Churchfield Road
Beckenham
Kent
BR3 4QR
Director Name | Stewart Cruickshank |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2007(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Reinsurance |
Correspondence Address | 7 St Augustines Court Beckenham Kent BR3 4QR |
Director Name | Nneke Ilene |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2007(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | IT Professional |
Correspondence Address | 3 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Secretary Name | Ms Nneke Ilene |
---|---|
Status | Current |
Appointed | 23 October 2018(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 3 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Director Name | Miss Siobhan Michelle Louise Harrison |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Director Name | Miss Megan Amanda Mulholland |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2020(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Director Name | Mr Oliver George Clark |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2020(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Director Name | Ms Becky Wan |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Mr Jonathan Lee Teik Koh |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Ms Fenella Ann Jolly |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Mrs Olenka Barnett |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2021(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Ms Dawn Cascoe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Secretary Name | Swanarrow Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2024(34 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Secretary Name | Mr Michael Henry Rosehill |
---|---|
Nationality | Irish, |
Status | Resigned |
Appointed | 29 November 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bisham Gardens Highgate London N6 6DJ |
Director Name | Lorraine Dawn Hanson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 November 2001) |
Role | Secretary |
Correspondence Address | Number 5 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Secretary Name | Lorraine Dawn Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 July 1999) |
Role | Secretary |
Correspondence Address | Number 5 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Director Name | Julia Collins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 1997) |
Role | Sales Manager |
Correspondence Address | 4 St Augustines Court Churchfields Road Beckenham Kent BR3 4QW |
Director Name | Hilary Louise Colvin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 1998) |
Role | Public Relations Executive |
Correspondence Address | Number 2 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Director Name | Tara Cregeen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 December 1996) |
Role | Accounts Clerk |
Correspondence Address | Number 6 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Director Name | Alison Jean Harle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 December 2006) |
Role | Croupier |
Correspondence Address | Flat 9 St Augustines Court Churchfield Road Beckenham Kent BR3 4QR |
Director Name | Anthony Michael Collins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2000) |
Role | Glazier |
Correspondence Address | Flat 4 St Augustines Court Churchwoods Road Beckenham Kent ST3 4QR |
Secretary Name | Diane Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2001) |
Role | Teacher |
Correspondence Address | Flat 2 St Augustine Court Churchfield Road Beckenham Kent BR3 4QR |
Director Name | Carolyn Samantha Allen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2005) |
Role | Administrator |
Correspondence Address | Flat 5 Saint Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Secretary Name | Carolyn Samantha Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 2002) |
Role | Administrator |
Correspondence Address | Flat 5 Saint Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Director Name | Colin Davie |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 December 2007) |
Role | Facilities Manager |
Correspondence Address | 8 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Secretary Name | Deirdre Edith Lewarne Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2002(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 3 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Director Name | Simon Bridges |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2006) |
Role | Graphic Design |
Correspondence Address | 10 St Augustines Court Beckenham Kent BR3 4QR |
Director Name | Patricia Bhela |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 August 2012) |
Role | Teacher |
Correspondence Address | 5 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Secretary Name | Simon Nicolas Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 2012) |
Role | Therapist |
Correspondence Address | 1 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Secretary Name | Mr Keith Braithwaite |
---|---|
Status | Resigned |
Appointed | 17 June 2012(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2015) |
Role | Company Director |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Mr Keith Braithwaite |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2012(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 February 2021) |
Role | Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Mr Tim Allardyce |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Secretary Name | Mr Simon Nicholas Robbins |
---|---|
Status | Resigned |
Appointed | 29 October 2015(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Flat 1 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Director Name | Ms Janet Fiona Allan |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 5 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Director Name | Mrs Kimberley Anne Butler |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2021) |
Role | Talent Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Mr Nicholas William Michael Butler |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2021) |
Role | Deputy Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Secretary Name | Ms Nneke Ilene |
---|---|
Status | Resigned |
Appointed | 23 October 2018(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 August 2023) |
Role | Company Director |
Correspondence Address | 3 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Secretary Name | Miss Megan Amanda Mulholland |
---|---|
Status | Resigned |
Appointed | 09 August 2023(33 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 April 2024) |
Role | Company Director |
Correspondence Address | 10 St Augustines Court Churchfields Road Beckenham Kent BR3 4QR |
Registered Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,715 |
Cash | £8,864 |
Current Liabilities | £1,155 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
1 December 2023 | Confirmation statement made on 29 November 2023 with updates (4 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
24 August 2023 | Appointment of Miss Megan Amanda Mulholland as a secretary on 9 August 2023 (2 pages) |
24 August 2023 | Termination of appointment of Nneke Ilene as a secretary on 9 August 2023 (1 page) |
13 January 2023 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 January 2022 | Termination of appointment of Janet Fiona Allan as a director on 21 March 2021 (1 page) |
21 January 2022 | Appointment of Ms Dawn Cascoe as a director on 30 September 2021 (2 pages) |
21 January 2022 | Confirmation statement made on 29 November 2021 with updates (6 pages) |
21 January 2022 | Appointment of Mrs Olenka Barnett as a director on 21 March 2021 (2 pages) |
5 January 2022 | Termination of appointment of Mark David William-Jones as a director on 31 March 2021 (1 page) |
5 January 2022 | Termination of appointment of Kate Stefanie Ward as a director on 30 September 2021 (1 page) |
1 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Termination of appointment of Nicholas William Michael Butler as a director on 12 March 2021 (1 page) |
29 March 2021 | Appointment of Ms Fenella Ann Jolly as a director on 12 March 2021 (2 pages) |
29 March 2021 | Termination of appointment of Kimberley Anne Butler as a director on 12 March 2021 (1 page) |
17 March 2021 | Appointment of Ms Becky Wan as a director on 26 February 2021 (2 pages) |
17 March 2021 | Appointment of Mr Jonathan Lee Teik Koh as a director on 26 February 2021 (2 pages) |
15 March 2021 | Termination of appointment of Keith Braithwaite as a director on 26 February 2021 (1 page) |
14 January 2021 | Confirmation statement made on 29 November 2020 with updates (5 pages) |
14 January 2021 | Termination of appointment of Hailey Jane Phillips as a director on 26 July 2019 (1 page) |
14 January 2021 | Appointment of Ms Kate Stefanie Ward as a director on 26 July 2019 (2 pages) |
5 January 2021 | Appointment of Miss Megan Amanda Mulholland as a director on 21 August 2020 (2 pages) |
5 January 2021 | Appointment of Mr Oliver George Clark as a director on 21 August 2020 (2 pages) |
5 January 2021 | Appointment of Miss Siobhan Michelle Louise Harrison as a director on 29 July 2019 (2 pages) |
30 December 2020 | Termination of appointment of Paul Anthony Michaels as a director on 24 May 2019 (1 page) |
22 September 2020 | Termination of appointment of Mark David Shead as a director on 1 June 2020 (1 page) |
3 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 December 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
31 October 2018 | Appointment of Ms Nneke Ilene as a secretary on 23 October 2018 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 August 2018 | Termination of appointment of Simon Nicholas Robbins as a secretary on 3 August 2018 (1 page) |
22 August 2018 | Termination of appointment of Simon Nicholas Robbins as a director on 3 August 2018 (1 page) |
17 May 2018 | Appointment of Mrs Kimberley Anne Butler as a director on 18 April 2018 (2 pages) |
17 May 2018 | Termination of appointment of Kay Tomlinson as a director on 18 April 2018 (1 page) |
17 May 2018 | Appointment of Mr Nicholas William Michael Butler as a director on 18 April 2018 (2 pages) |
17 May 2018 | Termination of appointment of Tim Allardyce as a director on 18 April 2018 (1 page) |
8 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
5 October 2017 | Termination of appointment of Emily Jane Huett as a director on 4 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Mark David William-Jones as a director on 4 October 2017 (2 pages) |
5 October 2017 | Appointment of Ms Janet Fiona Allan as a director on 4 October 2017 (2 pages) |
5 October 2017 | Appointment of Ms Janet Fiona Allan as a director on 4 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Emily Jane Huett as a director on 4 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Mark David William-Jones as a director on 4 October 2017 (2 pages) |
10 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
4 November 2015 | Appointment of Mr Simon Nicholas Robbins as a secretary on 29 October 2015 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Appointment of Mr Simon Nicholas Robbins as a secretary on 29 October 2015 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Termination of appointment of Keith Braithwaite as a secretary on 29 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Keith Braithwaite as a secretary on 29 October 2015 (1 page) |
16 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 January 2014 | Appointment of Ms Hailey Jane Phillips as a director (2 pages) |
31 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Appointment of Ms Hailey Jane Phillips as a director (2 pages) |
31 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
29 January 2014 | Termination of appointment of Kieran Parkes as a director (1 page) |
29 January 2014 | Termination of appointment of Kieran Parkes as a director (1 page) |
12 September 2013 | Termination of appointment of Daniel Moylan as a director (1 page) |
12 September 2013 | Termination of appointment of Daniel Moylan as a director (1 page) |
28 August 2013 | Appointment of Miss Kay Tomlinson as a director (2 pages) |
28 August 2013 | Appointment of Miss Kay Tomlinson as a director (2 pages) |
28 August 2013 | Appointment of Mr Tim Allardyce as a director (2 pages) |
28 August 2013 | Appointment of Mr Tim Allardyce as a director (2 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (14 pages) |
7 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (14 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Appointment of Mr Keith Braithwaite as a secretary (2 pages) |
14 August 2012 | Termination of appointment of Karin Seeberger as a director (1 page) |
14 August 2012 | Termination of appointment of Simon Robbins as a secretary (1 page) |
14 August 2012 | Appointment of Miss Emily Jane Huett as a director (2 pages) |
14 August 2012 | Appointment of Miss Emily Jane Huett as a director (2 pages) |
14 August 2012 | Termination of appointment of Patricia Bhela as a director (1 page) |
14 August 2012 | Termination of appointment of Shayne Rees as a director (1 page) |
14 August 2012 | Termination of appointment of Patricia Bhela as a director (1 page) |
14 August 2012 | Appointment of Mr Keith Braithwaite as a director (2 pages) |
14 August 2012 | Termination of appointment of Karin Seeberger as a director (1 page) |
14 August 2012 | Termination of appointment of Simon Robbins as a secretary (1 page) |
14 August 2012 | Appointment of Mr Keith Braithwaite as a secretary (2 pages) |
14 August 2012 | Termination of appointment of Shayne Rees as a director (1 page) |
14 August 2012 | Appointment of Mr Keith Braithwaite as a director (2 pages) |
7 March 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (15 pages) |
7 March 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (15 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (15 pages) |
17 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (15 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (11 pages) |
24 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (11 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 29/11/08; full list of members (9 pages) |
11 February 2009 | Return made up to 29/11/08; full list of members (9 pages) |
10 February 2009 | Appointment terminated director christopher metcalfe (1 page) |
10 February 2009 | Appointment terminated director christopher metcalfe (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Return made up to 29/11/07; full list of members (8 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Return made up to 29/11/07; full list of members (8 pages) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
16 January 2007 | Return made up to 29/11/06; full list of members (16 pages) |
16 January 2007 | Return made up to 29/11/06; full list of members (16 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 29/11/05; full list of members
|
1 June 2006 | Return made up to 29/11/05; full list of members
|
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Return made up to 29/11/04; full list of members
|
18 July 2005 | Return made up to 29/11/04; full list of members
|
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 42 station road penge london SE20 7BJ (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 42 station road penge london SE20 7BJ (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New secretary appointed (1 page) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New secretary appointed (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | New director appointed (1 page) |
11 August 2004 | New director appointed (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Return made up to 29/11/03; full list of members (14 pages) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | Return made up to 29/11/03; full list of members (14 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 January 2003 | Return made up to 29/11/02; full list of members (14 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 January 2003 | Return made up to 29/11/02; full list of members (14 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
9 July 2002 | Secretary resigned;director resigned (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Return made up to 29/11/01; full list of members
|
9 July 2002 | Secretary resigned;director resigned (2 pages) |
9 July 2002 | Return made up to 29/11/01; full list of members
|
30 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
16 February 2001 | Director resigned (2 pages) |
16 February 2001 | Director resigned (2 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Return made up to 29/11/00; full list of members
|
9 January 2001 | Return made up to 29/11/00; full list of members
|
9 January 2001 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Return made up to 29/11/99; full list of members
|
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Return made up to 29/11/99; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
15 January 1999 | Return made up to 29/11/98; full list of members (7 pages) |
15 January 1999 | Return made up to 29/11/98; full list of members (7 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 January 1998 | Return made up to 29/11/97; no change of members (6 pages) |
11 January 1998 | Return made up to 29/11/97; no change of members (6 pages) |
1 May 1997 | £ nc 1000/10 25/03/97 (1 page) |
1 May 1997 | £ nc 1000/10 25/03/97 (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 29/11/96; full list of members (8 pages) |
23 January 1997 | Return made up to 29/11/96; full list of members (8 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 November 1996 | Director resigned (1 page) |
2 November 1996 | Director resigned (1 page) |
27 December 1995 | Return made up to 29/11/95; no change of members
|
27 December 1995 | Return made up to 29/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
29 November 1989 | Incorporation (11 pages) |