Burrell Row
Beckenham
Kent
BR3 1AT
Director Name | Neil Laurence Speight |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2014(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mr Andrew Boylan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | It Systems Analyst |
Country of Residence | England |
Correspondence Address | Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | VFM Procurement Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2011(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mr James Screene |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 1995) |
Role | Property Developer |
Correspondence Address | 54 Ventnor Drive Totteridge London N20 8BS |
Director Name | John Anthony Nicholls |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 1995) |
Role | Solicitor |
Correspondence Address | 25 Woodville Gardens Ealing London W5 2LL |
Secretary Name | John Anthony Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 25 Woodville Gardens Ealing London W5 2LL |
Director Name | Peter Edward Wigginton |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 November 2000) |
Role | Unemployed |
Correspondence Address | 8 The Lindums 26 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Susan Elizabeth Chalmers |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | Flat 7 Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Director Name | Robert Anthony Hayes |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1997) |
Role | Retired |
Correspondence Address | 4 Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Secretary Name | Robert Anthony Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 1997) |
Role | Retired |
Correspondence Address | 4 Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Director Name | Karen Elizabeth Hyde |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 1998) |
Role | Personnel Officer |
Correspondence Address | 16 Beech Court Copers Cope Road Beckenham Kent BR3 1LD |
Director Name | Kenneth Charles John Wraxall Hunter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 March 2004) |
Role | Business Consultant |
Correspondence Address | Flat 10 Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Secretary Name | Rev Alan John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | Beckenham Kent Uk |
Correspondence Address | 12 Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Director Name | Jeanne Irene O'Brien |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | 9 Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Director Name | Neil Laurence Speight |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Director Name | John Keith Maynard |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2005) |
Role | Banking Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Director Name | Gordon Russell Lees |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 March 2008) |
Role | Retired Wholesale Paper Mercha |
Correspondence Address | 18 Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Director Name | Doris Esther Pratt |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 February 2006) |
Role | Retired |
Correspondence Address | 6 Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Director Name | Linda Jane Bush |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 February 2006) |
Role | Garden Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Director Name | Charles Young |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 February 2006) |
Role | Banker |
Correspondence Address | 16 Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Secretary Name | Charles Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 February 2006) |
Role | Banker |
Correspondence Address | 16 Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Director Name | Jane O'Docherty |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(16 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 07 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12a Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Secretary Name | Simon Dothie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Cottage, Ninehams Road Tatsfield Westerham Kent TN16 2AN |
Director Name | Rev Alan John Cox |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2009) |
Role | Retired |
Country of Residence | Beckenham Kent Uk |
Correspondence Address | 12 Beech Court 46 Copers Cope Road Beckenham Kent BR3 1LD |
Director Name | Rev Alan John Cox |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 2014) |
Role | Company Director |
Country of Residence | Beckenham Kent Uk |
Correspondence Address | Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA |
Director Name | Ms Linda Jane Bush |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT |
Registered Address | 137-139 High Street Beckenham BR3 1AG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Geraldine O'connor 5.56% Ordinary B |
---|---|
1 at £10 | Jane O'docherty 5.56% Ordinary B |
1 at £10 | John Maynard 5.56% Ordinary B |
1 at £10 | Karen Eves & James Eves 5.56% Ordinary B |
1 at £10 | Louise Hayward 5.56% Ordinary B |
1 at £10 | Miss Linda Jane Bush 5.56% Ordinary B |
1 at £10 | Mr Alan Cox 5.56% Ordinary B |
1 at £10 | Mr Charles Young 5.56% Ordinary B |
1 at £10 | Mr Neil Speight 5.56% Ordinary B |
1 at £10 | Mr Richard Rydzewski & Mrs Malgorzata Rydzewska 5.56% Ordinary B |
1 at £10 | Mr Richard Rydzewski & Mrs Malgorzata Rydzewski 5.56% Ordinary B |
1 at £10 | Mrs Doris Pratt 5.56% Ordinary B |
1 at £10 | Mrs Emi R. Oliveira 5.56% Ordinary B |
1 at £10 | Mrs Gwen Garnett 5.56% Ordinary B |
1 at £10 | Mrs Jacqueline Nolan 5.56% Ordinary B |
1 at £10 | Mrs Jeanne O'brien 5.56% Ordinary B |
1 at £10 | Mrs Marie Kinchin 5.56% Ordinary B |
1 at £10 | Salvation Army 5.56% Ordinary B |
Latest Accounts | 28 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 28 September |
Latest Return | 20 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (9 months, 4 weeks from now) |
17 October 2017 | Delivered on: 21 October 2017 Persons entitled: Susan Garnett, Kenneth Albert Edward Day Classification: A registered charge Particulars: Intermediate l/h title to beech court 46 copers cope road beckenham. Outstanding |
---|
19 February 2021 | Accounts for a small company made up to 28 September 2020 (5 pages) |
---|---|
28 September 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
17 June 2020 | Accounts for a small company made up to 28 September 2019 (5 pages) |
20 September 2019 | Appointment of Ms Linda Jane Bush as a director on 29 August 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
21 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a small company made up to 28 September 2018 (5 pages) |
14 June 2018 | Notification of a person with significant control statement (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
14 March 2018 | Accounts for a small company made up to 28 September 2017 (8 pages) |
21 October 2017 | Registration of charge 023940430001, created on 17 October 2017 (25 pages) |
21 October 2017 | Registration of charge 023940430001, created on 17 October 2017 (25 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
21 March 2017 | Accounts for a small company made up to 28 September 2016 (6 pages) |
21 March 2017 | Accounts for a small company made up to 28 September 2016 (6 pages) |
3 February 2017 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 3 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Vfm Procurement Limited Burrell Row Beckenham BR3 1AT England to Provident House Burrell Row Beckenham Kent BR3 1AT on 1 February 2017 (1 page) |
1 February 2017 | Secretary's details changed for Vfm Procurement Ltd on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Vfm Procurement Limited Burrell Row Beckenham BR3 1AT England to Provident House Burrell Row Beckenham Kent BR3 1AT on 1 February 2017 (1 page) |
1 February 2017 | Secretary's details changed for Vfm Procurement Ltd on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to Vfm Procurement Limited Burrell Row Beckenham BR3 1AT on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to Vfm Procurement Limited Burrell Row Beckenham BR3 1AT on 1 February 2017 (1 page) |
23 November 2016 | Secretary's details changed for Vfm Procurement Ltd on 10 November 2016 (1 page) |
23 November 2016 | Secretary's details changed for Vfm Procurement Ltd on 10 November 2016 (1 page) |
4 October 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page) |
23 June 2016 | Accounts for a small company made up to 28 September 2015 (6 pages) |
23 June 2016 | Accounts for a small company made up to 28 September 2015 (6 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 March 2015 | Accounts for a small company made up to 28 September 2014 (6 pages) |
9 March 2015 | Accounts for a small company made up to 28 September 2014 (6 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
21 March 2014 | Termination of appointment of Linda Bush as a director (2 pages) |
21 March 2014 | Termination of appointment of Linda Bush as a director (2 pages) |
13 March 2014 | Termination of appointment of Alan Cox as a director (2 pages) |
13 March 2014 | Appointment of James Edward Coates Eves as a director (3 pages) |
13 March 2014 | Appointment of Neil Laurence Speight as a director (3 pages) |
13 March 2014 | Appointment of Neil Laurence Speight as a director (3 pages) |
13 March 2014 | Termination of appointment of Alan Cox as a director (2 pages) |
13 March 2014 | Appointment of James Edward Coates Eves as a director (3 pages) |
3 March 2014 | Full accounts made up to 28 September 2013 (10 pages) |
3 March 2014 | Full accounts made up to 28 September 2013 (10 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Termination of appointment of Jane O'docherty as a director (1 page) |
18 February 2013 | Termination of appointment of Jane O'docherty as a director (1 page) |
28 January 2013 | Accounts for a small company made up to 28 September 2012 (6 pages) |
28 January 2013 | Accounts for a small company made up to 28 September 2012 (6 pages) |
10 July 2012 | Secretary's details changed for Vfm Procurement Ltd on 6 April 2012 (2 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Secretary's details changed for Vfm Procurement Ltd on 6 April 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Vfm Procurement Ltd on 6 April 2012 (2 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Registered office address changed from 80a High Street Beckenham Kent BR3 1ED on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 80a High Street Beckenham Kent BR3 1ED on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 80a High Street Beckenham Kent BR3 1ED on 5 April 2012 (1 page) |
9 February 2012 | Appointment of The Revd Alan John Cox as a director (3 pages) |
9 February 2012 | Appointment of The Revd Alan John Cox as a director (3 pages) |
12 January 2012 | Termination of appointment of John Maynard as a director (1 page) |
12 January 2012 | Termination of appointment of John Maynard as a director (1 page) |
7 December 2011 | Full accounts made up to 28 September 2011 (10 pages) |
7 December 2011 | Full accounts made up to 28 September 2011 (10 pages) |
9 September 2011 | Termination of appointment of Simon Dothie as a secretary (2 pages) |
9 September 2011 | Appointment of Vfm Procurement Ltd as a secretary (3 pages) |
9 September 2011 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 9 September 2011 (2 pages) |
9 September 2011 | Termination of appointment of Simon Dothie as a secretary (2 pages) |
9 September 2011 | Appointment of Vfm Procurement Ltd as a secretary (3 pages) |
9 September 2011 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 9 September 2011 (2 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Full accounts made up to 28 September 2010 (16 pages) |
26 May 2011 | Full accounts made up to 28 September 2010 (16 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (15 pages) |
18 June 2010 | Director's details changed for John Keith Maynard on 12 June 2010 (2 pages) |
18 June 2010 | Director's details changed for John Keith Maynard on 12 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (15 pages) |
18 June 2010 | Director's details changed for Jane O'docherty on 12 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Jane O'docherty on 12 June 2010 (2 pages) |
11 March 2010 | Full accounts made up to 28 September 2009 (11 pages) |
11 March 2010 | Full accounts made up to 28 September 2009 (11 pages) |
11 August 2009 | Return made up to 12/06/09; no change of members (5 pages) |
11 August 2009 | Return made up to 12/06/09; no change of members (5 pages) |
13 July 2009 | Appointment terminated director alan cox (1 page) |
13 July 2009 | Appointment terminated director alan cox (1 page) |
10 July 2009 | Director appointed john keith maynard (2 pages) |
10 July 2009 | Director appointed john keith maynard (2 pages) |
21 April 2009 | Full accounts made up to 28 September 2008 (10 pages) |
21 April 2009 | Full accounts made up to 28 September 2008 (10 pages) |
10 July 2008 | Return made up to 12/06/08; full list of members
|
10 July 2008 | Return made up to 12/06/08; full list of members
|
6 March 2008 | Full accounts made up to 28 September 2007 (11 pages) |
6 March 2008 | Full accounts made up to 28 September 2007 (11 pages) |
14 July 2007 | Return made up to 12/06/07; change of members (8 pages) |
14 July 2007 | Return made up to 12/06/07; change of members (8 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
19 February 2007 | Full accounts made up to 28 September 2006 (11 pages) |
19 February 2007 | Full accounts made up to 28 September 2006 (11 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 16 beech court 46 copers cope road beckenham kent BR3 1LD (1 page) |
14 July 2006 | Return made up to 12/06/06; no change of members (7 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 16 beech court 46 copers cope road beckenham kent BR3 1LD (1 page) |
14 July 2006 | Return made up to 12/06/06; no change of members (7 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
12 December 2005 | Full accounts made up to 28 September 2005 (10 pages) |
12 December 2005 | Full accounts made up to 28 September 2005 (10 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 12 beech court 46 copers cope road beckenham kent BR3 1LD (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 12 beech court 46 copers cope road beckenham kent BR3 1LD (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
29 June 2005 | Return made up to 12/06/05; full list of members (9 pages) |
29 June 2005 | Return made up to 12/06/05; full list of members (9 pages) |
10 November 2004 | Total exemption full accounts made up to 28 September 2004 (10 pages) |
10 November 2004 | Total exemption full accounts made up to 28 September 2004 (10 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
16 December 2003 | Total exemption full accounts made up to 28 September 2003 (10 pages) |
16 December 2003 | Total exemption full accounts made up to 28 September 2003 (10 pages) |
8 August 2003 | Return made up to 12/06/03; full list of members
|
8 August 2003 | Return made up to 12/06/03; full list of members
|
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
11 December 2002 | Total exemption full accounts made up to 28 September 2002 (10 pages) |
11 December 2002 | Total exemption full accounts made up to 28 September 2002 (10 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
17 December 2001 | Total exemption full accounts made up to 28 September 2001 (10 pages) |
17 December 2001 | Total exemption full accounts made up to 28 September 2001 (10 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (9 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (9 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
27 December 2000 | Accounts for a small company made up to 28 September 2000 (9 pages) |
27 December 2000 | Accounts for a small company made up to 28 September 2000 (9 pages) |
7 August 2000 | Return made up to 12/06/00; full list of members; amend
|
7 August 2000 | Return made up to 12/06/00; full list of members; amend
|
5 July 2000 | Return made up to 12/06/00; full list of members
|
5 July 2000 | Return made up to 12/06/00; full list of members
|
16 June 2000 | Full accounts made up to 28 September 1999 (10 pages) |
16 June 2000 | Full accounts made up to 28 September 1999 (10 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 12/06/99; change of members (6 pages) |
2 July 1999 | Return made up to 12/06/99; change of members (6 pages) |
2 July 1999 | New director appointed (2 pages) |
18 June 1999 | Accounts for a small company made up to 28 September 1998 (4 pages) |
18 June 1999 | Accounts for a small company made up to 28 September 1998 (4 pages) |
3 August 1998 | Return made up to 12/06/98; change of members
|
3 August 1998 | Return made up to 12/06/98; change of members
|
23 April 1998 | Director's particulars changed (1 page) |
23 April 1998 | Director's particulars changed (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Return made up to 12/06/97; full list of members (8 pages) |
23 April 1998 | Return made up to 12/06/97; full list of members (8 pages) |
29 January 1998 | Accounts for a small company made up to 28 September 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 28 September 1997 (5 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 4 beech court 46 copers cope road beckenham kent BR3 1LD (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 4 beech court 46 copers cope road beckenham kent BR3 1LD (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
29 November 1996 | Accounts for a small company made up to 28 September 1996 (5 pages) |
29 November 1996 | Accounts for a small company made up to 28 September 1996 (5 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 12/06/96; full list of members (9 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 12/06/96; full list of members (9 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New secretary appointed;new director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (3 pages) |
9 June 1996 | New director appointed (3 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Registered office changed on 09/06/96 from: 277-279 chiswick high road london W4 4PY (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: 277-279 chiswick high road london W4 4PY (1 page) |
9 June 1996 | New secretary appointed;new director appointed (2 pages) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
15 January 1996 | Accounts for a small company made up to 28 September 1995 (3 pages) |
15 January 1996 | Accounts for a small company made up to 28 September 1995 (3 pages) |
26 July 1995 | Accounts for a small company made up to 28 September 1994 (3 pages) |
26 July 1995 | Accounts for a small company made up to 28 September 1994 (3 pages) |
12 June 1989 | Incorporation (17 pages) |
12 June 1989 | Incorporation (17 pages) |