Bromley
BR2 8AR
Secretary Name | David James Letting & Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(32 years after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 187c Southborough Lane Bromley BR2 8AR |
Director Name | John Christopher Meineck |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | Little Park Hill White Hill Lane Bletchingley Redhill Surrey RH1 4QY |
Director Name | John Quentin Joyce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 October 1992) |
Role | Solicitor |
Correspondence Address | St Brides House 32 High Street Beckenham Kent BR3 1BD |
Secretary Name | John Quentin Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | St Brides House 32 High Street Beckenham Kent BR3 1BD |
Director Name | Miss Paula Joy Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 1994) |
Role | Employee Benefit Consultant |
Correspondence Address | 9 Sandringham Court 37 The Avenue Beckenham Kent BR3 2EE |
Director Name | Miss Elaine Julie Clifton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 1994) |
Role | Direct Marketing Consultant |
Correspondence Address | 13 Sandringham Court 37 The Avenue Beckenham Kent BR3 2EE |
Director Name | Mr Bruce Kristin Weir |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1994) |
Role | Solicitor |
Correspondence Address | 16 Sandringham Court 37 The Avenue Beckenham Kent BR3 2EE |
Secretary Name | Miss Paula Joy Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 1994) |
Role | Employee Benefit Consultant |
Correspondence Address | 9 Sandringham Court 37 The Avenue Beckenham Kent BR3 2EE |
Director Name | Leslie Coleman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 20 September 1995) |
Role | Life Assurance Broker Consulta |
Correspondence Address | 8 Sandringham Court 37 The Avenue Beckenham Kent BR3 2EE |
Director Name | John Canavan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 1997) |
Role | Civil Servant |
Correspondence Address | 16 Sandringham Court 37 The Avenue Beckenham Kent BR3 2EE |
Director Name | Linda Cregan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 June 2001) |
Role | Manager |
Correspondence Address | Flat 3 Sandringham Court 37 The Avenue Beckenham Kent BR3 2EE |
Director Name | Tina Pauline Mason |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 1996) |
Role | Company Director |
Correspondence Address | 15 Sandringham Court 37 The Avenue Beckenham Kent BR3 2EE |
Director Name | John Michael McCann |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1997) |
Role | Retired |
Correspondence Address | Pine Cottage Pine Glade Keston Park Farnborough Kent BR6 8NT |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Director Name | Samantha Jane Cailes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 2002) |
Role | Police Officer |
Correspondence Address | Flat 9 Sandringham Court Forsythe Shades Court The Avenue Beckenham Kent BR3 2EE |
Director Name | Matthew Keith William Prior |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2006) |
Role | Bank Officer |
Correspondence Address | 4 Sandringham Court 37 The Avenue Beckenham Kent BR3 5EE |
Director Name | Suzan Margaret Mary Terez Flannerey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 2007) |
Role | Teacher |
Correspondence Address | 15 Sandringham Court 37 The Avenue Beckenham Kent BR3 5EE |
Director Name | Mr Stuart Edward Hayward |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 January 2007) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spinney Way Cudham Sevenoaks Kent TN14 7QY |
Director Name | Lewis James Hodgekinson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2005) |
Role | Quantity Surveyor |
Correspondence Address | Flat 7 Sandringham Court 37 The Avenue Beckenham Kent BR3 5EE |
Director Name | Mr James Errol Valentine |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 October 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3 Sandringham Court 37 The Avenue Beckenham Kent BR3 5EE |
Secretary Name | John Russell Aitken Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gleneagle Lodge 51 Rectory Road Beckenham Kent BR3 1HR |
Director Name | Susan Margaret Glazebrook |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 July 2021) |
Role | Relocation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3b Rosemount Drive Bickley Kent BR1 2LQ |
Director Name | Alexander James Peter Martyn |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 October 2021) |
Role | Derivatives Trader |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sandringham Court 37 The Avenue Beckenham Kent BR3 5EE |
Secretary Name | Mr James Errol Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 October 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Sandringham Court 37 The Avenue Beckenham Kent BR3 5EE |
Director Name | Nicola Amanda Rowden |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | England Uk |
Correspondence Address | 3 Sandringham Court 37 The Avenue Beckenham Kent BR3 5EE |
Director Name | Andrew Brian Weaver |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 2019) |
Role | Loans Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sandringham Court 37 The Avenue Beckenham Kent BR3 5EE |
Secretary Name | Mr Andrew Brian Weaver |
---|---|
Status | Resigned |
Appointed | 15 October 2018(29 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 18 October 2018) |
Role | Company Director |
Correspondence Address | 15 Sandringham Court The Avenue Beckenham BR3 5EE |
Secretary Name | Mr Alexander James Peter Martyn |
---|---|
Status | Resigned |
Appointed | 08 February 2020(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | C/O 187c Southborough Lane Bromley BR2 8AR |
Secretary Name | Goodacre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1996) |
Correspondence Address | 137 Croydon Road Beckenham Kent BR3 3RB |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Dunlop Haywards Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(17 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon CR0 2NW |
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 |
Year | 2014 |
---|---|
Turnover | £19,500 |
Net Worth | £11,893 |
Cash | £12,802 |
Current Liabilities | £4,582 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
27 July 2020 | Appointment of Ms Clare Leanne Phillips as a director on 27 July 2020 (2 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
9 February 2020 | Appointment of Mr Alexander James Peter Martyn as a secretary on 8 February 2020 (2 pages) |
9 February 2020 | Termination of appointment of Andrew Brian Weaver as a secretary on 18 October 2018 (1 page) |
28 November 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
28 October 2019 | Registered office address changed from 15 Sandringham Court the Avenue Beckenham BR3 5EE United Kingdom to 2 Sandringham Court the Avenue Beckenham Kent BR3 5EE on 28 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Andrew Brian Weaver as a director on 18 October 2019 (1 page) |
3 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
12 December 2018 | Registered office address changed from 3 Sandringham Court 37 the Avenue Beckenham Kent BR3 5EE to 15 Sandringham Court the Avenue Beckenham BR3 5EE on 12 December 2018 (1 page) |
15 October 2018 | Termination of appointment of James Errol Valentine as a secretary on 15 October 2018 (1 page) |
15 October 2018 | Appointment of Mr Andrew Brian Weaver as a secretary on 15 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of James Errol Valentine as a director on 15 October 2018 (1 page) |
2 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
17 October 2017 | Termination of appointment of Nicola Amanda Rowden as a director on 10 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Nicola Amanda Rowden as a director on 10 October 2017 (1 page) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
14 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
12 September 2014 | Appointment of Andrew Brian Weaver as a director on 7 July 2014 (3 pages) |
12 September 2014 | Appointment of Andrew Brian Weaver as a director on 7 July 2014 (3 pages) |
12 September 2014 | Appointment of Andrew Brian Weaver as a director on 7 July 2014 (3 pages) |
20 May 2014 | Full accounts made up to 31 March 2014 (11 pages) |
20 May 2014 | Full accounts made up to 31 March 2014 (11 pages) |
17 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
14 June 2013 | Full accounts made up to 31 March 2013 (11 pages) |
14 June 2013 | Full accounts made up to 31 March 2013 (11 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (8 pages) |
22 October 2012 | Appointment of Nicola Amanda Rowden as a director (3 pages) |
22 October 2012 | Appointment of Nicola Amanda Rowden as a director (3 pages) |
30 May 2012 | Full accounts made up to 31 March 2012 (11 pages) |
30 May 2012 | Full accounts made up to 31 March 2012 (11 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
16 May 2011 | Full accounts made up to 31 March 2011 (11 pages) |
16 May 2011 | Full accounts made up to 31 March 2011 (11 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
19 May 2010 | Full accounts made up to 31 March 2010 (11 pages) |
19 May 2010 | Full accounts made up to 31 March 2010 (11 pages) |
31 March 2010 | Director's details changed for Susan Margaret Glazebrook on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alexander James Peter Martyn on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alexander James Peter Martyn on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (9 pages) |
31 March 2010 | Director's details changed for Susan Margaret Glazebrook on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (9 pages) |
15 May 2009 | Full accounts made up to 31 March 2009 (11 pages) |
15 May 2009 | Full accounts made up to 31 March 2009 (11 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (8 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (8 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 July 2008 | Secretary appointed james errol valentine (2 pages) |
11 July 2008 | Secretary appointed james errol valentine (2 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 1 gleneagle lodge 51 rectory road, beckenham kent BR3 1HR (1 page) |
11 July 2008 | Appointment terminated secretary john dyer (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 1 gleneagle lodge 51 rectory road, beckenham kent BR3 1HR (1 page) |
11 July 2008 | Appointment terminated secretary john dyer (1 page) |
22 May 2008 | Return made up to 30/03/08; full list of members (11 pages) |
22 May 2008 | Return made up to 30/03/08; full list of members (11 pages) |
7 April 2008 | Director appointed alexander james peter martyn (2 pages) |
7 April 2008 | Director appointed alexander james peter martyn (2 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 15 mackenzie road beckenham kent BR3 4RT (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 15 mackenzie road beckenham kent BR3 4RT (1 page) |
21 June 2007 | Return made up to 30/03/07; full list of members (15 pages) |
21 June 2007 | Return made up to 30/03/07; full list of members (15 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
16 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
9 May 2006 | Return made up to 30/03/06; full list of members (13 pages) |
9 May 2006 | Return made up to 30/03/06; full list of members (13 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
3 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
9 April 2005 | Return made up to 30/03/05; full list of members
|
9 April 2005 | Return made up to 30/03/05; full list of members
|
5 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
26 May 2004 | Return made up to 30/03/04; full list of members (15 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Return made up to 30/03/04; full list of members (15 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
25 September 2003 | Return made up to 30/03/03; full list of members
|
25 September 2003 | Return made up to 30/03/03; full list of members
|
23 June 2003 | New secretary appointed (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed (1 page) |
23 June 2003 | Secretary resigned (1 page) |
31 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
8 May 2002 | Return made up to 30/03/02; full list of members (12 pages) |
8 May 2002 | Return made up to 30/03/02; full list of members (12 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
23 April 2001 | Return made up to 30/03/01; full list of members (13 pages) |
23 April 2001 | Return made up to 30/03/01; full list of members (13 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 April 2000 | Return made up to 30/03/00; full list of members (13 pages) |
25 April 2000 | Return made up to 30/03/00; full list of members (13 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 May 1999 | Auditor's resignation (1 page) |
28 May 1999 | Auditor's resignation (1 page) |
19 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
1 February 1999 | New director appointed (1 page) |
1 February 1999 | New director appointed (1 page) |
9 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Return made up to 30/03/98; change of members (6 pages) |
31 March 1998 | Return made up to 30/03/98; change of members (6 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 April 1997 | Auditor's resignation (1 page) |
29 April 1997 | Auditor's resignation (1 page) |
25 March 1997 | Return made up to 30/03/97; full list of members (5 pages) |
25 March 1997 | Return made up to 30/03/97; full list of members (5 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (2 pages) |
4 October 1996 | New director appointed (1 page) |
4 October 1996 | New director appointed (1 page) |
4 October 1996 | Director resigned (2 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 May 1996 | Return made up to 30/03/96; no change of members
|
23 May 1996 | Return made up to 30/03/96; no change of members
|
2 April 1996 | Registered office changed on 02/04/96 from: 137 croydon road beckenham kent BR3 3RB (1 page) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: 137 croydon road beckenham kent BR3 3RB (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 April 1995 | Return made up to 30/03/95; change of members (6 pages) |
9 April 1995 | Return made up to 30/03/95; change of members (6 pages) |
30 March 1989 | Incorporation (16 pages) |
30 March 1989 | Incorporation (16 pages) |