Beckenham
Kent
BR3 3RQ
Director Name | Dr Zoe Kelion |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(12 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Doctor Gp |
Country of Residence | United Kingdom |
Correspondence Address | Rentonhall Farm Haddington Haddington East Lothian EH41 4PD Scotland |
Director Name | Mr Carl Wynand Vanwyngaardt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2007(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Property Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Buchanan House Brathway Road London SW18 4BQ |
Secretary Name | Ad Interim Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2008(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
Director Name | Miss Mary Scott Sergel |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 July 2001) |
Role | Nurse |
Correspondence Address | 9 Buchanan House London SW18 4BQ |
Director Name | Mr Peter Stanley Savile |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 1994) |
Role | Land Surveyor |
Correspondence Address | 10 Buchanan House London SW18 4BQ |
Director Name | Miss Alison Nimmo |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 August 1995) |
Role | Property Consultant |
Correspondence Address | 5 Buchanan House London SW18 4BQ |
Director Name | Miss Nuala Sheehan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 October 1999) |
Role | Secretary |
Correspondence Address | 8 Buchanan House Brathway Road Southfields London SW18 4BQ |
Director Name | Vanessa Ann Howorth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 1994) |
Role | Personal Assistant |
Correspondence Address | 6 Buchanan House Brathway Road Southfields London SW18 4BQ |
Director Name | Mrs Julie Rose Margaret Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 1995) |
Role | Personnel Administrator |
Correspondence Address | 12 Buchanan House Brathway Road Southfields London SW18 4BQ |
Director Name | Lynn Elizabeth Gilbert |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 July 2007) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Lidsey Bognor Regis West Sussex PO22 9PQ |
Director Name | Mr Michael Garvey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 November 1993) |
Role | Builder |
Correspondence Address | 2 Buchanan House London SW18 4BQ |
Director Name | Mr Michael David Atter |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 August 1996) |
Role | Lecturer |
Correspondence Address | 4 Buchanan House London SW18 4BQ |
Director Name | Mr Mark Lester Smith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2002) |
Role | Management Surveyor |
Correspondence Address | 11 Buchanan House London SW18 4BQ |
Director Name | Mr Peter Jeffrey Booth |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 16 April 2014) |
Role | Health Safety Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Buchanan House Brathway Road Wandsworth London SW18 4BQ |
Secretary Name | Mrs Julie Rose Margaret Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(4 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 12 Buchanan House Brathway Road Southfields London SW18 4BQ |
Secretary Name | Mr Duncan Craig Howorth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 May 1994) |
Role | Chief Executive |
Correspondence Address | 6 Buchanan House Brathway Road Southfields London SW18 4BQ |
Director Name | David John Wilson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 1996) |
Role | Trainee Accountant |
Correspondence Address | 2 Buchanan House Brathway Road Wandsworth London SW18 4BQ |
Director Name | Jennifer Louise Gibson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 December 2005) |
Role | Company Pension Adviser |
Correspondence Address | 8 Buchanan House Brathway Road London SW18 4BQ |
Secretary Name | Tracey Elizabeth Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 February 2003) |
Role | Accounts Supervisor |
Correspondence Address | 1 Buchanan House Brathway Road Wandsworth London SW18 4BQ |
Director Name | Lesley Samantha Godbolt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 June 2005) |
Role | Administrator |
Correspondence Address | 6 Buchanan House Brathaway Road Southfields London SW18 4BQ |
Director Name | Anthony Charles Hancock |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 December 2008) |
Role | Operations Manager |
Correspondence Address | Oast House Cottage New House Farm Kemsing Road Wrotham Village Kent TN15 7BU |
Director Name | Jonathan Scriven |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 02 September 2005) |
Role | Solicitor |
Correspondence Address | 11 Buchanan House Brathway Road Southfields London SW18 4BQ |
Secretary Name | Mr Peter Jeffrey Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2004) |
Role | Health Safety Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Buchanan House Brathway Road Wandsworth London SW18 4BQ |
Director Name | Ms Tamsin Snow |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 January 2019) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Buchanan House Brathway Road Southfields London SW18 4BQ |
Secretary Name | Jonathan Scriven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2005) |
Role | Solicitor |
Correspondence Address | 11 Buchanan House Brathway Road Southfields London SW18 4BQ |
Director Name | Mr Johan Grobbelaar |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 June 2005(16 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 March 2020) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Buchanan House Brathway Road London SW18 4BQ |
Secretary Name | Ms Tamsin Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2008) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Buchanan House Brathway Road Southfields London SW18 4BQ |
Director Name | Mr James Vaux Conrad Farquhar |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 30 November 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buchanan House Brathway Road Southfields London SW18 4BQ |
Director Name | Ms Maria Teresa Fernandes Matias |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2012) |
Role | State Reg Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Buchanan House Brathway Road London SW18 4BQ |
Director Name | Ms Virginia Marques Dias |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 January 2006(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 August 2015) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hesper Mews London SW5 0HH |
Registered Address | Ad Interim Ltd The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Carl Van Wyngaardt 8.33% Ordinary |
---|---|
1 at £1 | Celia Thursfield 8.33% Ordinary |
1 at £1 | James Vaux Conrad Farquhar 8.33% Ordinary |
1 at £1 | Johan Grobbelaar 8.33% Ordinary |
1 at £1 | Lalhming Mawia & Zirliani Jahau 8.33% Ordinary |
1 at £1 | Maria Brugel & Maria Vihljajeva 8.33% Ordinary |
1 at £1 | Mr Faisel Hameed 8.33% Ordinary |
1 at £1 | Mr Harwood & Mrs A. Harwood 8.33% Ordinary |
1 at £1 | Ms Zoe Kelion 8.33% Ordinary |
1 at £1 | Peter Ronald Blaxland Kemp 8.33% Ordinary |
1 at £1 | Tamsin Snow 8.33% Ordinary |
1 at £1 | Theresa Mankarious 8.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
15 January 2024 | Confirmation statement made on 14 January 2024 with updates (4 pages) |
---|---|
6 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
12 April 2023 | Termination of appointment of Peter Kemp as a director on 1 April 2023 (1 page) |
14 March 2023 | Appointment of Mr Peter Kemp as a director on 14 March 2023 (2 pages) |
14 February 2023 | Termination of appointment of Carl Wynand Vanwyngaardt as a director on 10 February 2023 (1 page) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
3 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
31 March 2020 | Termination of appointment of Johan Grobbelaar as a director on 29 March 2020 (1 page) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 January 2019 | Termination of appointment of Tamsin Snow as a director on 11 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 December 2018 | Termination of appointment of James Vaux Conrad Farquhar as a director on 30 November 2017 (1 page) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Termination of appointment of Virginia Marques Dias as a director on 5 August 2015 (1 page) |
15 January 2016 | Termination of appointment of Virginia Marques Dias as a director on 5 August 2015 (1 page) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Termination of appointment of Peter Jeffrey Booth as a director on 16 April 2014 (1 page) |
13 February 2015 | Termination of appointment of Peter Jeffrey Booth as a director on 16 April 2014 (1 page) |
13 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Dr Zoe Kelion on 1 February 2013 (2 pages) |
20 January 2014 | Director's details changed for Dr Zoe Kelion on 1 February 2013 (2 pages) |
20 January 2014 | Director's details changed for Dr Zoe Kelion on 1 February 2013 (2 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (12 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (12 pages) |
14 January 2013 | Termination of appointment of Maria Matias as a director (1 page) |
14 January 2013 | Termination of appointment of Maria Matias as a director (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (13 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (13 pages) |
5 January 2012 | Registered office address changed from Flat 10 Buchanan House Brathway Road South Fields London SW18 4BQ on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Flat 10 Buchanan House Brathway Road South Fields London SW18 4BQ on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Flat 10 Buchanan House Brathway Road South Fields London SW18 4BQ on 5 January 2012 (1 page) |
19 June 2011 | Secretary's details changed for Ad Interim Ltd on 19 June 2011 (2 pages) |
19 June 2011 | Secretary's details changed for Ad Interim Ltd on 19 June 2011 (2 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (13 pages) |
14 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (13 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (11 pages) |
15 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (11 pages) |
10 February 2010 | Director's details changed for Peter Jeffrey Booth on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Theresa Mankarious on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Ad Interim Ltd on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Johan Grobbelaar on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Virginia Marques Dias on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Ad Interim Ltd on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Carl Wynand Vanwyngaardt on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Maria Teresa Fernandes Matias on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Carl Wynand Vanwyngaardt on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Dr Zoe Kelion on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Jeffrey Booth on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Johan Grobbelaar on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Tamsin Snow on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Tamsin Snow on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Dr Zoe Kelion on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for James Vaux Conrad Farquhar on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for James Vaux Conrad Farquhar on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Maria Teresa Fernandes Matias on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Virginia Marques Dias on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Theresa Mankarious on 10 February 2010 (2 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Appointment terminated director anthony hancock (1 page) |
19 January 2009 | Appointment terminated director anthony hancock (1 page) |
19 January 2009 | Return made up to 14/01/09; full list of members (9 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (9 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 March 2008 | Appointment terminated secretary tamsin snow (1 page) |
17 March 2008 | Appointment terminated secretary tamsin snow (1 page) |
17 March 2008 | Secretary appointed ad interim LTD (1 page) |
17 March 2008 | Secretary appointed ad interim LTD (1 page) |
21 January 2008 | Return made up to 14/01/08; full list of members (6 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (6 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
7 February 2006 | Return made up to 14/01/06; full list of members
|
7 February 2006 | Return made up to 14/01/06; full list of members
|
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
3 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 October 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 October 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 11 buchanan house brathway road southfields london SW18 4BQ (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 11 buchanan house brathway road southfields london SW18 4BQ (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
5 February 2005 | Return made up to 14/01/05; full list of members (13 pages) |
5 February 2005 | Return made up to 14/01/05; full list of members (13 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 1 buchanan house brathway road southfields london, SW18 4BQ (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 1 buchanan house brathway road southfields london, SW18 4BQ (1 page) |
10 May 2004 | Return made up to 14/01/04; full list of members
|
10 May 2004 | Return made up to 14/01/04; full list of members
|
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 June 2003 | Return made up to 14/01/03; full list of members
|
24 June 2003 | Return made up to 14/01/03; full list of members
|
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
25 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 March 2002 | Return made up to 14/01/02; full list of members (12 pages) |
22 March 2002 | Return made up to 14/01/02; full list of members (12 pages) |
7 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
12 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 February 2001 | Return made up to 14/01/01; full list of members (12 pages) |
26 February 2001 | Return made up to 14/01/01; full list of members (12 pages) |
16 March 2000 | Return made up to 14/01/00; full list of members
|
16 March 2000 | Return made up to 14/01/00; full list of members
|
1 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 February 1999 | Return made up to 14/01/99; no change of members (6 pages) |
15 February 1999 | Return made up to 14/01/99; no change of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
16 March 1998 | Return made up to 14/01/98; no change of members
|
16 March 1998 | Return made up to 14/01/98; no change of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
8 April 1997 | Return made up to 14/01/97; full list of members
|
8 April 1997 | Return made up to 14/01/97; full list of members
|
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 May 1996 | Return made up to 14/01/96; change of members (10 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Return made up to 14/01/96; change of members (10 pages) |
13 May 1996 | New director appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
16 March 1995 | Return made up to 14/01/95; full list of members
|
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Return made up to 14/01/95; full list of members
|
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
3 November 1988 | Incorporation (12 pages) |
3 November 1988 | Incorporation (12 pages) |