New Eltham
SE9 3RD
Director Name | Ms Nancy Brown |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(30 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | C/O Broughton & Co Roxby House Station Road Sidcup Kent DA15 7EJ |
Director Name | Mrs Erica Anne Westwood |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Broughton & Co Roxby House Station Road Sidcup Kent DA15 7EJ |
Director Name | Mrs Jacky Norman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(32 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Broughton & Co Roxby House Station Road Sidcup Kent DA15 7EJ |
Director Name | Wendy Jane Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 September 1991) |
Role | Credit Controller |
Correspondence Address | Flat 1 Regents Court Beckenham Kent BR3 2HR |
Director Name | Jane Tyrwhitt Jones |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 1991) |
Role | Psychiatric Nurse |
Correspondence Address | Flat 7 Regents Court Beckenham Kent BR3 2HR |
Secretary Name | Wendy Jane Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 1991) |
Role | Company Director |
Correspondence Address | Flat 1 Regents Court Beckenham Kent BR3 2HR |
Director Name | Miss Fiona Carr |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 29 June 1992) |
Role | International Marketing Manager |
Correspondence Address | Flat 6 Regents Court Beckenham Kent BR3 2HR |
Secretary Name | Mrs Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Balcaskie Road Eltham London SE9 1HQ |
Director Name | Mrs Julie Elizabeth Webbe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 1994) |
Role | Personnel Manager |
Correspondence Address | Flat 2 Regents Court Beckenham Kent BR3 2HR |
Director Name | David Cottelle Edwards |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 1995) |
Role | Chartered Accountants |
Correspondence Address | Flat 6 Regents Court Copers Cope Road Beckenham Kent BR3 2HR |
Director Name | Terence John Durrant |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 November 1999) |
Role | Project Manager |
Correspondence Address | Flat 3 Regents Court 6-8 Copers Cope Road Beckenham Kent BR3 1NB |
Director Name | Sarah Ema Dew |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 1997) |
Role | Company Director |
Correspondence Address | Flat 5 Regents Court 8 Copers Cope Road Beckenham Kent BR3 1NR |
Director Name | Julia Claire Barton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 2000) |
Role | Bbc Researcher |
Correspondence Address | Flat 12 Regents Court Copers Cope Road Beckenham Kent BR3 1NB |
Director Name | David William Jepson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | Flat 7 Regents Court 6-8 Copers Cope Road Beckenham Kent BR3 1NB |
Secretary Name | Lucy Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 13 Plympton Street London NW8 8AB |
Director Name | Jacqueline Anne Harkness Lait |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 March 2010) |
Role | Member Of Parliament |
Correspondence Address | Flat 8 Regents Court Copers Cope Road Beckenham Kent BR3 5HR |
Director Name | Sarah Elizabeth Westwood |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2001) |
Role | Insurance Broker |
Correspondence Address | 12 Regents Court 8 Copers Cope Road Beckenham Kent BR3 5HR |
Director Name | John Amatruda |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 June 2004) |
Role | Legal Rep |
Correspondence Address | 7 Regents Court 6-8 Copers Cope Road Beckenham Kent BR3 5HR |
Secretary Name | Deborah Jean Needham-Steddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 10 Fire Station Mews 4a Bromley Road Beckenham Kent BR3 5JQ |
Director Name | Dr Daniel David Bruguier |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2002) |
Role | Analyst |
Correspondence Address | 9 Regents Court 8 Copers Cope Road Beckenham Kent BR3 5HR |
Director Name | Roger Walter Westwood |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2003(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 April 2010) |
Role | Retired Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kelsey Park Avenue Beckenham Kent BR3 6NL |
Director Name | Neil Jeffries |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 October 2015) |
Role | Private Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Regents Court 6-8 Copers Cope Road Beckenham Kent BR3 5HR |
Director Name | Jacky Norman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 September 2017) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Regents Court 6-8 Copers Cope Road Beckenham Kent BR3 5HR |
Director Name | Mr Peter William Jackson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 September 2018) |
Role | Property |
Country of Residence | England |
Correspondence Address | 73 Whitmore Road Beckenham Kent BR3 3NX |
Director Name | Mr Andrew James Hutchinson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2013) |
Role | Managing Agent |
Country of Residence | England |
Correspondence Address | 60 Telford Road New Eltham London SE9 3RD |
Director Name | Mr Thiago Kiwi |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(31 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 23 October 2018) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | C/O Broughton & Co Roxby House Station Road Sidcup Kent DA15 7EJ |
Registered Address | C/O Broughton & Co Roxby House Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Erica Anne Westwood 6.67% Ordinary |
---|---|
1 at £1 | J. Baxter 6.67% Ordinary |
1 at £1 | Julia Smith 6.67% Ordinary |
1 at £1 | Mr Coop & Mrs Coop 6.67% Ordinary |
1 at £1 | Mr Jackson & Mrs Jackson 6.67% Ordinary |
1 at £1 | Mr Philip Lord 6.67% Ordinary |
1 at £1 | Mr Rowe & Mrs Williams 6.67% Ordinary |
1 at £1 | Mr Ryan 6.67% Ordinary |
1 at £1 | Mrs Matthews 6.67% Ordinary |
1 at £1 | Ms J.a. Norman & Mr R.a. Murphy 6.67% Ordinary |
1 at £1 | N. Brown 6.67% Ordinary |
1 at £1 | Neil Jeffries 6.67% Ordinary |
1 at £1 | Nigel Kevin Michael Rodrigues 6.67% Ordinary |
1 at £1 | Phillips Kerry 6.67% Ordinary |
1 at £1 | Ruth Rasbridge 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Cash | £15 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 25 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
29 September 2023 | Termination of appointment of Erica Anne Westwood as a director on 19 September 2023 (1 page) |
---|---|
31 May 2023 | Total exemption full accounts made up to 24 March 2023 (5 pages) |
24 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 24 March 2022 (5 pages) |
21 April 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
28 October 2021 | Total exemption full accounts made up to 24 March 2021 (5 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 24 March 2020 (5 pages) |
8 September 2020 | Appointment of Mrs Jacky Norman as a director on 1 September 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
15 August 2019 | Total exemption full accounts made up to 24 March 2019 (5 pages) |
28 May 2019 | Director's details changed for Mrs Erica Estwood on 28 May 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
9 November 2018 | Appointment of Mrs Erica Estwood as a director on 8 November 2018 (2 pages) |
23 October 2018 | Termination of appointment of Thiago Kiwi as a director on 23 October 2018 (1 page) |
28 September 2018 | Termination of appointment of Peter William Jackson as a director on 28 September 2018 (1 page) |
28 September 2018 | Appointment of Mr Thiago Kiwi as a director on 28 September 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 24 March 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
26 September 2017 | Termination of appointment of Jacky Norman as a director on 26 September 2017 (1 page) |
26 September 2017 | Appointment of Ms Nancy Brown as a director on 26 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Jacky Norman as a director on 26 September 2017 (1 page) |
26 September 2017 | Appointment of Ms Nancy Brown as a director on 26 September 2017 (2 pages) |
13 July 2017 | Total exemption full accounts made up to 24 March 2017 (5 pages) |
13 July 2017 | Total exemption full accounts made up to 24 March 2017 (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 January 2016 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to C/O Broughton & Co Roxby House Station Road Sidcup Kent DA15 7EJ on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to C/O Broughton & Co Roxby House Station Road Sidcup Kent DA15 7EJ on 11 January 2016 (1 page) |
2 January 2016 | Registered office address changed from 60 Telford Road New Eltham London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 2 January 2016 (1 page) |
2 January 2016 | Registered office address changed from 60 Telford Road New Eltham London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 2 January 2016 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
13 October 2015 | Termination of appointment of Neil Jeffries as a director on 12 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Neil Jeffries as a director on 12 October 2015 (1 page) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 September 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
8 August 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
28 May 2013 | Termination of appointment of Andrew Hutchinson as a director (1 page) |
28 May 2013 | Termination of appointment of Andrew Hutchinson as a director (1 page) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (11 pages) |
14 April 2010 | Director's details changed for Mr Peter William Jackson on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Neil Jeffries on 27 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (11 pages) |
14 April 2010 | Director's details changed for Mr Peter William Jackson on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Jacky Norman on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Jacky Norman on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Roger Walter Westwood on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Roger Walter Westwood on 27 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Neil Jeffries on 27 March 2010 (2 pages) |
13 April 2010 | Termination of appointment of Roger Westwood as a director (1 page) |
13 April 2010 | Termination of appointment of Roger Westwood as a director (1 page) |
22 March 2010 | Appointment of Mr Andrew Hutchinson as a director (2 pages) |
22 March 2010 | Appointment of Mr Andrew Hutchinson as a director (2 pages) |
21 March 2010 | Termination of appointment of Jacqueline Lait as a director (1 page) |
21 March 2010 | Termination of appointment of Jacqueline Lait as a director (1 page) |
26 January 2010 | Total exemption full accounts made up to 24 March 2009 (8 pages) |
26 January 2010 | Total exemption full accounts made up to 24 March 2009 (8 pages) |
9 June 2009 | Return made up to 27/03/09; full list of members (10 pages) |
9 June 2009 | Appointment terminated secretary deborah needham-steddy (1 page) |
9 June 2009 | Secretary appointed mr andrew james hutchinson (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 10 fire station mews 4A bromley road beckenham BR3 5JQ (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 10 fire station mews 4A bromley road beckenham BR3 5JQ (1 page) |
9 June 2009 | Appointment terminated secretary deborah needham-steddy (1 page) |
9 June 2009 | Return made up to 27/03/09; full list of members (10 pages) |
9 June 2009 | Secretary appointed mr andrew james hutchinson (1 page) |
4 March 2009 | Director appointed mr peter william jackson (1 page) |
4 March 2009 | Director appointed mr peter william jackson (1 page) |
13 January 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
28 July 2008 | Return made up to 27/03/08; full list of members (12 pages) |
28 July 2008 | Return made up to 27/03/08; full list of members (12 pages) |
22 January 2008 | Total exemption full accounts made up to 24 March 2007 (5 pages) |
22 January 2008 | Total exemption full accounts made up to 24 March 2007 (5 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
16 June 2007 | Return made up to 27/03/07; full list of members (14 pages) |
16 June 2007 | Return made up to 27/03/07; full list of members (14 pages) |
22 January 2007 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
22 January 2007 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 27/03/06; full list of members (13 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (13 pages) |
1 February 2006 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
4 May 2005 | Return made up to 27/03/05; full list of members (12 pages) |
4 May 2005 | Return made up to 27/03/05; full list of members (12 pages) |
26 January 2005 | Total exemption full accounts made up to 24 March 2004 (5 pages) |
26 January 2005 | Total exemption full accounts made up to 24 March 2004 (5 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 27/03/04; full list of members
|
7 May 2004 | Return made up to 27/03/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Return made up to 27/03/03; full list of members (12 pages) |
27 May 2003 | Return made up to 27/03/03; full list of members (12 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
22 January 2003 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 24 March 2002 (5 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 27/03/02; full list of members
|
25 April 2002 | Return made up to 27/03/02; full list of members
|
25 April 2002 | Director resigned (1 page) |
24 January 2002 | Total exemption small company accounts made up to 24 March 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 24 March 2001 (5 pages) |
9 May 2001 | Return made up to 27/03/01; full list of members
|
9 May 2001 | Return made up to 27/03/01; full list of members
|
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 24 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 24 March 2000 (4 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 27/03/00; full list of members (12 pages) |
26 April 2000 | Return made up to 27/03/00; full list of members (12 pages) |
9 February 2000 | Accounts for a small company made up to 24 March 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 24 March 1999 (5 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
19 March 1999 | Return made up to 27/03/99; change of members (6 pages) |
19 March 1999 | Return made up to 27/03/99; change of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 24 March 1998 (4 pages) |
26 January 1999 | Accounts for a small company made up to 24 March 1998 (4 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
1 June 1998 | Return made up to 27/03/98; change of members
|
1 June 1998 | Return made up to 27/03/98; change of members
|
11 April 1998 | Registered office changed on 11/04/98 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
19 January 1998 | Full accounts made up to 24 March 1997 (7 pages) |
19 January 1998 | Full accounts made up to 24 March 1997 (7 pages) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
8 July 1997 | Return made up to 27/03/97; full list of members (6 pages) |
8 July 1997 | Return made up to 27/03/97; full list of members (6 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
23 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
23 January 1996 | Full accounts made up to 24 March 1995 (7 pages) |
23 January 1996 | Full accounts made up to 24 March 1995 (7 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
21 June 1995 | Return made up to 27/03/95; full list of members (6 pages) |
21 June 1995 | Return made up to 27/03/95; full list of members (6 pages) |
15 September 1987 | Incorporation (15 pages) |
15 September 1987 | Incorporation (15 pages) |