Greenwich
London
SE10 8XQ
Director Name | Mr Patrick Harrington |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Insurance Claims Broker |
Country of Residence | England |
Correspondence Address | First Floor 234 Green Lane London SE9 3TL |
Director Name | Mr Terrence Burridge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 234 Green Lane London SE9 3TL |
Secretary Name | Property Services Plus Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2008(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | 8a Green Lane Business Park 240 Green Lane Eltham London SE9 3TL |
Director Name | Mr Tanju Hussein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Paul Geoffrey Fowler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Graham Stuart Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Sharon Kerry Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 14 Parsonage Lane Enfield Middlesex EN2 0AJ |
Secretary Name | Mr Paul Vincent Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Churchgate Cheshunt Hertfordshire EN8 9NB |
Director Name | Gordon Kerry Clarke |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1996) |
Role | Government Servant |
Correspondence Address | 13 Bernard Ashley Drive Charlton London SE7 7UB |
Director Name | Steven John Loveridge |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1996) |
Role | Software Engineer |
Correspondence Address | 9 Bernard Ashley Drive London SE7 7UA |
Director Name | Anne Veronica Greenslade |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | 15 Bernard Ashley Drive London SE7 7UB |
Director Name | Stephen Forder |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 March 2002) |
Role | Teacher |
Correspondence Address | 8 Bernard Ashley Drive Charlton London SE7 7UA |
Director Name | Steven Leonard Morgan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 1997) |
Role | Civil Servant |
Correspondence Address | 23 Bernard Ashley Drive London SE7 7UB |
Secretary Name | Mrs Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Balcaskie Road Eltham London SE9 1HQ |
Director Name | Gordon Kerry Clarke |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2000) |
Role | Government Servant |
Correspondence Address | 13 Bernard Ashley Drive Charlton London SE7 7UB |
Director Name | Claire Houlden |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2000) |
Role | Secretary |
Correspondence Address | 77 Bernard Ashley Drive Charlton London SE7 7UD |
Director Name | Mr Peter Trevor Hagell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(4 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2005) |
Role | Police Officer |
Correspondence Address | 65 Bernard Ashley Drive London SE7 7UD |
Director Name | Mr Peter Merrington |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 November 2006) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 51 Combe Avenue Blackheath London SE3 7PZ |
Director Name | Claire Houlden |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 2003) |
Role | Personal Assistant |
Correspondence Address | 77 Bernard Ashley Drive Charlton London SE7 7UD |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Katie Emma Jago |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2006) |
Role | Accountant |
Correspondence Address | 57 Bernard Ashley Drive Charlton London SE7 7UD |
Director Name | Pamela Elizabeth Kilmister |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 October 2003) |
Role | Database Analyst |
Correspondence Address | 54 Bernard Ashley Drive Charlton London SE7 7UD |
Director Name | Roslyn Kirkpatrick |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 2005) |
Role | Administrator |
Correspondence Address | 16 Bernard Ashley Drive London SE7 7UB |
Director Name | Jeanette Earl |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2006) |
Role | Press Officer |
Correspondence Address | 20 Bernard Ashley Drive Charlton London SE7 7UB |
Director Name | Diane Foster |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 September 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 74 Bernard Ashley Drive London SE7 7UD |
Director Name | Jason Joy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(11 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2008) |
Role | Government Service |
Correspondence Address | 49 Bernard Ashley Drive London SE7 7UD |
Director Name | Michele Lawrence |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2006) |
Role | Local Government Officer |
Correspondence Address | 68 Bernard Ashley Drive Charlton London SE7 7UD |
Director Name | Keith Harfield |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(12 years after company formation) |
Appointment Duration | 3 years (resigned 28 January 2009) |
Role | Magician |
Country of Residence | England |
Correspondence Address | 67 Mycenae Road London SE3 7SE |
Director Name | Michael John |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(14 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 September 2008) |
Role | Estate Agency Manager |
Correspondence Address | 5 Bernard Ashley Drive Charlton London SE7 7UA |
Director Name | Mr Mark Stephen James |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(15 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 January 2014) |
Role | Policy And Research Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bernard Ashley Drive Charlton London SE7 7UD |
Director Name | Mrs Deborah Louise Edwards |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2011) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 36 Bernard Ashley Drive Charlton London SE7 7UD |
Director Name | Mr Robert Martyn Greene |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 62 Bernard Ashley Drive London Charlton SE7 7UD |
Director Name | Mrs Sally Michelle Heron |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(26 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2021) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Hillcrest Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1996) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Registered Address | First Floor 234 Green Lane London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
17 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
6 June 2022 | Appointment of Mr Terrence Burridge as a director on 6 June 2022 (2 pages) |
13 January 2022 | Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to First Floor 234 Green Lane London SE9 3TL on 13 January 2022 (1 page) |
13 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 October 2021 | Appointment of Mr Patrick Harrington as a director on 24 September 2021 (2 pages) |
11 October 2021 | Termination of appointment of Diane Foster as a director on 24 September 2021 (1 page) |
11 October 2021 | Termination of appointment of Sally Michelle Heron as a director on 1 September 2021 (1 page) |
7 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
30 September 2020 | Termination of appointment of Robert Martyn Greene as a director on 11 September 2020 (1 page) |
30 September 2020 | Appointment of Mrs Sally Michelle Heron as a director on 11 September 2020 (2 pages) |
21 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Julian Robert Osman as a director on 19 March 2019 (1 page) |
16 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Julian Robert Osman as a director on 19 March 2019 (1 page) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
27 July 2018 | Director's details changed for Mr Robert Martyn Greene on 27 July 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 4 January 2016 no member list (7 pages) |
4 January 2016 | Annual return made up to 4 January 2016 no member list (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Appointment of Mr Robert Martyn Greene as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Robert Martyn Greene as a director on 16 March 2015 (2 pages) |
7 January 2015 | Appointment of Dr Julian Robert Osman as a director on 25 July 2014 (2 pages) |
7 January 2015 | Annual return made up to 4 January 2015 no member list (5 pages) |
7 January 2015 | Annual return made up to 4 January 2015 no member list (5 pages) |
7 January 2015 | Annual return made up to 4 January 2015 no member list (5 pages) |
7 January 2015 | Appointment of Dr Julian Robert Osman as a director on 25 July 2014 (2 pages) |
7 January 2015 | Appointment of Dr Julian Robert Osman as a director on 25 July 2014 (2 pages) |
7 January 2015 | Appointment of Dr Julian Robert Osman as a director on 25 July 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2014 | Annual return made up to 4 January 2014 no member list (5 pages) |
20 January 2014 | Annual return made up to 4 January 2014 no member list (5 pages) |
20 January 2014 | Termination of appointment of Mark James as a director (1 page) |
20 January 2014 | Annual return made up to 4 January 2014 no member list (5 pages) |
20 January 2014 | Termination of appointment of Mark James as a director (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2013 | Annual return made up to 4 January 2013 no member list (5 pages) |
16 January 2013 | Annual return made up to 4 January 2013 no member list (5 pages) |
16 January 2013 | Annual return made up to 4 January 2013 no member list (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
9 March 2012 | Registered office address changed from the Old Store Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from the Old Store Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from the Old Store Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 9 March 2012 (1 page) |
21 January 2012 | Annual return made up to 4 January 2012 no member list (5 pages) |
21 January 2012 | Termination of appointment of Deborah Edwards as a director (1 page) |
21 January 2012 | Annual return made up to 4 January 2012 no member list (5 pages) |
21 January 2012 | Annual return made up to 4 January 2012 no member list (5 pages) |
21 January 2012 | Termination of appointment of Deborah Edwards as a director (1 page) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Annual return made up to 4 January 2011 no member list (6 pages) |
6 January 2011 | Annual return made up to 4 January 2011 no member list (6 pages) |
6 January 2011 | Annual return made up to 4 January 2011 no member list (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 February 2010 | Annual return made up to 4 January 2010 no member list (4 pages) |
17 February 2010 | Annual return made up to 4 January 2010 no member list (4 pages) |
17 February 2010 | Registered office address changed from P O Box 24255 33 Court Yard Eltham London SE9 1WT on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 4 January 2010 no member list (4 pages) |
17 February 2010 | Registered office address changed from P O Box 24255 33 Court Yard Eltham London SE9 1WT on 17 February 2010 (1 page) |
16 February 2010 | Director's details changed for Barbara Edgar on 1 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Deborah Louise Edwards on 1 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Mark Stephen James on 1 December 2009 (2 pages) |
16 February 2010 | Termination of appointment of Onik Terzian as a director (1 page) |
16 February 2010 | Director's details changed for Barbara Edgar on 1 December 2009 (2 pages) |
16 February 2010 | Termination of appointment of Onik Terzian as a director (1 page) |
16 February 2010 | Director's details changed for Diane Foster on 1 December 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Property Services Plus Limited on 1 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Deborah Louise Edwards on 1 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Barbara Edgar on 1 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Mark Stephen James on 1 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Mark Stephen James on 1 December 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Property Services Plus Limited on 1 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Diane Foster on 1 December 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Property Services Plus Limited on 1 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Deborah Louise Edwards on 1 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Diane Foster on 1 December 2009 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Director appointed mr onik terzian (1 page) |
10 September 2009 | Director appointed mr onik terzian (1 page) |
10 September 2009 | Director appointed mrs deborah louise edwards (1 page) |
10 September 2009 | Director appointed mrs deborah louise edwards (1 page) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Appointment terminated director keith harfield (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 94 edgehill road chislehurst kent BR7 6LB (1 page) |
28 January 2009 | Appointment terminated director keith harfield (1 page) |
28 January 2009 | Director appointed mr mark stephen james (1 page) |
28 January 2009 | Director appointed mr mark stephen james (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 94 edgehill road chislehurst kent BR7 6LB (1 page) |
20 January 2009 | Annual return made up to 04/01/09 (3 pages) |
20 January 2009 | Annual return made up to 04/01/09 (3 pages) |
24 September 2008 | Appointment terminated director jason joy (1 page) |
24 September 2008 | Appointment terminated director jason joy (1 page) |
24 September 2008 | Appointment terminated director michael john (1 page) |
24 September 2008 | Appointment terminated director michael john (1 page) |
15 July 2008 | Secretary appointed property services plus LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary charles reynolds (1 page) |
15 July 2008 | Appointment terminated secretary charles reynolds (1 page) |
15 July 2008 | Secretary appointed property services plus LIMITED (1 page) |
15 July 2008 | Annual return made up to 04/01/08 (3 pages) |
15 July 2008 | Annual return made up to 04/01/08 (3 pages) |
8 May 2008 | Appointment terminated director gary philippo (1 page) |
8 May 2008 | Appointment terminated director gary philippo (1 page) |
31 March 2008 | Director appointed michael john (2 pages) |
31 March 2008 | Director appointed michael john (2 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Annual return made up to 04/01/07
|
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Annual return made up to 04/01/07
|
12 March 2007 | Director resigned (1 page) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
24 January 2006 | Annual return made up to 04/01/06
|
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Annual return made up to 04/01/06
|
21 March 2005 | Annual return made up to 04/01/05 (7 pages) |
21 March 2005 | Annual return made up to 04/01/05 (7 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
17 February 2004 | Annual return made up to 04/01/04
|
17 February 2004 | Annual return made up to 04/01/04
|
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
9 January 2003 | Annual return made up to 04/01/03 (5 pages) |
9 January 2003 | Annual return made up to 04/01/03 (5 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
11 June 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
11 June 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
14 January 2002 | Annual return made up to 04/01/02 (4 pages) |
14 January 2002 | Annual return made up to 04/01/02 (4 pages) |
8 January 2001 | Annual return made up to 04/01/01 (4 pages) |
8 January 2001 | Annual return made up to 04/01/01 (4 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
19 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
15 May 2000 | Director resigned (2 pages) |
15 May 2000 | Director resigned (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
7 February 2000 | Annual return made up to 04/01/00 (5 pages) |
7 February 2000 | Annual return made up to 04/01/00 (5 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
31 December 1998 | Annual return made up to 04/01/99 (6 pages) |
31 December 1998 | Annual return made up to 04/01/99 (6 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
29 April 1998 | Annual return made up to 04/01/98
|
29 April 1998 | Annual return made up to 04/01/98
|
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
26 February 1997 | Annual return made up to 04/01/97
|
26 February 1997 | Annual return made up to 04/01/97
|
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: bearmans farmhouse writtle road margaretting essex CM4 0EH (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: bearmans farmhouse writtle road margaretting essex CM4 0EH (1 page) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
28 January 1996 | Annual return made up to 04/01/96 (6 pages) |
28 January 1996 | Annual return made up to 04/01/96 (6 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1994 | Incorporation (16 pages) |
4 January 1994 | Incorporation (16 pages) |