Fawkes Avenue
Dartford
Kent
DA1 1JQ
Secretary Name | Mr Paul Campbell-White |
---|---|
Status | Current |
Appointed | 13 September 2021(32 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
Director Name | Henry Simon |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 1994) |
Role | Engineer |
Correspondence Address | 1 Telegraph Hill London NW3 7NU |
Director Name | Richard Vernon Potter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 107 Park Road Beckenham Kent BR3 1QH |
Director Name | Richard Stanislaus Coyne |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1993) |
Role | Engineer |
Correspondence Address | Edgehill Stonehouse Road Halstead Sevenoaks Kent TN14 7HW |
Director Name | Timothy Flanagan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 46 Leppoc Road London SW4 9LT |
Director Name | Mark William Goodwin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 March 1992) |
Role | Company Director |
Correspondence Address | 14 Redcliffe Square London SW10 9JZ |
Director Name | Michael Delaney Perrott |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 38 Duncraig Road Applecross 6153 Perth Western Australia Australia |
Secretary Name | Timothy Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 19 June 1992) |
Role | Company Director |
Correspondence Address | 46 Leppoc Road London SW4 9LT |
Director Name | Mr Michael Charles Garland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 35 Suffolk Road Barnes London SW13 9NA |
Secretary Name | Mr Michael Charles Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 35 Suffolk Road Barnes London SW13 9NA |
Director Name | John William Nicholas Medlam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wing Vines Lane Hildenborough Tonbridge Kent TN11 9LT |
Director Name | Paul Lovell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Poundsrough Lodge Dundle Road Bells Yew Green Tunbridge Wells Kent TN3 9AG |
Secretary Name | Paul Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Poundsrough Lodge Dundle Road Bells Yew Green Tunbridge Wells Kent TN3 9AG |
Director Name | Mr Ralph Thomas Ludwig Kanter |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 25 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 17 Upper Park Road London NW3 2UN |
Director Name | John Alfred Blake |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | Pyes Nest Parkway Ledbury Herefordshire HR8 2JD Wales |
Director Name | Mr Christopher John Allan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Woodland Avenue Hove East Sussex BN3 6BH |
Director Name | Brian Gordon Beecraft |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(10 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
Secretary Name | Brian Gordon Beecraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(10 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
Director Name | Sasson Rajwan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 March 2000(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 36a Oakwood Court Abbotsbury Road London W14 8JX |
Director Name | Mr Lee Jonathan Huntley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fern Cottage Mundy Bois Road Egerton Ashford Kent TN27 9ER |
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Director Name | David Colin Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 2 Downs Valley Hartley Longfield Kent DA3 7RA |
Director Name | Michel Rapoport |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2003(14 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5089 Kestral Parkway South Sarasota Florida 34231 34234 |
Director Name | Mr Anton Johannes Pieterse |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 April 2010(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
Director Name | Mr Graham Mark Thomas Feltham |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2021) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
Secretary Name | Mr Graham Mark Thomas Feltham |
---|---|
Status | Resigned |
Appointed | 30 October 2019(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2021) |
Role | Company Director |
Correspondence Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
Website | safetell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 223233 |
Telephone region | Dartford |
Registered Address | Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
290.1k at £1 | Newmark Security PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
1 February 2006 | Delivered on: 3 February 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|---|
25 February 2000 | Delivered on: 3 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. Outstanding |
5 March 2004 | Delivered on: 11 March 2004 Satisfied on: 23 January 2007 Persons entitled: R.K. Harrison & Co., Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the parent to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
12 October 1990 | Delivered on: 25 October 1990 Satisfied on: 21 October 2010 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
19 May 2020 | Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page) |
19 May 2020 | Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page) |
4 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Anton Johannes Pieterse as a director on 30 November 2019 (1 page) |
7 November 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
1 November 2019 | Appointment of Mr Graham Mark Thomas Feltham as a secretary on 30 October 2019 (2 pages) |
1 November 2019 | Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
19 November 2018 | Director's details changed for Mr Anton Johannes Pieterse on 19 November 2018 (2 pages) |
13 March 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
28 February 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
11 February 2016 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
11 February 2016 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
3 January 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
3 January 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
22 July 2013 | Termination of appointment of John Medlam as a director (1 page) |
22 July 2013 | Termination of appointment of John Medlam as a director (1 page) |
28 February 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
28 February 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
12 June 2012 | Termination of appointment of Michel Rapoport as a director (1 page) |
12 June 2012 | Termination of appointment of Michel Rapoport as a director (1 page) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
7 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
7 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2010 | Full accounts made up to 30 April 2010 (12 pages) |
2 September 2010 | Full accounts made up to 30 April 2010 (12 pages) |
18 May 2010 | Appointment of Anton Johannes Pieterse as a director (3 pages) |
18 May 2010 | Appointment of Anton Johannes Pieterse as a director (3 pages) |
26 January 2010 | Director's details changed for Paul Lovell on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for John William Nicholas Medlam on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for John William Nicholas Medlam on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Paul Lovell on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Termination of appointment of Alexander Reid as a director (2 pages) |
2 November 2009 | Termination of appointment of Alexander Reid as a director (2 pages) |
22 September 2009 | Full accounts made up to 30 April 2009 (13 pages) |
22 September 2009 | Full accounts made up to 30 April 2009 (13 pages) |
21 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
11 August 2008 | Full accounts made up to 30 April 2008 (13 pages) |
11 August 2008 | Full accounts made up to 30 April 2008 (13 pages) |
15 July 2008 | Return made up to 04/01/08; full list of members; amend (7 pages) |
15 July 2008 | Return made up to 04/01/08; full list of members; amend (7 pages) |
12 June 2008 | Conve (2 pages) |
12 June 2008 | Conve (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
30 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
25 September 2007 | Full accounts made up to 30 April 2007 (13 pages) |
25 September 2007 | Full accounts made up to 30 April 2007 (13 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2006 | Full accounts made up to 30 April 2006 (15 pages) |
27 November 2006 | Full accounts made up to 30 April 2006 (15 pages) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
10 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
30 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
30 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (9 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (9 pages) |
17 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
17 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
11 March 2004 | Particulars of mortgage/charge (8 pages) |
11 March 2004 | Particulars of mortgage/charge (8 pages) |
4 February 2004 | Return made up to 04/01/04; full list of members (9 pages) |
4 February 2004 | Return made up to 04/01/04; full list of members (9 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
15 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
15 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
15 January 2003 | Return made up to 04/01/03; full list of members
|
15 January 2003 | Return made up to 04/01/03; full list of members
|
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
12 August 2002 | Full accounts made up to 30 April 2002 (14 pages) |
12 August 2002 | Full accounts made up to 30 April 2002 (14 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 21-23 ormside way redhill surrey RH1 2NT (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 21-23 ormside way redhill surrey RH1 2NT (1 page) |
7 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
7 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
10 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
10 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 04/01/01; full list of members
|
15 January 2001 | Return made up to 04/01/01; full list of members
|
29 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
29 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
24 May 2000 | Location of register of members (1 page) |
24 May 2000 | Location of register of members (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
13 March 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 March 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 March 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 March 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 March 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 March 2000 | Resolutions
|
6 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
6 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
3 March 2000 | Particulars of mortgage/charge (9 pages) |
3 March 2000 | Particulars of mortgage/charge (9 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: unit 46 fawkes avenue dartford trade park dartford kent DA1 1JQ (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: unit 46 fawkes avenue dartford trade park dartford kent DA1 1JQ (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
16 February 2000 | Ad 25/01/00--------- £ si 232@1=232 £ ic 289900/290132 (2 pages) |
16 February 2000 | Ad 25/01/00--------- £ si 232@1=232 £ ic 289900/290132 (2 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
11 January 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
11 January 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
6 August 1999 | £ ic 344900/289900 02/08/99 £ sr [email protected]=55000 (1 page) |
6 August 1999 | £ ic 344900/289900 02/08/99 £ sr [email protected]=55000 (1 page) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
1 July 1999 | Declaration of shares redemption:auditor's report (5 pages) |
1 July 1999 | Declaration of shares redemption:auditor's report (5 pages) |
20 January 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
20 January 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
20 January 1999 | Return made up to 17/01/99; no change of members (6 pages) |
20 January 1999 | Return made up to 17/01/99; no change of members (6 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
22 January 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
22 January 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
21 January 1998 | Return made up to 17/01/98; full list of members (8 pages) |
21 January 1998 | Return made up to 17/01/98; full list of members (8 pages) |
14 July 1997 | £ ic 402650/344900 01/07/97 £ sr [email protected]=57750 (1 page) |
14 July 1997 | £ ic 402650/344900 01/07/97 £ sr [email protected]=57750 (1 page) |
21 January 1997 | Full group accounts made up to 31 March 1996 (1 page) |
21 January 1997 | Full group accounts made up to 31 March 1996 (1 page) |
21 January 1997 | Return made up to 17/01/97; no change of members (6 pages) |
21 January 1997 | Return made up to 17/01/97; no change of members (6 pages) |
15 November 1996 | £ ic 507150/402650 08/11/96 £ sr [email protected]=104500 (1 page) |
15 November 1996 | £ ic 507150/402650 08/11/96 £ sr [email protected]=104500 (1 page) |
15 October 1996 | Memorandum and Articles of Association (23 pages) |
15 October 1996 | Memorandum and Articles of Association (23 pages) |
3 October 1996 | Declaration of shares redemption:auditor's report (3 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Declaration of shares redemption:auditor's report (3 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Declaration of shares redemption:auditor's report (3 pages) |
3 October 1996 | Declaration of shares redemption:auditor's report (3 pages) |
25 May 1996 | Registered office changed on 25/05/96 from: unit 46, dartford trade park powder mill lane dartford kent, DA1 1NX (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: unit 46, dartford trade park powder mill lane dartford kent, DA1 1NX (1 page) |
26 January 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
26 January 1996 | New director appointed (3 pages) |
26 January 1996 | Return made up to 17/01/96; no change of members
|
26 January 1996 | New director appointed (3 pages) |
26 January 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
26 January 1996 | Director resigned (2 pages) |
26 January 1996 | Return made up to 17/01/96; no change of members
|
26 January 1996 | New director appointed (3 pages) |
26 January 1996 | New director appointed (3 pages) |
26 January 1996 | Director resigned (2 pages) |
10 January 1996 | New director appointed (3 pages) |
10 January 1996 | New director appointed (3 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
26 July 1995 | Secretary's particulars changed (2 pages) |
26 July 1995 | Secretary's particulars changed (2 pages) |
25 May 1995 | £ ic 553900/366900 28/04/95 £ sr 187000@1=187000 (1 page) |
25 May 1995 | Resolutions
|
25 May 1995 | £ nc 554000/554333 24/04/95 (1 page) |
25 May 1995 | £ nc 554000/554333 24/04/95 (1 page) |
25 May 1995 | £ ic 553900/366900 28/04/95 £ sr 187000@1=187000 (1 page) |
25 May 1995 | Resolutions
|