Gravesend
Kent
DA12 1BG
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2004(15 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr James Homer |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 April 1998) |
Role | Travel Agency Manager |
Correspondence Address | 10 Oak House Sidcup Kent DA15 7HX |
Director Name | Mr Darren Willis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Securities Clerk |
Correspondence Address | 3 Oak House Sidcup Kent DA15 7HX |
Director Name | Ms Susan Whitehouse |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 September 2002) |
Role | Police Officer |
Correspondence Address | Flat 1 2 Manor Road Sidcup Kent DA15 7HX |
Director Name | Mr Brian Tancock |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 December 2002) |
Role | Banking Analyst |
Correspondence Address | 9 Oak House Sidcup Kent DA15 7HX |
Director Name | Mr Tim Parsons |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 24 March 1993) |
Role | Mis Analyst |
Correspondence Address | 1 Oak House Sidcup Kent DA15 7HX |
Director Name | Dr Glynn Edward Moseley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 1994) |
Role | Doctor |
Correspondence Address | 14 Oak House Sidcup Kent DA15 7HX |
Director Name | Mr William Moore |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 February 2000) |
Role | Publican/Licensee |
Correspondence Address | 5 Oak House Sidcup Kent DA15 7HX |
Director Name | Ms Elizabeth Anne Moore |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 13 Oak House Sidcup Kent DA15 7HX |
Director Name | Ms Susan Millbank |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 January 2005) |
Role | Personal Assistant |
Correspondence Address | Pear Trees 1 Parkgate Blackheath London SE3 9XE |
Director Name | Mr David King |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 February 1997) |
Role | Computer Programmer |
Correspondence Address | 8 Oakhouse Manor Road Sidcup Kent DA14 7HX |
Director Name | Ms Tracy Forest |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 May 1996) |
Role | Development Manager |
Correspondence Address | 18 Lindum Road Teddington Middlesex TW11 9DR |
Director Name | Mr Geoffrey Lloyd Davies |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 September 1998) |
Role | Computer Engineer |
Correspondence Address | Flat 2 2 Manor Road Sidcup Kent DA15 7HX |
Director Name | Mr Kevin Niall Craig Cunningham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 February 1999) |
Role | Auditor |
Correspondence Address | 4 Oak House Sidcup Kent DA15 7HX |
Director Name | Mr John Robert Cumpson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 1995) |
Role | Solicitor |
Correspondence Address | Flat 3 2 Manor Road Sidcup Kent DA15 7HX |
Director Name | Mr David Ballard |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Analyst |
Correspondence Address | 2 Oak House Sidcup Kent DA15 7HX |
Director Name | Ms Deborah Dean |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 January 1996) |
Role | Pa/Secretary |
Correspondence Address | 7 Oak House Sidcup Kent DA15 7HX |
Director Name | Ms Julia Clark |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 September 1999) |
Role | Partner In Healt Studio |
Correspondence Address | 6 Oak House Sidcup Kent DA15 7HX |
Secretary Name | Mr William Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 5 Oak House Sidcup Kent DA15 7HX |
Director Name | Matthew John Peters |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 June 1996) |
Role | Electrical Engineer |
Correspondence Address | 1 Oakhouse Manor Road Sidcup Kent DA15 7HX |
Director Name | Susan Lesley Green |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 April 1998) |
Role | Personnel Manager |
Correspondence Address | 3 Oak House Manor Road Sidcup Kent DA15 7HX |
Director Name | James George Pamphlett |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 January 2004) |
Role | Street Cleaner |
Correspondence Address | 8 Oakhouse Manor Road Sidcup Kent DA15 7HX |
Director Name | Jean Amanda Pascoe |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 1999) |
Role | Admin Assistant |
Correspondence Address | 1 Oakhouse Manor Road Sidcup Kent DA15 7HX |
Director Name | Mrs Elizabeth Stephanie Montague |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 January 2004) |
Role | Teacher Of English As 2nd Language |
Correspondence Address | 12 St Johns Road Sidcup Kent DA14 4HB |
Director Name | Sarah Louise Glenister |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 10 Oakhouse Manor Road Sidcup Kent DA15 7HX |
Secretary Name | Jean Amanda Pascoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1998(9 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 04 January 1999) |
Role | Student |
Correspondence Address | 1 Oakhouse Manor Road Sidcup Kent DA15 7HX |
Secretary Name | James George Pamphlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(10 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 04 January 2004) |
Role | Street Cleaner |
Correspondence Address | 8 Oakhouse Manor Road Sidcup Kent DA15 7HX |
Director Name | Miss Gillian Elizabeth Coleby |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2004) |
Role | Psychotherapist |
Country of Residence | Sidcup |
Correspondence Address | 6 Oak House Manor Road Sidcup Kent DA15 7HX |
Director Name | Miss Gillian Elizabeth Coleby |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2004) |
Role | Psychotherapist |
Country of Residence | Sidcup |
Correspondence Address | 6 Oak House Manor Road Sidcup Kent DA15 7HX |
Director Name | Lai Ying Chong |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 January 2010) |
Role | Legal Secretary |
Correspondence Address | 11 Oakhouse Manor Road Sidcup Kent DA15 7HX |
Director Name | Mrs Gillian Dorothy Barlow |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 23 Rectory Lane Sidcup Kent DA14 4QN |
Director Name | Mr Barry Keiron Moakes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 January 2024) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oakhouse Manor Road Sidcup Kent DA15 7HX |
Registered Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Miss Gillian Elizabeth Coleby 5.56% Ordinary |
---|---|
1 at £1 | Miss Helen Victoria Needham 5.56% Ordinary |
1 at £1 | Miss R.l. Burke 5.56% Ordinary |
1 at £1 | Mr B.k. Moakes & Mrs P. Moakes 5.56% Ordinary |
1 at £1 | Mr G.d. Barlow 5.56% Ordinary |
1 at £1 | Mr J.j. Rocke & Mrs S.a. Rocke 5.56% Ordinary |
1 at £1 | Mr James Hoyle 5.56% Ordinary |
1 at £1 | Mr L.j. Hayes 5.56% Ordinary |
1 at £1 | Mr P. O'callagahan & Mrs G. O'callagahan 5.56% Ordinary |
1 at £1 | Mrs Vivienne Irene Warner 5.56% Ordinary |
1 at £1 | Ms Bridget Kelly 5.56% Ordinary |
1 at £1 | Ms Rebecca Claire Langdon 5.56% Ordinary |
1 at £1 | Ms Susan Bliss 5.56% Ordinary |
1 at £1 | S.m. Forshaw & Mesdames E.j. Forshaw & J.l. Thompson & A.e. Morgan 5.56% Ordinary |
2 at £1 | Mrs Gillian D. Barlow 11.11% Ordinary |
2 at £1 | Ms Jane Louise Thompson 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
5 February 2024 | Appointment of Mr Oliver Albert Charles Cribbs as a director on 15 January 2024 (2 pages) |
---|---|
26 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
24 January 2024 | Termination of appointment of Barry Keiron Moakes as a director on 15 January 2024 (1 page) |
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (5 pages) |
17 October 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with updates (5 pages) |
10 December 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
5 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
13 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
2 December 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
2 December 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
5 October 2016 | Appointment of Mr Barry Keiron Moakes as a director on 30 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Barry Keiron Moakes as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Gillian Dorothy Barlow as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Gillian Dorothy Barlow as a director on 30 September 2016 (1 page) |
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 January 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
26 January 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
25 February 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
25 February 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 December 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
2 December 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
11 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
20 June 2012 | Termination of appointment of Gillian Coleby as a director (1 page) |
20 June 2012 | Termination of appointment of Gillian Coleby as a director (1 page) |
14 June 2012 | Appointment of Miss Gillian Elizabeth Coleby as a director (2 pages) |
14 June 2012 | Appointment of Miss Gillian Elizabeth Coleby as a director (2 pages) |
11 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
12 July 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Termination of appointment of Lai Chong as a director (1 page) |
14 January 2011 | Termination of appointment of Lai Chong as a director (1 page) |
15 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
15 September 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (10 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (10 pages) |
25 September 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
25 September 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (8 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (8 pages) |
28 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
7 August 2008 | Return made up to 23/05/08; full list of members (9 pages) |
7 August 2008 | Return made up to 23/05/08; full list of members (9 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
23 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 June 2007 | Return made up to 23/05/07; full list of members (8 pages) |
14 June 2007 | Return made up to 23/05/07; full list of members (8 pages) |
24 January 2007 | Accounts made up to 30 April 2006 (1 page) |
24 January 2007 | Accounts made up to 30 April 2006 (1 page) |
31 July 2006 | Accounts made up to 30 April 2005 (1 page) |
31 July 2006 | Accounts made up to 30 April 2005 (1 page) |
5 June 2006 | Return made up to 23/05/06; full list of members (9 pages) |
5 June 2006 | Return made up to 23/05/06; full list of members (9 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
13 June 2005 | Return made up to 23/05/05; full list of members (9 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (9 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
1 February 2005 | Accounts made up to 30 April 2004 (1 page) |
1 February 2005 | Accounts made up to 30 April 2003 (1 page) |
1 February 2005 | Accounts made up to 30 April 2003 (1 page) |
1 February 2005 | Accounts made up to 30 April 2004 (1 page) |
29 June 2004 | Return made up to 23/05/04; full list of members (9 pages) |
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Return made up to 23/05/04; full list of members (9 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 8 oakhouse manor road sidcup kent DA15 7HX (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 8 oakhouse manor road sidcup kent DA15 7HX (1 page) |
31 January 2004 | Secretary resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | New secretary appointed (1 page) |
31 January 2004 | Secretary resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | New secretary appointed (1 page) |
22 July 2003 | Return made up to 22/05/03; full list of members (12 pages) |
22 July 2003 | Return made up to 22/05/03; full list of members (12 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
18 February 2003 | Accounts made up to 30 April 2002 (1 page) |
18 February 2003 | Accounts made up to 30 April 2002 (1 page) |
18 June 2002 | Return made up to 22/05/02; full list of members (12 pages) |
18 June 2002 | Return made up to 22/05/02; full list of members (12 pages) |
6 February 2002 | Accounts made up to 30 April 2001 (1 page) |
6 February 2002 | Accounts made up to 30 April 2001 (1 page) |
19 June 2001 | Return made up to 22/05/01; full list of members
|
19 June 2001 | Return made up to 22/05/01; full list of members
|
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Return made up to 22/05/00; full list of members (12 pages) |
8 June 2000 | Return made up to 22/05/00; full list of members (12 pages) |
8 June 2000 | Director resigned (1 page) |
1 June 2000 | Accounts made up to 30 April 2000 (1 page) |
1 June 2000 | Accounts made up to 30 April 2000 (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 22/05/99; full list of members
|
8 June 1999 | Accounts made up to 30 April 1999 (1 page) |
8 June 1999 | Return made up to 22/05/99; full list of members
|
8 June 1999 | Accounts made up to 30 April 1999 (1 page) |
24 February 1999 | Accounts made up to 30 April 1998 (1 page) |
24 February 1999 | Accounts made up to 30 April 1998 (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: c/o mr w moore 5 oakhouse manor road sidcup DA15 7HX (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: c/o mr w moore 5 oakhouse manor road sidcup DA15 7HX (1 page) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | New secretary appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 22/05/98; full list of members (8 pages) |
1 June 1998 | Return made up to 22/05/98; full list of members (8 pages) |
21 April 1998 | New director appointed (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (1 page) |
21 April 1998 | New director appointed (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
8 June 1997 | Accounts made up to 30 April 1997 (1 page) |
8 June 1997 | Accounts made up to 30 April 1997 (1 page) |
27 May 1997 | Return made up to 22/05/97; full list of members
|
27 May 1997 | Return made up to 22/05/97; full list of members
|
3 June 1996 | Accounts made up to 30 April 1996 (1 page) |
3 June 1996 | Accounts made up to 30 April 1996 (1 page) |
23 May 1996 | Return made up to 22/05/96; full list of members
|
23 May 1996 | Return made up to 22/05/96; full list of members
|
31 May 1995 | Accounts made up to 30 April 1995 (1 page) |
31 May 1995 | Accounts made up to 30 April 1995 (1 page) |
19 May 1995 | Return made up to 22/05/95; change of members
|
19 May 1995 | Return made up to 22/05/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |