West Hill
Dartford
Kent
DA1 2HJ
Secretary Name | Mr Michael John Rehling |
---|---|
Status | Current |
Appointed | 08 April 2013(21 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Dartford Masonic Club West Hill Dartford Kent DA1 2HJ |
Director Name | Mr David John Purser |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2013(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Dartford Masonic Club West Hill Dartford Kent DA1 2HJ |
Director Name | Mr John Fraser Gay |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 138 Rydal Drive Bexleyheath Kent DA7 5DQ |
Director Name | Mr David George Gordon Hill |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dartford Masonic Club West Hill Dartford Kent DA1 2HJ |
Director Name | Mr Stephen David Connor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Dartford Masonic Club West Hill Dartford Kent DA1 2HJ |
Director Name | Mr David Barry Stuttard |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dartford Masonic Club West Hill Dartford Kent DA1 2HJ |
Secretary Name | Mr Leslie Norman Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992 |
Appointment Duration | 1 year, 8 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 96 Pickford Lane Bexleyheath Kent DA7 4RT |
Director Name | Douglas Graham |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 November 1997) |
Role | Regional Sales Manager |
Correspondence Address | 25 Oakhurst Avenue Bexleyheath Kent DA7 5JL |
Director Name | Leslie George Meakins |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 November 1997) |
Role | Retired Insurance Superintend |
Correspondence Address | 83 Trevor Drive Allington Maidstone Kent ME16 0QN |
Director Name | Mark Douglas Estaugh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 August 2000) |
Role | Merchant Relations Manager |
Correspondence Address | 6 Mayfair Avenue Bexleyheath Kent DA7 4TW |
Director Name | Alan David Cartwright |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 1997) |
Role | Contract Buyer |
Correspondence Address | 144 Henderson Drive Dartford Kent DA1 5LG |
Secretary Name | James Henry Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 1999) |
Role | Retired |
Correspondence Address | 17 Derwent Close Dartford Kent DA1 2TT |
Director Name | Alexander William Castle |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 1995) |
Role | Surveyor |
Correspondence Address | 7 Station Road Orpington Kent BR6 0RZ |
Director Name | James Henry Britton |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 August 2000) |
Role | Retired |
Correspondence Address | 17 Derwent Close Dartford Kent DA1 2TT |
Director Name | Mr Ivor Charles Fairall |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 November 2002) |
Role | Retired Civil Servant |
Correspondence Address | Kwetu 22 Birchwood Avenue Sidcup Kent DA14 4LF |
Director Name | Mr Terence William Humphries |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 November 1999) |
Role | Construction Company Director |
Correspondence Address | Manorway House 18 Stanham Road Dartford Kent DA1 3AW |
Director Name | Edward Lascelles Leslie |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 November 1999) |
Role | Accountant |
Correspondence Address | Beechfield Main Road Knockholt Kent TN14 7JJ |
Director Name | James Edward Bingham |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 August 2000) |
Role | Retired |
Correspondence Address | 28 Bradbourne Road Bexley Kent DA5 1NR |
Director Name | Mr John Edward Bennett |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 August 2000) |
Role | Retired |
Correspondence Address | 106 Havelock Road Dartford Kent DA1 3JB |
Director Name | Ronald Leslie Calcutt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 January 2003) |
Role | Manager |
Correspondence Address | 40 Upton Road Bexleyheath Kent DA6 8LH |
Director Name | Mr Eric Hampson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 December 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rangers Jackass Lane Keston Bromley Kent BR2 6AN |
Director Name | Michael William Horwood |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Parkhill Road Bexley Kent DA5 1HY |
Director Name | Alan David Cartwright |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 2002) |
Role | Local Govt Offcier |
Correspondence Address | 144 Henderson Drive Dartford Kent DA1 5LG |
Director Name | Dennis Evan Mead |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 August 2000) |
Role | Retired |
Correspondence Address | 52 Knole Road Dartford Kent DA1 3JW |
Secretary Name | Mr Eric Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rangers Jackass Lane Keston Bromley Kent BR2 6AN |
Director Name | Derek Forman Boniwell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 December 2008) |
Role | Surveyor |
Correspondence Address | 36 Denver Road Dartford Kent DA1 3JS |
Director Name | Kenneth Harvey Langman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Maiden Erlegh Avenue Bexley Kent DA5 3PD |
Secretary Name | Kenneth Harvey Langman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Maiden Erlegh Avenue Bexley Kent DA5 3PD |
Director Name | Christopher Robin Askew |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hurlfield Wilmington Kent DA2 7BH |
Director Name | Michael John Ives |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(20 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 09 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dartford Masonic Club West Hill Dartford Kent DA1 2HJ |
Director Name | Mr Edward John Folkard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2013(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 2016) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 199 Station Road Crayford Dartford DA1 3QF |
Director Name | Mr John David Hayward |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dartford Masonic Club West Hill Dartford Kent DA1 2HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992 |
Appointment Duration | 5 days (resigned 28 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01322 224007 |
---|---|
Telephone region | Dartford |
Registered Address | Dartford Masonic Club West Hill Dartford Kent DA1 2HJ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £93,619 |
Cash | £56,279 |
Current Liabilities | £31,987 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
17 March 1993 | Delivered on: 19 March 1993 Satisfied on: 2 December 2015 Persons entitled: Courage Limited Classification: Legal charge Secured details: £37,917.00 and all other monies due or to become due from the company or the chargor (as defined in the legal charge) to courage limited and any holding company or subsidiary of the lender including trade payments and any other liabilities. Particulars: All those l/h premises k/as dartford masonic hall west hill dartford kent.the goodwill of the business carried on at the premises together with the company's interest in any policy of insurance against loss or forfeiture of the justices licence in respect of the premises. Fully Satisfied |
---|
31 March 2023 | Termination of appointment of John Fraser Gay as a director on 31 March 2023 (1 page) |
---|---|
31 March 2023 | Appointment of Mr Brian John Denis Bastick as a director on 31 March 2023 (2 pages) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
16 December 2021 | Termination of appointment of Michael John Ives as a director on 9 November 2021 (1 page) |
14 December 2021 | Appointment of Mr David Barry Stuttard as a director on 14 December 2021 (2 pages) |
22 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
4 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
21 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
20 February 2020 | Termination of appointment of John David Hayward as a director on 1 November 2019 (1 page) |
18 February 2020 | Director's details changed for Mr David John Purser on 1 December 2019 (2 pages) |
18 February 2020 | Director's details changed for Mr David George Gordon Hill on 1 December 2019 (2 pages) |
18 February 2020 | Director's details changed for Mr David John Purser on 1 December 2019 (2 pages) |
18 February 2020 | Director's details changed for Michael John Ives on 1 December 2019 (2 pages) |
18 February 2020 | Secretary's details changed for Mr Michael John Rehling on 1 December 2019 (1 page) |
18 February 2020 | Director's details changed for Mr Michael John Rehling on 1 December 2019 (2 pages) |
9 December 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
21 November 2019 | Appointment of Mr Stephen David Connor as a director on 5 November 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
29 January 2019 | Director's details changed for Mr John David Hayward on 29 January 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with updates (3 pages) |
4 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
4 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
25 November 2016 | Appointment of Mr David George Gordon Hill as a director on 17 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr David George Gordon Hill as a director on 17 November 2016 (2 pages) |
9 August 2016 | Termination of appointment of Colin Gordon Smith as a director on 22 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Colin Gordon Smith as a director on 22 July 2016 (1 page) |
17 June 2016 | Termination of appointment of Edward John Folkard as a director on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Edward John Folkard as a director on 17 June 2016 (1 page) |
2 February 2016 | Annual return made up to 28 January 2016 no member list (9 pages) |
2 February 2016 | Annual return made up to 28 January 2016 no member list (9 pages) |
2 December 2015 | Appointment of Mr John David Hayward as a director on 3 November 2015 (2 pages) |
2 December 2015 | Satisfaction of charge 1 in full (1 page) |
2 December 2015 | Satisfaction of charge 1 in full (1 page) |
2 December 2015 | Appointment of Mr John David Hayward as a director on 3 November 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 September 2015 | Appointment of Mr John Fraser Gay as a director on 2 June 2015 (2 pages) |
8 September 2015 | Appointment of Mr John Fraser Gay as a director on 2 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of Christopher Robin Askew as a director on 2 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Christopher Robin Askew as a director on 2 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Christopher Robin Askew as a director on 2 June 2015 (1 page) |
29 January 2015 | Annual return made up to 28 January 2015 no member list (8 pages) |
29 January 2015 | Annual return made up to 28 January 2015 no member list (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 February 2014 | Annual return made up to 28 January 2014 no member list (8 pages) |
5 February 2014 | Annual return made up to 28 January 2014 no member list (8 pages) |
28 November 2013 | Appointment of Mr David John Purser as a director (2 pages) |
28 November 2013 | Appointment of Mr David John Purser as a director (2 pages) |
20 November 2013 | Termination of appointment of Kenneth Langman as a secretary (1 page) |
20 November 2013 | Termination of appointment of Kenneth Langman as a secretary (1 page) |
20 November 2013 | Termination of appointment of Kenneth Langman as a director (1 page) |
20 November 2013 | Termination of appointment of Kenneth Langman as a director (1 page) |
20 November 2013 | Appointment of Mr Edward John Folkard as a director (2 pages) |
20 November 2013 | Appointment of Mr Edward John Folkard as a director (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 May 2013 | Appointment of Mr Michael John Rehling as a secretary (2 pages) |
29 May 2013 | Appointment of Mr Michael John Rehling as a secretary (2 pages) |
30 January 2013 | Annual return made up to 28 January 2013 no member list (7 pages) |
30 January 2013 | Annual return made up to 28 January 2013 no member list (7 pages) |
26 November 2012 | Appointment of Mr Michael John Rehling as a director (2 pages) |
26 November 2012 | Appointment of Michael John Ives as a director (2 pages) |
26 November 2012 | Appointment of Michael John Ives as a director (2 pages) |
26 November 2012 | Appointment of Mr Michael John Rehling as a director (2 pages) |
22 November 2012 | Termination of appointment of John Olbrechts as a director (1 page) |
22 November 2012 | Termination of appointment of Michael Horwood as a director (1 page) |
22 November 2012 | Termination of appointment of John Olbrechts as a director (1 page) |
22 November 2012 | Termination of appointment of Michael Horwood as a director (1 page) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 February 2012 | Director's details changed for Colin Gordon Smith on 1 June 2011 (2 pages) |
1 February 2012 | Annual return made up to 28 January 2012 no member list (7 pages) |
1 February 2012 | Director's details changed for Colin Gordon Smith on 1 June 2011 (2 pages) |
1 February 2012 | Annual return made up to 28 January 2012 no member list (7 pages) |
1 February 2012 | Director's details changed for Colin Gordon Smith on 1 June 2011 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 March 2011 | Annual return made up to 28 January 2011 no member list (7 pages) |
3 March 2011 | Annual return made up to 28 January 2011 no member list (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 April 2010 | Appointment of Colin Gordon Smith as a director (3 pages) |
21 April 2010 | Appointment of Colin Gordon Smith as a director (3 pages) |
14 April 2010 | Director's details changed for Kenneth Harvey Langman on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Kenneth Harvey Langman on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael William Horwood on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael William Horwood on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for John Olbrechts on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael William Horwood on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 28 January 2010 no member list (4 pages) |
14 April 2010 | Director's details changed for John Olbrechts on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Kenneth Harvey Langman on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 28 January 2010 no member list (4 pages) |
14 April 2010 | Director's details changed for John Olbrechts on 1 January 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 December 2009 | Appointment of Christopher Robin Askew as a director (3 pages) |
1 December 2009 | Appointment of Christopher Robin Askew as a director (3 pages) |
19 March 2009 | Annual return made up to 28/01/09 (3 pages) |
19 March 2009 | Annual return made up to 28/01/09 (3 pages) |
23 December 2008 | Appointment terminated director eric hampson (1 page) |
23 December 2008 | Appointment terminated director jan ozog (1 page) |
23 December 2008 | Appointment terminated director derek boniwell (1 page) |
23 December 2008 | Appointment terminated director derek boniwell (1 page) |
23 December 2008 | Appointment terminated director jan ozog (1 page) |
23 December 2008 | Appointment terminated director eric hampson (1 page) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Resolutions
|
25 February 2008 | Annual return made up to 28/01/08 (4 pages) |
25 February 2008 | Annual return made up to 28/01/08 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 February 2007 | Annual return made up to 28/01/07 (2 pages) |
8 February 2007 | Annual return made up to 28/01/07 (2 pages) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
21 March 2006 | Annual return made up to 28/01/06 (2 pages) |
21 March 2006 | Annual return made up to 28/01/06 (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 April 2005 | Annual return made up to 28/01/05 (6 pages) |
14 April 2005 | Annual return made up to 28/01/05 (6 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 March 2005 | New director appointed (2 pages) |
1 March 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
1 March 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
13 February 2004 | Annual return made up to 28/01/04 (5 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Annual return made up to 28/01/04 (5 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
17 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Annual return made up to 28/01/03 (6 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Annual return made up to 28/01/03 (6 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
11 February 2002 | Annual return made up to 28/01/02 (5 pages) |
11 February 2002 | Annual return made up to 28/01/02 (5 pages) |
12 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
12 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
8 March 2001 | Annual return made up to 28/01/01
|
8 March 2001 | Annual return made up to 28/01/01
|
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Annual return made up to 28/01/00
|
11 April 2000 | Annual return made up to 28/01/00
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
9 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
26 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
1 March 1999 | Annual return made up to 28/01/99
|
1 March 1999 | Annual return made up to 28/01/99
|
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Annual return made up to 28/01/98
|
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Annual return made up to 28/01/98
|
9 March 1998 | New director appointed (2 pages) |
22 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
22 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
27 February 1996 | Annual return made up to 28/01/96
|
27 February 1996 | Annual return made up to 28/01/96
|
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
6 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
28 January 1992 | Incorporation (23 pages) |
28 January 1992 | Incorporation (23 pages) |