Enton
Godalming
Surrey
GU8 5AN
Director Name | Joan Wendy Puccioni |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 January 1998) |
Role | Secretary |
Correspondence Address | 10 The Water Gardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Director Name | Martin Godfrey Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 23a Tower Road Twickenham Middlesex TW1 4PD |
Secretary Name | Joan Wendy Puccioni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 10 The Water Gardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Director Name | Walter Thomas McDuell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 3 Ashcroft Park Cobham Surrey KT11 2DN |
Secretary Name | Philip James Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 23 Ernle Road London SW20 0HJ |
Director Name | Geoffrey Nigel Tizard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2005) |
Role | Finance Director |
Correspondence Address | 28 Owen Road Windlesham Surrey GU20 6JG |
Secretary Name | Geoffrey Nigel Tizard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 March 2005) |
Role | Financial Director |
Correspondence Address | 28 Owen Road Windlesham Surrey GU20 6JG |
Director Name | John Francis Howlett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | Solent View 3 Solent Way Selsey Chichester West Sussex PO20 0JR |
Director Name | Mr Thomas Donald Kenny |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2005(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr David Stuart Hurcomb |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandlands Roman Road Dorking Surrey RH4 3EU |
Director Name | Mr Rodney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Home Way Petersfield Hampshire GU31 4EE |
Secretary Name | Ms Alison Margaret Shepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lynton House, 2nd Floor 7-12 Tavistock Street London WC1H 9LT |
Director Name | Mr Martin Michael McCormack |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lodge Close Howell Hill Grove Ewell Surrey KT17 3EA |
Director Name | Mr Andrew Richard Kershaw |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Accountant |
Correspondence Address | Brooklands Gold Hill North Chalfont St Peter Nr Slough Slough SL9 9JG |
Director Name | Mr Dominic Richard Shorrocks |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crowell End Crowell Hill Chinnor Oxon OX39 4BT |
Director Name | Mrs Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2011) |
Role | Finance Director/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Nigel Paul Taylor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Director Name | Emma Louise Mercer |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 2013) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(24 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(27 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 September 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Westley Anthony Maffei |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2018) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Birch Street Wolverhampton WV1 4JX |
Website | beh.co.uk |
---|
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10k at £1 | Planned Maintenance Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 14 June 2019 (overdue) |
31 October 1997 | Delivered on: 21 November 1997 Satisfied on: 12 March 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
21 December 2018 | Termination of appointment of Alison Margaret Shepley as a secretary on 21 December 2018 (1 page) |
---|---|
12 December 2018 | Termination of appointment of Westley Maffei as a director on 10 December 2018 (1 page) |
9 December 2018 | Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 9 December 2018 (2 pages) |
15 November 2018 | Order of court to wind up (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 October 2018 | Director's details changed for Mr Westley Maffei on 1 October 2018 (2 pages) |
1 October 2018 | Change of details for Planned Maintenance Engineering Limited as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page) |
27 June 2018 | Secretary's details changed for Alison Margaret Shepley on 25 June 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 November 2017 | Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page) |
27 November 2017 | Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page) |
25 September 2017 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page) |
7 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
3 January 2017 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages) |
31 October 2016 | Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages) |
31 October 2016 | Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 March 2015 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page) |
13 March 2015 | Director's details changed for Mr Nigel Paul Taylor on 16 December 2010 (2 pages) |
13 March 2015 | Director's details changed for Mr Nigel Paul Taylor on 16 December 2010 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
21 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 October 2013 | Appointment of Mr Richard John Adam as a director (2 pages) |
30 October 2013 | Termination of appointment of Emma Mercer as a director (1 page) |
30 October 2013 | Appointment of Mr Timothy Francis George as a director (2 pages) |
30 October 2013 | Termination of appointment of Emma Mercer as a director (1 page) |
30 October 2013 | Appointment of Mr Richard John Adam as a director (2 pages) |
30 October 2013 | Termination of appointment of Nigel Taylor as a director (1 page) |
30 October 2013 | Appointment of Mr Timothy Francis George as a director (2 pages) |
30 October 2013 | Termination of appointment of Nigel Taylor as a director (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages) |
3 January 2012 | Termination of appointment of Karen Booth as a director (1 page) |
3 January 2012 | Termination of appointment of Karen Booth as a director (1 page) |
14 December 2011 | Appointment of Emma Mercer as a director (2 pages) |
14 December 2011 | Appointment of Emma Mercer as a director (2 pages) |
29 July 2011 | Termination of appointment of Dominic Shorrocks as a director (1 page) |
29 July 2011 | Termination of appointment of Dominic Shorrocks as a director (1 page) |
20 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Director's details changed for Nigel Paul Taylor on 17 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Nigel Paul Taylor on 17 January 2011 (2 pages) |
16 December 2010 | Director's details changed for Mrs Karen Jane Booth on 1 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Mrs Karen Jane Booth on 1 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Mrs Karen Jane Booth on 1 December 2010 (2 pages) |
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
30 September 2010 | Appointment of Mrs Karen Jane Booth as a director (2 pages) |
30 September 2010 | Appointment of Nigel Paul Taylor as a director (2 pages) |
30 September 2010 | Appointment of Mrs Karen Jane Booth as a director (2 pages) |
30 September 2010 | Termination of appointment of Rodney Harris as a director (1 page) |
30 September 2010 | Termination of appointment of Rodney Harris as a director (1 page) |
30 September 2010 | Appointment of Nigel Paul Taylor as a director (2 pages) |
31 August 2010 | Termination of appointment of Thomas Kenny as a director (1 page) |
31 August 2010 | Termination of appointment of Thomas Kenny as a director (1 page) |
30 July 2010 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 30 July 2010 (1 page) |
8 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 May 2009 | Appointment terminated director david hurcomb (1 page) |
5 May 2009 | Appointment terminated director david hurcomb (1 page) |
27 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 February 2009 | Director appointed dominic richard shorrocks (1 page) |
26 February 2009 | Director appointed dominic richard shorrocks (1 page) |
8 January 2009 | Appointment terminated director martin mccormack (1 page) |
8 January 2009 | Appointment terminated director martin mccormack (1 page) |
5 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
6 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
6 July 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
1 April 2005 | Director's particulars changed (2 pages) |
1 April 2005 | Director's particulars changed (2 pages) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 12/14 lombard road london SW11 3AY (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 12/14 lombard road london SW11 3AY (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
19 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director's particulars changed (1 page) |
20 July 1998 | Return made up to 13/07/98; no change of members
|
20 July 1998 | Return made up to 13/07/98; no change of members
|
20 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
17 December 1997 | Auditor's resignation (1 page) |
17 December 1997 | Auditor's resignation (1 page) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
21 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 August 1996 | Return made up to 13/07/96; full list of members (7 pages) |
2 August 1996 | Return made up to 13/07/96; full list of members (7 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1996 | Director resigned (2 pages) |
13 September 1995 | Auditor's resignation (2 pages) |
13 September 1995 | Auditor's resignation (2 pages) |
11 July 1995 | Return made up to 13/07/95; no change of members
|
11 July 1995 | Return made up to 13/07/95; no change of members
|
19 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
24 September 1991 | Resolutions
|
24 September 1991 | Resolutions
|
13 July 1989 | Incorporation (19 pages) |