London
SE13 5PT
Director Name | John Patrick Collins |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Westcombe Hill Blackheath London SE3 7DR |
Director Name | June Shirley Collins |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 235 Westcombe Hill Blackheath London SE3 7DR |
Secretary Name | June Shirley Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 235 Westcombe Hill Blackheath London SE3 7DR |
Director Name | Michael James Collins |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | 235 Westcombe Hill Blackheath London SE3 7DR |
Director Name | Mr John Patrick Collins |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Blackheath Village Blackheath London SE3 9LA |
Director Name | Mr Sean Patrick Collins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Millmark Grove London SE14 6RQ |
Director Name | Mr Robert Joseph Collins |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1996(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lower Road Lower Road Swanley Kent BR8 7RZ |
Director Name | June Shirley Collins |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 January 2010) |
Role | Mini Cab Operater |
Correspondence Address | 235 Westcombe Hill Blackheath London SE3 7DR |
Secretary Name | Sean Patrick Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 2a Blackheath Village Blackheath London SE3 9LA |
Director Name | Mr Leslie Alan Chapman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(25 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92-94 Lee High Road London SE13 5PT |
Director Name | Mr Liam Bobby Chapman |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(25 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Lee High Road Lewisham London SE13 5PT |
Director Name | Mr Leslie Alan Chapman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(29 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Lee High Road Lewisham London SE13 5PT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 January 2001) |
Correspondence Address | 130 Welling High Street Welling Kent DA16 1TJ |
Website | blackheath-car-services.co.uk |
---|---|
Telephone | 020 82970734 |
Telephone region | London |
Registered Address | 92 Lee High Road Lewisham London SE13 5PT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Lewisham Central |
Built Up Area | Greater London |
60 at £1 | Robert Collins 48.00% Ordinary |
---|---|
48 at £1 | Sean Patrick Collins 38.40% Ordinary |
17 at £1 | John Patrick Collins 13.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,461 |
Cash | £42,211 |
Current Liabilities | £37,254 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
6 February 2024 | Withdraw the company strike off application (1 page) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
12 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2023 | Termination of appointment of Liam Bobby Chapman as a director on 29 November 2023 (1 page) |
30 November 2023 | Application to strike the company off the register (1 page) |
17 July 2023 | Appointment of Leslie Alan Chapman as a director on 5 July 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 September 2022 | Termination of appointment of Leslie Alan Chapman as a director on 5 September 2022 (1 page) |
6 June 2022 | Appointment of Mr Leslie Alan Chapman as a director on 6 June 2022 (2 pages) |
2 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
20 April 2021 | Registered 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 2021 | Registered 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 2021 | Director's details changed for Mr Liam Bobby Chapman on 16 April 2021 (2 pages) |
12 April 2021 | Registered 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 2021 | Termination of appointment of Leslie Alan Chapman as a director on 7 April 2021 (1 page) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 February 2021 | Change of details for Mr Leslie Alan Chapman as a person with significant control on 20 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Leslie Alan Chapman on 20 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Leslie Alan Chapman on 20 January 2021 (2 pages) |
9 February 2021 | Change of details for Mr Leslie Alan Chapman as a person with significant control on 20 January 2021 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
23 December 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 June 2018 | Resolutions
|
12 June 2018 | Registered 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 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
1 May 2018 | Cessation of Sean Patrick Collins as a person with significant control on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Sean Patrick Collins as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Robert Joseph Collins as a director on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Sean Patrick Collins as a director on 1 May 2018 (1 page) |
1 May 2018 | Cessation of Robert Joseph Collins as a person with significant control on 1 May 2018 (1 page) |
1 May 2018 | Notification of Leslie Alan Chapman as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Sean Patrick Collins as a secretary on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Liam Bobby Chapman as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Robert Joseph Collins as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Leslie Alan Chapman as a director on 1 May 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
6 October 2016 | Termination of appointment of John Patrick Collins as a director on 26 September 2016 (1 page) |
6 October 2016 | Termination of appointment of John Patrick Collins as a director on 26 September 2016 (1 page) |
18 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 June 2016 | Register(s) moved to registered inspection location 4 Lower Road Swanley Kent BR8 7RZ (1 page) |
1 June 2016 | Register(s) moved to registered inspection location 4 Lower Road Swanley Kent BR8 7RZ (1 page) |
17 April 2016 | Register inspection address has been changed to 4 Lower Road Swanley Kent BR8 7RZ (1 page) |
17 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Register inspection address has been changed to 4 Lower Road Swanley Kent BR8 7RZ (1 page) |
17 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
19 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 April 2014 | Director's details changed for Robert Joseph Collins on 22 May 2013 (2 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Robert Joseph Collins on 22 May 2013 (2 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 April 2013 | Director's details changed for Mr. John Patrick Collins on 4 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Mr. John Patrick Collins on 4 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Mr. John Patrick Collins on 4 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Secretary's details changed for Sean Patrick Collins on 4 April 2013 (1 page) |
5 April 2013 | Secretary's details changed for Sean Patrick Collins on 4 April 2013 (1 page) |
5 April 2013 | Secretary's details changed for Sean Patrick Collins on 4 April 2013 (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Registered office address changed from 235 Westcombe Hill London SE3 7DR on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 235 Westcombe Hill London SE3 7DR on 28 February 2011 (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 August 2010 | Director's details changed for John Patrick Collins on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for John Patrick Collins on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for John Patrick Collins on 2 August 2010 (2 pages) |
23 April 2010 | Termination of appointment of June Collins as a director (1 page) |
23 April 2010 | Director's details changed for Robert Joseph Collins on 4 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Sean Patrick Collins on 4 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Sean Patrick Collins on 4 April 2010 (2 pages) |
23 April 2010 | Director's details changed for John Patrick Collins on 4 April 2010 (2 pages) |
23 April 2010 | Director's details changed for John Patrick Collins on 4 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of June Collins as a director (1 page) |
23 April 2010 | Director's details changed for Sean Patrick Collins on 4 April 2010 (2 pages) |
23 April 2010 | Director's details changed for John Patrick Collins on 4 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Robert Joseph Collins on 4 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Robert Joseph Collins on 4 April 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
13 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 May 2006 | Return made up to 04/04/06; full list of members (9 pages) |
25 May 2006 | Return made up to 04/04/06; full list of members (9 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 April 2004 | Return made up to 04/04/04; full list of members (9 pages) |
20 April 2004 | Return made up to 04/04/04; full list of members (9 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 May 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 May 2003 (7 pages) |
14 April 2003 | Return made up to 04/04/03; full list of members (9 pages) |
14 April 2003 | Return made up to 04/04/03; full list of members (9 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 May 2002 (7 pages) |
23 October 2002 | Total 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 2002 | Resolutions
|
2 June 2002 | Resolutions
|
2 June 2002 | £ nc 100/125 15/12/97 (1 page) |
8 May 2002 | Ad 15/12/97--------- £ si 25@1 (2 pages) |
8 May 2002 | Ad 15/12/97--------- £ si 25@1 (2 pages) |
9 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
9 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (8 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (8 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
22 April 2000 | Return made up to 18/04/00; full list of members
|
22 April 2000 | Return made up to 18/04/00; full list of members
|
10 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
10 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
16 June 1999 | Full accounts made up to 31 May 1998 (9 pages) |
16 June 1999 | Full accounts made up to 31 May 1998 (9 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 130 welling high street welling kent DA16 1TJ (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 130 welling high street welling kent DA16 1TJ (1 page) |
7 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
20 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Director's particulars changed (1 page) |
31 January 1999 | Full accounts made up to 31 May 1997 (8 pages) |
31 January 1999 | Full accounts made up to 31 May 1997 (8 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Return made up to 26/04/98; no change of members
|
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Return made up to 26/04/98; no change of members
|
15 May 1997 | Return made up to 26/04/97; no change of members
|
15 May 1997 | Return made up to 26/04/97; no change of members
|
1 February 1997 | Full accounts made up to 31 May 1996 (8 pages) |
1 February 1997 | Full accounts made up to 31 May 1996 (8 pages) |
25 September 1996 | Accounting reference date extended from 30/04/96 to 31/05/96 (1 page) |
25 September 1996 | Accounting reference date extended from 30/04/96 to 31/05/96 (1 page) |
17 September 1996 | Return made up to 26/04/96; full list of members
|
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Return made up to 26/04/96; full list of members
|
17 September 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
14 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
14 February 1996 | Resolutions
|
30 October 1995 | Registered office changed on 30/10/95 from: 237 westcombe hill blackheath london SE3 7DW (1 page) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: 237 westcombe hill blackheath london SE3 7DW (1 page) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
25 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |