Blakeney Road
Beckenham
Kent
BR3 1HG
Director Name | Mr Alex Paul Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2007(15 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Mr William James Fleming |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 9 Kingsley Place Highgate London N6 5EA |
Director Name | Mr David Jonathan Pett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 1992) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mill Lane Linton Cambridge Cambridgeshire CB1 6JY |
Secretary Name | Mr David Jonathan Pett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 1992) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mill Lane Linton Cambridge Cambridgeshire CB1 6JY |
Director Name | Hans Peter Buttenschon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 August 1993(2 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 November 1993) |
Role | Banker |
Correspondence Address | 6 Elm Park Mansions London Sw10 |
Director Name | Denis Nolan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(2 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 November 1993) |
Role | Banking Consultant |
Correspondence Address | 28 Gills Hill Lane Radlett Hertfordshire WD7 8DF |
Secretary Name | Denis Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(2 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 November 1993) |
Role | Banking Consultant |
Correspondence Address | 28 Gills Hill Lane Radlett Hertfordshire WD7 8DF |
Director Name | Philip Alexander |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1995) |
Role | Property Director |
Correspondence Address | 5-Gravenweg 244 2911 Cl Niedwerkerk 9/D 1jssez Netherlands Foreign |
Director Name | Kevin Wharton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 1995) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nursery Place Old Windsor Berkshire SL4 2RH |
Secretary Name | Anthony Bruce McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 12 Beverley Path London SW13 0AL |
Director Name | Anthony Bruce McKay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 12 Beverley Path London SW13 0AL |
Director Name | Bo Gunnar Aberg |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 September 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 20 October 1995) |
Role | Chief Executive Property |
Correspondence Address | Galjevangsvagen 11 224 65 Lund Sweden Foreign |
Director Name | Julian Mark Rudd-Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 1996) |
Role | Property Developer |
Correspondence Address | 1 Denmark Road London SW19 4PG |
Director Name | Kai Ole Ringenson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 1996) |
Role | Chief Executive Officer |
Correspondence Address | 71 South Hill Park Gardens Hampstead London NW3 2SS |
Director Name | Mr Terence John Grinstead |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 1998) |
Role | Electrical Engineer |
Correspondence Address | 153 Lower Camden Chislehurst Kent BR7 5JF |
Secretary Name | Kendall Carstor-Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 1998) |
Role | Electrical Engineer |
Correspondence Address | 3 Oak Lodge Drive West Wickham Kent BR4 0RQ |
Director Name | Keith Geoffrey Wallace |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 15 Marine Point Radnor Cliff Sandgate Kent CT20 2JL |
Secretary Name | Mr David James Rosewall Edmands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kings Chase Ashford Kent TN24 0LQ |
Director Name | Michael Donald Bernard Beskine |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 March 2009) |
Role | Accountant |
Correspondence Address | Poligono P2b,Sector Laglumbuos Avdalas Combres Marbella Malaga 29600 |
Secretary Name | Mr Stephen Alan Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Albert John Couchman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 71 Benson Road Croydon Surrey CR0 4LR |
Secretary Name | Mr Albert John Couchman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 71 Benson Road Croydon Surrey CR0 4LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Michael David Mccarthy & Warren Mccarthy 25.00% Ordinary |
---|---|
2 at £1 | Namulus Pension Trustees LTD 25.00% Ordinary |
1 at £1 | Absko LTD 12.50% Ordinary |
1 at £1 | Epsompace LTD 12.50% Ordinary |
1 at £1 | Hornbuckle Mitchell Trustees LTD & Coltrad LTD & Simon Mark Whitaker 12.50% Ordinary |
1 at £1 | Tempo Press LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,937 |
Cash | £16,835 |
Current Liabilities | £1,148 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
29 August 2023 | Confirmation statement made on 5 August 2023 with updates (5 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
30 September 2022 | Director's details changed for Mr Alex Paul Mitchell on 5 September 2022 (2 pages) |
30 September 2022 | Director's details changed for Mr Alex Paul Mitchell on 5 September 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
28 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
3 September 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
27 August 2018 | Termination of appointment of Albert John Couchman as a secretary on 30 September 2017 (1 page) |
27 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 August 2018 | Termination of appointment of Albert John Couchman as a director on 30 September 2017 (1 page) |
7 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
11 December 2009 | Director's details changed for Mr Andrew Trevor Hammond on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Andrew Trevor Hammond on 11 December 2009 (2 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
26 March 2009 | Appointment terminated director michael beskine (1 page) |
26 March 2009 | Appointment terminated director michael beskine (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
12 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
4 October 2007 | Return made up to 05/08/07; full list of members (4 pages) |
4 October 2007 | Return made up to 05/08/07; full list of members (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | New secretary appointed (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 05/08/06; full list of members (8 pages) |
30 August 2006 | Return made up to 05/08/06; full list of members (8 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 54 glenburnie road london SW17 7NF (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 54 glenburnie road london SW17 7NF (1 page) |
20 March 2006 | Return made up to 05/08/05; full list of members (8 pages) |
20 March 2006 | Return made up to 05/08/05; full list of members (8 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 67 westow street upper norwood london SE19 3RW (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 67 westow street upper norwood london SE19 3RW (1 page) |
16 September 2004 | Return made up to 05/08/03; full list of members (7 pages) |
16 September 2004 | Return made up to 05/08/03; full list of members (7 pages) |
23 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 54 glenburnie road london SW17 7NF (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 54 glenburnie road london SW17 7NF (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Return made up to 05/08/02; no change of members
|
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Return made up to 05/08/02; no change of members
|
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 120 himley road london SW17 9AQ (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 120 himley road london SW17 9AQ (1 page) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
24 December 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
24 December 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
9 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
6 July 2001 | Return made up to 05/08/00; full list of members (6 pages) |
6 July 2001 | Return made up to 05/08/00; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (3 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (3 pages) |
30 January 2000 | Return made up to 05/08/98; full list of members (7 pages) |
30 January 2000 | Return made up to 05/08/98; full list of members (7 pages) |
30 December 1999 | Return made up to 05/08/99; full list of members (6 pages) |
30 December 1999 | Return made up to 05/08/97; full list of members (7 pages) |
30 December 1999 | Return made up to 05/08/97; full list of members (7 pages) |
30 December 1999 | Return made up to 05/08/99; full list of members (6 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 120 himley road london SW17 9AQ (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: 120 himley road london SW17 9AQ (1 page) |
11 November 1999 | Full accounts made up to 31 December 1997 (3 pages) |
11 November 1999 | Full accounts made up to 31 December 1998 (3 pages) |
11 November 1999 | Full accounts made up to 31 December 1997 (3 pages) |
11 November 1999 | Full accounts made up to 31 December 1998 (3 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 120 himley road london SW17 9AQ (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 120 himley road london SW17 9AQ (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 3 brook court blakeney road beckenham kent BR3 1HG (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 3 brook court blakeney road beckenham kent BR3 1HG (1 page) |
15 June 1999 | Strike-off action suspended (1 page) |
15 June 1999 | Strike-off action suspended (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
19 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
19 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 12 goodwood parade upper elmers end roa beckenham kent BR3 3QZ (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 12 goodwood parade upper elmers end roa beckenham kent BR3 3QZ (1 page) |
24 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 1 st pauls churchyard london EC4M 8AJ (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Ad 01/10/96--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 1 st pauls churchyard london EC4M 8AJ (1 page) |
10 October 1996 | Secretary resigned;director resigned (1 page) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Secretary resigned;director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Ad 01/10/96--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
10 October 1996 | New director appointed (2 pages) |
11 August 1996 | Return made up to 05/08/96; no change of members (5 pages) |
11 August 1996 | Return made up to 05/08/96; no change of members (5 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
8 February 1996 | Director resigned (2 pages) |
8 February 1996 | Director resigned (2 pages) |
14 November 1995 | Director's particulars changed (4 pages) |
14 November 1995 | Secretary's particulars changed (4 pages) |
14 November 1995 | Secretary's particulars changed (4 pages) |
14 November 1995 | Director's particulars changed (4 pages) |
21 September 1995 | New director appointed (4 pages) |
21 September 1995 | New director appointed (4 pages) |
21 September 1995 | New director appointed (4 pages) |
21 September 1995 | New director appointed (4 pages) |
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | Director resigned (4 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
5 August 1991 | Incorporation (11 pages) |
5 August 1991 | Incorporation (11 pages) |