Bromley
BR1 1RJ
Director Name | Ms Helen Agnew |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(27 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Leonard House Newman Road Bromley BR1 1RJ |
Director Name | Miss Tashinga Garwe |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House Newman Road Bromley BR1 1RJ |
Director Name | Mr Julien Mehdi Herman |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 01 March 2023(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | Leonard House Newman Road Bromley BR1 1RJ |
Director Name | Ludlow Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 29 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 October 2014) |
Role | Security Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beeches Close Anerley London SE20 8ED |
Director Name | John Anthony Rees |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 October 2014) |
Role | Optical Technician |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beeches Close Anerley London SE20 8ED |
Director Name | Victor John Sams |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1995) |
Role | Travel Agent |
Correspondence Address | 20 Beeches Close Anerley London SE20 8ED |
Director Name | Delrose Lyseight |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 12 August 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beeches Close Anerley London SE20 8ED |
Director Name | Sandra Jane Adams |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 1996) |
Role | Health Service Manager |
Correspondence Address | 4 Beeches Close Anerley London SE20 8ED |
Director Name | Clive Philip Adams |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 November 1996) |
Role | Accountant |
Correspondence Address | 4 Beeches Close Anerley London SE20 8ED |
Secretary Name | Sandra Jane Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | 4 Beeches Close Anerley London SE20 8ED |
Director Name | Ms Debbie Joan Relph |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 12 August 2013) |
Role | Senior Book Keeper |
Country of Residence | England |
Correspondence Address | 4 Beeches Close London SE20 8ED |
Secretary Name | Clive Philip Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | 11 Queens Road Tunbridge Wells Kent TN4 9LL |
Secretary Name | Ms Debbie Joan Relph |
---|---|
Status | Resigned |
Appointed | 20 March 2014(24 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 4 Beeches Close London SE20 8ED |
Director Name | Richard Lynton Black |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2017) |
Role | Professional Musician |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beeches Close London SE20 8ED |
Director Name | David John Peek |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House, Knowle Wadhurst Road Frant Tunbridge Wells Kent TN3 9EJ |
Director Name | Mr Babajide Amusan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2016) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 75 Maygrove Road London NW6 2EG |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2014(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2016) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2016(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2018) |
Correspondence Address | C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT |
Registered Address | Leonard House Newman Road Bromley BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
800 at £1 | Babajide Amusan 20.00% Ordinary |
---|---|
800 at £1 | David John Peek & Sonia Denise Peek 20.00% Ordinary |
800 at £1 | Delrose Lyseight 20.00% Ordinary |
800 at £1 | Gary Slaughter & Aileen Mcgrath 20.00% Ordinary |
800 at £1 | Richard Lynton Black 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,098 |
Cash | £2,388 |
Current Liabilities | £747 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
26 January 2024 | Confirmation statement made on 24 January 2024 with updates (4 pages) |
---|---|
6 December 2023 | Director's details changed for Ms Helen Agnew on 29 November 2023 (2 pages) |
15 November 2023 | Total exemption full accounts made up to 30 September 2023 (6 pages) |
1 March 2023 | Appointment of Mr Julien Mehdi Herman as a director on 1 March 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
18 November 2022 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
1 June 2022 | Appointment of Miss Tashinga Garwe as a director on 31 May 2022 (2 pages) |
14 February 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
26 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
29 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
15 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 October 2018 | Registered office address changed from Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to Leonard House Newman Road Bromley BR1 1RJ on 5 October 2018 (1 page) |
5 October 2018 | Director's details changed for Ms Helen Agnew on 5 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Vfm Procurement Limited as a secretary on 30 September 2018 (1 page) |
1 October 2018 | Termination of appointment of David John Peek as a director on 21 September 2018 (1 page) |
11 September 2018 | Notification of a person with significant control statement (2 pages) |
3 August 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
27 April 2017 | Appointment of Ms Helen Agnew as a director on 25 April 2017 (2 pages) |
27 April 2017 | Appointment of Ms Helen Agnew as a director on 25 April 2017 (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 April 2017 | Termination of appointment of Richard Lynton Black as a director on 12 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Richard Lynton Black as a director on 12 April 2017 (1 page) |
2 February 2017 | Registered office address changed from C/O Vfm Property Management Burnhill Road 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT England to Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 2 February 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
2 February 2017 | Registered office address changed from C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT England to Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from C/O Vfm Property Management Burnhill Road 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT on 2 February 2017 (1 page) |
2 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
1 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
1 February 2017 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page) |
18 November 2016 | Termination of appointment of Babajide Amusan as a director on 18 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Babajide Amusan as a director on 18 November 2016 (2 pages) |
11 August 2016 | Registered office address changed from C/O Goldwins, 75 Maygrove Road London NW6 2EG to C/O Vfm Property Management Burnhill Road 50 Burnhill Road Beckenham Kent BR3 3LA on 11 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Arm Secretaries Limited as a secretary on 20 June 2016 (2 pages) |
11 August 2016 | Appointment of Vfm Procurement Limited as a secretary on 20 June 2016 (3 pages) |
11 August 2016 | Appointment of Vfm Procurement Limited as a secretary on 20 June 2016 (3 pages) |
11 August 2016 | Termination of appointment of Arm Secretaries Limited as a secretary on 20 June 2016 (2 pages) |
11 August 2016 | Registered office address changed from C/O Goldwins, 75 Maygrove Road London NW6 2EG to C/O Vfm Property Management Burnhill Road 50 Burnhill Road Beckenham Kent BR3 3LA on 11 August 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 July 2015 | Second filing of AP01 previously delivered to Companies House
|
7 July 2015 | Second filing of AP01 previously delivered to Companies House
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 May 2015 | Appointment of Babajide Amusan as a director on 12 May 2015
|
12 May 2015 | Appointment of Babajide Amusan as a director on 12 May 2015
|
24 November 2014 | Appointment of Richard Lynton Black as a director on 31 October 2014 (2 pages) |
24 November 2014 | Appointment of Richard Lynton Black as a director on 31 October 2014 (2 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Appointment of David John Peek as a director on 31 October 2014 (2 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Appointment of David John Peek as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Ludlow Smith as a director on 31 October 2014 (1 page) |
31 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Termination of appointment of John Anthony Rees as a director on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Arm Secretaries Limited as a secretary on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Debbie Joan Relph as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Debbie Joan Relph as a director on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Arm Secretaries Limited as a secretary on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of John Anthony Rees as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Debbie Joan Relph as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Debbie Joan Relph as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Ludlow Smith as a director on 31 October 2014 (1 page) |
31 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 April 2014 | Appointment of Ms Debbie Joan Relph as a secretary on 20 March 2014 (2 pages) |
23 April 2014 | Appointment of Ms Debbie Joan Relph as a secretary on 20 March 2014 (2 pages) |
11 April 2014 | Registered office address changed from 5 Beeches Close London SE20 8ED England on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 5 Beeches Close London SE20 8ED England on 11 April 2014 (1 page) |
23 October 2013 | Termination of appointment of Clive Philip Adams as a secretary on 23 October 2013 (1 page) |
23 October 2013 | Termination of appointment of Clive Philip Adams as a secretary on 23 October 2013 (1 page) |
27 September 2013 | Appointment of Ms Debbie Joan Relph as a director on 27 September 2013 (2 pages) |
27 September 2013 | Appointment of Ms Debbie Joan Relph as a director on 27 September 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Clive Philip Adams on 5 August 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Clive Philip Adams on 5 August 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Clive Philip Adams on 5 August 2013 (2 pages) |
12 August 2013 | Termination of appointment of Debbie Joan Relph as a director on 12 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Debbie Joan Relph as a director on 12 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Delrose Lyseight as a director on 12 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Delrose Lyseight as a director on 12 August 2013 (1 page) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (8 pages) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 May 2013 | Registered office address changed from 4 Beeches Close London SE20 8ED England on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 4 Beeches Close London SE20 8ED England on 21 May 2013 (1 page) |
29 April 2013 | Registered office address changed from 9 Mansfield Road South Croydon CR2 6HP on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 9 Mansfield Road South Croydon CR2 6HP on 29 April 2013 (1 page) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Director's details changed for Ludlow Smith on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for John Anthony Rees on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Debbie Joan Relph on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Ludlow Smith on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for John Anthony Rees on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Debbie Joan Relph on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Delrose Lyseight on 29 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Director's details changed for Delrose Lyseight on 29 June 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
24 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 August 2008 | Return made up to 29/06/08; full list of members (6 pages) |
18 August 2008 | Return made up to 29/06/08; full list of members (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (4 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (4 pages) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 10B wickham road beckenham kent BR3 5JT (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 10B wickham road beckenham kent BR3 5JT (1 page) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 85 the avenue west wickham kent BR4 0EE (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 85 the avenue west wickham kent BR4 0EE (1 page) |
26 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
26 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
14 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members
|
7 July 2004 | Return made up to 29/06/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 July 2003 | Return made up to 29/06/03; full list of members (10 pages) |
30 July 2003 | Return made up to 29/06/03; full list of members (10 pages) |
21 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
21 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 27 balgowan road beckenham kent BR3 4HJ (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 27 balgowan road beckenham kent BR3 4HJ (1 page) |
3 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
19 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
2 August 1999 | Return made up to 29/06/99; no change of members (4 pages) |
2 August 1999 | Return made up to 29/06/99; no change of members (4 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
27 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
11 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 August 1997 | Return made up to 29/06/97; full list of members
|
21 August 1997 | Return made up to 29/06/97; full list of members
|
3 March 1997 | Full accounts made up to 30 September 1996 (5 pages) |
3 March 1997 | Full accounts made up to 30 September 1996 (5 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 4 beeches close london SE20 8ED (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 4 beeches close london SE20 8ED (1 page) |
9 December 1996 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned;director resigned (1 page) |
28 November 1996 | Secretary resigned;director resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
17 July 1996 | Return made up to 29/06/96; no change of members (6 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
17 July 1996 | Return made up to 29/06/96; no change of members (6 pages) |
23 August 1995 | Return made up to 29/06/95; change of members (8 pages) |
23 August 1995 | Return made up to 29/06/95; change of members (8 pages) |
6 March 1995 | Director resigned (2 pages) |
6 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
31 July 1992 | Return made up to 29/06/92; change of members (8 pages) |
31 July 1992 | Return made up to 29/06/92; change of members (8 pages) |
1 December 1989 | Resolutions
|
21 November 1989 | Company name changed\certificate issued on 21/11/89 (2 pages) |
25 August 1989 | Incorporation (15 pages) |
25 August 1989 | Incorporation (15 pages) |