Bromley
Kent
BR1 1RJ
Director Name | Nicola Jane Verne |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2011(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mrs Carol Ann McGrail |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2003(10 years, 11 months after company formation) |
Appointment Duration | 21 years |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Martin Lloyd Crick |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 2 Woodlands View Wivelsfield Green Haywards Heath West Sussex RH17 7QD |
Secretary Name | Bahadurali Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ewhurst Close Cheam Surrey SM2 7LW |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Alan Robert Burgess |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 11 Durfold Road Horsham West Sussex RH12 5HZ |
Director Name | Bahadurali Karim |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 1 Ewhurst Close Cheam Surrey SM2 7LW |
Director Name | Elizabeth Gatenby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2001) |
Role | Freelance Training Designer |
Correspondence Address | Flat 14 Harvest Court 59-61 Park Road Beckenham Kent BR3 1QG |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Elizabeth Marie Hanna |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2003) |
Role | Personal Assistant |
Correspondence Address | 13 Harvest Court 61 Park Road Beckenham Kent BR3 1QG |
Director Name | Julie Foreman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(9 years after company formation) |
Appointment Duration | 9 months (resigned 25 January 2002) |
Role | Personal Assistant |
Correspondence Address | 7 Harvest Court 61 Park Road Beckenham Kent BR3 1QG |
Director Name | Barry Chapman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 2006) |
Role | Actuary |
Correspondence Address | 3 Harvest Court 59 Park Road Beckenham Kent BR3 1QG |
Director Name | Heide Burgess |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2001(9 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 November 2001) |
Role | Events Manager |
Correspondence Address | 29 Nicosia Road London SW18 3RN |
Director Name | Fatima Ahmad |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(9 years after company formation) |
Appointment Duration | 5 years (resigned 15 May 2006) |
Role | Self Employed |
Correspondence Address | 8 Harvest Court Park Road Beckenham Kent BR3 1QG |
Director Name | Frances Elizabeth Swaisland |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 November 2008) |
Role | Insurance Broker |
Correspondence Address | Flat 9 Harvest Court 59-61 Park Road Beckenham Kent BR3 1QG |
Director Name | Wilfred Robert Luck |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Donald Arthur Gudgeon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 2006) |
Role | Clerk |
Correspondence Address | Flat 9 Imperial Court 38 The Avenue Beckenham Kent BR3 5ER |
Director Name | Rachael Elizabeth Swaisland |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 2007) |
Role | Aviation Broker |
Correspondence Address | Flat Nine Harvest Court 61 Park Road Beckenham Kent BR3 1QJ |
Director Name | Sundip Bhana |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 August 2011) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Mark Meachen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2009) |
Role | Accountant |
Correspondence Address | 15 Harvest Court 61 Park Road Beckenham Kent BR3 1QG |
Director Name | Beverley Jane Blumire |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Graham Frederick Keith Radford |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Natalie Yvonne Fanshawe |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(19 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 August 2016) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | William Charnley |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(24 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2018) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mrs Margaret Mary Tobin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(26 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Registered Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A.g. Mills 5.00% Ordinary |
---|---|
1 at £1 | B.d. Verne & N.j. Verne 5.00% Ordinary |
1 at £1 | Dixford Holdings 5.00% Ordinary |
1 at £1 | E.m. Collins & P. Collins 5.00% Ordinary |
1 at £1 | G.f.k. Radford 5.00% Ordinary |
1 at £1 | H. Sharifi 5.00% Ordinary |
1 at £1 | M.e. Liney 5.00% Ordinary |
1 at £1 | Miss S.e. Glover 5.00% Ordinary |
1 at £1 | Mr B. Chapman 5.00% Ordinary |
1 at £1 | Mr J. Cownley & A. Cownley & K. Cownley 5.00% Ordinary |
1 at £1 | Mr L.h. Corbett 5.00% Ordinary |
1 at £1 | Mrs C.a. Moore 5.00% Ordinary |
1 at £1 | Ms J. Kulencz 5.00% Ordinary |
1 at £1 | N. Ivanova & J.c. Bal 5.00% Ordinary |
1 at £1 | Natalie Fanshaw & Julian Foster 5.00% Ordinary |
1 at £1 | S.l. Young & Mr D.t.w. Young 5.00% Ordinary |
1 at £1 | T.j. Beek & E.l. Vincent 5.00% Ordinary |
1 at £1 | W. Penfold & A. Boorman 5.00% Ordinary |
2 at £1 | S.r. Wedgebury & C.a. Wedgbury 10.00% Ordinary |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
27 October 2020 | Micro company accounts made up to 25 March 2020 (7 pages) |
---|---|
1 May 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
1 October 2019 | Micro company accounts made up to 25 March 2019 (6 pages) |
2 May 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
29 April 2019 | Termination of appointment of Natalie Yvonne Fanshawe as a director on 30 August 2016 (1 page) |
7 January 2019 | Termination of appointment of Margaret Mary Tobin as a director on 4 January 2019 (1 page) |
12 November 2018 | Micro company accounts made up to 25 March 2018 (6 pages) |
23 July 2018 | Termination of appointment of William Charnley as a director on 22 July 2018 (1 page) |
12 June 2018 | Appointment of Mrs Margaret Mary Tobin as a director on 30 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Graham Frederick Keith Radford as a director on 9 May 2017 (1 page) |
3 May 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
20 November 2017 | Micro company accounts made up to 25 March 2017 (6 pages) |
20 November 2017 | Micro company accounts made up to 25 March 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
13 February 2017 | Appointment of William Charnley as a director on 17 May 2016 (3 pages) |
13 February 2017 | Appointment of William Charnley as a director on 17 May 2016 (3 pages) |
26 January 2017 | Appointment of Mrs Carol Ann Mcgrail as a director on 23 January 2017 (2 pages) |
26 January 2017 | Appointment of Mrs Carol Ann Mcgrail as a director on 23 January 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 25 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 25 March 2016 (7 pages) |
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 December 2015 | Accounts for a dormant company made up to 25 March 2015 (6 pages) |
24 December 2015 | Accounts for a dormant company made up to 25 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
29 December 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
29 December 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 December 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
27 December 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
24 December 2012 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
13 December 2012 | Termination of appointment of Beverley Blumire as a director (1 page) |
13 December 2012 | Termination of appointment of Beverley Blumire as a director (1 page) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
2 January 2012 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
29 September 2011 | Termination of appointment of Sundip Bhana as a director (1 page) |
29 September 2011 | Termination of appointment of Sundip Bhana as a director (1 page) |
29 September 2011 | Termination of appointment of Wilfred Luck as a director (1 page) |
29 September 2011 | Termination of appointment of Wilfred Luck as a director (1 page) |
15 September 2011 | Appointment of Graham Frederick Keith Radford as a director (3 pages) |
15 September 2011 | Appointment of Nicola Jane Verne as a director (3 pages) |
15 September 2011 | Appointment of Graham Frederick Keith Radford as a director (3 pages) |
15 September 2011 | Appointment of Nicola Jane Verne as a director (3 pages) |
8 September 2011 | Appointment of Natalie Yvonne Fanshawe as a director (3 pages) |
8 September 2011 | Appointment of Natalie Yvonne Fanshawe as a director (3 pages) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
28 May 2010 | Director's details changed for Sara Elizabeth Glover on 24 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Wilfred Luck on 24 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Prior Estates Limited on 24 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Beverley Jane Blumire on 24 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Prior Estates Limited on 24 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (16 pages) |
28 May 2010 | Director's details changed for Wilfred Luck on 24 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Sara Elizabeth Glover on 24 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Sundip Bhana on 24 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Sundip Bhana on 24 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (16 pages) |
28 May 2010 | Director's details changed for Beverley Jane Blumire on 24 April 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 25 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 25 March 2009 (7 pages) |
21 October 2009 | Termination of appointment of Mark Meachen as a director (2 pages) |
21 October 2009 | Termination of appointment of Mark Meachen as a director (2 pages) |
19 May 2009 | Appointment terminated director frances swaisland (1 page) |
19 May 2009 | Return made up to 24/04/09; full list of members (15 pages) |
19 May 2009 | Appointment terminated director frances swaisland (1 page) |
19 May 2009 | Return made up to 24/04/09; full list of members (15 pages) |
5 February 2009 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
5 February 2009 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
24 November 2008 | Appointment terminate, director frances klallington logged form (1 page) |
24 November 2008 | Appointment terminate, director frances klallington logged form (1 page) |
9 June 2008 | Return made up to 24/04/08; full list of members (15 pages) |
9 June 2008 | Return made up to 24/04/08; full list of members (15 pages) |
6 June 2008 | Appointment terminated director rachael swaisland (1 page) |
6 June 2008 | Appointment terminated director rachael swaisland (1 page) |
2 May 2008 | Director appointed beverley jane blumire (2 pages) |
2 May 2008 | Director appointed beverley jane blumire (2 pages) |
25 April 2008 | Director appointed mark meachen (2 pages) |
25 April 2008 | Director appointed mark meachen (2 pages) |
28 January 2008 | Full accounts made up to 25 March 2007 (10 pages) |
28 January 2008 | Full accounts made up to 25 March 2007 (10 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Return made up to 24/04/07; full list of members (9 pages) |
30 May 2007 | Return made up to 24/04/07; full list of members (9 pages) |
20 January 2007 | Full accounts made up to 25 March 2006 (10 pages) |
20 January 2007 | Full accounts made up to 25 March 2006 (10 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 24/04/06; change of members (9 pages) |
14 June 2006 | Return made up to 24/04/06; change of members (9 pages) |
16 January 2006 | Full accounts made up to 25 March 2005 (11 pages) |
16 January 2006 | Full accounts made up to 25 March 2005 (11 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
30 June 2005 | Return made up to 24/04/05; full list of members (13 pages) |
30 June 2005 | Return made up to 24/04/05; full list of members (13 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
27 January 2005 | Full accounts made up to 25 March 2004 (9 pages) |
27 January 2005 | Full accounts made up to 25 March 2004 (9 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
9 June 2004 | Return made up to 24/04/04; full list of members (12 pages) |
9 June 2004 | Return made up to 24/04/04; full list of members (12 pages) |
21 January 2004 | Full accounts made up to 25 March 2003 (10 pages) |
21 January 2004 | Full accounts made up to 25 March 2003 (10 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 24/04/03; no change of members (8 pages) |
20 May 2003 | Return made up to 24/04/03; no change of members (8 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 1ST floor christopher yard floor 117 high street croydon CR0 1QG (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 1ST floor christopher yard floor 117 high street croydon CR0 1QG (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (10 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (10 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 24/04/02; change of members (11 pages) |
17 June 2002 | Return made up to 24/04/02; change of members (11 pages) |
12 April 2002 | Full accounts made up to 25 March 2001 (10 pages) |
12 April 2002 | Full accounts made up to 25 March 2001 (10 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
13 June 2001 | Return made up to 24/04/01; full list of members (14 pages) |
13 June 2001 | Return made up to 24/04/01; full list of members (14 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 25 March 2000 (10 pages) |
24 January 2001 | Full accounts made up to 25 March 2000 (10 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
11 August 2000 | Secretary resigned;director resigned (1 page) |
11 August 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 24/04/00; full list of members
|
13 June 2000 | Return made up to 24/04/00; full list of members
|
26 November 1999 | Full accounts made up to 25 March 1999 (10 pages) |
26 November 1999 | Full accounts made up to 25 March 1999 (10 pages) |
8 June 1999 | Return made up to 24/04/99; full list of members (5 pages) |
8 June 1999 | Return made up to 24/04/99; full list of members (5 pages) |
21 January 1999 | Full accounts made up to 25 March 1998 (10 pages) |
21 January 1999 | Full accounts made up to 25 March 1998 (10 pages) |
1 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
1 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
10 September 1997 | Full accounts made up to 25 March 1997 (10 pages) |
10 September 1997 | Full accounts made up to 25 March 1997 (10 pages) |
16 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
13 August 1996 | Full accounts made up to 25 March 1996 (10 pages) |
13 August 1996 | Full accounts made up to 25 March 1996 (10 pages) |
22 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
22 June 1996 | Return made up to 24/04/96; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 25 March 1995 (10 pages) |
21 September 1995 | Full accounts made up to 25 March 1995 (10 pages) |
24 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
24 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
24 April 1992 | Incorporation (14 pages) |