The Royal Arsenal
London
SE18 6SW
Director Name | Miss Anna Karen White |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 May 2013(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Accountant |
Country of Residence | Bermuda |
Correspondence Address | Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Director Name | Mr Fergus McKeown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2015(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Finance Consultant |
Country of Residence | England |
Correspondence Address | Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Secretary Name | Redwood Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(26 years, 11 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Director Name | Paul Anthony Moss |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 1992) |
Role | Chartered Accountant |
Correspondence Address | The Limes Blackbrook Dorking Surrey RH5 4DS |
Director Name | Martyn Michael Sargent |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 1994) |
Role | Solicitor |
Correspondence Address | 123 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6FG |
Director Name | Barrie William Arthur Payne |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 1993) |
Role | Solicitor |
Correspondence Address | 22 Balmoral Close Lichfield Staffordshire WS14 9SP |
Director Name | Alexander John Barras |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1994) |
Role | Construction Director |
Correspondence Address | 10 Fairisle Close Oakwood Derby DE21 2SJ |
Secretary Name | Barrie William Arthur Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 22 Balmoral Close Lichfield Staffordshire WS14 9SP |
Secretary Name | Martyn Michael Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 123 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6FG |
Director Name | Derek Anthony Field |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1995) |
Role | Regional Company Director |
Correspondence Address | Autumn Chase Beach Road Upton Poole Dorset BH16 5NA |
Director Name | Michael John Colin Milton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 April 1995) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Secretary Name | Michael John Colin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 April 1995) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | James Michael Cole |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 1999) |
Role | Security Director |
Correspondence Address | 2 Primrose Drive Aylesbury Buckinghamshire HP21 8YD |
Director Name | Lindsey Margaret Shaw |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 1996) |
Role | Civil Servant |
Correspondence Address | 70 Seymour Gardens London SE4 2DW |
Director Name | Linda May Page |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 1997) |
Role | Bank Secretary |
Correspondence Address | 46b Seymour Gardens Avignon Road Brockley London SE4 1DW |
Director Name | Olufemi Olubunmi Ayoola |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2000) |
Role | Local Authority Officer |
Correspondence Address | 5 Hastings Road Bromley Kent BR2 8NA |
Secretary Name | Linda May Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 July 1997) |
Role | Bank Secretary |
Correspondence Address | 46b Seymour Gardens Avignon Road Brockley London SE4 1DW |
Director Name | Janet Grimley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 2005) |
Role | Bank Clerk |
Correspondence Address | 56 Seymore Gardens Brockley London SE4 1DW |
Secretary Name | Mr Richard Peter Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Keston Gardens Keston Kent BR2 6BL |
Director Name | Miriam June Roberts |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 1999) |
Role | Accounts Clerk |
Correspondence Address | 47b Seymour Gardens Brockley London SE4 2DW |
Director Name | Graham John Wright |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2000) |
Role | Production Manager |
Correspondence Address | 36 Seymour Gardens Brockley London SE4 2DN |
Director Name | Michael Gilbert Vearncombe |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2001) |
Role | Charity Secretary |
Correspondence Address | 22 Seymour Gardens London SE4 2DN |
Director Name | Alan Onike Michael Luke |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2004) |
Role | Business Analyst |
Correspondence Address | 41 Seymour Gardens Brockley London SE4 2DN |
Director Name | Mrs Janice Kirk |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 August 2015) |
Role | Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Director Name | Dr Cara Elizabeth Sutton |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(20 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 05 May 2010) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA |
Director Name | Mr Nicholas Michael Sutton |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(20 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 05 May 2010) |
Role | Toxicologist |
Country of Residence | United Kingdom |
Correspondence Address | Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA |
Secretary Name | Goodacre Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2013) |
Correspondence Address | 132 Heathfield Road Keston Kent BR2 6BA |
Secretary Name | Redwood Estates (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2013(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2016) |
Correspondence Address | Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Registered Address | Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
29 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
14 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
2 January 2017 | Registered office address changed from Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace London SE18 6SW England to Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 2 January 2017 (1 page) |
2 January 2017 | Registered office address changed from Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace London SE18 6SW England to Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 2 January 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Annual return made up to 4 May 2016 no member list (3 pages) |
4 May 2016 | Annual return made up to 4 May 2016 no member list (3 pages) |
4 May 2016 | Registered office address changed from C/O Redwood Estates (Uk) Ltd Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW to Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace London SE18 6SW on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from C/O Redwood Estates (Uk) Ltd Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW to Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace London SE18 6SW on 4 May 2016 (1 page) |
1 April 2016 | Appointment of Redwood Estate Management Ltd as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Redwood Estates (Uk) Ltd as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Redwood Estate Management Ltd as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Redwood Estates (Uk) Ltd as a secretary on 1 April 2016 (1 page) |
12 August 2015 | Termination of appointment of Janice Kirk as a director on 5 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Janice Kirk as a director on 5 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Janice Kirk as a director on 5 August 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
5 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
5 May 2015 | Annual return made up to 4 May 2015 no member list (4 pages) |
2 March 2015 | Appointment of Mr Fergus Mckeown as a director on 21 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Fergus Mckeown as a director on 21 February 2015 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 4 May 2014 no member list (3 pages) |
6 May 2014 | Annual return made up to 4 May 2014 no member list (3 pages) |
6 May 2014 | Annual return made up to 4 May 2014 no member list (3 pages) |
21 January 2014 | Appointment of Redwood Estates (Uk) Ltd as a secretary (2 pages) |
21 January 2014 | Appointment of Redwood Estates (Uk) Ltd as a secretary (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 October 2013 | Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Goodacre Property Services Ltd as a secretary (1 page) |
14 October 2013 | Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Goodacre Property Services Ltd as a secretary (1 page) |
29 May 2013 | Appointment of Miss Anna Karen White as a director (2 pages) |
29 May 2013 | Appointment of Miss Anna Karen White as a director (2 pages) |
7 May 2013 | Annual return made up to 4 May 2013 no member list (3 pages) |
7 May 2013 | Annual return made up to 4 May 2013 no member list (3 pages) |
7 May 2013 | Annual return made up to 4 May 2013 no member list (3 pages) |
16 April 2013 | Appointment of Mr Charles Richard O'hanlon as a director (2 pages) |
16 April 2013 | Appointment of Mr Charles Richard O'hanlon as a director (2 pages) |
23 November 2012 | Director's details changed for Janice Kirk on 23 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Janice Kirk on 23 November 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 May 2012 | Annual return made up to 4 May 2012 no member list (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 no member list (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 no member list (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 4 May 2011 no member list (3 pages) |
4 May 2011 | Annual return made up to 4 May 2011 no member list (3 pages) |
4 May 2011 | Annual return made up to 4 May 2011 no member list (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Secretary's details changed for Goodacre Property Services Ltd on 4 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 4 May 2010 no member list (3 pages) |
21 May 2010 | Annual return made up to 4 May 2010 no member list (3 pages) |
21 May 2010 | Secretary's details changed for Goodacre Property Services Ltd on 4 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Goodacre Property Services Ltd on 4 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 4 May 2010 no member list (3 pages) |
20 May 2010 | Director's details changed for Janice Kirk on 4 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Janice Kirk on 4 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Janice Kirk on 4 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of Cara Sutton as a director (1 page) |
17 May 2010 | Termination of appointment of Nicholas Sutton as a director (1 page) |
17 May 2010 | Termination of appointment of Cara Sutton as a director (1 page) |
17 May 2010 | Termination of appointment of Nicholas Sutton as a director (1 page) |
25 November 2009 | Appointment of Dr Cara Elizabeth Sutton as a director (2 pages) |
25 November 2009 | Appointment of Dr Cara Elizabeth Sutton as a director (2 pages) |
24 November 2009 | Appointment of Mr Nicholas Michael Sutton as a director (2 pages) |
24 November 2009 | Appointment of Mr Nicholas Michael Sutton as a director (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Annual return made up to 04/05/09 (2 pages) |
5 May 2009 | Annual return made up to 04/05/09 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 August 2008 | Annual return made up to 04/05/08 (2 pages) |
13 August 2008 | Annual return made up to 04/05/08 (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 July 2007 | Annual return made up to 04/05/07 (2 pages) |
10 July 2007 | Annual return made up to 04/05/07 (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 June 2006 | Annual return made up to 04/05/06 (3 pages) |
28 June 2006 | Annual return made up to 04/05/06 (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
26 May 2005 | Annual return made up to 04/05/05 (4 pages) |
26 May 2005 | Annual return made up to 04/05/05 (4 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 May 2004 | Annual return made up to 04/05/04 (4 pages) |
21 May 2004 | Annual return made up to 04/05/04 (4 pages) |
12 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 May 2003 | Annual return made up to 04/05/03 (4 pages) |
30 May 2003 | Annual return made up to 04/05/03 (4 pages) |
27 January 2003 | Annual return made up to 04/05/02 (4 pages) |
27 January 2003 | Annual return made up to 04/05/02 (4 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Annual return made up to 04/05/01 (4 pages) |
6 November 2001 | Annual return made up to 04/05/01 (4 pages) |
6 November 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 May 2000 | Annual return made up to 04/05/00
|
18 May 2000 | Annual return made up to 04/05/00
|
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
13 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Annual return made up to 04/05/99
|
20 May 1999 | Annual return made up to 04/05/99
|
18 February 1999 | Registered office changed on 18/02/99 from: 125 church road upper norwood london SE19 2PR (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 125 church road upper norwood london SE19 2PR (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Annual return made up to 04/05/98
|
3 June 1998 | Annual return made up to 04/05/98
|
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Secretary resigned;director resigned (1 page) |
1 May 1998 | Director's particulars changed (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Director's particulars changed (1 page) |
1 May 1998 | Annual return made up to 04/05/97
|
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Secretary resigned;director resigned (1 page) |
1 May 1998 | Annual return made up to 04/05/97
|
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Director's particulars changed (1 page) |
1 May 1998 | Director's particulars changed (1 page) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: ace house 207 lewisham high street london SE13 6LY (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: ace house 207 lewisham high street london SE13 6LY (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 June 1996 | Annual return made up to 04/05/96
|
7 June 1996 | Annual return made up to 04/05/96
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: one angel square torrens street london EC1V 1SX (1 page) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: one angel square torrens street london EC1V 1SX (1 page) |
4 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
4 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
23 April 1995 | Annual return made up to 04/05/95
|
23 April 1995 | Annual return made up to 04/05/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
17 July 1989 | Company name changed\certificate issued on 17/07/89 (2 pages) |
17 July 1989 | Company name changed\certificate issued on 17/07/89 (2 pages) |
4 May 1989 | Incorporation (10 pages) |
4 May 1989 | Incorporation (10 pages) |