Bromley
BR1 1LT
Director Name | Miss Sinead Larkin |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Phillip Jay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr James Bonallack |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Voiceover Producer |
Country of Residence | England |
Correspondence Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Jorn Ulrik Bilse |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 19 October 2018(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Jennifer Katharine Cox |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(33 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | School Business Manager |
Country of Residence | England |
Correspondence Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2018(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Robert Crabb |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Prospect Park Southborough Tunbridge Wells Kent TN4 0EQ |
Director Name | Geoffrey Malcolm Everard |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(4 years after company formation) |
Appointment Duration | 3 days (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 2 Heath Road Langley Maidstone Kent ME17 3LH |
Secretary Name | Mr Robert Crabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(4 years after company formation) |
Appointment Duration | 3 days (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 14 Prospect Park Southborough Tunbridge Wells Kent TN4 0EQ |
Secretary Name | Teresa Ann Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 August 1998) |
Role | Secretary |
Correspondence Address | Lanreath Cryers Hill Road Cryers Hill High Wycombe Buckinghamshire HP15 6JS |
Director Name | Mr Roger Stuart Dawe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nunnery Nunnery Lane Penshurst Tonbridge Kent TN11 8HA |
Director Name | Crevan Francis Dunlop |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | C/O 50 Rainsford Road Chelmsford Essex CM1 2XB |
Secretary Name | John Robert Brokenbrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 4 Green Lane South Woodham Ferrers Essex CM3 5JQ |
Director Name | Aidan James Hurren |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 December 2005) |
Role | Interior Designer |
Correspondence Address | 61 Alphabet Square London E3 3RT |
Director Name | Henry Jonathan Jonas Burn-Forti |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2000(11 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2004) |
Role | Actor |
Correspondence Address | 65 Alphabet Square London E3 3RT |
Secretary Name | Gaelin Mairi Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2000(11 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 05 May 2000) |
Role | Graphic Designer |
Correspondence Address | 30 Hawgood Street London E3 3RU |
Director Name | Gaelin Mairi Gray |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2001) |
Role | Graphic Designer |
Correspondence Address | 30 Hawgood Street London E3 3RU |
Director Name | Floyd Derek Martin Scott MacDonald |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kipling Drive South Wimbledon London SW19 1TJ |
Director Name | Mr James Michael Bonallack |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tredegar Terrace London E3 5AH |
Director Name | Miss Alexandra Jean Good |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Gregory John Cox |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(25 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 2018) |
Role | Hackney Carriage Driver |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Paul Holliday |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mooloolaba Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2000(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 August 2004) |
Correspondence Address | 45 The Shearers Bishops Stortford Hertfordshire CM23 4AZ |
Secretary Name | Mooloolaba Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2000(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 2003) |
Correspondence Address | 45 The Shearers Bishops Stortford Hertfordshire CM23 4AZ |
Director Name | Bradgate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2001(13 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 August 2004) |
Correspondence Address | 7 Alphabet Square Bow London E3 3RT |
Secretary Name | Bradgate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 August 2018) |
Correspondence Address | 7 Alphabet Square Hawgood Street London E3 3RT |
Registered Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ms Judith C. Carruthers & Mr Rob W. Carruthers & Ms Helen I. Carruthers & Mr Graham M. Carruthers 5.88% Ordinary |
---|---|
2 at £1 | Turbosat International LTD 5.88% Ordinary |
- | OTHER 35.29% - |
1 at £1 | A. Stanley & R. Stanley 2.94% Ordinary |
1 at £1 | Bradgate LTD 2.94% Ordinary |
1 at £1 | Brendan Harwood Thomas 2.94% Ordinary |
1 at £1 | Gary R. Webster & Sarah M. Webster 2.94% Ordinary |
1 at £1 | Gel Systems LTD 2.94% Ordinary |
1 at £1 | H. Mathews & D. Mathews 2.94% Ordinary |
1 at £1 | Lachlan Bruce Hespe 2.94% Ordinary |
1 at £1 | Mr C. Goddard 2.94% Ordinary |
1 at £1 | Mr J. Bonallack 2.94% Ordinary |
1 at £1 | Mr J. Gosnell 2.94% Ordinary |
1 at £1 | Mr M. Tukur 2.94% Ordinary |
1 at £1 | Mr O. Taylor 2.94% Ordinary |
1 at £1 | Mr P. Bilse 2.94% Ordinary |
1 at £1 | Mr P. Jay 2.94% Ordinary |
1 at £1 | Mr P. Thompson 2.94% Ordinary |
1 at £1 | Mrs O. Avgarski & Mr O. Avgarski 2.94% Ordinary |
1 at £1 | Ms B. Qiu & Mr D. Akin 2.94% Ordinary |
1 at £1 | S. Cardozo 2.94% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (7 pages) |
---|---|
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 25 August 2019 with updates (6 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
19 October 2018 | Appointment of Prime Management (Ps) Limited as a secretary on 19 October 2018 (2 pages) |
19 October 2018 | Registered office address changed from 6 Alphabet Square Alphabet Square London E3 3RT England to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 19 October 2018 (1 page) |
19 October 2018 | Appointment of Mr Brendan Thomas as a director on 19 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Phillip Jay as a director on 19 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr James Bonallack as a director on 19 October 2018 (2 pages) |
19 October 2018 | Appointment of Miss Sinead Larkin as a director on 19 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Jorn Ulrik Bilse as a director on 19 October 2018 (2 pages) |
2 August 2018 | Registered office address changed from C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD to 6 Alphabet Square Alphabet Square London E3 3RT on 2 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Bradgate Limited as a secretary on 1 August 2018 (1 page) |
31 July 2018 | Termination of appointment of Gregory John Cox as a director on 25 April 2018 (1 page) |
31 July 2018 | Termination of appointment of Paul Holliday as a director on 29 May 2018 (1 page) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with updates (6 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with updates (6 pages) |
20 June 2017 | Appointment of Mr Paul Holliday as a director on 25 April 2017 (2 pages) |
20 June 2017 | Appointment of Mr Paul Holliday as a director on 25 April 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 25 August 2016 with updates (8 pages) |
6 September 2016 | Confirmation statement made on 25 August 2016 with updates (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
12 June 2014 | Appointment of Mr Gregory John Cox as a director (2 pages) |
12 June 2014 | Appointment of Mr Gregory John Cox as a director (2 pages) |
6 May 2014 | Termination of appointment of Alexandra Good as a director (1 page) |
6 May 2014 | Termination of appointment of Alexandra Good as a director (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Termination of appointment of Floyd Macdonald as a director (1 page) |
19 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Termination of appointment of Floyd Macdonald as a director (1 page) |
27 July 2011 | Registered office address changed from 7 Alphabet Square Hawgood Street London E3 3RT on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from 7 Alphabet Square Hawgood Street London E3 3RT on 27 July 2011 (1 page) |
5 May 2011 | Appointment of Miss Alexandra Jean Good as a director (2 pages) |
5 May 2011 | Appointment of Miss Alexandra Jean Good as a director (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Termination of appointment of James Bonallack as a director (1 page) |
1 December 2010 | Termination of appointment of James Bonallack as a director (1 page) |
12 October 2010 | Secretary's details changed for Bradgate Limited on 25 August 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Bradgate Limited on 25 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Director's details changed for Floyd Derek Martin Scott Macdonald on 25 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Floyd Derek Martin Scott Macdonald on 25 August 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (17 pages) |
20 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (17 pages) |
26 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
14 January 2009 | Return made up to 25/08/08; full list of members (8 pages) |
14 January 2009 | Return made up to 25/08/08; full list of members (8 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
29 January 2008 | Return made up to 25/08/07; full list of members (9 pages) |
29 January 2008 | Return made up to 25/08/07; full list of members (9 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Return made up to 25/08/06; full list of members (9 pages) |
17 January 2008 | Return made up to 25/08/06; full list of members (9 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: clerks well house 20 britton street london EC1M 5TV (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: clerks well house 20 britton street london EC1M 5TV (1 page) |
2 June 2007 | New director appointed (1 page) |
2 June 2007 | New director appointed (1 page) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Director resigned (2 pages) |
6 January 2006 | Director resigned (2 pages) |
13 September 2005 | Return made up to 25/08/05; full list of members (10 pages) |
13 September 2005 | Return made up to 25/08/05; full list of members (10 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Return made up to 25/08/04; full list of members (11 pages) |
14 October 2004 | Return made up to 25/08/04; full list of members (11 pages) |
14 October 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Return made up to 25/08/03; full list of members (13 pages) |
5 November 2003 | Return made up to 25/08/03; full list of members (13 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 45 the shearers bishops stortford hertfordshire CM23 4AZ (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 45 the shearers bishops stortford hertfordshire CM23 4AZ (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 7 alphabet square london E3 3RT (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 7 alphabet square london E3 3RT (1 page) |
20 September 2002 | Return made up to 25/08/02; change of members
|
20 September 2002 | Return made up to 25/08/02; change of members
|
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
1 October 2001 | Return made up to 25/08/01; full list of members (9 pages) |
1 October 2001 | Return made up to 25/08/01; full list of members (9 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 December 2000 | Memorandum and Articles of Association (27 pages) |
28 December 2000 | Ad 10/07/00-02/09/00 £ si 3@1 (2 pages) |
28 December 2000 | Ad 10/07/00-02/09/00 £ si 3@1 (2 pages) |
28 December 2000 | Memorandum and Articles of Association (27 pages) |
24 October 2000 | Return made up to 25/08/00; full list of members (8 pages) |
24 October 2000 | Return made up to 25/08/00; full list of members (8 pages) |
8 September 2000 | Company name changed enterprise works management comp any LIMITED\certificate issued on 11/09/00 (3 pages) |
8 September 2000 | Company name changed enterprise works management comp any LIMITED\certificate issued on 11/09/00 (3 pages) |
11 May 2000 | Secretary resigned (2 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 50 rainsford road chelmsford essex CM1 2XB (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 50 rainsford road chelmsford essex CM1 2XB (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 October 1999 | Return made up to 25/08/99; change of members (6 pages) |
5 October 1999 | Return made up to 25/08/99; change of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 November 1998 | Return made up to 25/08/98; full list of members
|
16 November 1998 | Return made up to 25/08/98; full list of members
|
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
31 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
31 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (3 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (3 pages) |
23 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
23 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (3 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (3 pages) |
29 August 1995 | Return made up to 25/08/95; full list of members
|
29 August 1995 | Return made up to 25/08/95; full list of members
|
29 August 1995 | Ad 15/02/95--------- £ si 1@1 (2 pages) |
29 August 1995 | Ad 15/02/95--------- £ si 1@1 (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: mornington grove bow london E3 4NS (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: mornington grove bow london E3 4NS (1 page) |
25 August 1988 | Incorporation (20 pages) |
25 August 1988 | Incorporation (20 pages) |