London
EC4N 5AU
Director Name | Christopher Raymond Attwood |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 1994) |
Role | Accountant |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Terence John Weldon |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 November 2000) |
Role | Management Consultant |
Correspondence Address | 56 Camperdown Terrace Exmouth Devon EX8 1EQ |
Director Name | Mr John Vernon Royce |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 1995) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Finches Forty Green Road Knotty Green Beaconsfield Buckinghamshire HP9 1XL |
Director Name | Colin Michael Heap Hutchinson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 1995) |
Role | Management Consultant |
Correspondence Address | Kingswood 23 Beatrice Road Oxted Surrey RH8 0PZ |
Secretary Name | Richard James Kitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 6 Frensham Road New Eltham London SE9 3RQ |
Secretary Name | Katie King Tai Luk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 44 Cumberland Road Bromley Kent BR2 0PQ |
Director Name | John Michael McCann |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 May 2009) |
Role | Cons In Organisational Develop |
Correspondence Address | 5 White Friars Hop Garden Lane Sevenoaks Kent TN13 1QG |
Director Name | Mr John Edward Rimmer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2002) |
Role | Consultant |
Correspondence Address | Old Vicarage Chapel Lane Coddington Newark Nottinghamshire NG24 2PW |
Director Name | Mrs Elizabeth Ann Crede |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2004) |
Role | Cons In Organisational Develop |
Correspondence Address | Sieglinweg 7 Riehen 4125 Switzerland |
Director Name | Anthony Charles Scott |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2002) |
Role | Management Consultant |
Correspondence Address | Chausee De Louvain 478 Ohain B 1380 |
Director Name | Mr John Edward Rimmer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Old Vicarage Chapel Lane Coddington Newark Nottinghamshire NG24 2PW |
Director Name | Ms Victoria Bernice Seeley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 123 Cannon Street London EC4N 5AU |
Secretary Name | Victoria Bernice Seeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(15 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Cannon Street London EC4N 5AU |
Director Name | Marian Jean Fryer |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(18 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 May 2009) |
Role | Consultant In Change Management |
Correspondence Address | 79 Hare Lane Claygate Surrey KT10 0QX |
Director Name | Paul Gerard Spain |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2011) |
Role | Partnership Leader |
Country of Residence | Ireland |
Correspondence Address | Candlewick House 120 Cannon Street London EC4N 6AS |
Director Name | Elizabeth Ann Crede |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2011) |
Role | Partnership Leader |
Country of Residence | United Kingdom |
Correspondence Address | Candlewick House 120 Cannon Street London EC4N 6AS |
Director Name | Sandra Clare Hilton-Kodalashvili |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Candlewick House 120 Cannon Street London EC4N 6AS |
Director Name | Robert Stuart Davison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Candlewick House 120 Cannon Street London EC4N 6AS |
Director Name | Dr Michael Edward Nolan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2017(26 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Mary Abchurch House 123 Cannon Street London EC4N 5AU |
Website | sheppardmoscow.com |
---|---|
Telephone | 020 79299650 |
Telephone region | London |
Registered Address | Octagon Point 5, Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Sheppard Moscow Group LTD 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 | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
22 March 2022 | Registered office address changed from St Mary Abchurch House 123 Cannon Street London EC4N 5AU United Kingdom to Octagon Point 5, Cheapside London EC2V 6AA on 22 March 2022 (1 page) |
21 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Michael Edward Nolan as a director on 31 March 2021 (1 page) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
19 May 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
19 May 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 April 2017 | Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017 (1 page) |
10 April 2017 | Termination of appointment of Victoria Bernice Seeley as a director on 1 February 2017 (1 page) |
10 April 2017 | Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017 (1 page) |
10 April 2017 | Termination of appointment of Victoria Bernice Seeley as a director on 1 February 2017 (1 page) |
10 April 2017 | Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017 (1 page) |
10 April 2017 | Termination of appointment of Victoria Bernice Seeley as a secretary on 1 February 2017 (1 page) |
7 April 2017 | Appointment of Dr Michael Edward Nolan as a director on 7 March 2017 (2 pages) |
7 April 2017 | Appointment of Dr Michael Edward Nolan as a director on 7 March 2017 (2 pages) |
23 December 2016 | Director's details changed for Miss Victoria Bernice Seeley on 23 December 2016 (2 pages) |
23 December 2016 | Secretary's details changed for Victoria Bernice Seeley on 23 December 2016 (1 page) |
23 December 2016 | Director's details changed for Anita Margaret Harris on 23 December 2016 (2 pages) |
23 December 2016 | Secretary's details changed for Victoria Bernice Seeley on 23 December 2016 (1 page) |
23 December 2016 | Director's details changed for Miss Victoria Bernice Seeley on 23 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Anita Margaret Harris on 23 December 2016 (2 pages) |
15 August 2016 | Director's details changed for Miss Victoria Bernice Seeley on 1 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Miss Victoria Bernice Seeley on 1 August 2016 (2 pages) |
30 April 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
3 March 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
16 November 2015 | Registered office address changed from 2nd Floor 135 Cannon Street London EC4N 5BP to St Mary Abchurch House 123 Cannon Street London EC4N 5AU on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 2nd Floor 135 Cannon Street London EC4N 5BP to St Mary Abchurch House 123 Cannon Street London EC4N 5AU on 16 November 2015 (1 page) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
20 November 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
20 November 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 March 2014 | Director's details changed for Anita Margaret Harris on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Ms Victoria Bernice Seeley on 31 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Victoria Bernice Seeley on 31 March 2014 (1 page) |
31 March 2014 | Secretary's details changed for Victoria Bernice Seeley on 31 March 2014 (1 page) |
31 March 2014 | Director's details changed for Ms Victoria Bernice Seeley on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from Candlewick House 120 Cannon Street London EC4N 6AS on 31 March 2014 (1 page) |
31 March 2014 | Director's details changed for Anita Margaret Harris on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from Candlewick House 120 Cannon Street London EC4N 6AS on 31 March 2014 (1 page) |
28 November 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
28 November 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2013 | Termination of appointment of Robert Davison as a director (1 page) |
2 March 2013 | Termination of appointment of Robert Davison as a director (1 page) |
2 March 2013 | Termination of appointment of Sandra Hilton-Kodalashvili as a director (1 page) |
2 March 2013 | Termination of appointment of Sandra Hilton-Kodalashvili as a director (1 page) |
2 March 2013 | Appointment of Anita Margaret Harris as a director (2 pages) |
2 March 2013 | Appointment of Anita Margaret Harris as a director (2 pages) |
21 February 2013 | Director's details changed for Victoria Bernice Seeley on 15 December 2012 (2 pages) |
21 February 2013 | Director's details changed for Victoria Bernice Seeley on 15 December 2012 (2 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Appointment of Sandra Clare Hilton-Kodalashvili as a director (2 pages) |
8 March 2012 | Appointment of Sandra Clare Hilton-Kodalashvili as a director (2 pages) |
8 March 2012 | Appointment of Robert Stuart Davison as a director (2 pages) |
8 March 2012 | Appointment of Robert Stuart Davison as a director (2 pages) |
7 March 2012 | Termination of appointment of Elizabeth Crede as a director (1 page) |
7 March 2012 | Termination of appointment of Elizabeth Crede as a director (1 page) |
7 March 2012 | Termination of appointment of Paul Spain as a director (1 page) |
7 March 2012 | Termination of appointment of Paul Spain as a director (1 page) |
24 October 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
24 October 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
12 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 August 2010 | Director's details changed for Victoria Bernice Seeley on 16 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Victoria Bernice Seeley on 16 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Elizabeth Ann Crede on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Elizabeth Ann Crede on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Elizabeth Ann Crede on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Appointment of Paul Gerard Spain as a director (3 pages) |
2 June 2010 | Termination of appointment of John Rimmer as a director (1 page) |
2 June 2010 | Termination of appointment of John Rimmer as a director (1 page) |
2 June 2010 | Appointment of Elizabeth Ann Crede as a director (3 pages) |
2 June 2010 | Appointment of Paul Gerard Spain as a director (3 pages) |
2 June 2010 | Termination of appointment of John Mccann as a director (1 page) |
2 June 2010 | Appointment of Elizabeth Ann Crede as a director (3 pages) |
2 June 2010 | Termination of appointment of John Mccann as a director (1 page) |
2 June 2010 | Termination of appointment of Marian Fryer as a director (1 page) |
2 June 2010 | Termination of appointment of Marian Fryer as a director (1 page) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
29 October 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
23 September 2008 | Director appointed marian jean fryer (3 pages) |
23 September 2008 | Director appointed marian jean fryer (3 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
8 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
20 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
7 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (3 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (3 pages) |
15 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
15 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
5 July 2003 | Return made up to 30/04/03; full list of members (6 pages) |
5 July 2003 | Return made up to 30/04/03; full list of members (6 pages) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New director appointed (3 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
25 September 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
25 September 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 2 newman road bromley BR1 1RJ (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 2 newman road bromley BR1 1RJ (1 page) |
25 April 2001 | Return made up to 30/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
8 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
18 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
26 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
26 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
3 April 1999 | Secretary's particulars changed (1 page) |
3 April 1999 | Secretary's particulars changed (1 page) |
26 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
26 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
5 August 1998 | Return made up to 10/06/98; full list of members (7 pages) |
5 August 1998 | Return made up to 10/06/98; full list of members (7 pages) |
30 September 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
30 September 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
11 July 1997 | Return made up to 10/06/97; full list of members (7 pages) |
11 July 1997 | Return made up to 10/06/97; full list of members (7 pages) |
20 May 1997 | Location of register of members (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Location of register of members (1 page) |
22 April 1997 | Director's particulars changed (1 page) |
22 April 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
9 January 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
9 January 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: northside house tweedy road bromley kent BR1 3WA (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: northside house tweedy road bromley kent BR1 3WA (1 page) |
18 July 1996 | Return made up to 10/06/96; full list of members (7 pages) |
18 July 1996 | Return made up to 10/06/96; full list of members (7 pages) |
29 February 1996 | Return made up to 10/06/95; full list of members (8 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Return made up to 10/06/95; full list of members (8 pages) |
1 December 1995 | Director resigned (4 pages) |
1 December 1995 | Director resigned (4 pages) |
1 December 1995 | Director resigned (4 pages) |
1 December 1995 | Director resigned (4 pages) |
19 September 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
19 September 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
10 October 1990 | Memorandum and Articles of Association (23 pages) |