Bromley
Kent
BR2 8AR
Director Name | Mr Duane Anthony Spence |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2013(25 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Ms Zititoon Yaqoob |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 14 March 2015(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Ms Jemma Carley-Read |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2015(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | System Administrator |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Ms Margaret Mitchell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 7 Cumberland Road Bromley BR2 0PG |
Director Name | Mr Terry Lewis Clark |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Secretary Name | David James Letting & Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2014(25 years, 6 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 187c Southborough Lane Bromley BR2 8AR |
Director Name | Mr John Wilson Thomson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 1993) |
Role | Solicitor |
Correspondence Address | Streathers Solicitors 37 Rushey Green Catford London SE6 4AX |
Secretary Name | Mr David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | Streathers Solicitors 37 Rushey Green Catford London SE6 4AX |
Director Name | Theodene Hyacinth James |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 1995) |
Role | Sale Negotiator |
Correspondence Address | Flat D 55 Bromley Road Catford London SE6 2UA |
Secretary Name | Kathleen Helen Elizabeth Wincott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | Flat C 55 Bromley Road Catford London SE6 2UA |
Director Name | Lloyd Patrick Barclay |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2001) |
Role | Insurance Supervisor |
Correspondence Address | Flat D 55 Bromley Road Catford London SE6 2UA |
Secretary Name | Lloyd Patrick Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2001) |
Role | Insurance Superior |
Correspondence Address | Flat D 55 Bromley Road Catford London SE6 2UA |
Director Name | Andrew William Stewart |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2004) |
Role | Staff Nurse |
Correspondence Address | Flat A Beechwood 55 Bromley Road Catford London SE6 2UA |
Secretary Name | Andrew William Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2004) |
Role | Staff Nurse |
Correspondence Address | Flat A Beechwood 55 Bromley Road Catford London SE6 2UA |
Director Name | Ms Mila-Maria Volpi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2008(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2010) |
Role | Web Designer |
Correspondence Address | Flat A 55 Bromley Road Catford London SE6 2UA |
Director Name | Ms Helen Dafedjaiye |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 October 2014) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Ms Jordina Roberta Walker |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Ms Margaret Mitchell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cumberland Road Bromley BR2 0PG |
Director Name | Mr Matthew George Kenneth Lofthouse |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2020(32 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 2021) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | Fairholm Wavering Lane East Gillingham Dorset SP8 4NX |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2008) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2014) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | C/O 187c Southborough Lane Bromley BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Jemma Carley-read 16.67% Ordinary |
---|---|
1 at £1 | Jordina Walker 16.67% Ordinary |
1 at £1 | Matthew Lofthouse & Brian Lofthouse & Margaret Mitchell 16.67% Ordinary |
1 at £1 | Mr Duane A. Spence 16.67% Ordinary |
1 at £1 | Mr Morris Simpson & Gemma Simpson 16.67% Ordinary |
1 at £1 | Ziatoon Bai 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
23 January 2021 | Appointment of Ms Margaret Mitchell as a director on 23 December 2020 (2 pages) |
---|---|
10 November 2020 | Appointment of Mr Matthew George Kenneth Lofthouse as a director on 4 November 2020 (2 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 September 2020 | Termination of appointment of Jordina Walker as a director on 16 September 2020 (1 page) |
11 June 2020 | Termination of appointment of Margaret Mitchell as a director on 11 June 2020 (1 page) |
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 May 2015 | Appointment of Ms Zititoon Yaqoob as a director on 14 March 2015 (2 pages) |
1 May 2015 | Appointment of Ms Zititoon Yaqoob as a director on 14 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 April 2015 | Director's details changed for Margaret Mitchell on 23 August 2014 (2 pages) |
29 April 2015 | Director's details changed for Margaret Mitchell on 23 August 2014 (2 pages) |
29 April 2015 | Appointment of Ms Jemma Carley-Read as a director on 14 March 2015 (2 pages) |
29 April 2015 | Appointment of Ms Jemma Carley-Read as a director on 14 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Helen Dafedjaiye as a director on 28 October 2014 (1 page) |
29 April 2015 | Termination of appointment of Helen Dafedjaiye as a director on 28 October 2014 (1 page) |
23 April 2014 | Appointment of David James Letting & Property Management as a secretary (2 pages) |
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Termination of appointment of Urang Property Management Limited as a secretary (1 page) |
23 April 2014 | Appointment of David James Letting & Property Management as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Urang Property Management Limited as a secretary (1 page) |
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Registered office address changed from , C/O Urang Property Management Ltd 196 New Kings Road, London, SW6 4NF to C/O David James Letting & Property Management 187C Southborough Lane Bromley Kent BR2 8AR on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from , C/O Urang Property Management Ltd 196 New Kings Road, London, SW6 4NF to C/O David James Letting & Property Management 187C Southborough Lane Bromley Kent BR2 8AR on 22 April 2014 (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 December 2013 | Appointment of Mr Duane Anthony Spence as a director (2 pages) |
3 December 2013 | Appointment of Mr Duane Anthony Spence as a director (2 pages) |
28 August 2013 | Appointment of Margaret Mitchell as a director (2 pages) |
28 August 2013 | Appointment of Margaret Mitchell as a director (2 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Appointment of Miss Jordina Walker as a director (2 pages) |
28 July 2011 | Appointment of Miss Jordina Walker as a director (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Ms Helen Dafedjaiye on 15 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Ms Helen Dafedjaiye on 15 March 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Urang Property Management Ltd on 15 March 2010 (2 pages) |
5 July 2010 | Termination of appointment of Mila-Maria Volpi as a director (1 page) |
5 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Morris Owen Simpson on 15 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Morris Owen Simpson on 15 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Secretary's details changed for Urang Property Management Ltd on 15 March 2010 (2 pages) |
5 July 2010 | Termination of appointment of Mila-Maria Volpi as a director (1 page) |
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Company name changed beechwood management company LIMITED\certificate issued on 04/03/10
|
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Company name changed beechwood management company LIMITED\certificate issued on 04/03/10
|
11 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Return made up to 15/04/09; full list of members (6 pages) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Return made up to 15/04/09; full list of members (6 pages) |
12 May 2009 | Secretary's change of particulars / urang LTD / 11/05/2009 (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from, c/o urang LTD 196 new kinigs road, fulham, london, SW6 4NF (1 page) |
12 May 2009 | Secretary's change of particulars / urang LTD / 11/05/2009 (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from, c/o urang LTD 196 new kinigs road, fulham, london, SW6 4NF (1 page) |
20 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
20 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
19 June 2008 | Amended accounts made up to 5 January 2007 (3 pages) |
19 June 2008 | Amended accounts made up to 5 January 2007 (3 pages) |
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
19 June 2008 | Amended accounts made up to 5 January 2007 (3 pages) |
17 June 2008 | Director appointed ms mila-maria volpi (1 page) |
17 June 2008 | Director appointed ms mila-maria volpi (1 page) |
17 June 2008 | Director appointed ms helen dafedjaiye (1 page) |
17 June 2008 | Director appointed ms helen dafedjaiye (1 page) |
23 May 2008 | Accounting reference date shortened from 05/01/2008 to 31/12/2007 (1 page) |
23 May 2008 | Accounting reference date shortened from 05/01/2008 to 31/12/2007 (1 page) |
12 May 2008 | Return made up to 02/02/08; full list of members (5 pages) |
12 May 2008 | Return made up to 02/02/08; full list of members (5 pages) |
27 March 2008 | Secretary appointed urang LTD (1 page) |
27 March 2008 | Appointment terminated secretary caxtons commercial LIMITED (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from, c/o caxtons, 49-50 windmill street, gravesend, kent, DA12 1BG (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from, c/o caxtons, 49-50 windmill street, gravesend, kent, DA12 1BG (1 page) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Appointment terminated secretary caxtons commercial LIMITED (1 page) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Secretary appointed urang LTD (1 page) |
6 November 2007 | Total exemption full accounts made up to 5 January 2007 (10 pages) |
6 November 2007 | Total exemption full accounts made up to 5 January 2007 (10 pages) |
6 November 2007 | Total exemption full accounts made up to 5 January 2007 (10 pages) |
19 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
19 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
11 November 2006 | Total exemption full accounts made up to 5 January 2006 (8 pages) |
11 November 2006 | Total exemption full accounts made up to 5 January 2006 (8 pages) |
11 November 2006 | Total exemption full accounts made up to 5 January 2006 (8 pages) |
14 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
14 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
24 January 2006 | Total exemption full accounts made up to 5 January 2005 (8 pages) |
24 January 2006 | Total exemption full accounts made up to 5 January 2005 (8 pages) |
24 January 2006 | Total exemption full accounts made up to 5 January 2005 (8 pages) |
17 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
30 June 2004 | Total exemption full accounts made up to 5 January 2003 (8 pages) |
30 June 2004 | Total exemption full accounts made up to 5 January 2003 (8 pages) |
30 June 2004 | Total exemption full accounts made up to 5 January 2004 (8 pages) |
30 June 2004 | Total exemption full accounts made up to 5 January 2004 (8 pages) |
30 June 2004 | Total exemption full accounts made up to 5 January 2003 (8 pages) |
30 June 2004 | Total exemption full accounts made up to 5 January 2004 (8 pages) |
6 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
6 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
23 May 2003 | Total exemption full accounts made up to 5 January 2002 (10 pages) |
23 May 2003 | Total exemption full accounts made up to 5 January 2002 (10 pages) |
23 May 2003 | Total exemption full accounts made up to 5 January 2002 (10 pages) |
24 February 2003 | Return made up to 05/01/03; no change of members (7 pages) |
24 February 2003 | Return made up to 05/01/03; no change of members (7 pages) |
13 February 2002 | Total exemption full accounts made up to 5 January 2001 (11 pages) |
13 February 2002 | Total exemption full accounts made up to 5 January 2001 (11 pages) |
13 February 2002 | Total exemption full accounts made up to 5 January 2001 (11 pages) |
24 January 2002 | Secretary resigned;director resigned (1 page) |
24 January 2002 | Return made up to 05/01/02; full list of members (9 pages) |
24 January 2002 | Return made up to 05/01/02; full list of members (9 pages) |
24 January 2002 | Secretary resigned;director resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 55 bromley road, catford, london, SE6 2UA (1 page) |
14 March 2001 | Return made up to 05/01/01; full list of members (8 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 55 bromley road catford london SE6 2UA (1 page) |
14 March 2001 | Return made up to 05/01/01; full list of members (8 pages) |
25 August 2000 | Full accounts made up to 5 January 2000 (6 pages) |
25 August 2000 | Full accounts made up to 5 January 2000 (6 pages) |
25 August 2000 | Full accounts made up to 5 January 2000 (6 pages) |
25 January 2000 | Return made up to 05/01/00; full list of members
|
25 January 2000 | Return made up to 05/01/00; full list of members
|
3 November 1999 | Full accounts made up to 5 January 1999 (6 pages) |
3 November 1999 | Full accounts made up to 5 January 1999 (6 pages) |
3 November 1999 | Full accounts made up to 5 January 1999 (6 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
25 January 1999 | Return made up to 05/01/99; change of members (4 pages) |
25 January 1999 | Return made up to 05/01/99; change of members (4 pages) |
27 October 1998 | Full accounts made up to 5 January 1998 (6 pages) |
27 October 1998 | Full accounts made up to 5 January 1998 (6 pages) |
27 October 1998 | Full accounts made up to 5 January 1998 (6 pages) |
1 February 1998 | Return made up to 05/01/98; full list of members (5 pages) |
1 February 1998 | Return made up to 05/01/98; full list of members (5 pages) |
24 October 1997 | Full accounts made up to 5 January 1997 (6 pages) |
24 October 1997 | Full accounts made up to 5 January 1997 (6 pages) |
24 October 1997 | Full accounts made up to 5 January 1997 (6 pages) |
29 April 1997 | Return made up to 05/01/97; full list of members (6 pages) |
29 April 1997 | Return made up to 05/01/97; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 5 January 1996 (5 pages) |
28 October 1996 | Full accounts made up to 5 January 1996 (5 pages) |
28 October 1996 | Full accounts made up to 5 January 1996 (5 pages) |
30 October 1995 | Accounts for a small company made up to 5 January 1995 (6 pages) |
30 October 1995 | Accounts for a small company made up to 5 January 1995 (6 pages) |
30 October 1995 | Accounts for a small company made up to 5 January 1995 (6 pages) |
21 March 1995 | Return made up to 05/01/95; full list of members (6 pages) |
21 March 1995 | Return made up to 05/01/95; full list of members (6 pages) |
13 September 1988 | Incorporation (15 pages) |
13 September 1988 | Incorporation (15 pages) |