Company NameSTAT 123 Limited
Company StatusDissolved
Company Number02857138
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 6 months ago)
Dissolution Date7 November 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 October 2015(22 years after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2018)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Jan Vincent O'Connor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTopps Cottage
The Borough
Downton
Wiltshire
SP5 3ND
Director NameRonald Charles Cox
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address134 Lovedon Lane
Kings Worthy
Winchester
Hampshire
SO23 7NJ
Secretary NameMichael John Colin Milton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameMr Raymond Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 January 1994)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Captains Lane
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8EZ
Secretary NameMartyn Michael Sargent
NationalityBritish
StatusResigned
Appointed04 October 1993(6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 January 1994)
RoleCompany Director
Correspondence Address123 Melton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6FG
Director NameCarl Anthony Wheldrake
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressOmega
Shootersway Lane
Berkhamsted
Herts
HP4 3NP
Director NameMr Robert Sharp
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1995)
RoleChar Engineer
Country of ResidenceEngland
Correspondence AddressRidgeway
Hammerwood
East Grinstead
West Sussex
RH19 3QB
Director NameMr Keith Nicholas Palmer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(4 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimroses
Bodium Road
Sandhurst
Kent
TN18 5LN
Director NameEdward Burn
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 1996)
RoleCompany Director
Correspondence AddressWall Hill Cottage
Wall Hill
Forest Row
East Sussex
RH18 5EG
Secretary NameEdward Burn
NationalityBritish
StatusResigned
Appointed31 January 1994(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 1996)
RoleCompany Director
Correspondence AddressWall Hill Cottage
Wall Hill
Forest Row
East Sussex
RH18 5EG
Director NameMr Colin Kenneth Dawe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address46 New Lane Hill
Tilehurst
Reading
Berkshire
RG30 4JP
Secretary NameSteven Alexander Waterhouse
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLark Rise
Chalk Lane
Hyde Heath
Buckinghamshire
HP6 5SA
Director NameChristopher John Hilary Dagger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 1998)
RoleCompany Director
Correspondence AddressMoatside
23 Moat Farm
Tunbridge Wells
Kent
TN2 5XG
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed16 June 1997(3 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 July 1997)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameCyril William Elliott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleFinance Director
Correspondence Address32 St Jamess Avenue
Beckenham
Kent
BR3 4HG
Secretary NameCyril William Elliott
NationalityBritish
StatusResigned
Appointed28 July 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleFinance Director
Correspondence Address32 St Jamess Avenue
Beckenham
Kent
BR3 4HG
Secretary NameArthur Cameron Wylie
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years after company formation)
Appointment Duration5 years (resigned 02 October 2003)
RoleCompany Director
Correspondence Address2 Lochside 45 Drymen Road
Bearsden
Glasgow
Lanarkshire
G69 8DH
Scotland
Director NamePaul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 2002)
RoleEngineer
Correspondence Address3 Osborne Gardens
Little Heath
Potters Bar
Hertfordshire
EN6 1RS
Director NameMr Michael Fellowes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInglenook Guilsborough Road
West Haddon
Northampton
Northants
NN6 7AD
Director NameChristopher Graham Wigg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2004)
RoleChartered Accountant
Correspondence Address169 Worple Road
London
SW20 8RQ
Secretary NameLynn Gladwell
NationalityBritish
StatusResigned
Appointed02 October 2003(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address8 Appleby Close
Rochester
Kent
ME1 2BS
Director NameMr John Stanley Marlor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beechwood Avenue
Hartford
Northwich
Cheshire
CW8 3AR
Secretary NameMr Declan John Tierney
NationalityBritish
StatusResigned
Appointed27 April 2006(12 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Huron Road
London
SW17 8RE
Director NameMr Kevin David Craven
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(13 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor West Block 1 Angel Square
1 Torrens Street
London
EC1V 1NY
Director NameMr Andrew Hampden Hobart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor West Block 1 Angel Square
1torrens Street
London
EC1V 1NY
Secretary NameMr Nicholas James Wargent
StatusResigned
Appointed01 August 2011(17 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 January 2012)
RoleCompany Director
Correspondence AddressFourth Floor West Block 1 Angel Square
1 Torrens Street
London
EC1V 1NY
Secretary NameMiss Melanie Allan
StatusResigned
Appointed13 January 2012(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressFourth Floor West Block 1 Angel Square
1 Torrens Street
London
EC1V 1NY
Director NameMr Gregory William Mutch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Stephen Michael Tough
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameMr Greg William Mutch
StatusResigned
Appointed31 August 2014(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebennett-law.co.uk
Telephone020 33624425
Telephone regionLondon

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£100

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 November 2018Final Gazette dissolved following liquidation (1 page)
7 August 2018Return of final meeting in a members' voluntary winding up (9 pages)
16 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (9 pages)
16 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (9 pages)
24 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
24 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
15 November 2016Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (3 pages)
15 November 2016Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (3 pages)
25 June 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages)
24 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
24 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
24 June 2016Declaration of solvency (3 pages)
24 June 2016Appointment of a voluntary liquidator (1 page)
24 June 2016Appointment of a voluntary liquidator (1 page)
24 June 2016Declaration of solvency (3 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
4 November 2015Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page)
4 November 2015Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Greg William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Greg William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 December 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
24 December 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 November 2014Appointment of Mr Stephen Michael Tough as a director on 31 August 2014 (2 pages)
19 November 2014Termination of appointment of Kevin David Craven as a director on 31 August 2014 (1 page)
19 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Termination of appointment of Kevin David Craven as a director on 31 August 2014 (1 page)
19 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Appointment of Mr Stephen Michael Tough as a director on 31 August 2014 (2 pages)
18 November 2014Appointment of Mr Greg William Mutch as a secretary on 31 August 2014 (2 pages)
18 November 2014Termination of appointment of Melanie Allan as a secretary on 31 August 2014 (1 page)
18 November 2014Appointment of Mr Greg William Mutch as a director on 31 August 2014 (2 pages)
18 November 2014Appointment of Mr Greg William Mutch as a secretary on 31 August 2014 (2 pages)
18 November 2014Termination of appointment of Melanie Allan as a secretary on 31 August 2014 (1 page)
18 November 2014Appointment of Mr Greg William Mutch as a director on 31 August 2014 (2 pages)
18 November 2014Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY to 130 Wilton Road London SW1V 1LQ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY to 130 Wilton Road London SW1V 1LQ on 18 November 2014 (1 page)
6 November 2014Change of name notice (2 pages)
6 November 2014Company name changed our parklife LIMITED\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-10-21
(5 pages)
6 November 2014Company name changed our parklife LIMITED\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-10-21
(5 pages)
6 November 2014Change of name notice (2 pages)
30 January 2014Termination of appointment of Terry Woodhouse as a director (1 page)
30 January 2014Termination of appointment of Terry Woodhouse as a director (1 page)
30 January 2014Termination of appointment of Richard Blumberger as a director (1 page)
30 January 2014Termination of appointment of Richard Blumberger as a director (1 page)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
8 October 2013Full accounts made up to 31 December 2012 (11 pages)
8 October 2013Full accounts made up to 31 December 2012 (11 pages)
5 February 2013Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Richard John Blumberger on 1 February 2013 (2 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
31 August 2012Full accounts made up to 31 December 2011 (9 pages)
31 August 2012Full accounts made up to 31 December 2011 (9 pages)
25 May 2012Termination of appointment of Andrew Hobart as a director (1 page)
25 May 2012Appointment of Terry Collin Woodhouse as a director (2 pages)
25 May 2012Appointment of Terry Collin Woodhouse as a director (2 pages)
25 May 2012Termination of appointment of Andrew Hobart as a director (1 page)
1 March 2012Director's details changed for Mr Kevin David Craven on 29 February 2012 (2 pages)
1 March 2012Director's details changed for Mr Kevin David Craven on 29 February 2012 (2 pages)
14 February 2012Appointment of Miss Melanie Allan as a secretary (1 page)
14 February 2012Appointment of Miss Melanie Allan as a secretary (1 page)
14 February 2012Termination of appointment of Nicholas Wargent as a secretary (1 page)
14 February 2012Termination of appointment of Nicholas Wargent as a secretary (1 page)
30 January 2012Termination of appointment of Declan Tierney as a secretary (1 page)
30 January 2012Termination of appointment of Declan Tierney as a secretary (1 page)
1 December 2011Company name changed balfour beatty asset & facilities management LIMITED\certificate issued on 01/12/11
  • CONNOT ‐
(3 pages)
1 December 2011Company name changed balfour beatty asset & facilities management LIMITED\certificate issued on 01/12/11
  • CONNOT ‐
(3 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 November 2011Statement of company's objects (2 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 November 2011Statement of company's objects (2 pages)
8 November 2011Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ United Kingdom on 8 November 2011 (1 page)
4 November 2011Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY United Kingdom on 4 November 2011 (1 page)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
9 September 2011Full accounts made up to 31 December 2010 (8 pages)
9 September 2011Appointment of Mr Nicholas James Wargent as a secretary (1 page)
9 September 2011Appointment of Mr Nicholas James Wargent as a secretary (1 page)
9 September 2011Full accounts made up to 31 December 2010 (8 pages)
17 February 2011Appointment of Andrew Hobart as a director (3 pages)
17 February 2011Appointment of Andrew Hobart as a director (3 pages)
12 January 2011Registered office address changed from Fourth Floor West Block 1 1 Torrens Street Angel Square London EC1V 1SX United Kingdom on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Fourth Floor West Block 1 1 Torrens Street Angel Square London EC1V 1SX United Kingdom on 12 January 2011 (1 page)
4 January 2011Registered office address changed from 10Th Floor Marlowe House 109 Station Road Sidcup Kent DA15 7BH on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 10Th Floor Marlowe House 109 Station Road Sidcup Kent DA15 7BH on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 10Th Floor Marlowe House 109 Station Road Sidcup Kent DA15 7BH on 4 January 2011 (1 page)
11 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Richard John Blumberger on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Richard John Blumberger on 17 September 2010 (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (10 pages)
16 September 2010Full accounts made up to 31 December 2009 (10 pages)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
4 September 2009Full accounts made up to 31 December 2008 (9 pages)
4 September 2009Full accounts made up to 31 December 2008 (9 pages)
19 June 2009Appointment terminated director john marlor (1 page)
19 June 2009Appointment terminated director john marlor (1 page)
20 March 2009Director appointed richard john blumberger (2 pages)
20 March 2009Director appointed richard john blumberger (2 pages)
24 October 2008Return made up to 28/09/08; full list of members (4 pages)
24 October 2008Return made up to 28/09/08; full list of members (4 pages)
12 September 2008Full accounts made up to 31 December 2007 (8 pages)
12 September 2008Full accounts made up to 31 December 2007 (8 pages)
16 October 2007Director resigned (1 page)
16 October 2007Return made up to 28/09/07; full list of members (3 pages)
16 October 2007Return made up to 28/09/07; full list of members (3 pages)
16 October 2007Director resigned (1 page)
25 July 2007Full accounts made up to 31 December 2006 (7 pages)
25 July 2007Full accounts made up to 31 December 2006 (7 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (7 pages)
12 October 2006Return made up to 28/09/06; full list of members (2 pages)
12 October 2006Return made up to 28/09/06; full list of members (2 pages)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (8 pages)
8 November 2005Full accounts made up to 31 December 2004 (8 pages)
17 October 2005Return made up to 28/09/05; full list of members (7 pages)
17 October 2005Return made up to 28/09/05; full list of members (7 pages)
29 March 2005Return made up to 28/09/04; full list of members (7 pages)
29 March 2005Return made up to 28/09/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (8 pages)
29 October 2004Full accounts made up to 31 December 2003 (8 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (1 page)
30 October 2003Full accounts made up to 31 December 2002 (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (8 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
13 October 2003Return made up to 28/09/03; full list of members (7 pages)
13 October 2003Return made up to 28/09/03; full list of members (7 pages)
10 October 2002Return made up to 28/09/02; full list of members (7 pages)
10 October 2002Return made up to 28/09/02; full list of members (7 pages)
24 July 2002Full accounts made up to 31 December 2001 (7 pages)
24 July 2002Full accounts made up to 31 December 2001 (7 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: summit house glebe way west wickham kent BR4 0RJ (1 page)
10 June 2002Registered office changed on 10/06/02 from: summit house glebe way west wickham kent BR4 0RJ (1 page)
15 October 2001Return made up to 28/09/01; full list of members (7 pages)
15 October 2001Return made up to 28/09/01; full list of members (7 pages)
27 June 2001Full accounts made up to 31 December 2000 (6 pages)
27 June 2001Full accounts made up to 31 December 2000 (6 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
9 November 2000Full accounts made up to 31 December 1999 (6 pages)
9 November 2000Full accounts made up to 31 December 1999 (6 pages)
24 October 2000Return made up to 28/09/00; full list of members (7 pages)
24 October 2000Return made up to 28/09/00; full list of members (7 pages)
28 October 1999Return made up to 28/09/99; full list of members (7 pages)
28 October 1999Return made up to 28/09/99; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
4 January 1999Return made up to 28/09/98; no change of members (4 pages)
4 January 1999Return made up to 28/09/98; no change of members (4 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (3 pages)
2 November 1998New director appointed (3 pages)
2 November 1998New director appointed (2 pages)
8 January 1998Return made up to 28/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1998Return made up to 28/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1997Full accounts made up to 31 December 1996 (6 pages)
8 September 1997Full accounts made up to 31 December 1996 (6 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997New secretary appointed;new director appointed (2 pages)
1 August 1997Secretary resigned (1 page)
1 August 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
3 October 1996Return made up to 28/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 October 1996Return made up to 28/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
30 September 1996Full accounts made up to 31 December 1995 (6 pages)
30 September 1996Full accounts made up to 31 December 1995 (6 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned;director resigned (2 pages)
23 August 1996Secretary resigned;director resigned (2 pages)
23 August 1996New secretary appointed (1 page)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
28 September 1995Return made up to 28/09/95; no change of members (6 pages)
28 September 1995Return made up to 28/09/95; no change of members (6 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 March 1994Memorandum and Articles of Association (14 pages)
1 March 1994Memorandum and Articles of Association (14 pages)