Beckenham
BR3 1AG
Director Name | Miss Yvonne Booth |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(30 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2017(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Miss Janet Louise Kiernan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 January 2001) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 9 Effingham Court Cavendish Road Colliers Wood London SW19 2EZ |
Director Name | Simon James Mason |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 10 October 1998) |
Role | Archaeologist |
Correspondence Address | 1 Effingham Court Cavendish Road Colliers Wood London SW19 2EZ |
Director Name | Martin Edmund Andrew Pilkington |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 10 October 1998) |
Role | Accountant |
Correspondence Address | 8 Effingham Court Cavendish Road Colliers Wood London SW19 2EZ |
Secretary Name | Miss Janet Louise Kiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 September 2000) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 9 Effingham Court Cavendish Road Colliers Wood London SW19 2EZ |
Director Name | Marion Elisabeth Crichton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2001) |
Role | PR Consultant |
Correspondence Address | 5 Effingham Court 90/92 Cavendish Road London SW19 2EZ |
Director Name | Catherine Helen Doxford |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 October 1998(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2000) |
Role | Solicitor |
Correspondence Address | 3 Effingham Court Colliers Wood London SW19 2EZ |
Director Name | Paul Anthony Doxford |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(7 years after company formation) |
Appointment Duration | 6 years (resigned 19 September 2006) |
Role | Administrator |
Correspondence Address | 3 Effingham Court 90 Cavendish Road Colliers Wood London SW19 2EZ |
Director Name | Clare Marie Mills |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(7 years after company formation) |
Appointment Duration | 6 years (resigned 11 October 2006) |
Role | Bilingual Pa/Sales |
Correspondence Address | Flat 4 Effingham Court 90-92 Cavendish Road Colliers Wood London SW19 2EZ |
Secretary Name | Catherine Helen Doxford |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 19 September 2000(7 years after company formation) |
Appointment Duration | 6 years (resigned 19 September 2006) |
Role | Solicitor |
Correspondence Address | 3 Effingham Court Colliers Wood London SW19 2EZ |
Director Name | Jason Francis Basil Rogers |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 6 Effingham Court 90 Cavendish Road London SW19 2EZ |
Director Name | Angela Marriner |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(13 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 November 2015) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX |
Director Name | Mrs Annette Steel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(13 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 August 2017) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | Lynn Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 1 Effingham Court 90-92 Cavendish Road Colliers Wood London SW19 2EZ |
Director Name | Mrs Clare Marie Goold |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 May 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 24 Branksome Road London SW19 3AW |
Director Name | Ms Lynn Chambers |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 May 2019) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 1 Effingham Court 90 Cavendish Road London SW19 2EZ |
Director Name | Mr Ian Richard Warner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 May 2019) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 6 Effingham Court 90 Cavendish Road London SW19 2EZ |
Director Name | Miss Sarah Jhirad |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mrs Clare Goold |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2021(27 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2024) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham BR3 1AG |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2013(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2016) |
Correspondence Address | Queensway House Queensway New Milton Hampshire BH25 5NR |
Registered Address | 137-139 High Street Beckenham BR3 1AG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,915 |
Current Liabilities | £3,915 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
19 February 2021 | Termination of appointment of Sarah Jhirad as a director on 5 February 2021 (1 page) |
---|---|
19 February 2021 | Appointment of Mrs Clare Goold as a director on 4 February 2021 (2 pages) |
28 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
16 July 2020 | Accounts for a dormant company made up to 25 March 2020 (5 pages) |
11 October 2019 | Accounts for a dormant company made up to 25 March 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
11 June 2019 | Appointment of Miss Janet Louise Kiernan as a director on 29 May 2019 (2 pages) |
11 June 2019 | Appointment of Miss Sarah Jhirad as a director on 29 May 2019 (2 pages) |
11 June 2019 | Termination of appointment of Ian Richard Warner as a director on 29 May 2019 (1 page) |
11 June 2019 | Termination of appointment of Clare Marie Goold as a director on 29 May 2019 (1 page) |
11 June 2019 | Termination of appointment of Lynn Chambers as a director on 29 May 2019 (1 page) |
1 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 25 March 2018 (5 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 25 March 2017 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 25 March 2017 (6 pages) |
25 August 2017 | Termination of appointment of Annette Steel as a director on 14 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Annette Steel as a director on 14 August 2017 (1 page) |
14 March 2017 | Appointment of Vfm Procurement Limited as a secretary on 1 March 2017 (3 pages) |
14 March 2017 | Appointment of Vfm Procurement Limited as a secretary on 1 March 2017 (3 pages) |
28 February 2017 | Current accounting period extended from 31 December 2016 to 25 March 2017 (3 pages) |
28 February 2017 | Current accounting period extended from 31 December 2016 to 25 March 2017 (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
4 October 2016 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham BR3 3LA England to C/O Vfm Procurement Limited Provident House Burrell Row 50 Burnhill Road Beckenham Kent BR3 1AT on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row 50 Burnhill Road Beckenham Kent BR3 1AT United Kingdom to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row 50 Burnhill Road Beckenham Kent BR3 1AT United Kingdom to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
4 October 2016 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham BR3 3LA England to C/O Vfm Procurement Limited Provident House Burrell Row 50 Burnhill Road Beckenham Kent BR3 1AT on 4 October 2016 (1 page) |
28 September 2016 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Burnhill House 50 Burnhill Road Beckenham BR3 3LA on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Burnhill House 50 Burnhill Road Beckenham BR3 3LA on 28 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 31 July 2016 (1 page) |
27 September 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 31 July 2016 (1 page) |
4 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
4 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
4 February 2016 | Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 February 2016 (1 page) |
15 December 2015 | Appointment of Mr Ian Richard Warner as a director on 9 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr Ian Richard Warner as a director on 9 November 2015 (2 pages) |
2 December 2015 | Appointment of Miss Lynn Chambers as a director on 9 November 2015 (2 pages) |
2 December 2015 | Appointment of Miss Lynn Chambers as a director on 9 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Angela Marriner as a director on 9 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Angela Marriner as a director on 9 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Angela Marriner as a director on 9 November 2015 (1 page) |
28 September 2015 | Annual return made up to 21 September 2015 no member list (4 pages) |
28 September 2015 | Annual return made up to 21 September 2015 no member list (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 October 2014 | Director's details changed for Angela Marriner on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Angela Marriner on 21 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 21 September 2014 no member list (4 pages) |
21 October 2014 | Annual return made up to 21 September 2014 no member list (4 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Appointment of Mrs Clare Marie Goold as a director on 17 July 2014 (2 pages) |
23 July 2014 | Appointment of Mrs Clare Marie Goold as a director on 17 July 2014 (2 pages) |
29 November 2013 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
29 November 2013 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
29 November 2013 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom on 29 November 2013 (1 page) |
1 October 2013 | Annual return made up to 21 September 2013 no member list (2 pages) |
1 October 2013 | Annual return made up to 21 September 2013 no member list (2 pages) |
1 October 2013 | Director's details changed for Annette Newell on 21 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Annette Newell on 21 September 2013 (2 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
16 October 2012 | Annual return made up to 21 September 2012 no member list (2 pages) |
16 October 2012 | Annual return made up to 21 September 2012 no member list (2 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 March 2012 | Director's details changed for Annette Newell on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Annette Newell on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Annette Newell on 1 March 2012 (2 pages) |
11 October 2011 | Director's details changed for Angela Marriner on 1 September 2011 (2 pages) |
11 October 2011 | Registered office address changed from 6 Effingham Court 90-92 Cavendish Road Colliers Wood London SW19 2EZ on 11 October 2011 (1 page) |
11 October 2011 | Director's details changed for Angela Marriner on 1 September 2011 (2 pages) |
11 October 2011 | Annual return made up to 21 September 2011 no member list (2 pages) |
11 October 2011 | Director's details changed for Angela Marriner on 1 September 2011 (2 pages) |
11 October 2011 | Annual return made up to 21 September 2011 no member list (2 pages) |
11 October 2011 | Registered office address changed from 6 Effingham Court 90-92 Cavendish Road Colliers Wood London SW19 2EZ on 11 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Lynn Chambers as a secretary (1 page) |
10 October 2011 | Director's details changed for Annette Newell on 1 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Annette Newell on 1 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Annette Newell on 1 September 2011 (2 pages) |
10 October 2011 | Termination of appointment of Lynn Chambers as a secretary (1 page) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 December 2010 | Annual return made up to 21 September 2010 (14 pages) |
7 December 2010 | Annual return made up to 21 September 2010 (14 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 January 2010 | Annual return made up to 21 September 2009 (4 pages) |
11 January 2010 | Annual return made up to 21 September 2009 (4 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
28 March 2009 | Annual return made up to 21/09/08 (5 pages) |
28 March 2009 | Annual return made up to 21/09/08 (5 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 6 effingham court 90 cavendish road london SW19 7EL (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 6 effingham court 90 cavendish road london SW19 7EL (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 November 2007 | Annual return made up to 21/09/07 (4 pages) |
28 November 2007 | Annual return made up to 21/09/07 (4 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 843 finchley road london NW11 8NA (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 843 finchley road london NW11 8NA (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
22 January 2007 | Annual return made up to 21/09/06 (5 pages) |
22 January 2007 | Annual return made up to 21/09/06 (5 pages) |
9 January 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
9 January 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 3 effingham court cavendish road colliers wood london SW19 2EZ (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 3 effingham court cavendish road colliers wood london SW19 2EZ (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 September 2005 | Annual return made up to 21/09/05 (4 pages) |
26 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
26 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
26 September 2005 | Annual return made up to 21/09/05 (4 pages) |
22 March 2005 | Annual return made up to 21/09/04 (4 pages) |
22 March 2005 | Annual return made up to 21/09/04 (4 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
4 November 2003 | Annual return made up to 21/09/03
|
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Annual return made up to 21/09/03
|
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
18 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
18 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
1 October 2002 | Annual return made up to 21/09/02
|
1 October 2002 | Annual return made up to 21/09/02
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Annual return made up to 21/09/01
|
23 October 2001 | Annual return made up to 21/09/01
|
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 October 2000 | Annual return made up to 21/09/00
|
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Annual return made up to 21/09/00
|
17 October 2000 | New director appointed (2 pages) |
6 September 2000 | Full accounts made up to 31 December 1998 (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1998 (6 pages) |
22 September 1999 | Annual return made up to 21/09/99 (4 pages) |
22 September 1999 | Annual return made up to 21/09/99 (4 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
20 October 1998 | Annual return made up to 21/09/98
|
20 October 1998 | Annual return made up to 21/09/98
|
29 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 October 1997 | Annual return made up to 21/09/97 (4 pages) |
17 October 1997 | Annual return made up to 21/09/97 (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 October 1996 | Annual return made up to 21/09/96 (4 pages) |
10 October 1996 | Annual return made up to 21/09/96 (4 pages) |
12 October 1995 | Annual return made up to 21/09/95 (4 pages) |
12 October 1995 | Annual return made up to 21/09/95 (4 pages) |
21 September 1993 | Incorporation (19 pages) |
21 September 1993 | Incorporation (19 pages) |