Bromley
BR1 1LT
Director Name | Ms Lilioara Paula Popa |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(28 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
Director Name | Mr Christopher Emil King |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
Director Name | Miss Malika Idouaddi |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 January 2023(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Health And Wellbeing Coach |
Country of Residence | England |
Correspondence Address | 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2020(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 29/31 Devonshire House Elmfield Road Bromley BR1 1LT |
Director Name | Kathryn Susan Poole-Gled |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 December 1992) |
Role | PR Executive |
Correspondence Address | 19 Bramber Court Brentford Middlesex TW8 9QP |
Director Name | Mr Timothy Robert Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 1996) |
Role | Accountant |
Correspondence Address | 18 Bramber Court Sterling Place Brentford Middlesex TW8 9QE |
Director Name | David Keith Papworth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 June 1992) |
Role | Solicitor |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Director Name | Nicholas Hubert Rothery Jones |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1997) |
Role | Location Manager |
Correspondence Address | 26 Monmouth Grove Brentford Middlesex TW8 9QN |
Secretary Name | David Keith Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Director Name | Raymond John De Dombal |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 1997) |
Role | Steel Engineer |
Correspondence Address | 13 Bramber Court Brentford Middlesex TW8 9QP |
Director Name | Lucy Eleanor Mason |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1998) |
Role | Trainee Patent Agent |
Correspondence Address | 3 Monmouth Grove North Brentford Middlesex TW8 9QN |
Director Name | Sylvia Athina Koutrouba |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 August 1997(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 November 2004) |
Role | Banking Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Loft 2 Building 9 14 Underwood Row London N1 7LQ |
Director Name | Sharon Elizabeth Hellard |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 June 2000) |
Role | Account Manager |
Correspondence Address | 18 Monmouth Grove Brentford Middlesex TW8 9QN |
Director Name | Miss Linda Dodd |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2002) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 8 Monmouth Grove Brentford Middlesex TW8 9QN |
Director Name | Fiona Tyndall |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2001) |
Role | Customer Services Coordinator |
Correspondence Address | 26 Bramber Court Brentford Middlesex TW8 9QP |
Director Name | Philip Alan Moore |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 2001) |
Role | Bbc Studio Director |
Correspondence Address | 3 Bramber Court Brentford Middlesex TW8 9QP |
Secretary Name | Sylvia Athina Koutrouba |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 22 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 29 August 2006) |
Role | Banking Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Loft 2 Building 9 14 Underwood Row London N1 7LQ |
Director Name | Veyatie Vincent Macleod |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2002) |
Role | Freelance Makeup Hairdresser |
Correspondence Address | 22 Monmouth Grove Sterling Place Brentford Middlesex TW8 9QN |
Director Name | Glenn Wouters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Role | Carpenter |
Correspondence Address | 17 Bramber Court Sterling Place Brentford Middlesex TW8 9QP |
Director Name | David Colin Beavis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bramber Court Sterling Place Brentford Middlesex TW8 9QP |
Director Name | Philippa Anne Egan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(16 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 07 December 2020) |
Role | Child Care Consultant/Administ |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bramber Court Sterling Place Brentford Middlesex TW8 9QP |
Director Name | Mr Ian Munro |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QT |
Director Name | Ms Faeeza Keshavjee |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
Director Name | Mr Isaac Kim |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2022) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 March 2020) |
Correspondence Address | Bridge House 74 Broad Street Teddington Middlesex TW11 8QX |
Registered Address | 29-31 Devonshire House Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,923 |
Cash | £28,061 |
Current Liabilities | £16,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
30 November 2023 | Director's details changed for Dean Upcraft on 30 November 2023 (2 pages) |
---|---|
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
30 November 2023 | Director's details changed for Ms Lilioara Paula Popa on 30 November 2023 (2 pages) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
25 January 2023 | Appointment of Miss Malika Idouaddi as a director on 18 January 2023 (2 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 February 2022 | Termination of appointment of Isaac Kim as a director on 27 January 2022 (1 page) |
6 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
25 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
10 May 2021 | Termination of appointment of Faeeza Keshavjee as a director on 10 May 2021 (1 page) |
6 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
7 December 2020 | Termination of appointment of Philippa Anne Egan as a director on 7 December 2020 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
3 March 2020 | Termination of appointment of Sneller Property Consultants Limited as a secretary on 3 March 2020 (1 page) |
3 March 2020 | Appointment of Prime Management (Ps) Limited as a secretary on 3 March 2020 (2 pages) |
3 March 2020 | Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 3 March 2020 (1 page) |
20 January 2020 | Termination of appointment of Linda Dodd as a director on 9 December 2019 (1 page) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
30 November 2019 | Resolutions
|
30 November 2019 | Statement of company's objects (2 pages) |
27 November 2019 | Appointment of Ms Faeeza Keshavjee as a director on 13 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Christopher Emil King as a director on 13 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Isaac Kim as a director on 19 November 2019 (2 pages) |
5 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
14 September 2017 | Termination of appointment of Ian Munro as a director on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Ian Munro as a director on 14 September 2017 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 November 2016 | Amended full accounts made up to 31 December 2015 (11 pages) |
3 November 2016 | Amended full accounts made up to 31 December 2015 (11 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
23 May 2016 | Appointment of Ms Lilionara Paula Popa as a director on 16 May 2016 (2 pages) |
23 May 2016 | Appointment of Ms Lilionara Paula Popa as a director on 16 May 2016 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
31 December 2014 | Annual return made up to 31 December 2014 no member list (6 pages) |
31 December 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 31 December 2014 (1 page) |
31 December 2014 | Annual return made up to 31 December 2014 no member list (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
1 April 2014 | Termination of appointment of David Colin Beavis as a director on 31 March 2014 (1 page) |
1 April 2014 | Termination of appointment of David Colin Beavis as a director on 31 March 2014 (1 page) |
20 January 2014 | Appointment of Mr Ian Munro as a director on 20 January 2014 (2 pages) |
20 January 2014 | Appointment of Mr Ian Munro as a director on 20 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages) |
3 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages) |
3 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
3 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages) |
3 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
3 January 2013 | Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
27 June 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 27 June 2012 (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
11 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
11 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 January 2010 | Director's details changed for Dean Upcraft on 30 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Philippa Anne Egan on 30 December 2009 (2 pages) |
20 January 2010 | Director's details changed for David Colin Beavis on 30 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Dean Upcraft on 30 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Linda Dodd on 30 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
20 January 2010 | Director's details changed for Philippa Anne Egan on 30 December 2009 (2 pages) |
20 January 2010 | Director's details changed for David Colin Beavis on 30 December 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 30 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Linda Dodd on 30 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
20 January 2010 | Secretary's details changed for Sneller Property Consultants Ltd on 30 December 2009 (2 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 January 2009 | Annual return made up to 31/12/08 (3 pages) |
14 January 2009 | Annual return made up to 31/12/08 (3 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 May 2008 | Director appointed linda dodd (1 page) |
14 May 2008 | Director appointed linda dodd (1 page) |
3 April 2008 | Annual return made up to 31/12/07 (3 pages) |
3 April 2008 | Annual return made up to 31/12/07 (3 pages) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 74 broad street teddington middlesex TW11 8QX (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 74 broad street teddington middlesex TW11 8QX (1 page) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Location of register of members (1 page) |
14 January 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 January 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 26 bramber court sterling place brentford middlesex TW8 9QP (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 26 bramber court sterling place brentford middlesex TW8 9QP (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Annual return made up to 31/12/06 (2 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: L2 B9 14 underwood row london N1 7LQ (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: L2 B9 14 underwood row london N1 7LQ (1 page) |
8 February 2007 | Location of register of members (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Location of register of members (1 page) |
8 February 2007 | Annual return made up to 31/12/06 (2 pages) |
3 February 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 February 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 March 2006 | Annual return made up to 31/12/05 (2 pages) |
7 March 2006 | Annual return made up to 31/12/05 (2 pages) |
8 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
24 January 2005 | Annual return made up to 31/12/04
|
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Annual return made up to 31/12/04
|
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 February 2004 | Annual return made up to 31/12/03 (4 pages) |
6 February 2004 | Annual return made up to 31/12/03 (4 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
9 March 2003 | Annual return made up to 31/12/02
|
9 March 2003 | Annual return made up to 31/12/02
|
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 April 2002 | Annual return made up to 31/12/01 (5 pages) |
26 April 2002 | Annual return made up to 31/12/01 (5 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 August 2001 | Director resigned (2 pages) |
9 August 2001 | Director resigned (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
5 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
5 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Annual return made up to 31/12/00
|
23 March 2001 | Annual return made up to 31/12/00
|
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 71 speldhurst road london W4 1BY (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 71 speldhurst road london W4 1BY (1 page) |
13 April 2000 | Annual return made up to 31/12/99
|
13 April 2000 | Annual return made up to 31/12/99
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
13 May 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 May 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
4 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
30 April 1999 | Annual return made up to 31/12/98
|
30 April 1999 | Annual return made up to 31/12/98
|
30 April 1999 | Annual return made up to 31/12/97 (4 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: 2 bedford row london WC1R 4BU (1 page) |
30 April 1999 | Annual return made up to 31/12/97 (4 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: 2 bedford row london WC1R 4BU (1 page) |
16 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 January 1997 | Annual return made up to 31/12/96 (4 pages) |
14 January 1997 | Annual return made up to 31/12/96 (4 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
2 April 1996 | Annual return made up to 31/12/95 (4 pages) |
2 April 1996 | Annual return made up to 31/12/95 (4 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 April 1988 | Incorporation (18 pages) |
28 April 1988 | Incorporation (18 pages) |