Company NameUK Assistance Limited
Company StatusActive
Company Number02857232
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Previous NameChurchill Technology Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Humphrey Michael Tomlinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(19 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Roger Cheston Clifton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(22 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMrs Helen Clare O'Murchu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(22 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameMr Roger Cheston Clifton
StatusCurrent
Appointed08 June 2016(22 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Martin Paul Long
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(3 weeks, 2 days after company formation)
Appointment Duration11 years (resigned 01 November 2004)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressChartwell Farm
Mapleton Road
Westerham
Kent
TN16 1PS
Secretary NameMr John Whittome Timmis
NationalityBritish
StatusResigned
Appointed21 October 1993(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (resigned 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeggars Roost
Wadhurst
East Sussex
TN5 6QG
Director NameCarl Nigel Ricketts
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1997)
RoleComputer Manager
Correspondence Address54 St Annes Road
Tankerton
Whitstable
Kent
CT5 2DR
Director NameMr John Brendan O'Roarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 9 months after company formation)
Appointment Duration10 years (resigned 30 June 2005)
RoleInsurance Manager
Correspondence AddressNorth Dunvegan Park View Road
Woldingham
Caterham
Surrey
CR3 7DH
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NamePenelope Ann Hutchings
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2008)
RoleAssistant Company Secretary
Correspondence Address32 North Down
Sanderstead
Surrey
CR2 9PA
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed16 November 2004(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Secretary NameMrs Penelope Ann Hutchings
StatusResigned
Appointed17 October 2008(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 September 2013)
RoleCompany Director
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(17 years after company formation)
Appointment Duration12 months (resigned 20 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(17 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2013)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2013)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Peter Graham Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(19 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Craig Euan Morton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameChurchill Management Limited (Corporation)
StatusResigned
Appointed05 March 2002(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2004)
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP

Contact

Telephone03459000400
Telephone regionUnknown

Location

Registered AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
7 December 2018Director's details changed for Mr Roger Cheston Clifton on 30 November 2018 (2 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
21 June 2016Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page)
21 June 2016Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page)
15 June 2016Appointment of Mr Roger Cheston Clifton as a director on 8 June 2016 (2 pages)
15 June 2016Appointment of Mr Roger Cheston Clifton as a director on 8 June 2016 (2 pages)
15 June 2016Appointment of Mr Roger Cheston Clifton as a secretary on 8 June 2016 (2 pages)
15 June 2016Appointment of Mr Roger Cheston Clifton as a secretary on 8 June 2016 (2 pages)
14 June 2016Appointment of Mrs Helen Clare O'murchu as a director on 8 June 2016 (2 pages)
14 June 2016Appointment of Mrs Helen Clare O'murchu as a director on 8 June 2016 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 August 2014Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
19 December 2013Termination of appointment of Penelope Hutchings as a secretary (1 page)
19 December 2013Termination of appointment of Penelope Hutchings as a secretary (1 page)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-12
(6 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-12
(6 pages)
6 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Humphrey Tomlinson
(5 pages)
6 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Humphrey Tomlinson
(5 pages)
6 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Craig Morton
(6 pages)
6 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Craig Morton
(6 pages)
6 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Peter Edwards
(5 pages)
6 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Peter Edwards
(5 pages)
5 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Sally Sutherland
(4 pages)
5 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Nicholson
(4 pages)
5 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Sally Sutherland
(4 pages)
5 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Nicholson
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 August 2013Appointment of Humphrey Michael Tomlinson as a director
  • ANNOTATION A second filed AP01 was registered on 05/11/2013
(3 pages)
1 August 2013Termination of appointment of Andrew Nicholson as a director
  • ANNOTATION A second filed TM01 was registered on 05/11/2013
(2 pages)
1 August 2013Appointment of Mr Peter Graham Edwards as a director
  • ANNOTATION A second filed AP01 was registered on 05/11/2013
(3 pages)
1 August 2013Appointment of Craig Euan Morton as a director
  • ANNOTATION A second filed AP01 was registered on 05/11/2013
(3 pages)
1 August 2013Appointment of Craig Euan Morton as a director
  • ANNOTATION A second filed AP01 was registered on 05/11/2013
(3 pages)
1 August 2013Termination of appointment of Andrew Nicholson as a director
  • ANNOTATION A second filed TM01 was registered on 05/11/2013
(2 pages)
1 August 2013Termination of appointment of Sally Sutherland as a director
  • ANNOTATION A second filed TM01 was registered on 05/11/2013
(2 pages)
1 August 2013Appointment of Mr Peter Graham Edwards as a director
  • ANNOTATION A second filed AP01 was registered on 05/11/2013
(3 pages)
1 August 2013Appointment of Humphrey Michael Tomlinson as a director
  • ANNOTATION A second filed AP01 was registered on 05/11/2013
(3 pages)
1 August 2013Termination of appointment of Sally Sutherland as a director
  • ANNOTATION A second filed TM01 was registered on 05/11/2013
(2 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
27 April 2012Termination of appointment of James Jackson as a director (1 page)
27 April 2012Termination of appointment of James Jackson as a director (1 page)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 April 2012Appointment of Andrew James Nicholson as a director (2 pages)
12 April 2012Termination of appointment of Barbara Wallace as a director (1 page)
12 April 2012Termination of appointment of Barbara Wallace as a director (1 page)
12 April 2012Appointment of Andrew James Nicholson as a director (2 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
27 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
27 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
25 September 2010Termination of appointment of Gary Stewart as a director (1 page)
25 September 2010Termination of appointment of Gary Stewart as a director (1 page)
24 September 2010Appointment of James Anthony Jackson as a director (2 pages)
24 September 2010Appointment of James Anthony Jackson as a director (2 pages)
24 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
24 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
8 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
16 October 2009Secretary's details changed for Mrs Penelope Ann Hutchings on 28 September 2009 (1 page)
16 October 2009Secretary's details changed for Mrs Penelope Ann Hutchings on 28 September 2009 (1 page)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
16 December 2008Return made up to 18/11/08; full list of members (4 pages)
16 December 2008Return made up to 18/11/08; full list of members (4 pages)
20 October 2008Secretary appointed mrs penelope ann hutchings (1 page)
20 October 2008Secretary appointed mrs penelope ann hutchings (1 page)
17 October 2008Appointment terminated secretary marcos castro (1 page)
17 October 2008Appointment terminated secretary marcos castro (1 page)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
7 March 2008Appointment terminated director richard hopkins (1 page)
7 March 2008Appointment terminated director penelope hutchings (1 page)
7 March 2008Director appointed mr neil clark macarthur (1 page)
7 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
7 March 2008Director appointed mr neil clark macarthur (1 page)
7 March 2008Appointment terminated director richard hopkins (1 page)
7 March 2008Appointment terminated director penelope hutchings (1 page)
15 November 2007Return made up to 18/11/07; full list of members (2 pages)
15 November 2007Return made up to 18/11/07; full list of members (2 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
21 December 2006Return made up to 18/11/06; full list of members (5 pages)
21 December 2006Return made up to 18/11/06; full list of members (5 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 December 2005Return made up to 18/11/05; full list of members (5 pages)
7 December 2005Return made up to 18/11/05; full list of members (5 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
15 March 2005Return made up to 17/02/05; full list of members (6 pages)
15 March 2005Return made up to 17/02/05; full list of members (6 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 November 2004Location of register of members (1 page)
22 November 2004Location of register of members (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 September 2004Company name changed churchill technology LIMITED\certificate issued on 29/09/04 (2 pages)
29 September 2004Company name changed churchill technology LIMITED\certificate issued on 29/09/04 (2 pages)
19 March 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 March 2003Return made up to 17/02/03; full list of members (7 pages)
20 March 2003Return made up to 17/02/03; full list of members (7 pages)
18 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2002Location of register of members (1 page)
17 June 2002Return made up to 23/05/02; full list of members (5 pages)
17 June 2002Return made up to 23/05/02; full list of members (5 pages)
17 June 2002Location of register of members (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
10 January 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
14 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 September 1999Return made up to 20/09/99; no change of members (4 pages)
30 September 1999Return made up to 20/09/99; no change of members (4 pages)
15 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 September 1998Return made up to 20/09/98; no change of members (4 pages)
25 September 1998Return made up to 20/09/98; no change of members (4 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 April 1998Registered office changed on 28/04/98 from: 17 london road, bromley, kent, BR1 1DE (1 page)
28 April 1998Registered office changed on 28/04/98 from: 17 london road, bromley, kent, BR1 1DE (1 page)
14 November 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 October 1996Return made up to 20/09/96; no change of members (4 pages)
4 October 1996Return made up to 20/09/96; no change of members (4 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 October 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
29 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 October 1994Return made up to 22/09/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 October 1994Return made up to 22/09/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 September 1993Incorporation (11 pages)
28 September 1993Incorporation (11 pages)