London
TW7 6DH
Director Name | Mr Michael Colin Scott |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup DA15 7BY |
Director Name | Mr Paul John Anderson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(28 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup DA15 7BY |
Director Name | Mrs Jennifer Marica Ginette O'Connell |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup DA15 7BY |
Director Name | Mr Thomas Michael David Bingham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup DA15 7BY |
Director Name | Mr Philip Benson Woodman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(30 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup DA15 7BY |
Secretary Name | Mr Liam King |
---|---|
Status | Current |
Appointed | 16 January 2024(31 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 98 Station Road Sidcup DA15 7BY |
Director Name | Mr Bert O'Donoghue |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 March 2024(31 years, 2 months after company formation) |
Appointment Duration | 4 weeks |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup DA15 7BY |
Secretary Name | Mr Stephen Lewin Tyrwhitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Stanley House 38 Avery Hill Road London SE9 2BJ |
Director Name | Mr Malcolm James Armstrong |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 14 January 1995) |
Role | Social Worker |
Correspondence Address | 25 Merchland Road New Eltham London SE9 2BQ |
Director Name | Thelma Armstrong |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 14 January 1995) |
Role | Lecturer |
Correspondence Address | 25 Merchland Road New Eltham London SE9 2BQ |
Secretary Name | Thelma Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 14 January 1995) |
Role | Lecturer |
Correspondence Address | 25 Merchland Road New Eltham London SE9 2BQ |
Director Name | Timothy Emmet |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1995(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 1996) |
Role | Social Worker |
Correspondence Address | 24 Clive Road Belvedere Kent DA17 5BJ |
Director Name | Gordon Grant |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1995(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 March 2002) |
Role | Master Baker |
Correspondence Address | 11 Izane Road Bexleyheath Kent DA6 8NU |
Secretary Name | Stephen Lewin Tyrwhitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1995(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | 161 Charlton Church Lane London SE7 7AA |
Director Name | Karam Bhogal |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1998) |
Role | Social Worker |
Correspondence Address | 1 St Quentin Road Welling Kent DA16 2EJ |
Director Name | Prof Hugh Barr |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2001) |
Role | Prof Of Social Studies |
Correspondence Address | 20 Rangers Square London SE10 8HR |
Director Name | John Eric Austin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 1999) |
Role | Labour Mp |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bertrand Way Thamesmead London SE28 8LL |
Director Name | Richard Grove |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 January 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 The Mead Beckenham Kent BR3 5PE |
Director Name | Mr John Campolini |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Greenways Beckenham Kent BR3 3NG |
Secretary Name | Betty Violet Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 March 2002) |
Role | Admin Director |
Correspondence Address | 2 Chartwell Close New Eltham London SE9 3UQ |
Secretary Name | Mr Kingsley Eusebe Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 May 2019) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Loxham Road Chingford London E4 8SE |
Director Name | Mr Michael Ramsay Edmonds |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 215 Daniells Welwyn Garden City Hertfordshire AL7 1QH |
Director Name | Martha Clarke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 February 2013) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 11c Cadogan Road Surbiton KT6 4DQ |
Director Name | Linda Magdalene Andrew |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 2007) |
Role | Consultant |
Correspondence Address | 84 Norfolk Avenue London N13 6AJ |
Director Name | Ada Grindley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(12 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 November 2015) |
Role | Education Liasion Officer |
Country of Residence | England |
Correspondence Address | 3 Cassiobury Road Walthamstow London E17 7JD |
Director Name | Ms Sarah Charles |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2007(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 February 2011) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 31 Glenloch Road London NW3 4DJ |
Director Name | Mr Jonathan Peter Fayle |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 303 The Courtyard Hither Green Lane London SE13 6TJ |
Director Name | Ms Melanie Foster |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 August 2016) |
Role | Marketing Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Tamarisk Cottage The Broadway Lambourn Hungerford Berkshire RG17 8XY |
Director Name | Mr Matthew Robert Doyle |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 August 2016(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard, 303 Hither Green Lane London SE13 6TJ |
Director Name | Ms Leanne Carol Ellis |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 2020) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Downing Close Rowley Regis West Midlands B65 0DL |
Director Name | Ms Martine Ann Bond |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2017(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2021) |
Role | Banker |
Country of Residence | England, United Kingdom |
Correspondence Address | 83 Bennerley Road London SW11 6DJ |
Director Name | Ms Mary Elizabeth Griffith-Jones |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2023) |
Role | Retired Social Work Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 York House Lawrie Park Road London SE26 6DT |
Director Name | Mr Leon Antony Farrar |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2019) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Barons Close Kirby Muxloe Leicester LE9 2BW |
Director Name | Mr Owen Evans |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 27 March 2019(26 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 27 March 2024) |
Role | Apprentice Trustee |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup DA15 7BY |
Secretary Name | Mr Philip David Oldfield |
---|---|
Status | Resigned |
Appointed | 08 May 2019(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2023) |
Role | Company Director |
Correspondence Address | 98 Station Road Sidcup DA15 7BY |
Website | tactcare.org.uk |
---|---|
Telephone | 0808 2528523 |
Telephone region | Freephone |
Registered Address | 98 Station Road Sidcup DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,760,607 |
Net Worth | £4,305,747 |
Cash | £1,783,048 |
Current Liabilities | £1,446,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
21 August 2013 | Delivered on: 29 August 2013 Satisfied on: 1 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 6 old school house, lingfield road, edenbridge, kent and parking space 6 t/no K692628. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
27 July 2009 | Delivered on: 10 September 2009 Satisfied on: 6 November 2014 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming slateford house 53 lanark road edinburgh t/no. MID81598. Fully Satisfied |
21 August 2013 | Delivered on: 29 August 2013 Satisfied on: 1 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 20 robyns way edenbridge kent no.K569143. Notification of addition to or amendment of charge. Fully Satisfied |
21 August 2013 | Delivered on: 29 August 2013 Satisfied on: 1 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 13 robyns way, edenbridge, kent t/no K569013. Notification of addition to or amendment of charge. Fully Satisfied |
20 August 2009 | Delivered on: 25 August 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 27593843 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
5 March 2009 | Delivered on: 6 March 2009 Persons entitled: Futurebuilders England Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 6 old school house, longfield road, edenbridge, kent t/n K692628. 13 and 20 robyns way, edenbridge, kent t/nos K569013 and K569143 see image for full details. Outstanding |
24 July 2008 | Delivered on: 12 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St johns vicarage 2 green lane tuebrook liverpool; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 July 2008 | Delivered on: 5 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 172 grove crescent birmingham road west bromwich by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 January 2006 | Delivered on: 8 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32-34 hotwells road hotwells bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 July 2014 | Delivered on: 14 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 53 lanark road, edinburgh registered MID81598. Outstanding |
7 July 2014 | Delivered on: 10 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 October 2003 | Delivered on: 5 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 victoria gardens neath t/no WA360841. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 July 2014 | Delivered on: 8 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 20 victoria gardens, neath. Hm land registry title number(s) WA360841. Outstanding |
7 July 2014 | Delivered on: 8 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as 6 old school house, lingfield road, edenbridge and parking space 6. hm land registry title number(s) K692628. Outstanding |
7 July 2014 | Delivered on: 8 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as 13 robyns way, edenbridge. Hm land registry title number(s) K569013. Outstanding |
7 July 2014 | Delivered on: 8 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as 20 robyns way, edenbridge. Hm land registry title number(s) K569143. Outstanding |
7 July 2014 | Delivered on: 7 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 27 station road, kettering. Hm land registry title number(s) NN176522. Outstanding |
7 July 2014 | Delivered on: 7 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 172 birmingham road, west bromwich. Hm land registry title number(s). Outstanding |
7 July 2014 | Delivered on: 7 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 34 hotwell road, bristol. Hm land registry title number(s) AV60964. Outstanding |
7 July 2014 | Delivered on: 7 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as st. Johns vicarage, green lane, stoneycroft, liverpool. Hm land registry title number(s) - MS556648. Outstanding |
21 November 2002 | Delivered on: 5 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 27 station road kettering northamptonshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 January 2024 | Memorandum and Articles of Association (21 pages) |
---|---|
17 January 2024 | Resolutions
|
16 January 2024 | Appointment of Mr Philip Benson Woodman as a director on 5 December 2023 (2 pages) |
16 January 2024 | Appointment of Mr Liam King as a secretary on 16 January 2024 (2 pages) |
5 December 2023 | Termination of appointment of David Robertson Shepherd Rankin as a director on 29 November 2023 (1 page) |
15 November 2023 | Termination of appointment of Matthew Robert Doyle as a director on 10 November 2023 (1 page) |
16 October 2023 | Full accounts made up to 31 March 2023 (51 pages) |
21 June 2023 | Termination of appointment of Philip David Oldfield as a secretary on 1 May 2023 (1 page) |
21 June 2023 | Appointment of Mr Thomas Michael David Bingham as a director on 30 November 2021 (2 pages) |
21 June 2023 | Termination of appointment of Mary Elizabeth Griffith-Jones as a director on 1 April 2023 (1 page) |
26 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 31 March 2022 (41 pages) |
30 November 2022 | Director's details changed for Mr Owen Evans on 30 November 2022 (2 pages) |
30 November 2022 | Director's details changed for Mr Owen Evans on 30 November 2022 (2 pages) |
27 September 2022 | Termination of appointment of Philip Woodman as a director on 26 September 2022 (1 page) |
10 August 2022 | Registered office address changed from 303 the Courtyard Hither Green Lane London SE13 6TJ United Kingdom to 98 Station Road Sidcup DA15 7BY on 10 August 2022 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
3 February 2022 | Satisfaction of charge 4 in full (1 page) |
3 February 2022 | Satisfaction of charge 027797510015 in full (1 page) |
3 February 2022 | Satisfaction of charge 6 in full (1 page) |
3 February 2022 | Satisfaction of charge 027797510016 in full (1 page) |
3 February 2022 | Satisfaction of charge 027797510012 in full (1 page) |
21 December 2021 | Full accounts made up to 31 March 2021 (42 pages) |
9 November 2021 | Appointment of Mrs Jennifer Marica Ginette O'connell as a director on 21 September 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr Owen Evans on 9 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of Andrew White as a director on 23 September 2021 (1 page) |
12 July 2021 | Appointment of Mr Paul John Anderson as a director on 26 January 2021 (2 pages) |
18 May 2021 | Termination of appointment of Martine Ann Bond as a director on 30 April 2021 (1 page) |
12 April 2021 | Full accounts made up to 31 March 2020 (39 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
2 February 2021 | Termination of appointment of Matthew Horton as a director on 26 January 2021 (1 page) |
10 November 2020 | Appointment of Mr Michael Colin Scott as a director on 23 September 2020 (2 pages) |
10 November 2020 | Appointment of Mr David Robertson Shepherd Rankin as a director on 23 September 2020 (2 pages) |
4 September 2020 | Satisfaction of charge 5 in full (2 pages) |
4 September 2020 | Satisfaction of charge 1 in full (2 pages) |
4 September 2020 | Satisfaction of charge 7 in full (1 page) |
4 September 2020 | Termination of appointment of Leanne Carol Ellis as a director on 26 August 2020 (1 page) |
4 September 2020 | Satisfaction of charge 2 in full (2 pages) |
4 September 2020 | Satisfaction of charge 3 in full (2 pages) |
18 June 2020 | Satisfaction of charge 027797510018 in full (1 page) |
18 June 2020 | Satisfaction of charge 027797510021 in full (1 page) |
18 June 2020 | Satisfaction of charge 027797510013 in full (1 page) |
18 June 2020 | Satisfaction of charge 027797510017 in full (1 page) |
18 June 2020 | Satisfaction of charge 027797510014 in full (1 page) |
18 June 2020 | Satisfaction of charge 027797510019 in full (1 page) |
17 June 2020 | Director's details changed for Mr Matthew Robert Doyle on 17 June 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (39 pages) |
3 July 2019 | Termination of appointment of Michael David Thomas as a director on 24 June 2019 (1 page) |
17 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
16 May 2019 | Appointment of Mr Philip David Oldfield as a secretary on 8 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Kingsley Eusebe Peter as a secretary on 4 May 2019 (1 page) |
18 April 2019 | Appointment of Mr Owen Evans as a director on 27 March 2019 (2 pages) |
16 April 2019 | Appointment of Mr Andrew White as a director on 27 March 2019 (2 pages) |
9 April 2019 | Appointment of Mr Matthew Horton as a director on 30 January 2019 (2 pages) |
9 April 2019 | Register inspection address has been changed from 42-48 High Road London E18 2QL England to 27 Station Road Kettering Northants NN15 7HH (1 page) |
9 April 2019 | Register inspection address has been changed to 42-48 High Road London E18 2QL (1 page) |
5 April 2019 | Termination of appointment of Jonathan Peter Fayle as a director on 29 October 2018 (1 page) |
5 April 2019 | Termination of appointment of Ann Lee as a director on 29 October 2018 (1 page) |
5 April 2019 | Termination of appointment of Leon Antony Farrar as a director on 27 March 2019 (1 page) |
31 December 2018 | Full accounts made up to 31 March 2018 (38 pages) |
20 September 2018 | Termination of appointment of Geoffrey Drayson Knox as a director on 27 June 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 April 2018 | Appointment of Ms Martine Bond as a director on 27 September 2017 (2 pages) |
9 April 2018 | Appointment of Ms Leanne Carol Ellis as a director on 28 June 2017 (2 pages) |
9 April 2018 | Appointment of Mr Leon Antony Farrar as a director on 30 January 2018 (2 pages) |
9 April 2018 | Appointment of Ms Mary Elizabeth Griffith-Jones as a director on 27 September 2017 (2 pages) |
28 March 2018 | Termination of appointment of Gillian Louise Santi as a director on 27 September 2017 (1 page) |
28 March 2018 | Termination of appointment of Joan Lawton as a director on 27 September 2017 (1 page) |
30 January 2018 | Resolutions
|
30 January 2018 | Statement of company's objects (2 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (36 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (36 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
5 April 2017 | Director's details changed for Mrs Ann Lee on 4 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mrs Ann Lee on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Jonathan Peter Fayle on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Gillian Louise Santi on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Gillian Louise Santi on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Gillian Louise Santi on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Jonathan Peter Fayle on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Gillian Louise Santi on 4 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from The Courtyard 303 Hither Green Lane London SE13 6TJ to 303 the Courtyard Hither Green Lane London SE13 6TJ on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from The Courtyard 303 Hither Green Lane London SE13 6TJ to 303 the Courtyard Hither Green Lane London SE13 6TJ on 4 April 2017 (1 page) |
6 February 2017 | Termination of appointment of Louise Helen Hale as a director on 30 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Louise Helen Hale as a director on 30 January 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (34 pages) |
5 October 2016 | Appointment of Mr Matthew Robert Doyle as a director on 4 August 2016 (2 pages) |
5 October 2016 | Appointment of Mr Matthew Robert Doyle as a director on 4 August 2016 (2 pages) |
20 September 2016 | Termination of appointment of Michael Meredith Sherwin as a director on 18 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Michael Meredith Sherwin as a director on 18 September 2016 (1 page) |
15 August 2016 | Termination of appointment of Melanie Foster as a director on 4 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Marium Khan-Shafique as a director on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Melanie Foster as a director on 4 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Marium Khan-Shafique as a director on 15 August 2016 (1 page) |
6 May 2016 | Annual return made up to 31 March 2016 no member list (12 pages) |
6 May 2016 | Annual return made up to 31 March 2016 no member list (12 pages) |
5 May 2016 | Director's details changed for Miss Marium Shafique on 31 March 2016 (3 pages) |
5 May 2016 | Director's details changed for Miss Marium Shafique on 31 March 2016 (3 pages) |
4 May 2016 | Appointment of Ms Melanie Foster as a director on 15 September 2015 (2 pages) |
4 May 2016 | Appointment of Ms Melanie Foster as a director (2 pages) |
4 May 2016 | Director's details changed for Mrs Ann Lee on 31 March 2016 (2 pages) |
4 May 2016 | Director's details changed for Joan Lawton on 31 March 2016 (2 pages) |
4 May 2016 | Director's details changed for Joan Lawton on 31 March 2016 (2 pages) |
4 May 2016 | Appointment of Ms Melanie Foster as a director (2 pages) |
4 May 2016 | Termination of appointment of Deborah Jones as a director on 24 November 2015 (1 page) |
4 May 2016 | Termination of appointment of Deborah Jones as a director on 24 November 2015 (1 page) |
4 May 2016 | Director's details changed for Mrs Ann Lee on 31 March 2016 (2 pages) |
4 May 2016 | Appointment of Ms Melanie Foster as a director on 15 September 2015 (2 pages) |
30 April 2016 | Appointment of Mr Michael David Thomas as a director on 22 March 2016 (2 pages) |
30 April 2016 | Appointment of Mr Michael David Thomas as a director on 22 March 2016 (2 pages) |
29 April 2016 | Appointment of Mr Michael Meredith Sherwin as a director on 22 March 2016 (2 pages) |
29 April 2016 | Appointment of Mr Michael Meredith Sherwin as a director on 22 March 2016 (2 pages) |
24 February 2016 | Appointment of Ms Lisa Joann Waterman-Glasgow as a director on 30 June 2015 (2 pages) |
24 February 2016 | Appointment of Ms Lisa Joann Waterman-Glasgow as a director on 30 June 2015 (2 pages) |
20 January 2016 | Termination of appointment of Ada Grindley as a director on 24 November 2015 (1 page) |
20 January 2016 | Termination of appointment of Ada Grindley as a director on 24 November 2015 (1 page) |
20 January 2016 | Appointment of Ms Louise Hale as a director on 30 June 2015 (2 pages) |
20 January 2016 | Termination of appointment of Ada Grindley as a director on 24 November 2015 (1 page) |
20 January 2016 | Termination of appointment of Ada Grindley as a director on 24 November 2015 (1 page) |
20 January 2016 | Appointment of Ms Louise Hale as a director on 30 June 2015 (2 pages) |
23 September 2015 | Full accounts made up to 31 March 2015 (29 pages) |
23 September 2015 | Full accounts made up to 31 March 2015 (29 pages) |
14 April 2015 | Appointment of Miss Marium Shafique as a director on 1 October 2014 (2 pages) |
14 April 2015 | Annual return made up to 31 March 2015 no member list (11 pages) |
14 April 2015 | Termination of appointment of Michael Ramsay Edmonds as a director on 31 March 2015 (1 page) |
14 April 2015 | Appointment of Miss Marium Shafique as a director on 1 October 2014 (2 pages) |
14 April 2015 | Appointment of Miss Marium Shafique as a director on 1 October 2014 (2 pages) |
14 April 2015 | Annual return made up to 31 March 2015 no member list (11 pages) |
14 April 2015 | Termination of appointment of Michael Ramsay Edmonds as a director on 31 March 2015 (1 page) |
1 December 2014 | Satisfaction of charge 027797510011 in full (1 page) |
1 December 2014 | Satisfaction of charge 027797510011 in full (1 page) |
1 December 2014 | Satisfaction of charge 027797510009 in full (1 page) |
1 December 2014 | Satisfaction of charge 027797510009 in full (1 page) |
1 December 2014 | Satisfaction of charge 027797510010 in full (1 page) |
1 December 2014 | Satisfaction of charge 027797510010 in full (1 page) |
6 November 2014 | Satisfaction of charge 8 in full (4 pages) |
6 November 2014 | Satisfaction of charge 8 in full (4 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (27 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (27 pages) |
14 August 2014 | Registration of charge 027797510021, created on 29 July 2014 (16 pages) |
14 August 2014 | Registration of charge 027797510021, created on 29 July 2014 (16 pages) |
10 July 2014 | Registration of charge 027797510020 (24 pages) |
10 July 2014 | Registration of charge 027797510020 (24 pages) |
8 July 2014 | Registration of charge 027797510016 (7 pages) |
8 July 2014 | Registration of charge 027797510016 (7 pages) |
8 July 2014 | Registration of charge 027797510018 (7 pages) |
8 July 2014 | Registration of charge 027797510017 (7 pages) |
8 July 2014 | Registration of charge 027797510017 (7 pages) |
8 July 2014 | Registration of charge 027797510019 (7 pages) |
8 July 2014 | Registration of charge 027797510018 (7 pages) |
8 July 2014 | Registration of charge 027797510019 (7 pages) |
7 July 2014 | Registration of charge 027797510013 (7 pages) |
7 July 2014 | Registration of charge 027797510012 (7 pages) |
7 July 2014 | Registration of charge 027797510015 (7 pages) |
7 July 2014 | Registration of charge 027797510014 (7 pages) |
7 July 2014 | Registration of charge 027797510013 (7 pages) |
7 July 2014 | Registration of charge 027797510014 (7 pages) |
7 July 2014 | Registration of charge 027797510015 (7 pages) |
7 July 2014 | Registration of charge 027797510012 (7 pages) |
15 April 2014 | Annual return made up to 31 March 2014 no member list (11 pages) |
15 April 2014 | Annual return made up to 31 March 2014 no member list (11 pages) |
14 April 2014 | Termination of appointment of Richard Grove as a director (1 page) |
14 April 2014 | Termination of appointment of Richard Grove as a director (1 page) |
14 April 2014 | Termination of appointment of Anastasia Shillingford as a director (1 page) |
14 April 2014 | Termination of appointment of Anastasia Shillingford as a director (1 page) |
10 October 2013 | Full accounts made up to 31 March 2013 (31 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (31 pages) |
29 August 2013 | Registration of charge 027797510010 (10 pages) |
29 August 2013 | Registration of charge 027797510010 (10 pages) |
29 August 2013 | Registration of charge 027797510011 (10 pages) |
29 August 2013 | Registration of charge 027797510009 (10 pages) |
29 August 2013 | Registration of charge 027797510011 (10 pages) |
29 August 2013 | Registration of charge 027797510009 (10 pages) |
13 March 2013 | Director's details changed for Mr Philip Woodhead on 13 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 11 March 2013 no member list (13 pages) |
13 March 2013 | Secretary's details changed for Mr Kingsley Eusebius Peter on 13 March 2013 (1 page) |
13 March 2013 | Secretary's details changed for Mr Kingsley Eusebius Peter on 13 March 2013 (1 page) |
13 March 2013 | Director's details changed for Mr Philip Woodhead on 13 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 11 March 2013 no member list (13 pages) |
6 March 2013 | Termination of appointment of Martha Clarke as a director (1 page) |
6 March 2013 | Secretary's details changed for Mr Kingsley Eusebius Peter on 5 March 2013 (1 page) |
6 March 2013 | Secretary's details changed for Mr Kingsley Eusebius Peter on 5 March 2013 (1 page) |
6 March 2013 | Secretary's details changed for Mr Kingsley Eusebius Peter on 5 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Martha Clarke as a director (1 page) |
5 March 2013 | Termination of appointment of Martha Clarke as a director (1 page) |
5 March 2013 | Termination of appointment of Martha Clarke as a director (1 page) |
9 November 2012 | Appointment of Mr Philip Woodhead as a director (2 pages) |
9 November 2012 | Appointment of Mr Philip Woodhead as a director (2 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (34 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (34 pages) |
14 March 2012 | Annual return made up to 11 March 2012 no member list (12 pages) |
14 March 2012 | Appointment of Ms Deborah Jones as a director (2 pages) |
14 March 2012 | Appointment of Mr Jonathan Peter Fayle as a director (2 pages) |
14 March 2012 | Appointment of Mr Jonathan Peter Fayle as a director (2 pages) |
14 March 2012 | Appointment of Mrs Ann Lee as a director (2 pages) |
14 March 2012 | Appointment of Ms Deborah Jones as a director (2 pages) |
14 March 2012 | Annual return made up to 11 March 2012 no member list (12 pages) |
14 March 2012 | Appointment of Mrs Ann Lee as a director (2 pages) |
12 January 2012 | Termination of appointment of Belinda Harding as a director (1 page) |
12 January 2012 | Termination of appointment of Gillian Hall as a director (1 page) |
12 January 2012 | Termination of appointment of Gillian Hall as a director (1 page) |
12 January 2012 | Termination of appointment of Belinda Harding as a director (1 page) |
17 August 2011 | Full accounts made up to 31 March 2011 (33 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (33 pages) |
19 May 2011 | Termination of appointment of Sarah Charles as a director (1 page) |
19 May 2011 | Termination of appointment of Sarah Charles as a director (1 page) |
14 March 2011 | Annual return made up to 11 March 2011 no member list (13 pages) |
14 March 2011 | Annual return made up to 11 March 2011 no member list (13 pages) |
11 March 2011 | Termination of appointment of Francis Lidtowel as a director (1 page) |
11 March 2011 | Termination of appointment of Francis Lidtowel as a director (1 page) |
2 September 2010 | Full accounts made up to 31 March 2010 (36 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (36 pages) |
16 March 2010 | Annual return made up to 11 March 2010 no member list (9 pages) |
16 March 2010 | Termination of appointment of Philip Thomas as a director (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Annual return made up to 11 March 2010 no member list (9 pages) |
16 March 2010 | Termination of appointment of Philip Thomas as a director (1 page) |
15 March 2010 | Director's details changed for Ada Grindley on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Sarah Charles on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Philip Thomas as a director (1 page) |
15 March 2010 | Director's details changed for Gillian Louise Santi on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ada Grindley on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Sarah Charles on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Michael Ramsay Edmonds on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Michael Ramsay Edmonds on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Geoffrey Drayson Knox on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Francis Lidtowel on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Anastasia Shillingford on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Martha Clarke on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Gillian Mary Hall on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Anastasia Shillingford on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Gillian Louise Santi on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Joan Lawton on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Philip Thomas as a director (1 page) |
15 March 2010 | Director's details changed for Joan Lawton on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Gillian Mary Hall on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Martha Clarke on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Geoffrey Drayson Knox on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Francis Lidtowel on 15 March 2010 (2 pages) |
10 September 2009 | Particulars of a mortgage or charge/398 / charge no: 8 (4 pages) |
10 September 2009 | Particulars of a mortgage or charge/398 / charge no: 8 (4 pages) |
4 September 2009 | Director appointed mr geoffrey drayson knox (2 pages) |
4 September 2009 | Director appointed mr geoffrey drayson knox (2 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (60 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (60 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 July 2009 | Appointment terminated director joanne lucas (1 page) |
20 July 2009 | Appointment terminated director joanne lucas (1 page) |
9 April 2009 | Director appointed francis lidtowel (2 pages) |
9 April 2009 | Director appointed francis lidtowel (2 pages) |
12 March 2009 | Director's change of particulars / philip thomas / 12/03/2009 (1 page) |
12 March 2009 | Annual return made up to 11/03/09 (6 pages) |
12 March 2009 | Director's change of particulars / michael edmonds / 11/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / michael edmonds / 11/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / philip thomas / 12/03/2009 (1 page) |
12 March 2009 | Annual return made up to 11/03/09 (6 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (32 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (32 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 March 2008 | Annual return made up to 01/03/08 (6 pages) |
28 March 2008 | Annual return made up to 01/03/08 (6 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
2 December 2007 | Resolutions
|
2 December 2007 | Memorandum and Articles of Association (6 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | Resolutions
|
2 December 2007 | Memorandum and Articles of Association (6 pages) |
2 December 2007 | Resolutions
|
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
8 August 2007 | Full accounts made up to 31 March 2007 (27 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (27 pages) |
12 February 2007 | Annual return made up to 20/01/07 (3 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Annual return made up to 20/01/07 (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
30 August 2006 | Full accounts made up to 31 March 2006 (25 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (25 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | Annual return made up to 20/01/06 (3 pages) |
26 January 2006 | Annual return made up to 20/01/06 (3 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
26 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
13 January 2005 | Annual return made up to 14/01/05 (8 pages) |
13 January 2005 | Annual return made up to 14/01/05 (8 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
10 December 2004 | New director appointed (4 pages) |
10 December 2004 | New director appointed (4 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (2 pages) |
14 October 2004 | Director resigned (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
8 February 2004 | Annual return made up to 14/01/04 (6 pages) |
8 February 2004 | Annual return made up to 14/01/04 (6 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: R.E. Jones chartered accountants 132 burnt ash road lee london SE12 8PU (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: R.E. Jones chartered accountants 132 burnt ash road lee london SE12 8PU (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
13 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
30 January 2003 | Annual return made up to 14/01/03
|
30 January 2003 | Annual return made up to 14/01/03
|
18 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
18 February 2002 | Annual return made up to 14/01/02 (4 pages) |
18 February 2002 | Annual return made up to 14/01/02 (4 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
14 March 2001 | Annual return made up to 14/01/01
|
14 March 2001 | Annual return made up to 14/01/01
|
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
9 February 2000 | Annual return made up to 14/01/00 (5 pages) |
9 February 2000 | Annual return made up to 14/01/00 (5 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
22 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 February 1999 | Annual return made up to 14/01/99 (7 pages) |
24 February 1999 | Annual return made up to 14/01/99 (7 pages) |
31 December 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
31 December 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
12 August 1998 | Full accounts made up to 31 January 1998 (15 pages) |
12 August 1998 | Full accounts made up to 31 January 1998 (15 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
29 June 1998 | Location of register of members (1 page) |
29 June 1998 | Annual return made up to 14/01/98 (7 pages) |
29 June 1998 | Annual return made up to 14/01/98 (7 pages) |
29 June 1998 | Location of register of members (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
12 July 1997 | Full accounts made up to 31 January 1997 (15 pages) |
12 July 1997 | Full accounts made up to 31 January 1997 (15 pages) |
16 May 1997 | Annual return made up to 14/01/97 (8 pages) |
16 May 1997 | Annual return made up to 14/01/97 (8 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 January 1996 (12 pages) |
5 June 1996 | Full accounts made up to 31 January 1996 (12 pages) |
12 May 1995 | Accounts for a small company made up to 31 January 1995 (18 pages) |
12 May 1995 | Accounts for a small company made up to 31 January 1995 (18 pages) |
27 April 1995 | Annual return made up to 14/01/95 (6 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Annual return made up to 14/01/95 (6 pages) |
27 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
14 January 1993 | Incorporation (32 pages) |
14 January 1993 | Incorporation (32 pages) |