7 Newman Road
Bromley
Kent
BR1 1RJ
Director Name | Lewis Petrou |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2007(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Rita Devi Minhas-Judd |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Deputy Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2000(7 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Private Housing Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Richard Gordon Bogle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 November 2001) |
Role | Doctor Of Medicine |
Correspondence Address | 19 Barnfield Close Earlsfield London SW17 0AU |
Director Name | Gregory Peter Joseph Noble |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 1997) |
Role | Assistant Manager |
Correspondence Address | 16 Hopwood Close Earlsfield London SW17 0AG |
Director Name | Derek Robert McKechnie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 1997) |
Role | Recruitment Manager |
Correspondence Address | 6 Barnfield Close London SW17 0AU |
Director Name | Nicola Jane Clements |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 1998) |
Role | Designer |
Correspondence Address | 17 Bramston Road Earlsfield London SW17 0JR |
Director Name | Richard Gordon Bogle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 November 2001) |
Role | Doctor Of Medicine |
Correspondence Address | 19 Barnfield Close Earlsfield London SW17 0AU |
Director Name | Nicolas Wood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2000) |
Role | Senior Contracts Administrator |
Correspondence Address | 19 Hopwood Close Earlsfield London SW17 0AG |
Secretary Name | Angus Sherriff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 25 Downsway Bookham Leatherhead Surrey KT23 4BL |
Director Name | Felicity Pitchford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 1997) |
Role | Administrator |
Correspondence Address | 14 Hopwood Close Burmester Road London SW17 0AG |
Director Name | Daniel Peter Wallis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2000) |
Role | IT Consultant |
Correspondence Address | 12 Bramston Road London SW17 0JR |
Director Name | David James Vials |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2000) |
Role | Corporate Banker |
Correspondence Address | 49 Peartree Avenue Earlsfield London SW17 0JG |
Director Name | Dr Guy Charles Lawley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2002) |
Role | General Medical Practitioner |
Correspondence Address | 18 Hopwood Close London SW17 0AG |
Director Name | Sharon Elizabeth Purtill |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(6 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 20 February 2020) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Robert James Peacock |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2005) |
Role | Accountant |
Correspondence Address | 22 Hopwood Close London SW17 0AG |
Director Name | Andrew Edward Gilbert |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2004) |
Role | IT Consultant |
Correspondence Address | 22 Bramston Road London SW17 0JR |
Director Name | Alison Lucinda Wheway |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2009) |
Role | Personal Assistant |
Correspondence Address | 4 Barnfield Close London SW17 0AU |
Director Name | Howard Judd |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 November 2014) |
Role | Carer |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Stephen Thomas Gambling |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2015(22 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bramston Road London SW17 0JR |
Director Name | Mr Paul Jonathan Lee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Park South Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 2000) |
Correspondence Address | 400 Park South Austin Road London SW11 5JN |
Registered Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 70.83% - |
---|---|
2 at £5 | W H Lorden & Son LTD 2.78% Ordinary |
1 at £5 | A. Campbell 1.39% Ordinary |
1 at £5 | A.j. Toomer 1.39% Ordinary |
1 at £5 | A.j.b. Ashforth 1.39% Ordinary |
1 at £5 | G. Peacock 1.39% Ordinary |
1 at £5 | G.i. Francis & J.m. Edwards 1.39% Ordinary |
1 at £5 | K. Lim 1.39% Ordinary |
1 at £5 | L.j. Britton & A. Britton 1.39% Ordinary |
1 at £5 | L.k. Cheung 1.39% Ordinary |
1 at £5 | M. Meenehan & G. Meenehan 1.39% Ordinary |
1 at £5 | Miss J.a. O'neill 1.39% Ordinary |
1 at £5 | Miss J.e. Ward 1.39% Ordinary |
1 at £5 | Miss S.e. Baines 1.39% Ordinary |
1 at £5 | Mr G. Edwards & Mrs G. Edwards 1.39% Ordinary |
1 at £5 | Mr G. Lawley 1.39% Ordinary |
1 at £5 | Mr P.j. Lee 1.39% Ordinary |
1 at £5 | Mr R.v. Sturgeon 1.39% Ordinary |
1 at £5 | P. Spence & D. Simpson 1.39% Ordinary |
1 at £5 | R.j. Beston 1.39% Ordinary |
1 at £5 | S.c. Shameli 1.39% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
11 April 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 7 June 2023 with updates (9 pages) |
2 June 2023 | Director's details changed for Rita Devi Minhas-Judd on 28 May 2023 (2 pages) |
13 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 March 2023 | Appointment of Ms Sharon Elizabeth Purtill as a director on 2 March 2023 (2 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with updates (9 pages) |
10 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with updates (9 pages) |
4 March 2020 | Termination of appointment of Sharon Elizabeth Purtill as a director on 20 February 2020 (1 page) |
9 January 2020 | Termination of appointment of Paul Jonathan Lee as a director on 9 January 2020 (1 page) |
10 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with updates (9 pages) |
18 February 2019 | Termination of appointment of Stephen Thomas Gambling as a director on 14 December 2018 (1 page) |
8 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with updates (9 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (11 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (11 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 February 2016 | Appointment of Mr Stephen Thomas Gambling as a director on 7 December 2015 (3 pages) |
26 February 2016 | Appointment of Mr Stephen Thomas Gambling as a director on 7 December 2015 (3 pages) |
13 January 2016 | Appointment of Mr Paul Jonathan Lee as a director on 7 December 2015 (3 pages) |
13 January 2016 | Appointment of Mr Paul Jonathan Lee as a director on 7 December 2015 (3 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
14 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
14 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
14 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
30 January 2015 | Appointment of Rita Devi Minhas-Judd as a director on 18 November 2014 (3 pages) |
30 January 2015 | Appointment of Rita Devi Minhas-Judd as a director on 18 November 2014 (3 pages) |
5 January 2015 | Termination of appointment of Howard Judd as a director on 18 November 2014 (1 page) |
5 January 2015 | Termination of appointment of Howard Judd as a director on 18 November 2014 (1 page) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
3 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
22 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (13 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (13 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (13 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
11 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
11 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
11 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
25 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (11 pages) |
25 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (11 pages) |
25 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (11 pages) |
24 August 2010 | Secretary's details changed for Prior Estates Limited on 7 June 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Prior Estates Limited on 7 June 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Prior Estates Limited on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Howard Judd on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Sharon Elizabeth Purtill on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Patrick Prescod on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Patrick Prescod on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Patrick Prescod on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Sharon Elizabeth Purtill on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Howard Judd on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Lewis Petrou on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Howard Judd on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Sharon Elizabeth Purtill on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Lewis Petrou on 7 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Lewis Petrou on 7 June 2010 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
14 August 2009 | Return made up to 07/06/09; full list of members (18 pages) |
14 August 2009 | Return made up to 07/06/09; full list of members (18 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
4 June 2009 | Appointment terminated director alison wheway (1 page) |
4 June 2009 | Appointment terminated director alison wheway (1 page) |
8 August 2008 | Return made up to 07/06/08; full list of members (19 pages) |
8 August 2008 | Return made up to 07/06/08; full list of members (19 pages) |
31 July 2008 | Full accounts made up to 30 June 2007 (12 pages) |
31 July 2008 | Full accounts made up to 30 June 2007 (12 pages) |
7 April 2008 | Director appointed howard judd (2 pages) |
7 April 2008 | Director appointed howard judd (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
23 July 2007 | Return made up to 07/06/07; change of members (10 pages) |
23 July 2007 | Return made up to 07/06/07; change of members (10 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
4 August 2006 | Return made up to 07/06/06; change of members
|
4 August 2006 | Return made up to 07/06/06; change of members
|
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
30 June 2005 | Return made up to 07/06/05; full list of members (18 pages) |
30 June 2005 | Return made up to 07/06/05; full list of members (18 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
30 November 2004 | Full accounts made up to 30 June 2004 (11 pages) |
30 November 2004 | Full accounts made up to 30 June 2004 (11 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Return made up to 07/06/04; change of members (10 pages) |
18 August 2004 | Return made up to 07/06/04; change of members (10 pages) |
18 August 2004 | Director resigned (1 page) |
16 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
16 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
11 July 2003 | Return made up to 07/06/03; full list of members (13 pages) |
11 July 2003 | Return made up to 07/06/03; full list of members (13 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
20 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
20 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 07/06/02; change of members (13 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 07/06/02; change of members (13 pages) |
6 July 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
2 August 2001 | Return made up to 07/06/01; full list of members (29 pages) |
2 August 2001 | Return made up to 07/06/01; full list of members (29 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 400,park south austin road london SW11 5JN (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 400,park south austin road london SW11 5JN (1 page) |
8 September 2000 | Secretary resigned (1 page) |
25 August 2000 | Return made up to 07/06/00; change of members
|
25 August 2000 | Return made up to 07/06/00; change of members
|
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
31 August 1999 | Return made up to 07/06/99; change of members (8 pages) |
31 August 1999 | Return made up to 07/06/99; change of members (8 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 07/06/98; full list of members
|
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 07/06/98; full list of members
|
8 July 1998 | New director appointed (2 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
25 June 1997 | Return made up to 07/06/97; change of members
|
25 June 1997 | Return made up to 07/06/97; change of members
|
1 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
1 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
10 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
10 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page) |
9 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page) |
5 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
5 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
25 August 1995 | Secretary resigned (4 pages) |
25 August 1995 | Secretary resigned (4 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
25 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Return made up to 07/06/95; full list of members (54 pages) |
9 June 1995 | Return made up to 07/06/95; full list of members (54 pages) |
13 April 1995 | Ad 27/03/95-31/03/95 £ si 1@5=5 £ ic 355/360 (4 pages) |
13 April 1995 | Ad 27/03/95-31/03/95 £ si 1@5=5 £ ic 355/360 (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
4 April 1995 | Ad 20/03/95-24/03/95 £ si 1@5=5 £ ic 350/355 (2 pages) |
4 April 1995 | Ad 20/03/95-24/03/95 £ si 1@5=5 £ ic 350/355 (2 pages) |
27 March 1995 | Ad 13/03/95-17/03/95 £ si 4@5=20 £ ic 330/350 (4 pages) |
27 March 1995 | Ad 13/03/95-17/03/95 £ si 4@5=20 £ ic 330/350 (4 pages) |
21 March 1995 | Ad 06/03/95-10/03/95 £ si 6@5=30 £ ic 300/330 (2 pages) |
21 March 1995 | Ad 06/03/95-10/03/95 £ si 6@5=30 £ ic 300/330 (2 pages) |
10 March 1995 | Ad 27/02/95-03/03/95 £ si 1@5=5 £ ic 295/300 (4 pages) |
10 March 1995 | Ad 27/02/95-03/03/95 £ si 1@5=5 £ ic 295/300 (4 pages) |
3 March 1995 | Ad 20/02/95-24/02/95 £ si 2@5=10 £ ic 285/295 (4 pages) |
3 March 1995 | Ad 20/02/95-24/02/95 £ si 2@5=10 £ ic 285/295 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 June 1993 | Incorporation (14 pages) |
7 June 1993 | Incorporation (14 pages) |