Company NameBlackheath Cars Limited
DirectorLeslie Alan Chapman
Company StatusActive
Company Number02812599
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)
Previous NameBlackheath Car Services Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Leslie Alan Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(30 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Lee High Road
London
SE13 5PT
Director NameJohn Patrick Collins
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Westcombe Hill
Blackheath
London
SE3 7DR
Director NameJune Shirley Collins
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address235 Westcombe Hill
Blackheath
London
SE3 7DR
Secretary NameJune Shirley Collins
NationalityBritish
StatusResigned
Appointed26 April 1994(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address235 Westcombe Hill
Blackheath
London
SE3 7DR
Director NameMichael James Collins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 1998)
RoleCompany Director
Correspondence Address235 Westcombe Hill
Blackheath
London
SE3 7DR
Director NameMr John Patrick Collins
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(2 years, 5 months after company formation)
Appointment Duration21 years (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Blackheath Village
Blackheath
London
SE3 9LA
Director NameMr Sean Patrick Collins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1995(2 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Millmark Grove
London
SE14 6RQ
Director NameMr Robert Joseph Collins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1996(3 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lower Road Lower Road
Swanley
Kent
BR8 7RZ
Director NameJune Shirley Collins
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 January 2010)
RoleMini Cab Operater
Correspondence Address235 Westcombe Hill
Blackheath
London
SE3 7DR
Secretary NameSean Patrick Collins
NationalityBritish
StatusResigned
Appointed18 January 2001(7 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 May 2018)
RoleCompany Director
Correspondence Address2a Blackheath Village
Blackheath
London
SE3 9LA
Director NameMr Leslie Alan Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(25 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92-94 Lee High Road
London
SE13 5PT
Director NameMr Liam Bobby Chapman
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(25 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Lee High Road
Lewisham
London
SE13 5PT
Director NameMr Leslie Alan Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(29 years, 1 month after company formation)
Appointment Duration3 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Lee High Road Lewisham
London
SE13 5PT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1995(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 2001)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ

Contact

Websiteblackheath-car-services.co.uk
Telephone020 82970734
Telephone regionLondon

Location

Registered Address92 Lee High Road
Lewisham
London
SE13 5PT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Shareholders

60 at £1Robert Collins
48.00%
Ordinary
48 at £1Sean Patrick Collins
38.40%
Ordinary
17 at £1John Patrick Collins
13.60%
Ordinary

Financials

Year2014
Net Worth£39,461
Cash£42,211
Current Liabilities£37,254

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

6 February 2024Withdraw the company strike off application (1 page)
21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
30 November 2023Termination of appointment of Liam Bobby Chapman as a director on 29 November 2023 (1 page)
30 November 2023Application to strike the company off the register (1 page)
17 July 2023Appointment of Leslie Alan Chapman as a director on 5 July 2023 (2 pages)
4 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 September 2022Termination of appointment of Leslie Alan Chapman as a director on 5 September 2022 (1 page)
6 June 2022Appointment of Mr Leslie Alan Chapman as a director on 6 June 2022 (2 pages)
2 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
20 April 2021Registered office address changed from PO Box SE13 5PT 92 Lee High Road Lewisham London England to 92 Lee High Road Lewisham London SE13 5PT on 20 April 2021 (1 page)
19 April 2021Registered office address changed from 92-94 Lee High Road Lewisham London SE13 5PT England to PO Box SE13 5PT 92 Lee High Road Lewisham London on 19 April 2021 (1 page)
16 April 2021Director's details changed for Mr Liam Bobby Chapman on 16 April 2021 (2 pages)
12 April 2021Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom to 92-94 Lee High Road Lewisham London SE13 5PT on 12 April 2021 (1 page)
8 April 2021Termination of appointment of Leslie Alan Chapman as a director on 7 April 2021 (1 page)
18 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 February 2021Change of details for Mr Leslie Alan Chapman as a person with significant control on 20 January 2021 (2 pages)
9 February 2021Director's details changed for Mr Leslie Alan Chapman on 20 January 2021 (2 pages)
9 February 2021Director's details changed for Mr Leslie Alan Chapman on 20 January 2021 (2 pages)
9 February 2021Change of details for Mr Leslie Alan Chapman as a person with significant control on 20 January 2021 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
23 December 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
13 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
(3 pages)
12 June 2018Registered office address changed from 2a Blackheath Village Blackheath London SE3 9LA to 107 Hindes Road Harrow Middlesex HA1 1RU on 12 June 2018 (1 page)
3 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
1 May 2018Cessation of Sean Patrick Collins as a person with significant control on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Sean Patrick Collins as a secretary on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Robert Joseph Collins as a director on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Sean Patrick Collins as a director on 1 May 2018 (1 page)
1 May 2018Cessation of Robert Joseph Collins as a person with significant control on 1 May 2018 (1 page)
1 May 2018Notification of Leslie Alan Chapman as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Sean Patrick Collins as a secretary on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Liam Bobby Chapman as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Robert Joseph Collins as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Leslie Alan Chapman as a director on 1 May 2018 (2 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
6 October 2016Termination of appointment of John Patrick Collins as a director on 26 September 2016 (1 page)
6 October 2016Termination of appointment of John Patrick Collins as a director on 26 September 2016 (1 page)
18 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 June 2016Register(s) moved to registered inspection location 4 Lower Road Swanley Kent BR8 7RZ (1 page)
1 June 2016Register(s) moved to registered inspection location 4 Lower Road Swanley Kent BR8 7RZ (1 page)
17 April 2016Register inspection address has been changed to 4 Lower Road Swanley Kent BR8 7RZ (1 page)
17 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 125
(6 pages)
17 April 2016Register inspection address has been changed to 4 Lower Road Swanley Kent BR8 7RZ (1 page)
17 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 125
(6 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 125
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 125
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 125
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 April 2014Director's details changed for Robert Joseph Collins on 22 May 2013 (2 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 125
(5 pages)
10 April 2014Director's details changed for Robert Joseph Collins on 22 May 2013 (2 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 125
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 125
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 April 2013Director's details changed for Mr. John Patrick Collins on 4 April 2013 (2 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Director's details changed for Mr. John Patrick Collins on 4 April 2013 (2 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Director's details changed for Mr. John Patrick Collins on 4 April 2013 (2 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
5 April 2013Secretary's details changed for Sean Patrick Collins on 4 April 2013 (1 page)
5 April 2013Secretary's details changed for Sean Patrick Collins on 4 April 2013 (1 page)
5 April 2013Secretary's details changed for Sean Patrick Collins on 4 April 2013 (1 page)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
28 February 2011Registered office address changed from 235 Westcombe Hill London SE3 7DR on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 235 Westcombe Hill London SE3 7DR on 28 February 2011 (1 page)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 August 2010Director's details changed for John Patrick Collins on 2 August 2010 (2 pages)
6 August 2010Director's details changed for John Patrick Collins on 2 August 2010 (2 pages)
6 August 2010Director's details changed for John Patrick Collins on 2 August 2010 (2 pages)
23 April 2010Termination of appointment of June Collins as a director (1 page)
23 April 2010Director's details changed for Robert Joseph Collins on 4 April 2010 (2 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Sean Patrick Collins on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Sean Patrick Collins on 4 April 2010 (2 pages)
23 April 2010Director's details changed for John Patrick Collins on 4 April 2010 (2 pages)
23 April 2010Director's details changed for John Patrick Collins on 4 April 2010 (2 pages)
23 April 2010Termination of appointment of June Collins as a director (1 page)
23 April 2010Director's details changed for Sean Patrick Collins on 4 April 2010 (2 pages)
23 April 2010Director's details changed for John Patrick Collins on 4 April 2010 (2 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Robert Joseph Collins on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Robert Joseph Collins on 4 April 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 April 2009Return made up to 04/04/09; full list of members (5 pages)
24 April 2009Return made up to 04/04/09; full list of members (5 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 April 2008Return made up to 04/04/08; full list of members (5 pages)
11 April 2008Return made up to 04/04/08; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 April 2007Return made up to 04/04/07; full list of members (3 pages)
13 April 2007Return made up to 04/04/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 May 2006Return made up to 04/04/06; full list of members (9 pages)
25 May 2006Return made up to 04/04/06; full list of members (9 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 April 2005Return made up to 04/04/05; full list of members (3 pages)
27 April 2005Return made up to 04/04/05; full list of members (3 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 April 2004Return made up to 04/04/04; full list of members (9 pages)
20 April 2004Return made up to 04/04/04; full list of members (9 pages)
31 March 2004Total exemption small company accounts made up to 30 May 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 30 May 2003 (7 pages)
14 April 2003Return made up to 04/04/03; full list of members (9 pages)
14 April 2003Return made up to 04/04/03; full list of members (9 pages)
23 October 2002Total exemption small company accounts made up to 30 May 2002 (7 pages)
23 October 2002Total exemption small company accounts made up to 30 May 2002 (7 pages)
2 June 2002£ nc 100/125 15/12/97 (1 page)
2 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2002£ nc 100/125 15/12/97 (1 page)
8 May 2002Ad 15/12/97--------- £ si 25@1 (2 pages)
8 May 2002Ad 15/12/97--------- £ si 25@1 (2 pages)
9 April 2002Return made up to 04/04/02; full list of members (8 pages)
9 April 2002Return made up to 04/04/02; full list of members (8 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
23 April 2001Return made up to 18/04/01; full list of members (8 pages)
23 April 2001Return made up to 18/04/01; full list of members (8 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
22 April 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Full accounts made up to 31 May 1999 (9 pages)
10 January 2000Full accounts made up to 31 May 1999 (9 pages)
16 June 1999Full accounts made up to 31 May 1998 (9 pages)
16 June 1999Full accounts made up to 31 May 1998 (9 pages)
19 May 1999Registered office changed on 19/05/99 from: 130 welling high street welling kent DA16 1TJ (1 page)
19 May 1999Registered office changed on 19/05/99 from: 130 welling high street welling kent DA16 1TJ (1 page)
7 May 1999Return made up to 26/04/99; full list of members (6 pages)
7 May 1999Return made up to 26/04/99; full list of members (6 pages)
20 April 1999Director's particulars changed (1 page)
20 April 1999Director's particulars changed (1 page)
31 January 1999Full accounts made up to 31 May 1997 (8 pages)
31 January 1999Full accounts made up to 31 May 1997 (8 pages)
28 August 1998Director resigned (1 page)
28 August 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1998Director resigned (1 page)
28 August 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997Return made up to 26/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 1997Return made up to 26/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1997Full accounts made up to 31 May 1996 (8 pages)
1 February 1997Full accounts made up to 31 May 1996 (8 pages)
25 September 1996Accounting reference date extended from 30/04/96 to 31/05/96 (1 page)
25 September 1996Accounting reference date extended from 30/04/96 to 31/05/96 (1 page)
17 September 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
14 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
14 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995Registered office changed on 30/10/95 from: 237 westcombe hill blackheath london SE3 7DW (1 page)
30 October 1995New secretary appointed (2 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Registered office changed on 30/10/95 from: 237 westcombe hill blackheath london SE3 7DW (1 page)
30 October 1995Director resigned (2 pages)
30 October 1995Secretary resigned (2 pages)
25 April 1995Return made up to 26/04/95; no change of members (4 pages)
25 April 1995Return made up to 26/04/95; no change of members (4 pages)