Bromley
Kent
BR2 8AR
Director Name | Miss Alexis Helen Baker |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Hr Mi Analyst |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Ms Danielle Leah Gomes |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Identity And Access Management Consultant |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Secretary Name | David James Letting & Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2012(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Dennis Leslie Redhead |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(3 days after company formation) |
Appointment Duration | 12 months (resigned 25 September 1993) |
Role | Property Developer |
Correspondence Address | Glydwish Hall Fontridge Lane Burwash Etchingham East Sussex TN19 7DG |
Director Name | Graham Paul Charles |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(3 days after company formation) |
Appointment Duration | 12 months (resigned 25 September 1993) |
Role | Solicitor |
Correspondence Address | 134 London Road Southborough Tunbridge Wells Kent TN4 0PL |
Secretary Name | Graham Paul Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(3 days after company formation) |
Appointment Duration | 12 months (resigned 25 September 1993) |
Role | Solicitor |
Correspondence Address | 134 London Road Southborough Tunbridge Wells Kent TN4 0PL |
Director Name | Mark Nicolas Mortimer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1993(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 1995) |
Role | Banker |
Correspondence Address | 9 The Old Courtyard Park Road Bromley Kent BR1 3HP |
Secretary Name | Mark Nicolas Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1993(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 1995) |
Role | Banker |
Correspondence Address | 9 The Old Courtyard Park Road Bromley Kent BR1 3HP |
Director Name | Jacqueline Vanessa Patterson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 1997) |
Role | Secretary Merchant Bank |
Correspondence Address | 21 The Old Courtyard Park Road Bromley Kent BR1 3JH |
Secretary Name | Jacqueline Vanessa Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 1997) |
Role | Secretary Merchant Bank |
Correspondence Address | 21 The Old Courtyard Park Road Bromley Kent BR1 3JH |
Director Name | David Herridge |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 1997) |
Role | Musician |
Correspondence Address | 18 The Old Courtyard Park Road Bromley Kent BR1 3HJ |
Director Name | Neil Michael Benn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 1998) |
Role | Civil Servant |
Correspondence Address | 1 The Old Courtyard Park Road Bromley Kent BR1 3HP |
Director Name | Teresa Annette Horden |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 1998) |
Role | Secretary |
Correspondence Address | 14 The Old Courtyard Park Road Bromley Kent BR1 3HP |
Secretary Name | Gary Michael Rolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 13 The Old Courtyard Park Road Bromley Kent BR1 3HP |
Director Name | Elizabeth Burns |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2002) |
Role | Conference Organiser |
Correspondence Address | 13 The Old Courtyard Park Road Bromley Kent BR1 3HP |
Director Name | Peter Alan Christopher |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2000) |
Role | Production Executive |
Correspondence Address | 6 The Old Courtyard Park Road Bromley Kent BR1 3HP |
Secretary Name | Charles Stewart Ballantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 9 The Old Courtyard Park Road Bromley Kent BR1 3HP |
Secretary Name | Mrs Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Balcaskie Road Eltham London SE9 1HQ |
Director Name | Jamie McDonald |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 April 2005) |
Role | Investment Banker |
Correspondence Address | Flat 21 The Old Courtyard Bramley Kent BR1 3HP |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Mr Peter John Forward |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lubbock Road Chislehurst Kent BR7 5JG |
Director Name | Emma Maria Chapman |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 March 2006) |
Role | Bank Official |
Correspondence Address | 7 The Old Courtyard 36 Park Road Bromley Kent BR1 3HP |
Director Name | Darryll Bandtock |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2007) |
Role | Sales Executive |
Correspondence Address | Flat 14, The Old Courtyard 36 Park Road Bromley Kent BR1 3HP |
Director Name | Miss Elizabeth Gunby |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2017) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Mrs Vivien Margaret Knowles |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2014(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2016) |
Role | Domestic Cleaner |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Mr Richard Charles Anthony Dimond |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(24 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 September 2017) |
Role | Financial & Marketing Consultant |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Ms Kristine Gail Abad Baltazar |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 December 2017(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2022) |
Role | Research Manager |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Mr Bradley Claydon David Hartnett |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2022) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Flat 16 The Old Courtyard 36 Park Road Bromley BR1 3HP |
Director Name | Mr Joe Daniel Munday |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 March 2024) |
Role | Specification Manager Sales |
Country of Residence | England |
Correspondence Address | 18 The Old Courtyard 36 Park Road Bromley BR1 3HP |
Director Name | Mr Antony Colin Perry |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2022) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2006(14 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 January 2013) |
Correspondence Address | Upm 196 New Kings Road London SW6 4NF |
Website | www.theoldcourtyard.com |
---|---|
Email address | [email protected] |
Registered Address | 187c Southborough Lane Bromley Kent BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
20 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
19 November 2019 | Appointment of Mr Joe Daniel Munday as a director on 4 November 2019 (2 pages) |
18 November 2019 | Appointment of Mr Antony Colin Perry as a director on 4 November 2019 (2 pages) |
12 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with updates (6 pages) |
9 November 2018 | Appointment of Mr Bradley Claydon David Hartnett as a director on 1 November 2018 (2 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
20 December 2017 | Appointment of Miss Alexis Helen Baker as a director on 4 December 2017 (2 pages) |
20 December 2017 | Appointment of Miss Alexis Helen Baker as a director on 4 December 2017 (2 pages) |
19 December 2017 | Appointment of Ms Kristine Gail Abad Baltazar as a director on 4 December 2017 (2 pages) |
19 December 2017 | Appointment of Ms Kristine Gail Abad Baltazar as a director on 4 December 2017 (2 pages) |
5 October 2017 | Termination of appointment of Richard Charles Anthony Dimond as a director on 21 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Richard Charles Anthony Dimond as a director on 21 September 2017 (1 page) |
29 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
19 April 2017 | Appointment of Mr Richard Charles Anthony Dimond as a director on 27 September 2016 (2 pages) |
19 April 2017 | Appointment of Mr Richard Charles Anthony Dimond as a director on 27 September 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
18 April 2017 | Termination of appointment of Vivien Margaret Knowles as a director on 12 July 2016 (1 page) |
18 April 2017 | Termination of appointment of Elizabeth Gunby as a director on 4 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Vivien Margaret Knowles as a director on 12 July 2016 (1 page) |
18 April 2017 | Termination of appointment of Elizabeth Gunby as a director on 4 April 2017 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Appointment of Mrs Dawn Wheatle as a director on 11 September 2014 (2 pages) |
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Appointment of Mrs Dawn Wheatle as a director on 11 September 2014 (2 pages) |
12 May 2015 | Appointment of Miss Elizabeth Gunby as a director on 11 September 2014 (2 pages) |
12 May 2015 | Appointment of Mrs Sara Warwicker as a director on 11 September 2014 (2 pages) |
12 May 2015 | Appointment of Mrs Sara Warwicker as a director on 11 September 2014 (2 pages) |
12 May 2015 | Appointment of Mrs Vivien Margaret Knowles as a director on 11 September 2014 (2 pages) |
12 May 2015 | Appointment of Miss Elizabeth Gunby as a director on 11 September 2014 (2 pages) |
12 May 2015 | Appointment of Mrs Vivien Margaret Knowles as a director on 11 September 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Registered office address changed from the Old Courtyard Park Road Bromley BR1 3HP United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Appointment of David James Letting & Property Management Ltd as a secretary (2 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Registered office address changed from the Old Courtyard Park Road Bromley BR1 3HP United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Appointment of David James Letting & Property Management Ltd as a secretary (2 pages) |
9 May 2013 | Registered office address changed from the Old Courtyard Park Road Bromley BR1 3HP United Kingdom on 9 May 2013 (1 page) |
21 January 2013 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 21 January 2013 (1 page) |
21 January 2013 | Termination of appointment of Urang Property Management Limited as a secretary (1 page) |
21 January 2013 | Termination of appointment of Urang Property Management Limited as a secretary (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
18 January 2012 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
18 January 2012 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
18 January 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Director's details changed for Richard Vaughan on 15 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Richard Vaughan on 15 April 2011 (2 pages) |
12 May 2010 | Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Richard Vaughan on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Richard Vaughan on 15 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (11 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (11 pages) |
12 May 2010 | Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD, 196 new kings road, fulham london SW6 4NF (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD, 196 new kings road, fulham london SW6 4NF (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (13 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (13 pages) |
13 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Secretary's change of particulars / urang LIMITED / 01/01/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / urang LIMITED / 01/01/2009 (1 page) |
27 February 2009 | Appointment terminated director daniel warwick (1 page) |
27 February 2009 | Appointment terminated director daniel warwick (1 page) |
3 November 2008 | Return made up to 25/09/08; full list of members (11 pages) |
3 November 2008 | Return made up to 25/09/08; full list of members (11 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Return made up to 25/09/07; full list of members (8 pages) |
28 November 2007 | Return made up to 25/09/07; full list of members (8 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 September 2007 | Amended accounts made up to 30 September 2005 (3 pages) |
12 September 2007 | Amended accounts made up to 30 September 2005 (3 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
12 January 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
12 January 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
11 January 2007 | Return made up to 25/09/06; full list of members (7 pages) |
11 January 2007 | Return made up to 25/09/06; full list of members (7 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 196 new kings road fulham london SW6 4NF (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 196 new kings road fulham london SW6 4NF (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 90-94 edgehill road chislehurst kent BR7 6LB (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 90-94 edgehill road chislehurst kent BR7 6LB (1 page) |
17 October 2006 | Secretary resigned (1 page) |
23 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Return made up to 25/09/05; change of members (7 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Return made up to 25/09/05; change of members (7 pages) |
3 October 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | New director appointed (1 page) |
15 December 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
15 December 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
4 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
4 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
27 October 2003 | Return made up to 25/09/03; full list of members
|
27 October 2003 | Return made up to 25/09/03; full list of members
|
5 September 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
5 September 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
17 September 2002 | Return made up to 25/09/02; full list of members (13 pages) |
17 September 2002 | Return made up to 25/09/02; full list of members (13 pages) |
25 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
25 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
26 October 2001 | Return made up to 25/09/01; full list of members (11 pages) |
26 October 2001 | Return made up to 25/09/01; full list of members (11 pages) |
14 August 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
14 August 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
11 October 2000 | Return made up to 25/09/00; change of members (6 pages) |
11 October 2000 | Return made up to 25/09/00; change of members (6 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: greytown house 221-227 high street orpington kent BR6 onz (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: greytown house 221-227 high street orpington kent BR6 onz (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
7 January 2000 | Return made up to 25/09/99; full list of members (9 pages) |
7 January 2000 | Return made up to 25/09/99; full list of members (9 pages) |
31 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
31 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | New secretary appointed (1 page) |
1 May 1999 | New secretary appointed (1 page) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
18 December 1998 | Return made up to 25/09/98; full list of members (9 pages) |
18 December 1998 | Return made up to 25/09/98; full list of members (9 pages) |
29 April 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: lynwood house crofton road orpington kent BR6 8QG (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: lynwood house crofton road orpington kent BR6 8QG (1 page) |
8 April 1998 | Auditor's resignation (1 page) |
8 April 1998 | Auditor's resignation (1 page) |
8 April 1998 | Auditor's resignation (1 page) |
8 April 1998 | Auditor's resignation (1 page) |
16 February 1998 | Full accounts made up to 30 September 1997 (7 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (7 pages) |
10 November 1997 | Return made up to 25/09/97; full list of members (7 pages) |
10 November 1997 | Return made up to 25/09/97; full list of members (7 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
7 October 1996 | Return made up to 25/09/96; full list of members (7 pages) |
7 October 1996 | Return made up to 25/09/96; full list of members (7 pages) |
12 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
12 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |
12 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
12 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
7 March 1995 | Secretary resigned;director resigned (2 pages) |
7 March 1995 | New secretary appointed;new director appointed (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Secretary resigned;director resigned (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | New secretary appointed;new director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
25 September 1992 | Incorporation (11 pages) |
25 September 1992 | Incorporation (11 pages) |