Blyth Road
Bromley
Kent
BR1 3TN
Director Name | Paul Ackroyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2010(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Director Name | Ms Angela Harte |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Chris Hines |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(28 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Matthew Steere |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(35 years, 7 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Lionel Thomas Nichols |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 March 2024(35 years, 7 months after company formation) |
Appointment Duration | 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2004(16 years after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | 5 Compton Road London SW19 7QA |
Director Name | Peter Robert Holmes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 December 1993) |
Role | Company Executive |
Correspondence Address | 3 Hartfield Crescent West Wickham Kent BR4 9DN |
Director Name | Mr Kenneth James Cook |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1994) |
Role | Legal Executive |
Correspondence Address | 23 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Secretary Name | Gordon Harry James Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(4 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 32 Kechill Gardens Hayes Bromley Kent BR2 7NQ |
Director Name | Andrew John Fisher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 May 1994) |
Role | Personnel/Training Manager |
Correspondence Address | 5 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Director Name | Ms Diane Patricia Jared |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greys Park Close Keston Kent BR2 6BD |
Director Name | David John Bruce |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2001) |
Role | General Manager |
Correspondence Address | 33 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Director Name | Dr Peter William Brierley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 September 2006) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 37 Blyth Wood Park Bromley Kent BR1 3TN |
Director Name | Michael Roy Annan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 July 1994) |
Role | Chief Executive |
Correspondence Address | 20 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Secretary Name | Mr Kenneth James Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 1994) |
Role | Legal Executive |
Correspondence Address | 23 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Director Name | George William Frank Downs |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 1998) |
Role | Retired Company Director |
Correspondence Address | 1 Blyth Wood Park 20 Blyth Road Bromley Kent BR1 3TN |
Secretary Name | Ms Diane Patricia Jared |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greys Park Close Keston Kent BR2 6BD |
Director Name | Mrs Helen Caroline Bairsto |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 1996) |
Role | Bank Executive |
Correspondence Address | 18 Blyth Wood Park 20 Blyth Road Bromley Kent BR1 3TN |
Director Name | Julie Mary Ung |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(7 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 07 December 1996) |
Role | Solicitor |
Correspondence Address | Apartment 7 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Director Name | Dawn Elizabeth Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 1999) |
Role | Quantity Surveyor |
Correspondence Address | 26 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Director Name | Mr Michael Thomas |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 2000) |
Role | Engineer |
Correspondence Address | Flat 31 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Secretary Name | Mr Michael Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 February 1999) |
Role | Engineer |
Correspondence Address | Flat 31 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Secretary Name | Mrs Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Balcaskie Road Eltham London SE9 1HQ |
Director Name | Laura O'Callaghan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2002) |
Role | Head Of Institutional Admin |
Correspondence Address | 23 Blyth Wood Park 20 Blyth Road Bromley Kent BR1 3TN |
Director Name | Harry Braithwaite |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(12 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Gregory Ross |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2006) |
Role | Banking |
Correspondence Address | Flat 8 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Patricia Jean Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(14 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 11 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | John James |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2006) |
Role | Quantity Surveyor |
Correspondence Address | 5 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Secretary Name | Patricia Jean Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(15 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 13 September 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19-20 Blyth Wood Park Bromley Kent BR1 3TN |
Director Name | Mavis Braithwaite |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 July 2023) |
Role | Company Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Graham Sidney West |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Michael John Berridge |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2018) |
Role | Translator |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Umit Sabanci |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2021(32 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Umit Sabanci |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2021(33 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3 at £1 | H. Braithwaite 7.50% Ordinary |
---|---|
2 at £1 | Randmore LTD 5.00% Ordinary |
1 at £1 | Andrew Dugald Craig 2.50% Ordinary |
1 at £1 | Bassam Taki 2.50% Ordinary |
1 at £1 | Emma Fagg 2.50% Ordinary |
1 at £1 | Emma Karin Fagg 2.50% Ordinary |
1 at £1 | Graham Victor Sabin 2.50% Ordinary |
1 at £1 | Maltina LTD 2.50% Ordinary |
1 at £1 | Mark Edward Withers 2.50% Ordinary |
1 at £1 | Mark Edwrard Kegley & Timea Kegley 2.50% Ordinary |
1 at £1 | Matthew Steere 2.50% Ordinary |
1 at £1 | Maureen June Forsyth & Michael John Betty 2.50% Ordinary |
1 at £1 | Michael John Berridge & Janet Mary Berridge 2.50% Ordinary |
1 at £1 | Miss Angela Adetokunboh Harte 2.50% Ordinary |
1 at £1 | Miss Jacqueline Ann Shimmings 2.50% Ordinary |
1 at £1 | Mr C.a. Hines & Mrs S.e. Hines 2.50% Ordinary |
1 at £1 | Mr I.c. Bryant 2.50% Ordinary |
1 at £1 | Mr Peter Andell 2.50% Ordinary |
1 at £1 | Mr Peter John Burke & Mrs Carole Valerie Burke 2.50% Ordinary |
1 at £1 | Mr Quievreux & Mrs Quievreux 2.50% Ordinary |
1 at £1 | Mr R.t. Park & Ms C.m. Mchugh 2.50% Ordinary |
1 at £1 | Mr Robert Ronald Pooke 2.50% Ordinary |
1 at £1 | Mr S.m. Yelland 2.50% Ordinary |
1 at £1 | Mr W. Jupp 2.50% Ordinary |
1 at £1 | Mr William Queen & Mrs Brenda Queen 2.50% Ordinary |
1 at £1 | Mrs Debra Moorby 2.50% Ordinary |
1 at £1 | Mrs Mavis Braithwaite 2.50% Ordinary |
1 at £1 | Mrs Mavis Rose Nunoo 2.50% Ordinary |
1 at £1 | Mrs P. Davies 2.50% Ordinary |
1 at £1 | Ms Laura Jane Jones 2.50% Ordinary |
1 at £1 | Ms V. Aichen 2.50% Ordinary |
1 at £1 | Ms Vanessa Josephine Mclean 2.50% Ordinary |
1 at £1 | Patricia Davies 2.50% Ordinary |
1 at £1 | Paul Ackroyd 2.50% Ordinary |
1 at £1 | Shelly Tse 2.50% Ordinary |
1 at £1 | Tanveer Haq 2.50% Ordinary |
1 at £1 | Umit Sabanci 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,563 |
Cash | £447,817 |
Current Liabilities | £229,222 |
Latest Accounts | 25 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 25 June |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
25 February 2021 | Accounts for a small company made up to 25 June 2020 (7 pages) |
---|---|
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (7 pages) |
24 September 2020 | Director's details changed for Angela Harte on 24 September 2020 (2 pages) |
2 June 2020 | Accounts for a small company made up to 25 June 2019 (7 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with updates (6 pages) |
22 March 2019 | Accounts for a small company made up to 25 June 2018 (7 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
10 December 2018 | Termination of appointment of Michael John Berridge as a director on 8 September 2018 (1 page) |
27 July 2018 | Termination of appointment of Patricia Jean Davis as a director on 11 April 2018 (1 page) |
27 July 2018 | Termination of appointment of Patricia Jean Davis as a director on 11 April 2018 (1 page) |
23 March 2018 | Accounts for a small company made up to 25 June 2017 (14 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (6 pages) |
7 June 2017 | Termination of appointment of Harry Braithwaite as a director on 14 March 2017 (1 page) |
7 June 2017 | Termination of appointment of Harry Braithwaite as a director on 14 March 2017 (1 page) |
7 April 2017 | Appointment of Angela Harte as a director on 29 February 2016 (2 pages) |
7 April 2017 | Appointment of Angela Harte as a director on 29 February 2016 (2 pages) |
5 April 2017 | Appointment of Mr Chris Hines as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Chris Hines as a director on 5 April 2017 (2 pages) |
1 March 2017 | Accounts for a small company made up to 25 June 2016 (6 pages) |
1 March 2017 | Accounts for a small company made up to 25 June 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
14 March 2016 | Accounts for a small company made up to 25 June 2015 (6 pages) |
14 March 2016 | Accounts for a small company made up to 25 June 2015 (6 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 March 2015 | Accounts for a small company made up to 25 June 2014 (6 pages) |
30 March 2015 | Accounts for a small company made up to 25 June 2014 (6 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
11 April 2014 | Appointment of Mr Michael John Berridge as a director (2 pages) |
11 April 2014 | Appointment of Mr Michael John Berridge as a director (2 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
22 November 2013 | Full accounts made up to 25 June 2013 (12 pages) |
22 November 2013 | Full accounts made up to 25 June 2013 (12 pages) |
5 November 2013 | Termination of appointment of Ruth West as a director (1 page) |
5 November 2013 | Termination of appointment of Graham West as a director (1 page) |
5 November 2013 | Termination of appointment of Ruth West as a director (1 page) |
5 November 2013 | Termination of appointment of Graham West as a director (1 page) |
28 August 2013 | Director's details changed for Patricia Jean Davis on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Harry Braithwaite on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Harry Braithwaite on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Patricia Jean Davis on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mavis Braithwaite on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mavis Braithwaite on 28 August 2013 (2 pages) |
21 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (12 pages) |
21 February 2013 | Appointment of Mr Graham West as a director (2 pages) |
21 February 2013 | Appointment of Mrs Ruth Elaine West as a director (2 pages) |
21 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (12 pages) |
21 February 2013 | Appointment of Mr Graham West as a director (2 pages) |
21 February 2013 | Appointment of Mrs Ruth Elaine West as a director (2 pages) |
23 January 2013 | Full accounts made up to 25 June 2012 (11 pages) |
23 January 2013 | Full accounts made up to 25 June 2012 (11 pages) |
23 April 2012 | Termination of appointment of Graham West as a director (1 page) |
23 April 2012 | Termination of appointment of Ruth West as a director (1 page) |
23 April 2012 | Termination of appointment of Graham West as a director (1 page) |
23 April 2012 | Termination of appointment of Ruth West as a director (1 page) |
2 March 2012 | Full accounts made up to 25 June 2011 (11 pages) |
2 March 2012 | Full accounts made up to 25 June 2011 (11 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (13 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (13 pages) |
25 March 2011 | Full accounts made up to 25 June 2010 (12 pages) |
25 March 2011 | Full accounts made up to 25 June 2010 (12 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (13 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (13 pages) |
15 November 2010 | Appointment of Paul Ackroyd as a director (3 pages) |
15 November 2010 | Appointment of Paul Ackroyd as a director (3 pages) |
5 August 2010 | Termination of appointment of Timothy White as a director (2 pages) |
5 August 2010 | Termination of appointment of Timothy White as a director (2 pages) |
2 June 2010 | Appointment of William James Queen as a director (3 pages) |
2 June 2010 | Appointment of William James Queen as a director (3 pages) |
4 February 2010 | Full accounts made up to 25 June 2009 (11 pages) |
4 February 2010 | Full accounts made up to 25 June 2009 (11 pages) |
13 January 2010 | Secretary's details changed for Kinleigh Limited on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Graham Sidney West on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (19 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (19 pages) |
13 January 2010 | Director's details changed for Ruth West on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ruth West on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Graham Sidney West on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Kinleigh Limited on 13 January 2010 (1 page) |
31 January 2009 | Full accounts made up to 25 June 2008 (12 pages) |
31 January 2009 | Full accounts made up to 25 June 2008 (12 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (17 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (17 pages) |
19 November 2008 | Return made up to 12/01/08; full list of members
|
19 November 2008 | Return made up to 12/01/08; full list of members
|
3 September 2008 | Director appointed timothy white (2 pages) |
3 September 2008 | Director appointed timothy white (2 pages) |
3 September 2008 | Director appointed mavis braithwaite (2 pages) |
3 September 2008 | Director appointed mavis braithwaite (2 pages) |
19 August 2008 | Director appointed graham sidney west (2 pages) |
19 August 2008 | Director appointed graham sidney west (2 pages) |
14 March 2008 | Full accounts made up to 25 June 2007 (15 pages) |
14 March 2008 | Full accounts made up to 25 June 2007 (15 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
24 April 2007 | Full accounts made up to 25 June 2006 (12 pages) |
24 April 2007 | Full accounts made up to 25 June 2006 (12 pages) |
23 February 2007 | Return made up to 12/01/07; full list of members (19 pages) |
23 February 2007 | Return made up to 12/01/07; full list of members (19 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
26 April 2006 | Full accounts made up to 25 June 2005 (10 pages) |
26 April 2006 | Full accounts made up to 25 June 2005 (10 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 12/01/06; no change of members (8 pages) |
27 January 2006 | Return made up to 12/01/06; no change of members (8 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
18 April 2005 | Full accounts made up to 25 June 2004 (10 pages) |
18 April 2005 | Full accounts made up to 25 June 2004 (10 pages) |
21 January 2005 | Return made up to 12/01/05; full list of members
|
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Return made up to 12/01/05; full list of members
|
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 20 blythebwood road bromley kent BR1 3TN (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 20 blythebwood road bromley kent BR1 3TN (1 page) |
23 August 2004 | Accounting reference date shortened from 30/09/04 to 25/06/04 (1 page) |
23 August 2004 | Accounting reference date shortened from 30/09/04 to 25/06/04 (1 page) |
18 June 2004 | Full accounts made up to 30 September 2003 (10 pages) |
18 June 2004 | Full accounts made up to 30 September 2003 (10 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Return made up to 12/01/04; full list of members
|
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Return made up to 12/01/04; full list of members
|
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New secretary appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
5 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
17 February 2003 | Return made up to 12/01/03; full list of members
|
17 February 2003 | Return made up to 12/01/03; full list of members
|
9 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
9 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 37 blyth wood park blyth road bromley kent BR1 3TN (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 37 blyth wood park blyth road bromley kent BR1 3TN (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 12/01/02; full list of members (11 pages) |
12 February 2002 | Return made up to 12/01/02; full list of members (11 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 12/01/01; change of members (9 pages) |
17 January 2001 | Return made up to 12/01/01; change of members (9 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: c/o 37 blyth wood park 20 blyth road bromley kent BR1 3TN (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: c/o 37 blyth wood park 20 blyth road bromley kent BR1 3TN (1 page) |
21 January 2000 | Return made up to 12/01/00; full list of members (25 pages) |
21 January 2000 | Return made up to 12/01/00; full list of members (25 pages) |
5 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
5 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
12 February 1999 | Return made up to 12/01/99; full list of members (8 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 12/01/99; full list of members (8 pages) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
27 January 1998 | Return made up to 12/01/98; full list of members
|
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 12/01/98; full list of members
|
13 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
13 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
25 April 1997 | Return made up to 12/01/97; change of members
|
25 April 1997 | Return made up to 12/01/97; change of members
|
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
11 August 1996 | Return made up to 12/01/96; full list of members (8 pages) |
11 August 1996 | Return made up to 12/01/96; full list of members (8 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Nc inc already adjusted 01/01/89 (1 page) |
23 April 1996 | Nc inc already adjusted 01/01/89 (1 page) |
21 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
21 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
18 March 1992 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
18 March 1992 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
7 February 1989 | Company name changed timefinal residents management l imited\certificate issued on 08/02/89 (2 pages) |
7 February 1989 | Company name changed timefinal residents management l imited\certificate issued on 08/02/89 (2 pages) |
31 August 1988 | Incorporation (10 pages) |
31 August 1988 | Incorporation (10 pages) |