Station Approach Sanderstead Road
South Croydon
CR2 0PL
Director Name | Mr Craig Johnson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2010(21 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 San Juan Drive Chafford Hundred Grays Essex RM16 6LQ |
Director Name | Mr Stuart Noel Fuller |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2017(28 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Enterprise House, Suite 8 Essex Road Dartford DA1 2AU |
Director Name | Mr Simon Arthur John Cook |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2018(29 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 31 Aldwick Avenue Bognor Regis West Sussex PO21 3AQ |
Director Name | Mr Terence John Staines |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Sunnycroft Downley High Wycombe Bucks HP13 5UR |
Director Name | Mr Nigel Braybrook |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Land Surveyor |
Country of Residence | England |
Correspondence Address | 28 Huxley Road Welling Kent DA16 2EN |
Director Name | Miss Kellie Discipline |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(30 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Enterprise House, Suite 8 Essex Road Dartford DA1 2AU |
Director Name | Mr Anthony Phillip Osborne |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(31 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | Enterprise House, Suite 8 Essex Road Dartford DA1 2AU |
Director Name | Mr Lee Francis Vehit |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Enterprise House, Suite 8 Essex Road Dartford DA1 2AU |
Director Name | Mr Jeffrey Ian Barnes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(33 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House, Suite 8 Essex Road Dartford DA1 2AU |
Director Name | Mr Samuel Redvers Wright |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2022(33 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House, Suite 8 Essex Road Dartford DA1 2AU |
Director Name | Mr Sanjeev Kumar Sharma |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(34 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Enterprise House, Suite 8 Essex Road Dartford DA1 2AU |
Director Name | Mr Neil Christopher Pilcher |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 June 2023(34 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | Enterprise House, Suite 8 Essex Road Dartford DA1 2AU |
Director Name | Mr Peter Colin Bowers |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 June 2023(34 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Enterprise House, Suite 8 Essex Road Dartford DA1 2AU |
Director Name | David Gordon Hermitage |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 1995) |
Role | Retired |
Correspondence Address | 15 Walnut Close Epsom Surrey KT18 5JL |
Director Name | Mr David Mark Knight |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 06 August 2003) |
Role | Circulation Manager |
Correspondence Address | 1 The Vale Oakley Basingstoke Hampshire RG23 7LB |
Director Name | Richard Rex Blackman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 June 1993) |
Role | Computer Operator |
Correspondence Address | 14 Hare St Springs Harlow Essex CM19 4AL |
Director Name | Mr John Maurice Cooper |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Burnt Ash Lane Bromley Kent BR1 5DJ |
Secretary Name | Mr Nicholas Ridley Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Triumph House Station Approach Sanderstead Road South Croydon CR2 0PL |
Director Name | Alan Boon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 June 2009) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Nightingale Shott Egham Surrey TW20 9SX |
Director Name | Mr John Maurice Cooper |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 1997) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Burnt Ash Lane Bromley Kent BR1 5DJ |
Director Name | Terry Thomas Barrett |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(6 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 July 2004) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Deacons Way Hitchin Hertfordshire SG5 2UF |
Director Name | Michael Charles Gibson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(6 years after company formation) |
Appointment Duration | 23 years (resigned 09 June 2018) |
Role | Plastering Contractor |
Country of Residence | England |
Correspondence Address | 17 St Giles Crescent Maldon Essex CM9 6HS |
Director Name | David John Andrews |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 1998) |
Role | Partner Glass Restorer |
Country of Residence | England |
Correspondence Address | 241 Old Church Road London E4 6RB |
Director Name | John Charles Goodwin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 15 Armourers Close Bishops Stortford Hertfordshire CM23 4EQ |
Director Name | Martin Eede |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2007) |
Role | Football Club Chairman |
Correspondence Address | 30 Queen Elizabeths Walk Wallington Surrey SM6 8JF |
Director Name | Mr Desmond Flanders |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Abbots Close Onslow Village Guildford Surrey GU2 7RW |
Director Name | Mr Dean Fisher |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2009) |
Role | Advertising Exec |
Correspondence Address | 109 Buxton Lane Caterham On The Hill Surrey CR3 5HN |
Director Name | Miss Kellie Discipline |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(20 years after company formation) |
Appointment Duration | 2 years (resigned 18 June 2011) |
Role | Pa Office Manager |
Country of Residence | England |
Correspondence Address | 77 Glebelands Dartford Kent DA1 4RY |
Director Name | Mr Barry Aplin |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pinehaven 6 Mellow Close Banstead Surrey SM7 3QR |
Director Name | Mr Simon Arthur John Cook |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 June 2017) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 15 Wyde Feld Aldwick Bognor Regis West Sussex PO21 3DH |
Director Name | Mr Stephen Leslie Kent |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(22 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Bungalow Hyde Lane Danbury Chelmsford Essex CM3 4LW |
Director Name | Mr Gary Thomas Johnson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2011(22 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 February 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 91 Bull Lane Newington Sittingbourne Kent ME9 7LY |
Director Name | Mr Kevin John Newell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2012(23 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 March 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 1-3 Brighton Road Crawley West Sussex RH10 6AE |
Director Name | Ms Hanna Cecilia Newton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Elmbridge Lane Woking Surrey GU22 9AN |
Director Name | Mr Michael Holland |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2017(28 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL |
Director Name | Mr Timothy Fuell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(29 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL |
Director Name | Mr Denis Errol Mair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(30 years after company formation) |
Appointment Duration | 3 years (resigned 17 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chalfont St Peter Afc Mill Meadow Gravel Hill Chalfont St Peter Bucks SL9 9QX |
Website | isthmian.co.uk |
---|
Registered Address | Enterprise House, Suite 8 Essex Road Dartford DA1 2AU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £341,094 |
Gross Profit | £102,097 |
Net Worth | £222,382 |
Cash | £299,764 |
Current Liabilities | £134,807 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
31 December 2023 | Accounts for a small company made up to 31 May 2023 (17 pages) |
---|---|
10 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
11 July 2023 | Appointment of Mr Peter Colin Bowers as a director on 28 June 2023 (2 pages) |
11 July 2023 | Appointment of Mr Neil Christopher Pilcher as a director on 28 June 2023 (2 pages) |
28 June 2023 | Appointment of Mr Sanjeev Kumar Sharma as a director on 16 June 2023 (2 pages) |
17 June 2023 | Termination of appointment of Terence John Staines as a director on 16 June 2023 (1 page) |
15 March 2023 | Termination of appointment of Kevin John Newell as a director on 15 March 2023 (1 page) |
18 January 2023 | Accounts for a small company made up to 31 May 2022 (20 pages) |
8 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
7 July 2022 | Appointment of Mr Samuel Redvers Wright as a director on 18 June 2022 (2 pages) |
27 June 2022 | Appointment of Mr Jeffrey Ian Barnes as a director on 17 June 2022 (2 pages) |
27 June 2022 | Registered office address changed from Triumph House Station Approach Sanderstead Road South Croydon Surrey CR2 0PL to Enterprise House, Suite 8 Essex Road Dartford DA1 2AU on 27 June 2022 (1 page) |
27 June 2022 | Termination of appointment of Roger John Reed as a director on 17 June 2022 (1 page) |
27 June 2022 | Termination of appointment of Denis Errol Mair as a director on 17 June 2022 (1 page) |
12 January 2022 | Accounts for a small company made up to 31 May 2021 (21 pages) |
11 October 2021 | Appointment of Mr Lee Francis Vehit as a director on 29 September 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
3 August 2021 | Termination of appointment of Gifton Reuben Elisha Noel-Williams as a director on 28 July 2021 (1 page) |
18 December 2020 | Accounts for a small company made up to 31 May 2020 (18 pages) |
1 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
9 June 2020 | Appointment of Mr Anthony Phillip Osborne as a director on 29 May 2020 (2 pages) |
11 December 2019 | Accounts for a small company made up to 31 May 2019 (17 pages) |
20 August 2019 | Termination of appointment of Neil Christopher Pilcher as a director on 14 August 2019 (1 page) |
6 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
26 July 2019 | Appointment of Mr Denis Errol Mair as a director on 14 June 2019 (2 pages) |
26 July 2019 | Appointment of Miss Kellie Discipline as a director on 14 June 2019 (2 pages) |
26 July 2019 | Termination of appointment of Timothy Fuell as a director on 14 June 2019 (1 page) |
8 March 2019 | Appointment of Mr Gifton Reuben Elisha Noel-Williams as a director on 24 January 2019 (2 pages) |
11 February 2019 | Accounts for a small company made up to 31 May 2018 (18 pages) |
5 February 2019 | Previous accounting period shortened from 31 December 2018 to 31 May 2018 (3 pages) |
30 October 2018 | Appointment of Mr Nigel Braybrook as a director on 28 September 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
7 August 2018 | Appointment of Mr Terence John Staines as a director on 18 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Timothy Fuell as a director on 18 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Michael Holland as a director on 9 June 2018 (1 page) |
18 July 2018 | Appointment of Mr Simon Arthur John Cook as a director on 9 June 2018 (2 pages) |
18 July 2018 | Termination of appointment of Michael Charles Gibson as a director on 9 June 2018 (1 page) |
18 July 2018 | Appointment of Mr Neil Christopher Pilcher as a director on 9 June 2018 (2 pages) |
18 July 2018 | Termination of appointment of Hanna Cecilia Newton as a director on 31 January 2018 (1 page) |
16 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Alan Charles Frederick Turvey as a director on 17 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Alan Charles Frederick Turvey as a director on 17 June 2017 (1 page) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
19 July 2017 | Appointment of Mr Stuart Noel Fuller as a director on 17 June 2017 (2 pages) |
19 July 2017 | Termination of appointment of Desmond Flanders as a director on 17 June 2017 (1 page) |
19 July 2017 | Appointment of Mr Michael Holland as a director on 17 June 2017 (2 pages) |
19 July 2017 | Termination of appointment of Desmond Flanders as a director on 17 June 2017 (1 page) |
19 July 2017 | Appointment of Mr Michael Holland as a director on 17 June 2017 (2 pages) |
19 July 2017 | Appointment of Mr Stuart Noel Fuller as a director on 17 June 2017 (2 pages) |
19 July 2017 | Termination of appointment of Simon Arthur John Cook as a director on 17 June 2017 (1 page) |
19 July 2017 | Termination of appointment of Simon Arthur John Cook as a director on 17 June 2017 (1 page) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 April 2016 | Termination of appointment of Gary Thomas Johnson as a director on 24 February 2016 (1 page) |
22 April 2016 | Termination of appointment of Gary Thomas Johnson as a director on 24 February 2016 (1 page) |
22 April 2016 | Appointment of Ms Hanna Cecilia Newton as a director on 31 March 2016 (2 pages) |
22 April 2016 | Appointment of Ms Hanna Cecilia Newton as a director on 31 March 2016 (2 pages) |
28 January 2016 | Resolutions
|
28 January 2016 | Resolutions
|
7 August 2015 | Termination of appointment of Nicholas Ridley Robinson as a secretary on 30 June 2015 (1 page) |
7 August 2015 | Termination of appointment of Nicholas Ridley Robinson as a secretary on 30 June 2015 (1 page) |
7 August 2015 | Annual return made up to 30 July 2015 no member list (10 pages) |
7 August 2015 | Annual return made up to 30 July 2015 no member list (10 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
15 August 2014 | Annual return made up to 30 July 2014 no member list (11 pages) |
15 August 2014 | Annual return made up to 30 July 2014 no member list (11 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 August 2013 | Annual return made up to 30 July 2013 no member list (11 pages) |
7 August 2013 | Annual return made up to 30 July 2013 no member list (11 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
9 January 2013 | Auditor's resignation (1 page) |
9 January 2013 | Auditor's resignation (1 page) |
21 December 2012 | Section 519 (2 pages) |
21 December 2012 | Section 519 (2 pages) |
1 August 2012 | Annual return made up to 30 July 2012 no member list (11 pages) |
1 August 2012 | Annual return made up to 30 July 2012 no member list (11 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 June 2012 | Termination of appointment of Stephen Kent as a director (1 page) |
20 June 2012 | Termination of appointment of Stephen Kent as a director (1 page) |
20 June 2012 | Appointment of Mr Kevin John Newell as a director (2 pages) |
20 June 2012 | Appointment of Mr Kevin John Newell as a director (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 August 2011 | Annual return made up to 30 July 2011 no member list (11 pages) |
1 August 2011 | Annual return made up to 30 July 2011 no member list (11 pages) |
24 June 2011 | Appointment of Mr Gary Thomas Johnson as a director (2 pages) |
24 June 2011 | Appointment of Mr Gary Thomas Johnson as a director (2 pages) |
23 June 2011 | Appointment of Mr Stephen Kent as a director (2 pages) |
23 June 2011 | Termination of appointment of Kellie Discipline as a director (1 page) |
23 June 2011 | Termination of appointment of Kellie Discipline as a director (1 page) |
23 June 2011 | Termination of appointment of Barry Aplin as a director (1 page) |
23 June 2011 | Appointment of Mr Stephen Kent as a director (2 pages) |
23 June 2011 | Termination of appointment of Barry Aplin as a director (1 page) |
3 August 2010 | Director's details changed for Roger John Reed on 1 March 2010 (3 pages) |
3 August 2010 | Director's details changed for Desmond Flanders on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Barry Aplin on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Nicholas Ridley Robinson on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Roger John Reed on 1 March 2010 (3 pages) |
3 August 2010 | Director's details changed for Barry Aplin on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Roger John Reed on 1 March 2010 (3 pages) |
3 August 2010 | Director's details changed for Kellie Discipline on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Nicholas Ridley Robinson on 30 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 30 July 2010 no member list (11 pages) |
3 August 2010 | Annual return made up to 30 July 2010 no member list (11 pages) |
3 August 2010 | Director's details changed for Michael Charles Gibson on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Michael Charles Gibson on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Kellie Discipline on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Desmond Flanders on 30 July 2010 (2 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 June 2010 | Appointment of Mr Simon Arthur John Cook as a director (2 pages) |
25 June 2010 | Appointment of Mr Craig Johnson as a director (2 pages) |
25 June 2010 | Appointment of Mr Simon Arthur John Cook as a director (2 pages) |
25 June 2010 | Appointment of Mr Craig Johnson as a director (2 pages) |
24 June 2010 | Termination of appointment of David Walters as a director (1 page) |
24 June 2010 | Termination of appointment of Dean Fisher as a director (1 page) |
24 June 2010 | Termination of appointment of David Walters as a director (1 page) |
24 June 2010 | Termination of appointment of Dean Fisher as a director (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 August 2009 | Appointment terminated director alan boon (1 page) |
4 August 2009 | Appointment terminated director alan boon (1 page) |
4 August 2009 | Annual return made up to 30/07/09 (5 pages) |
4 August 2009 | Annual return made up to 30/07/09 (5 pages) |
22 June 2009 | Director appointed kellie discipline (2 pages) |
22 June 2009 | Director appointed barry aplin (2 pages) |
22 June 2009 | Director appointed barry aplin (2 pages) |
22 June 2009 | Director appointed kellie discipline (2 pages) |
26 August 2008 | Appointment terminate, director peter kenneth rogers logged form (1 page) |
26 August 2008 | Appointment terminate, director peter kenneth rogers logged form (1 page) |
21 August 2008 | Appointment terminated director peter rogers (1 page) |
21 August 2008 | Annual return made up to 30/07/08 (4 pages) |
21 August 2008 | Appointment terminated director peter rogers (1 page) |
21 August 2008 | Annual return made up to 30/07/08 (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Annual return made up to 30/07/07 (3 pages) |
30 July 2007 | Annual return made up to 30/07/07 (3 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Annual return made up to 30/07/06 (3 pages) |
7 August 2006 | Annual return made up to 30/07/06 (3 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 August 2005 | Annual return made up to 30/07/05 (3 pages) |
18 August 2005 | Annual return made up to 30/07/05 (3 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (24 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (24 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
19 August 2004 | Annual return made up to 30/07/04
|
19 August 2004 | Annual return made up to 30/07/04
|
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
17 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: 226 rye lane peckham london SE15 4NL (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 226 rye lane peckham london SE15 4NL (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
24 August 2003 | Annual return made up to 30/07/03
|
24 August 2003 | Annual return made up to 30/07/03
|
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
8 July 2003 | Memorandum and Articles of Association (20 pages) |
8 July 2003 | Memorandum and Articles of Association (20 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Memorandum and Articles of Association (1 page) |
14 October 2002 | Memorandum and Articles of Association (1 page) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
5 September 2002 | Annual return made up to 30/07/02 (7 pages) |
5 September 2002 | Annual return made up to 30/07/02 (7 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
13 August 2001 | Annual return made up to 30/07/01
|
13 August 2001 | Annual return made up to 30/07/01
|
16 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 August 2000 | Annual return made up to 30/07/00 (6 pages) |
10 August 2000 | Annual return made up to 30/07/00 (6 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
13 August 1999 | Annual return made up to 30/07/99
|
13 August 1999 | Annual return made up to 30/07/99
|
22 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 August 1998 | Annual return made up to 30/07/98
|
19 August 1998 | Annual return made up to 30/07/98
|
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 August 1997 | Annual return made up to 30/07/97
|
11 August 1997 | Annual return made up to 30/07/97
|
9 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
11 August 1996 | Annual return made up to 30/07/96 (6 pages) |
11 August 1996 | Annual return made up to 30/07/96 (6 pages) |
16 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 August 1995 | Annual return made up to 30/07/95
|
11 August 1995 | Annual return made up to 30/07/95
|
5 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (126 pages) |
6 June 1989 | Certificate of incorporation (1 page) |
6 June 1989 | Incorporation (79 pages) |
6 June 1989 | Certificate of incorporation (1 page) |
6 June 1989 | Incorporation (79 pages) |