240 Green Lane New Eltham
London
SE9 3TL
Director Name | Mr Ian Shaun Stapleton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 January 2010(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | William Patrick Logan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2011(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Greenlane Business Park 238 Green Lane Eltham London SE9 3TL |
Director Name | Mr Matthew Peter Bullen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2011(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Greenlane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mr Umesh Patel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4, Green Lane Business Park 238 Green Lane London SE9 3TL |
Director Name | Peter Michael O'Brien |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mr Rodney James Green |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mr Lee Darrel Conlon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Miss Ashleigh Patricia Dewbery-Lugg |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(30 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mr Jeremy Robert Baldwin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(31 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 5 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Secretary Name | Bayar Hughes & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2014(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mrs Pauline Jean Coleman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 June 2003) |
Role | Secretary |
Correspondence Address | 2 Red Cedars Road Orpington Kent BR6 0BX |
Director Name | Mr Edward Charles Clark |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 November 2000) |
Role | Consultant |
Correspondence Address | Broadway Westleigh Drive Bickley Kent BR1 2PN |
Director Name | Mr Stephen Palmer Verney |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 April 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatched House 67 Sea Avenue Rustington West Sussex BN16 2DP |
Secretary Name | Mrs Pauline Jean Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1993) |
Role | Secretary |
Correspondence Address | 2 Red Cedars Road Orpington Kent BR6 0BX |
Director Name | John William Tilbrook |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 November 2000) |
Role | Chairman Symicron Ltd |
Correspondence Address | 58 The Boulevard Greenhithe Kent DA9 9GU |
Director Name | John William Tilbrook |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 November 2000) |
Role | Chairman Symicron Ltd |
Correspondence Address | 58 The Boulevard Greenhithe Kent DA9 9GU |
Director Name | Paul Anthony White |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | Threeways Ricketts Hill Road Tatsfield Westerham Kent TN16 2NA |
Director Name | John Charles Norris |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 December 2005) |
Role | Printer |
Correspondence Address | 21 Newlands Langton Green Tunbridge Wells Kent TN3 0DB |
Secretary Name | John William Tilbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 58 The Boulevard Greenhithe Kent DA9 9GU |
Secretary Name | Paul Anthony White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Threeways Ricketts Hill Road Tatsfield Westerham Kent TN16 2NA |
Secretary Name | Mr Anthony Gerard Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Brimstone Close Chelsfield Orpington Kent BR6 7ST |
Director Name | David Martin White |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1997(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 West Hill Sanderstead Croydon Surrey CR2 0SB |
Director Name | Michael Alexander Sim |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2010) |
Role | Manager |
Correspondence Address | 1 Church Row Chislehurst Kent BR7 5PG |
Director Name | Mr Anthony Gerard Briggs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Brimstone Close Chelsfield Orpington Kent BR6 7ST |
Secretary Name | David McAllen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 126 Woodside Avenue Chislehurst Kent BR7 6BS |
Secretary Name | Mark Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(17 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | White Lodge St. Matthews Drive Bickley Kent BR1 2LH |
Director Name | Mr Julian Mark Perry |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 26 January 2011(19 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6a Green Lane Business Park Green Lane New Eltham London SE9 3TL |
Director Name | Kathy Josephine Wyrofsky |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2011(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2021) |
Role | President |
Country of Residence | United States |
Correspondence Address | 201 Connecticut Drive Burlington New Jersey 08016-4105 United States |
Secretary Name | Mr Bayar Hughes |
---|---|
Status | Resigned |
Appointed | 10 November 2014(22 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | Unit 4, Green Lane Business Park 238 Green Lane London SE9 3TL |
Director Name | Mary Natalie Briggs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mr William Frank Herbert |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2021(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 2023) |
Role | Regional Controller |
Country of Residence | United States |
Correspondence Address | Unit 5 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1991 |
Appointment Duration | 1 month, 1 week (resigned 08 January 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1991 |
Appointment Duration | 1 month, 1 week (resigned 08 January 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(15 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 10 November 2014) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Telephone | 020 88512547 |
---|---|
Telephone region | London |
Registered Address | Unit 8 Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bayar Chakarto 5.56% Ordinary |
---|---|
1 at £1 | Catherine Marie Champy 5.56% Ordinary |
1 at £1 | Denton & Co. Trustees LTD & Nichola June Meddick 5.56% Ordinary |
1 at £1 | Umesh Patel 5.56% Ordinary |
2 at £1 | Anthony Gerard Briggs 11.11% Ordinary |
2 at £1 | David Martin White 11.11% Ordinary |
2 at £1 | Design Supply Solutions LTD 11.11% Ordinary |
2 at £1 | Ev Bullen & Son LTD 11.11% Ordinary |
2 at £1 | First Choice (Business) Accountancy LTD 11.11% Ordinary |
2 at £1 | Ipcw Inc. 11.11% Ordinary |
2 at £1 | Logan Management Services LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,426 |
Cash | £2,208 |
Current Liabilities | £9,651 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
25 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
16 January 2020 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
14 December 2019 | Notification of Mary Natalie Briggs as a person with significant control on 17 October 2017 (2 pages) |
14 December 2019 | Appointment of Mrs Mary Natalie Briggs as a director on 17 October 2017 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
26 February 2019 | Director's details changed for Mr Ian Shaun Stapleton on 29 January 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
7 February 2018 | Notification of Lmp Installations Holdings Limited as a person with significant control on 1 June 2017 (2 pages) |
7 February 2018 | Appointment of Mr Peter Michael O'brien as a director on 2 November 2016 (2 pages) |
7 February 2018 | Appointment of Mr Lee Darrel Conlon as a director on 1 June 2017 (2 pages) |
9 January 2018 | Termination of appointment of Julian Mark Perry as a director on 24 January 2017 (1 page) |
9 January 2018 | Cessation of David Martin White as a person with significant control on 1 June 2017 (1 page) |
9 January 2018 | Cessation of Anthony Gerard Briggs as a person with significant control on 1 September 2017 (1 page) |
9 January 2018 | Termination of appointment of David Martin White as a director on 1 June 2017 (1 page) |
9 January 2018 | Appointment of Mr Rodney James Green as a director on 24 January 2017 (2 pages) |
9 January 2018 | Termination of appointment of Anthony Gerard Briggs as a director on 1 September 2017 (1 page) |
7 December 2017 | Appointment of Bayar Hughes & Co Limited as a secretary on 10 November 2014 (2 pages) |
7 December 2017 | Notification of Rodney James Green as a person with significant control on 24 January 2017 (2 pages) |
7 December 2017 | Appointment of Bayar Hughes & Co Limited as a secretary on 10 November 2014 (2 pages) |
7 December 2017 | Notification of Rodney James Green as a person with significant control on 24 January 2017 (2 pages) |
7 December 2017 | Termination of appointment of Bayar Hughes as a secretary on 10 November 2014 (1 page) |
7 December 2017 | Cessation of Denton & Co. Trustees Limited & Nichola June Meddick as a person with significant control on 24 January 2017 (1 page) |
7 December 2017 | Cessation of Denton & Co. Trustees Limited & Nichola June Meddick as a person with significant control on 24 January 2017 (1 page) |
7 December 2017 | Termination of appointment of Bayar Hughes as a secretary on 10 November 2014 (1 page) |
29 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (16 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (16 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
16 December 2015 | Appointment of Mr Bayar Hughes as a secretary on 10 November 2014 (2 pages) |
16 December 2015 | Termination of appointment of Arm Secretaries Limited as a secretary on 10 November 2014 (1 page) |
16 December 2015 | Appointment of Mr Bayar Hughes as a secretary on 10 November 2014 (2 pages) |
16 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Appointment of Mr Umesh Patel as a director on 10 November 2014 (2 pages) |
16 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Appointment of Mr Umesh Patel as a director on 10 November 2014 (2 pages) |
16 December 2015 | Termination of appointment of Arm Secretaries Limited as a secretary on 10 November 2014 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
15 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
26 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (12 pages) |
26 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (12 pages) |
26 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (12 pages) |
22 February 2013 | Appointment of William Patrick Logan as a director (2 pages) |
22 February 2013 | Appointment of William Patrick Logan as a director (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 November 2012 | Appointment of Matthew Peter Bullen as a director (2 pages) |
26 November 2012 | Appointment of Matthew Peter Bullen as a director (2 pages) |
23 November 2012 | Appointment of Julian Mark Perry as a director (2 pages) |
23 November 2012 | Appointment of Julian Mark Perry as a director (2 pages) |
21 November 2012 | Termination of appointment of John Tilbrook as a director (1 page) |
21 November 2012 | Termination of appointment of John Tilbrook as a director (1 page) |
14 November 2012 | Director's details changed for Mr Mark Harvey on 1 September 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Mark Harvey on 1 September 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Mark Harvey on 1 September 2012 (2 pages) |
13 November 2012 | Registered office address changed from Units 3-4 238 Green Lane Eltham London SE9 3TL on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Units 3-4 238 Green Lane Eltham London SE9 3TL on 13 November 2012 (1 page) |
16 January 2012 | Appointment of Mr Mark Harvey as a director (2 pages) |
16 January 2012 | Appointment of Mr Mark Harvey as a director (2 pages) |
12 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (10 pages) |
12 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (10 pages) |
12 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (10 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (9 pages) |
11 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (9 pages) |
11 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (9 pages) |
1 February 2011 | Appointment of Kathy Josephine Wyrofsky as a director (3 pages) |
1 February 2011 | Appointment of Mr Ian Shaun Stapleton as a director (3 pages) |
1 February 2011 | Appointment of Kathy Josephine Wyrofsky as a director (3 pages) |
1 February 2011 | Appointment of Mr Ian Shaun Stapleton as a director (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 March 2010 | Termination of appointment of Michael Sim as a director (1 page) |
3 March 2010 | Termination of appointment of Mark Harvey as a secretary (1 page) |
3 March 2010 | Termination of appointment of Mark Harvey as a secretary (1 page) |
3 March 2010 | Termination of appointment of Michael Sim as a director (1 page) |
30 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (9 pages) |
30 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (9 pages) |
30 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (9 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 December 2009 | Appointment of Mark Harvey as a secretary (4 pages) |
15 December 2009 | Appointment of Mark Harvey as a secretary (4 pages) |
17 November 2009 | Termination of appointment of John Norris as a director (1 page) |
17 November 2009 | Termination of appointment of John Norris as a director (1 page) |
13 January 2009 | Return made up to 04/12/08; full list of members (8 pages) |
13 January 2009 | Return made up to 04/12/08; full list of members (8 pages) |
27 June 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
27 June 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
25 April 2008 | Return made up to 04/12/07; full list of members (6 pages) |
25 April 2008 | Return made up to 04/12/07; full list of members (6 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | New secretary appointed (2 pages) |
5 December 2007 | Location of register of members (1 page) |
5 December 2007 | Location of register of members (1 page) |
4 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
4 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
27 February 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
27 February 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
18 December 2006 | Return made up to 04/12/06; full list of members (10 pages) |
18 December 2006 | Return made up to 04/12/06; full list of members (10 pages) |
21 April 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
21 April 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 04/12/05; full list of members (11 pages) |
18 April 2006 | Return made up to 04/12/05; full list of members (11 pages) |
15 March 2005 | Return made up to 04/12/04; full list of members (11 pages) |
15 March 2005 | Return made up to 04/12/04; full list of members (11 pages) |
10 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 April 2004 | Return made up to 04/12/03; full list of members (10 pages) |
22 April 2004 | Return made up to 04/12/03; full list of members (10 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
14 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
13 December 2002 | Return made up to 04/12/02; full list of members (11 pages) |
13 December 2002 | Return made up to 04/12/02; full list of members (11 pages) |
2 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 04/12/01; full list of members
|
22 January 2002 | Return made up to 04/12/01; full list of members
|
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Return made up to 04/12/00; full list of members
|
5 January 2001 | Return made up to 04/12/00; full list of members
|
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
10 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
10 December 1999 | Return made up to 04/12/99; full list of members (10 pages) |
10 December 1999 | Return made up to 04/12/99; full list of members (10 pages) |
21 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 August 1999 | Ad 23/07/99--------- £ si 9@1=9 £ ic 9/18 (2 pages) |
6 August 1999 | Ad 23/07/99--------- £ si 9@1=9 £ ic 9/18 (2 pages) |
15 January 1999 | Return made up to 04/12/98; no change of members (6 pages) |
15 January 1999 | Return made up to 04/12/98; no change of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 January 1998 | Return made up to 04/12/97; full list of members (7 pages) |
22 January 1998 | Return made up to 04/12/97; full list of members (7 pages) |
7 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
7 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
13 December 1996 | Return made up to 04/12/96; no change of members (6 pages) |
13 December 1996 | Return made up to 04/12/96; no change of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
13 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
7 December 1995 | Return made up to 04/12/95; full list of members (8 pages) |
7 December 1995 | Return made up to 04/12/95; full list of members (8 pages) |
7 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
7 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: unit 3/4 greenlane business park 238 green lane eltham london SE9 3TL (1 page) |
23 March 1995 | Registered office changed on 23/03/95 from: unit 3/4 greenlane business park 238 green lane eltham london SE9 3TL (1 page) |
13 February 1992 | Resolutions
|
13 February 1992 | Resolutions
|
5 February 1992 | Company name changed visionmoor property management c ompany LIMITED\certificate issued on 06/02/92 (2 pages) |
5 February 1992 | Company name changed visionmoor property management c ompany LIMITED\certificate issued on 06/02/92 (2 pages) |
4 December 1991 | Incorporation (17 pages) |
4 December 1991 | Incorporation (17 pages) |