everson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | 3 Coniston Court London SE26 6HF |
Director Name | Mr Graham David Bonnett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1993) |
Role | Fire Brigade Control Officer |
Correspondence Address | 6 Coniston Court Springfield Road Sydenham London SE26 6HF |
Secretary Name | Susan Mary Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 17 Coniston Court Springfield Road Sydenham London SE26 6HF |
Director Name | Glen Layzell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 16 December 1998) |
Role | Pc |
Correspondence Address | 2 Coniston Court Springfield Road Sydenham London SE26 6HF |
Director Name | Alan James Cottam |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 1998) |
Role | Credit Manager |
Correspondence Address | 18 Coniston Court Springfield Road London SE26 6HF |
Secretary Name | Trevor John Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 May 2006) |
Role | Police Officer |
Correspondence Address | 9 Coniston Court London SE26 6HF |
Director Name | Andrew Alan Norris |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2001) |
Role | Self Employed |
Correspondence Address | 15 Coniston Court Springfield Road London SE26 6HF |
Director Name | Sally Rebecca Storm Myles |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 November 1999) |
Role | Banker |
Correspondence Address | 5 Coniston Court Springfield Road London SE26 6HF |
Director Name | Keith Keelan |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 November 2003) |
Role | Salesman |
Correspondence Address | 21 Coniston Court Springfield Road London SE26 6HF |
Director Name | Alex Stuart |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 November 2001) |
Role | Flight Control Manager |
Correspondence Address | Flat 3 Coniston Court Springfield Road London SE26 6HF |
Director Name | Carolyn Heal |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 July 2009) |
Role | Personal Assistant |
Correspondence Address | 17 Coniston Court Springfield Road London SE26 6HF |
Director Name | Arthur Marian Zielinski |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 June 2006) |
Role | Local Government Officer |
Correspondence Address | 4 Coniston Court Springfield Road Sydenham London SE26 6HF |
Director Name | Peter Hughes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2006) |
Role | Writer |
Correspondence Address | 24 Coniston Court Springfield Road London SE26 6HF |
Secretary Name | Mr Graham David Bonnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(19 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 13 June 2006) |
Role | Fire Brigade Control Officer |
Correspondence Address | 6 Coniston Court Springfield Road Sydenham London SE26 6HF |
Director Name | Andrew John Murphy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(20 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2012) |
Role | Local Govt |
Country of Residence | England |
Correspondence Address | 1 Coniston Court Sydenham London SE26 6HF |
Director Name | Andrew Purdy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(20 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 August 2011) |
Role | Project Mgt |
Country of Residence | England |
Correspondence Address | 10 Coniston Court Springfield Road Sydenham London SE26 6HF |
Director Name | Giles Hugh Colin Cole |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(20 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 January 2012) |
Role | Event Producer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Coniston Court Springfield Road London SE26 6HF |
Director Name | Paula Josefina Zingoni |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 2009(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 June 2010) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 14 Coniston Court Springfield Road Sydenham London SE26 6HF |
Director Name | Robin Jones |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 August 2021) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Mrs Katrina Vargas |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2012(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Ms Alison Susan Knox |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(25 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 07 March 2018) |
Role | Management Administrator |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Mrs Rita Jean Logan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(28 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 25 February 2016) |
Role | Committee Assistant |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Director Name | Mr Paul O'Halloran |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 120 High Street London SE20 7EZ |
Registered Address | 120 High Street London SE20 7EZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
27 February 2023 | Termination of appointment of David Edward Lambert as a secretary on 15 November 2022 (1 page) |
---|---|
27 February 2023 | Appointment of Baxter Lambert Ltd as a secretary on 15 November 2022 (2 pages) |
23 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
23 November 2022 | Accounts for a small company made up to 31 March 2022 (5 pages) |
21 December 2021 | Termination of appointment of Robin Jones as a director on 13 August 2021 (1 page) |
21 December 2021 | Appointment of Mr Mark Bellaera as a director on 16 September 2021 (2 pages) |
21 December 2021 | Appointment of Miss Joanne Douglas as a director on 16 September 2021 (2 pages) |
21 December 2021 | Confirmation statement made on 30 November 2021 with updates (6 pages) |
23 September 2021 | Accounts for a small company made up to 31 March 2021 (5 pages) |
23 December 2020 | Termination of appointment of Paul O'halloran as a director on 18 December 2019 (1 page) |
23 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
20 December 2020 | Accounts for a small company made up to 31 March 2020 (5 pages) |
9 January 2020 | Confirmation statement made on 30 November 2019 with updates (6 pages) |
18 November 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 30 November 2018 with updates (6 pages) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
6 December 2018 | Appointment of Mr Paul O'halloran as a director on 7 March 2018 (2 pages) |
22 July 2018 | Termination of appointment of Alison Susan Knox as a director on 7 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
25 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 September 2016 | Appointment of Miss Erika Orosz as a director on 25 February 2016 (2 pages) |
9 September 2016 | Termination of appointment of Rita Jean Logan as a director on 25 February 2016 (1 page) |
9 September 2016 | Appointment of Miss Erika Orosz as a director on 25 February 2016 (2 pages) |
9 September 2016 | Termination of appointment of Rita Jean Logan as a director on 25 February 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 16 February 2016 (1 page) |
16 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 16 February 2016 (1 page) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 November 2015 | Appointment of Mrs Rita Jean Logan as a director on 26 March 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Rita Jean Logan as a director on 26 March 2015 (2 pages) |
11 November 2015 | Termination of appointment of Katrina Vargas as a director on 2 April 2015 (1 page) |
11 November 2015 | Termination of appointment of Katrina Vargas as a director on 2 April 2015 (1 page) |
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Appointment of Mr Tayyab Aslam as a director (2 pages) |
5 December 2012 | Appointment of Ms Alison Susan Knox as a director (2 pages) |
5 December 2012 | Appointment of Mr Tayyab Aslam as a director (2 pages) |
5 December 2012 | Appointment of Mrs Katrina Vargas as a director (2 pages) |
5 December 2012 | Appointment of Mrs Katrina Vargas as a director (2 pages) |
5 December 2012 | Appointment of Ms Alison Susan Knox as a director (2 pages) |
22 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
22 February 2012 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 22 February 2012 (1 page) |
22 February 2012 | Appointment of Robin Jones as a director (2 pages) |
22 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
22 February 2012 | Appointment of Robin Jones as a director (2 pages) |
21 February 2012 | Termination of appointment of Andrew Murphy as a director (1 page) |
21 February 2012 | Termination of appointment of Andrew Murphy as a director (1 page) |
21 February 2012 | Termination of appointment of Giles Cole as a director (1 page) |
21 February 2012 | Termination of appointment of Andrew Purdy as a director (1 page) |
21 February 2012 | Termination of appointment of Andrew Purdy as a director (1 page) |
21 February 2012 | Termination of appointment of Giles Cole as a director (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
7 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Termination of appointment of Paula Zingoni as a director (1 page) |
7 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Termination of appointment of Paula Zingoni as a director (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
19 January 2010 | Director's details changed for Giles Hugh Colin Cole on 1 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (13 pages) |
19 January 2010 | Director's details changed for Paula Josefina Zingoni on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Paula Josefina Zingoni on 1 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (13 pages) |
19 January 2010 | Director's details changed for Andrew Purdy on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Giles Hugh Colin Cole on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Purdy on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Giles Hugh Colin Cole on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Paula Josefina Zingoni on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Purdy on 1 November 2009 (2 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 July 2009 | Appointment terminated director carolyn heal (2 pages) |
27 July 2009 | Appointment terminated director carolyn heal (2 pages) |
27 July 2009 | Director appointed paula josefina zingoni (3 pages) |
27 July 2009 | Director appointed paula josefina zingoni (3 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
21 January 2009 | Return made up to 30/11/08; full list of members (15 pages) |
21 January 2009 | Return made up to 30/11/08; full list of members (15 pages) |
4 August 2008 | Return made up to 30/11/07; full list of members (16 pages) |
4 August 2008 | Return made up to 30/11/07; full list of members (16 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
8 March 2007 | Accounts made up to 31 March 2006 (11 pages) |
8 March 2007 | Accounts made up to 31 March 2006 (11 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Return made up to 30/11/06; no change of members (8 pages) |
15 February 2007 | Return made up to 30/11/06; no change of members (8 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 2ST floor curzon house 24 high street banstead SM7 2LJ (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 2ST floor curzon house 24 high street banstead SM7 2LJ (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
26 January 2006 | Return made up to 30/11/05; full list of members
|
26 January 2006 | Return made up to 30/11/05; full list of members
|
26 January 2006 | Registered office changed on 26/01/06 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
26 September 2005 | Accounts made up to 31 March 2005 (10 pages) |
26 September 2005 | Accounts made up to 31 March 2005 (10 pages) |
25 January 2005 | Return made up to 30/11/04; full list of members
|
25 January 2005 | Return made up to 30/11/04; full list of members
|
12 August 2004 | Accounts made up to 31 March 2004 (9 pages) |
12 August 2004 | Accounts made up to 31 March 2004 (9 pages) |
12 February 2004 | Return made up to 30/11/03; full list of members (9 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Return made up to 30/11/03; full list of members (9 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
1 July 2003 | Accounts made up to 31 March 2003 (10 pages) |
1 July 2003 | Accounts made up to 31 March 2003 (10 pages) |
27 February 2003 | Return made up to 30/11/02; change of members
|
27 February 2003 | Return made up to 30/11/02; change of members
|
10 July 2002 | Accounts made up to 31 March 2002 (11 pages) |
10 July 2002 | Accounts made up to 31 March 2002 (11 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
23 April 2002 | Auditor's resignation (1 page) |
23 April 2002 | Auditor's resignation (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
19 December 2001 | Return made up to 30/11/01; full list of members
|
19 December 2001 | Return made up to 30/11/01; full list of members
|
28 June 2001 | Accounts made up to 31 March 2001 (8 pages) |
28 June 2001 | Accounts made up to 31 March 2001 (8 pages) |
21 December 2000 | Return made up to 30/11/00; full list of members
|
21 December 2000 | Return made up to 30/11/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
14 December 1999 | Return made up to 30/11/99; no change of members
|
14 December 1999 | Return made up to 30/11/99; no change of members
|
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Accounts made up to 31 March 1999 (9 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Accounts made up to 31 March 1999 (9 pages) |
19 July 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Return made up to 30/11/98; full list of members (5 pages) |
16 February 1999 | Return made up to 30/11/98; full list of members (5 pages) |
17 August 1998 | Accounts made up to 31 March 1998 (9 pages) |
17 August 1998 | Accounts made up to 31 March 1998 (9 pages) |
17 December 1997 | Return made up to 30/11/97; full list of members (5 pages) |
17 December 1997 | Return made up to 30/11/97; full list of members (5 pages) |
13 December 1996 | Accounts made up to 31 March 1996 (10 pages) |
13 December 1996 | Return made up to 30/11/96; full list of members (5 pages) |
13 December 1996 | Return made up to 30/11/96; full list of members (5 pages) |
13 December 1996 | Accounts made up to 31 March 1996 (10 pages) |
14 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
14 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
31 August 1995 | New secretary appointed (2 pages) |
31 August 1995 | New secretary appointed (2 pages) |
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | Secretary resigned (2 pages) |
12 July 1995 | Accounts made up to 31 March 1995 (9 pages) |
12 July 1995 | Accounts made up to 31 March 1995 (9 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 17 coniston court springfield rd sydenham london SE26 6HF (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 17 coniston court springfield rd sydenham london SE26 6HF (1 page) |
20 March 1995 | Return made up to 30/11/94; full list of members (6 pages) |
20 March 1995 | Return made up to 30/11/94; full list of members (6 pages) |
2 June 1986 | Certificate of Incorporation (1 page) |