London
SE1 2RD
Director Name | Mr Richard Murray Hill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2015(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Edward Winslow Moore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 April 2015(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | Mr Daniel Matthew Johnson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2018(25 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tremco Coupland Road Hindley Industrial Estate Hindley Green, Wigan Lancashire WN2 4HT |
Director Name | Raymond Frederick Pullinger |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Barfield Sutton At Hone Dartford Kent DA4 9EL |
Director Name | Julie Alexandra Ryan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 226 Highview Meopham Gravesend Kent DA13 0UZ |
Secretary Name | Julie Alexandra Ryan |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 226 Highview Meopham Gravesend Kent DA13 0UZ |
Director Name | Paul Nigel Ryan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 9 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Braeburn Way Kings Hill Village West Malling Kent ME19 4EP |
Secretary Name | Paul Nigel Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 9 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Braeburn Way Kings Hill Village West Malling Kent ME19 4EP |
Director Name | Peter Andrew Tomlinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2003) |
Role | Technical Director |
Correspondence Address | Flat 2 48 London Road Tunbridge Wells Kent TN1 1DT |
Director Name | Arasapillai Nadarajah Ganendran |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 April 2015) |
Role | Research & Development Directo |
Country of Residence | England |
Correspondence Address | 6 Tideswell Green Newhall Swadlincote Derbyshire DE11 0UX |
Director Name | Mary Josephine McAndrew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 April 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Hartsmead Road Mottingham London SE9 3LU |
Director Name | Mr Gary Pullinger |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Flint Way Eynesbury St. Neots Cambridgeshire PE19 2RU |
Director Name | Mr Ronald Albert Rice |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2015(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | Mr Bernd Jurgen Altena |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 April 2015(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2011(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 April 2015) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Website | firetherm.com |
---|---|
Email address | [email protected] |
Telephone | 01322 551010 |
Telephone region | Dartford |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Firetherm (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,875,497 |
Gross Profit | £2,411,667 |
Net Worth | £888,380 |
Cash | £365,207 |
Current Liabilities | £3,029,629 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
26 October 2005 | Delivered on: 28 October 2005 Satisfied on: 30 April 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 June 2005 | Delivered on: 28 June 2005 Satisfied on: 30 April 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 12 john hall close oare road faversham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 September 1999 | Delivered on: 13 October 1999 Satisfied on: 27 July 2011 Persons entitled: Clerical Medical Investment Group Limited and Gough Cooper Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The deposit being £18,915. Fully Satisfied |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2018 | Application to strike the company off the register (5 pages) |
23 July 2018 | Termination of appointment of Ronald Albert Rice as a director on 6 July 2018 (1 page) |
7 June 2018 | Solvency Statement dated 24/05/18 (1 page) |
7 June 2018 | Resolutions
|
7 June 2018 | Statement of capital on 7 June 2018
|
7 June 2018 | Statement by Directors (1 page) |
25 May 2018 | Appointment of Daniel Matthew Johnson as a director on 11 January 2018 (2 pages) |
25 May 2018 | Termination of appointment of Bernd Jurgen Altena as a director on 11 January 2018 (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
18 July 2017 | Change of details for Firetherm (Holdings) Limited as a person with significant control on 12 May 2017 (2 pages) |
18 July 2017 | Change of details for Firetherm (Holdings) Limited as a person with significant control on 12 May 2017 (2 pages) |
10 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 (2 pages) |
10 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
2 November 2016 | Full accounts made up to 31 May 2016 (19 pages) |
2 November 2016 | Full accounts made up to 31 May 2016 (19 pages) |
13 October 2016 | Registered office address changed from Coupland Road Hindley Green Wigan Lancashire WN2 4HT England to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from Coupland Road Hindley Green Wigan Lancashire WN2 4HT England to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
28 June 2016 | Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
28 June 2016 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
28 June 2016 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
28 June 2016 | Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
4 March 2016 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
21 December 2015 | Resolutions
|
21 December 2015 | Statement of company's objects (2 pages) |
21 December 2015 | Statement of company's objects (2 pages) |
21 December 2015 | Resolutions
|
28 November 2015 | Full accounts made up to 31 May 2015 (24 pages) |
28 November 2015 | Full accounts made up to 31 May 2015 (24 pages) |
30 April 2015 | Satisfaction of charge 3 in full (1 page) |
30 April 2015 | Satisfaction of charge 2 in full (2 pages) |
30 April 2015 | Satisfaction of charge 2 in full (2 pages) |
30 April 2015 | Satisfaction of charge 3 in full (1 page) |
24 April 2015 | Termination of appointment of Paul Nigel Ryan as a director on 13 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Paul Nigel Ryan as a director on 13 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Reiner Hans Eisenhut as a director on 13 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Coupland Road Hindley Green Wigan Lancashire WN2 4HT on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Gary Pullinger as a director on 13 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Bernd Jurgen Altena as a director on 13 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Ronald Albert Rice as a director on 13 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Bernd Jurgen Altena as a director on 13 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Paul Nigel Ryan as a secretary on 13 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Arasapillai Nadarajah Ganendran as a director on 13 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Edward Winslow Moore as a director on 13 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Richard Murray Hill as a director on 13 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 13 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Richard Murray Hill as a director on 13 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Edward Winslow Moore as a director on 13 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Gary Pullinger as a director on 13 April 2015 (1 page) |
17 April 2015 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
17 April 2015 | Termination of appointment of Paul Nigel Ryan as a secretary on 13 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Arasapillai Nadarajah Ganendran as a director on 13 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Mary Josephine Mcandrew as a director on 13 April 2015 (1 page) |
17 April 2015 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
17 April 2015 | Termination of appointment of Mary Josephine Mcandrew as a director on 13 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Paul Nigel Ryan as a secretary on 13 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 13 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Reiner Hans Eisenhut as a director on 13 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Paul Nigel Ryan as a secretary on 13 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Ronald Albert Rice as a director on 13 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Coupland Road Hindley Green Wigan Lancashire WN2 4HT on 17 April 2015 (1 page) |
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
28 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
9 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2011 | Appointment of Povey Little Secretaries Limited as a secretary (2 pages) |
26 July 2011 | Appointment of Povey Little Secretaries Limited as a secretary (2 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
26 April 2010 | Director's details changed for Arasapillai Nadarajah Ganendran on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mary Josephine Mcandrew on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Gary Pullinger on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mary Josephine Mcandrew on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mary Josephine Mcandrew on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Mr Gary Pullinger on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Gary Pullinger on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Arasapillai Nadarajah Ganendran on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Arasapillai Nadarajah Ganendran on 1 October 2009 (2 pages) |
30 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
30 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 March 2009 | Director's change of particulars / gary pullinger / 15/02/2008 (2 pages) |
16 March 2009 | Director's change of particulars / gary pullinger / 15/02/2008 (2 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
25 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
27 July 2007 | £ ic 30000/15000 22/06/07 £ sr 15000@1=15000 (1 page) |
27 July 2007 | £ ic 30000/15000 22/06/07 £ sr 15000@1=15000 (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Return made up to 14/02/05; full list of members
|
10 March 2005 | Return made up to 14/02/05; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members
|
24 February 2004 | Return made up to 14/02/04; full list of members
|
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
27 February 2003 | Return made up to 14/02/03; full list of members
|
27 February 2003 | Return made up to 14/02/03; full list of members
|
7 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
13 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 June 2001 | Return made up to 14/02/00; no change of members; amend (6 pages) |
22 June 2001 | Return made up to 14/02/00; no change of members; amend (6 pages) |
19 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | £ nc 10000/30000 31/03/00 (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | £ nc 10000/30000 31/03/00 (1 page) |
12 March 2001 | Resolutions
|
6 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
21 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 February 1997 | Return made up to 14/02/97; no change of members
|
26 February 1997 | Return made up to 14/02/97; no change of members
|
7 January 1997 | Registered office changed on 07/01/97 from: 17 hatherley road sidcup kent DA14 4DT (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 17 hatherley road sidcup kent DA14 4DT (1 page) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
8 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
10 April 1995 | Return made up to 14/02/95; no change of members (4 pages) |
10 April 1995 | Return made up to 14/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
25 February 1993 | Accounting reference date shortened from 31/01 to 31/03 (2 pages) |
25 February 1993 | Accounting reference date shortened from 31/01 to 31/03 (2 pages) |
15 February 1993 | Return made up to 14/02/93; full list of members (5 pages) |
15 February 1993 | Return made up to 14/02/93; full list of members (5 pages) |
20 July 1992 | Resolutions
|
20 July 1992 | Resolutions
|
20 July 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 July 1992 | £ nc 100/10000 01/07/92 (1 page) |
20 July 1992 | Ad 01/07/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 July 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 July 1992 | £ nc 100/10000 01/07/92 (1 page) |
20 July 1992 | Ad 01/07/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 June 1992 | Accounting reference date notified as 31/01 (1 page) |
30 June 1992 | Accounting reference date notified as 31/01 (1 page) |
26 March 1992 | Registered office changed on 26/03/92 from: 84 temple chambers temple ave london EC4Y 0HP (1 page) |
26 March 1992 | New director appointed (5 pages) |
26 March 1992 | New director appointed (5 pages) |
26 March 1992 | Registered office changed on 26/03/92 from: 84 temple chambers temple ave london EC4Y 0HP (1 page) |
14 February 1992 | Incorporation (13 pages) |
14 February 1992 | Incorporation (13 pages) |