Croydon
CR0 2NE
Director Name | Ron Coomber |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2005(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 13 Oakbrook 8 Court Downs Road Beckenham Kent BR3 6LR |
Director Name | John Alfred Larsson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 April 2009(20 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Oakbrook 8 Court Down Road Beckenham Kent BR3 6LR |
Director Name | Mr Peter John Stanway |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Consultant Architect & Town Planner |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Ms Kathleen Brigid Cowley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Victor Griffiths Judge |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 07 February 1993) |
Role | Solicitor |
Correspondence Address | Myringa Broom Park Langton Green Tunbridge Wells Kent TN3 0RF |
Secretary Name | Miss Shirley Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | 6 West Street Bromley Kent BR1 1JN |
Secretary Name | Steven Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 February 1993) |
Role | Company Director |
Correspondence Address | 179 Norwood Road London SE24 9AF |
Director Name | Sidney Harris |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2000) |
Role | Retired |
Correspondence Address | 13 Oakbrook 8 Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Mr Martin Weinthrop |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 1996) |
Role | Bank Manager |
Correspondence Address | Flat 11 Oakbrook Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Mr Geoffrey Holroyd |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 03 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Oakbrook Court Downs Road Beckenham Kent BR3 6LR |
Secretary Name | Mr Geoffrey Holroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 1993) |
Role | Assistant Bank Manager |
Country of Residence | England |
Correspondence Address | 6 Oakbrook Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Mr Robert James Wheatley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 1993) |
Role | Managing Director |
Correspondence Address | 5 Oakbrook 8 Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Mr Martin Weinthrop |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 September 2001) |
Role | Bank Manager |
Correspondence Address | Flat 11 Oakbrook Court Downs Road Beckenham Kent BR3 6LR |
Secretary Name | Sidney Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 13 Oakbrook 8 Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Ellis Alfred Weber |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 2003) |
Role | Retired Insurance Officer |
Correspondence Address | Flat 4 Oakbrook Court Downs Road Beckenham Kent BR3 6LR |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Kenneth George Henry Binning |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 February 2009) |
Role | Retired |
Correspondence Address | Flat 11 Oakbrook Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Edward Tan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 May 2008) |
Role | Computer Consultant |
Correspondence Address | 5 Oakbrook 8 Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Sidney Harris |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2004) |
Role | Retired |
Correspondence Address | 13 Oakbrook 8 Court Downs Road Beckenham Kent BR3 6LR |
Director Name | June Fryer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Oakbrook 8 Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Mr Martin John Randall |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 29 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Oakbrook 8 Courtdown Road Beckenham Kent BR3 6LR |
Director Name | Anna-Marie Clare Blewer |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(26 years after company formation) |
Appointment Duration | 7 years (resigned 11 June 2021) |
Role | Resources Director - Education |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Ben Randall |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(27 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 December 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 9 Oakbrook 8 Court Downs Road Beckenham Kent BR3 6LR |
Director Name | Mr David Simmons |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(30 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Stephen Charles Brodie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(32 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 17 June 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Simon James Jessop |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(32 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 September 2021) |
Role | Information Business Partner (Nhs) |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2003) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Abdallah Thabet 7.14% Ordinary |
---|---|
1 at £1 | Alan Charles Eldridge & Beryl Sylvia Eldgridge 7.14% Ordinary |
1 at £1 | Geoffrey John Bond & Sonja Annette Bond 7.14% Ordinary |
1 at £1 | Marcia Lynn Liebthal 7.14% Ordinary |
1 at £1 | Miss G. Guinle 7.14% Ordinary |
1 at £1 | Mr Ellis Alfred Webber 7.14% Ordinary |
1 at £1 | Mr G.l. Steventon 7.14% Ordinary |
1 at £1 | Mr Geoffrey Holroyd 7.14% Ordinary |
1 at £1 | Mr Martin Randell 7.14% Ordinary |
1 at £1 | Mr Ronald Arthur Coomber 7.14% Ordinary |
1 at £1 | Mrs June Fryer 7.14% Ordinary |
1 at £1 | Paul Anthony Blewer & Anna-marie Clare Blewer 7.14% Ordinary |
1 at £1 | Salvation Army 7.14% Ordinary |
1 at £1 | Salvation Army International Trustee Co. 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,336 |
Cash | £13,564 |
Current Liabilities | £3,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 9 February 2024 with updates (6 pages) |
---|---|
22 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 May 2022 | Appointment of Ms Kathleen Brigid Cowley as a director on 3 May 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
28 September 2021 | Termination of appointment of Simon James Jessop as a director on 28 September 2021 (1 page) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 June 2021 | Termination of appointment of Anna-Marie Clare Blewer as a director on 11 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Stephen Charles Brodie as a director on 17 June 2021 (1 page) |
9 April 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
21 December 2020 | Termination of appointment of Ben Randall as a director on 16 December 2020 (1 page) |
4 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 November 2020 | Termination of appointment of Geoffrey Holroyd as a director on 3 September 2020 (1 page) |
22 October 2020 | Appointment of Mr Simon James Jessop as a director on 19 October 2020 (2 pages) |
22 October 2020 | Appointment of Mr Peter John Stanway as a director on 19 October 2020 (2 pages) |
21 October 2020 | Appointment of Mr Stephen Charles Brodie as a director on 19 October 2020 (2 pages) |
12 March 2020 | Termination of appointment of David Simmons as a director on 12 March 2020 (1 page) |
10 February 2020 | Confirmation statement made on 9 February 2020 with updates (5 pages) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with updates (5 pages) |
19 June 2018 | Appointment of Mr David Simmons as a director on 22 May 2018 (2 pages) |
18 June 2018 | Registered office address changed from Pm & Ms 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
7 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
14 February 2017 | Termination of appointment of June Fryer as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of June Fryer as a director on 14 February 2017 (1 page) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 February 2016 | Director's details changed for June Fryer on 19 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for June Fryer on 19 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 June 2015 | Appointment of Ben Randall as a director on 12 June 2015 (3 pages) |
23 June 2015 | Appointment of Ben Randall as a director on 12 June 2015 (3 pages) |
17 June 2015 | Termination of appointment of Martin John Randall as a director on 29 April 2015 (2 pages) |
17 June 2015 | Termination of appointment of Martin John Randall as a director on 29 April 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 July 2014 | Appointment of Anna-Marie Clare Blewer as a director (3 pages) |
9 July 2014 | Appointment of Anna-Marie Clare Blewer as a director (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (18 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (18 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (18 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (18 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (18 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (18 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (17 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (17 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (17 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (17 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (17 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (17 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 May 2009 | Director appointed john larsson (4 pages) |
9 May 2009 | Director appointed john larsson (4 pages) |
4 May 2009 | Appointment terminated director edward tan (1 page) |
4 May 2009 | Appointment terminated director edward tan (1 page) |
13 March 2009 | Appointment terminated director kenneth binning (1 page) |
13 March 2009 | Appointment terminated director kenneth binning (1 page) |
5 March 2009 | Return made up to 09/02/09; full list of members (8 pages) |
5 March 2009 | Return made up to 09/02/09; full list of members (8 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Return made up to 09/02/08; full list of members (10 pages) |
19 February 2008 | Return made up to 09/02/08; full list of members (10 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members (10 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members (10 pages) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 March 2006 | Return made up to 09/02/06; full list of members (10 pages) |
3 March 2006 | Return made up to 09/02/06; full list of members (10 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | New director appointed (3 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 February 2005 | Return made up to 09/02/05; full list of members (9 pages) |
25 February 2005 | Return made up to 09/02/05; full list of members (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Location of register of members (1 page) |
24 February 2004 | Return made up to 09/02/04; full list of members (10 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Location of register of members (1 page) |
24 February 2004 | Return made up to 09/02/04; full list of members (10 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 September 2003 | New director appointed (3 pages) |
7 September 2003 | New director appointed (3 pages) |
26 August 2003 | Return made up to 19/01/03; full list of members (9 pages) |
26 August 2003 | Return made up to 19/01/03; full list of members (9 pages) |
21 July 2003 | New secretary appointed (3 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
21 July 2003 | New secretary appointed (3 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
4 November 2002 | New secretary appointed (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New secretary appointed (1 page) |
4 November 2002 | Secretary resigned (1 page) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 April 2002 | Return made up to 09/02/02; full list of members (11 pages) |
2 April 2002 | Return made up to 09/02/02; full list of members (11 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
24 February 2001 | Return made up to 09/02/01; full list of members; amend (10 pages) |
24 February 2001 | Return made up to 09/02/01; full list of members; amend (10 pages) |
7 February 2001 | Return made up to 09/02/01; full list of members (10 pages) |
7 February 2001 | Return made up to 09/02/01; full list of members (10 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: flat 13 oakbrook court downs road, beckenham kent BR3 6LR (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: flat 13 oakbrook court downs road, beckenham kent BR3 6LR (1 page) |
13 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 April 2000 | Return made up to 09/02/00; full list of members; amend (11 pages) |
3 April 2000 | Return made up to 09/02/00; full list of members; amend (11 pages) |
17 February 2000 | Return made up to 09/02/00; full list of members
|
17 February 2000 | Return made up to 09/02/00; full list of members
|
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 September 1999 | New secretary appointed (2 pages) |
11 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 March 1998 | Return made up to 09/02/98; no change of members
|
5 March 1998 | Return made up to 09/02/98; no change of members
|
19 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 March 1997 | Return made up to 09/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 09/02/97; full list of members (6 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
28 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 February 1996 | Return made up to 09/02/96; change of members
|
28 February 1996 | Return made up to 09/02/96; change of members
|
25 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 February 1995 | Return made up to 09/02/95; full list of members
|
14 February 1995 | Return made up to 09/02/95; full list of members
|
6 February 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
6 February 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
31 January 1995 | Full accounts made up to 31 March 1994 (9 pages) |
31 January 1995 | Full accounts made up to 31 March 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
16 February 1994 | Return made up to 09/02/94; no change of members
|
16 February 1994 | Return made up to 09/02/94; no change of members
|
11 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
11 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
7 June 1993 | Return made up to 09/02/93; full list of members
|
7 June 1993 | Return made up to 09/02/93; full list of members
|
13 May 1993 | New director appointed (2 pages) |
13 May 1993 | New director appointed (2 pages) |
12 March 1993 | New secretary appointed;new director appointed (2 pages) |
12 March 1993 | New secretary appointed;new director appointed (2 pages) |
3 March 1993 | New director appointed (2 pages) |
3 March 1993 | New director appointed (2 pages) |
16 February 1993 | Registered office changed on 16/02/93 from: justin house 6 west way bromley kent BR1 1JN (1 page) |
16 February 1993 | Registered office changed on 16/02/93 from: justin house 6 west way bromley kent BR1 1JN (1 page) |
16 February 1993 | Director resigned (8 pages) |
16 February 1993 | Director resigned (8 pages) |
6 January 1993 | Full accounts made up to 31 March 1992 (16 pages) |
6 January 1993 | Full accounts made up to 31 March 1992 (16 pages) |
4 January 1993 | Full accounts made up to 31 March 1990 (1 page) |
4 January 1993 | Full accounts made up to 31 March 1990 (1 page) |
2 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1992 | Return made up to 09/02/92; no change of members (12 pages) |
17 July 1992 | Return made up to 09/02/92; no change of members (12 pages) |
6 February 1991 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
6 February 1991 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
22 January 1991 | Resolutions
|
22 January 1991 | Resolutions
|
16 February 1990 | Return made up to 09/02/90; full list of members (4 pages) |
16 February 1990 | Return made up to 09/02/90; full list of members (4 pages) |
5 September 1989 | Memorandum and Articles of Association (18 pages) |
5 September 1989 | Memorandum and Articles of Association (18 pages) |
24 August 1989 | Company name changed\certificate issued on 24/08/89 (2 pages) |
24 August 1989 | Company name changed\certificate issued on 24/08/89 (2 pages) |
14 September 1988 | Nc inc already adjusted (1 page) |
14 September 1988 | Nc inc already adjusted (1 page) |
9 September 1988 | Registered office changed on 09/09/88 from: 2 baches street london N1 6UB (1 page) |
9 September 1988 | Registered office changed on 09/09/88 from: 2 baches street london N1 6UB (1 page) |
9 September 1988 | Secretary resigned;new secretary appointed (4 pages) |
9 September 1988 | Secretary resigned;new secretary appointed (4 pages) |
25 May 1988 | Incorporation (17 pages) |
25 May 1988 | Incorporation (17 pages) |