Eltham
London
SE9 2PH
Director Name | Miss Joanne Elizabeth Theobald |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2016(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Miss Alina Teresa Janina Nosek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 February 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Neville House Edgar Road, Tatsfield Westerham Kent TN16 2LL |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 February 1993) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Mr Christopher Michael Peck |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1994) |
Role | Laundry Supervisor |
Correspondence Address | 32 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Mr Barry Shepherd |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 January 1994) |
Role | Builder |
Correspondence Address | 6 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Kenneth Albert James |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 January 1994) |
Role | Ambulanceman |
Correspondence Address | 15 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Miss Angela Dawn Hacking |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 1996) |
Role | Legal Secretary |
Correspondence Address | 7 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Alan Reed |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 21 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Frank Robert Sawyer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 1999) |
Role | Computer Consultant |
Correspondence Address | 37 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Michael John Howard |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 1998) |
Role | Bt Engineer |
Correspondence Address | 26 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Stephen Timothy Kelly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 1996) |
Role | Telecom Engineer |
Correspondence Address | 40 Merton Court Church Road Welling Kent DA16 3DD |
Secretary Name | Mrs Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Balcaskie Road Eltham London SE9 1HQ |
Secretary Name | Jennifer Mary Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 18 Clare Court Lower Camden Chislehurst Kent BR7 5JB |
Director Name | Leigh Hughes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 March 1999) |
Role | Service Administrator |
Correspondence Address | 35 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Jennifer Gaye Emerson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 1998) |
Role | Book Keeper |
Correspondence Address | 12 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Susan Ptak |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 February 1997) |
Role | Legal Secretary |
Correspondence Address | 3 Merton Court Church Road Welling Kent DA16 3DD |
Secretary Name | John Frederick King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | 18 Ravenscroft Road Beckenham Kent BR3 4TR |
Director Name | Trena Collard |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 1999) |
Role | Cashier |
Correspondence Address | Flat 26 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Miss Joanne Elizabeth Theobald |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2001) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Flat 30 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Hazel Clarke |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 2004) |
Role | Retired |
Correspondence Address | Flat 31 Merton Court Church Road Welling Kent DA16 3DD |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | Julia Natasha Barton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 November 2002) |
Role | Local Government Officer |
Correspondence Address | 2 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Kenneth Albert James |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 November 2009) |
Role | Retired |
Correspondence Address | 15 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Ms Theresa Jull |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 13 June 2019) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 33 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Steven Lanaway |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2007) |
Role | Bt Manager |
Correspondence Address | 23 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Miss Laura Jean Williams |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 January 2014) |
Role | Personal Assistant |
Country of Residence | Kent |
Correspondence Address | 14 Merton Court Church Road Welling Kent DA16 3DD |
Director Name | Mr Christopher William Eaton |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Origin Two 106 High Street Crawley West Sussex RH10 1BF |
Director Name | Mr Joseph Arundel |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(27 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Neil Anthony McKie |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2021) |
Role | Multi Drop Lorry Driver |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Longmint Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(8 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 12 May 2000) |
Correspondence Address | Suite 4 Phoenix House 84-88 Church Road London SE19 2EZ |
Secretary Name | ASB Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2013(22 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2016) |
Correspondence Address | Origin Two 106 High Street Crawley West Sussex RH10 1BF |
Registered Address | 41 The Oval Sidcup DA15 9ER |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blendon and Penhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Theresa Jull & Paul Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
1 November 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
---|---|
27 October 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
5 September 2023 | Director's details changed for Miss Joanne Elizabeth Theobald on 5 September 2023 (2 pages) |
5 September 2023 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 41 the Oval Sidcup DA15 9ER on 5 September 2023 (1 page) |
5 September 2023 | Appointment of Hammond Properties as a secretary on 5 September 2023 (2 pages) |
5 September 2023 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 4 September 2023 (1 page) |
10 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
9 November 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 26 October 2021 with updates (5 pages) |
24 March 2021 | Termination of appointment of Neil Anthony Mckie as a director on 14 January 2021 (1 page) |
12 March 2021 | Appointment of Miss Joanne Elizabeth Theobald as a director on 5 March 2021 (2 pages) |
19 January 2021 | Termination of appointment of Joseph Arundel as a director on 18 December 2020 (1 page) |
12 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
28 October 2020 | Cessation of Theresa Jull as a person with significant control on 7 October 2019 (1 page) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
1 July 2019 | Termination of appointment of Theresa Jull as a director on 13 June 2019 (1 page) |
21 June 2019 | Appointment of Mr Neil Anthony Mckie as a director on 13 June 2019 (2 pages) |
4 December 2018 | Appointment of Mr Joseph Arundel as a director on 4 December 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
12 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
11 October 2016 | Termination of appointment of Asb Law Llp as a secretary on 19 May 2016 (1 page) |
11 October 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 19 May 2016 (2 pages) |
11 October 2016 | Termination of appointment of Asb Law Llp as a secretary on 19 May 2016 (1 page) |
11 October 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 19 May 2016 (2 pages) |
26 September 2016 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 September 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Termination of appointment of Christopher William Eaton as a director on 21 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Christopher William Eaton as a director on 21 October 2015 (1 page) |
10 March 2015 | Appointment of Mr Paul David Mason as a director on 23 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Paul David Mason as a director on 23 February 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Termination of appointment of Laura Jean Williams as a director on 6 January 2014 (1 page) |
16 December 2014 | Termination of appointment of Laura Jean Williams as a director on 6 January 2014 (1 page) |
16 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Termination of appointment of Laura Jean Williams as a director on 6 January 2014 (1 page) |
12 December 2014 | Appointment of Asb Law Llp as a secretary on 22 October 2013 (2 pages) |
12 December 2014 | Appointment of Asb Law Llp as a secretary on 22 October 2013 (2 pages) |
9 December 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 9 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Christopher William Eaton as a director on 11 June 2014 (2 pages) |
8 December 2014 | Appointment of Mr Christopher William Eaton as a director on 11 June 2014 (2 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Director's details changed for Theresa Jull on 20 October 2010 (3 pages) |
10 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Director's details changed for Theresa Jull on 20 October 2010 (3 pages) |
10 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Director's details changed for Laura Jean Williams on 20 October 2010 (3 pages) |
9 November 2011 | Director's details changed for Laura Jean Williams on 20 October 2010 (3 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 August 2011 | Termination of appointment of Christopher Nelson as a secretary (1 page) |
23 August 2011 | Termination of appointment of Christopher Nelson as a secretary (1 page) |
5 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (11 pages) |
5 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (11 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2009 | Termination of appointment of Kenneth James as a director (2 pages) |
21 December 2009 | Termination of appointment of Kenneth James as a director (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (11 pages) |
14 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (11 pages) |
5 June 2009 | Director appointed laura jean williams (1 page) |
5 June 2009 | Director appointed laura jean williams (1 page) |
4 November 2008 | Return made up to 21/10/08; full list of members (6 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
4 November 2008 | Return made up to 21/10/08; full list of members (6 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (6 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (6 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
6 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
10 November 2005 | Return made up to 21/10/05; full list of members (5 pages) |
10 November 2005 | Return made up to 21/10/05; full list of members (5 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
3 November 2003 | Return made up to 21/10/03; full list of members (5 pages) |
3 November 2003 | Return made up to 21/10/03; full list of members (5 pages) |
12 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
30 October 2002 | Return made up to 21/10/02; full list of members (5 pages) |
30 October 2002 | Return made up to 21/10/02; full list of members (5 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 October 2001 | Return made up to 31/10/01; full list of members (5 pages) |
25 October 2001 | Return made up to 31/10/01; full list of members (5 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | Return made up to 21/10/00; full list of members (5 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Return made up to 21/10/00; full list of members (5 pages) |
30 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: suite 4 phoenix house 84-88 church road london SE19 9EZ (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: suite 4 phoenix house 84-88 church road london SE19 9EZ (1 page) |
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
23 November 1999 | Return made up to 21/10/99; full list of members (7 pages) |
23 November 1999 | Return made up to 21/10/99; full list of members (7 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
12 November 1998 | Return made up to 21/10/98; no change of members
|
12 November 1998 | Return made up to 21/10/98; no change of members
|
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: stables yard 18 ravenscroft road beckenham kent BR3 4TR (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: stables yard 18 ravenscroft road beckenham kent BR3 4TR (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
19 January 1998 | Return made up to 21/10/97; no change of members (4 pages) |
19 January 1998 | Return made up to 21/10/97; no change of members (4 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
20 December 1996 | Return made up to 21/10/96; full list of members
|
20 December 1996 | Return made up to 21/10/96; full list of members
|
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
15 July 1996 | Return made up to 21/10/95; no change of members (6 pages) |
15 July 1996 | Return made up to 21/10/95; no change of members (6 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
21 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 October 1991 | Incorporation (13 pages) |
21 October 1991 | Incorporation (13 pages) |