London
SW1P 3HQ
Director Name | Mr Christopher John Hampson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Ms Sharon Slotnick |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Magistrate Bench |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Secretary Name | Ms Claire Louise Luxton |
---|---|
Status | Current |
Appointed | 01 October 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Ms Sarah Read-O'Toole |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 439 Caledonian Road London N7 9BG |
Director Name | Ms Ramani Langley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Corporate It |
Country of Residence | United Kingdom |
Correspondence Address | 439 Caledonian Road London N7 9BG |
Director Name | Mr Kevin David Gould |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(29 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 439 Caledonian Road London N7 9BG |
Director Name | Mr James Herbert Fuller |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | Woodend Cottage Orlestone Hamstreet Ashford Kent TN26 2EB |
Director Name | Belinda Shand |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 December 1994) |
Role | Teacher |
Correspondence Address | The Cottage Court Lodge Farm Church Lane Ashford Kent TN26 2EB |
Secretary Name | Mr James Herbert Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | Woodend Cottage Orlestone Hamstreet Ashford Kent TN26 2EB |
Director Name | Mr Roland David Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Channel House First Floor, 28 Bouverie Road West Folkestone Kent CT20 2TG |
Director Name | Mrs Belinda Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Channel House 28 Bouverie Road West Folkestone Kent CT20 2TG |
Secretary Name | Roland David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Channel House 28 Bouverie Road West Folkestone Kent CT20 2TG |
Director Name | Mr Tahseen Ali Khan Sherwani |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(25 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2019) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Sean Christopher Duggan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Ms Samantha Gail Stewart |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2023) |
Role | Executive Director Of Finance |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | proactivedevelopment.co.uk |
---|---|
Telephone | 01303 252787 |
Telephone region | Folkestone |
Registered Address | 439 Caledonian Road London N7 9BG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
76 at £1 | Roland Evans 50.67% Ordinary |
---|---|
74 at £1 | Belinda Evans 49.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £962,636 |
Cash | £43,449 |
Current Liabilities | £226,039 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
26 April 2006 | Delivered on: 11 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 ashley avenue cheriton folkestone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 June 2004 | Delivered on: 2 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 ashley avenue cheriton folkestone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 June 2004 | Delivered on: 2 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 ashley avenue cheriton folkestone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2003 | Delivered on: 11 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 watkin road folkestone kent CT19 5EF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 March 2003 | Delivered on: 15 March 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 May 2002 | Delivered on: 9 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £128,000 plus further advances due or to become due from the company to the chargee. Particulars: Property 33 st johns church road folkestone kent. Outstanding |
8 May 2002 | Delivered on: 9 May 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: £128,000 plus further advances due or to become due from the company to the chargee. Particulars: Property k/a 33 st john's church road folkestone kent. Outstanding |
2 May 2001 | Delivered on: 9 May 2001 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 ashley avenue cheriton folkestone kent. Outstanding |
14 October 2016 | Delivered on: 14 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Garden lodge, 324 canterbury road, densole, folkestone, kent CT18 7BB registered at land registry under title number TT52221. Outstanding |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property at 28B bouverie road west, folkestone, kent CT20 2TG. Outstanding |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property at 28A bouverie road west, folkestone, kent CT10 2TG. Outstanding |
2 April 2015 | Delivered on: 13 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 77 bouverie road west folkestone kent. Outstanding |
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H interest in 77 bouverie road west folkestone kent. Notification of addition to or amendment of charge. Outstanding |
30 November 2012 | Delivered on: 4 December 2012 Persons entitled: D.A.Phillips & Co. Limited Roland David Evans and Belinda Evans Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 26 linden crescent, folkstone, kent. Outstanding |
28 April 2008 | Delivered on: 2 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 st johns church road folkestone kent, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 August 2000 | Delivered on: 12 August 2000 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being 3 ashley ave,cheriton,folkestone,kent; t/no K381064. Outstanding |
28 July 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
---|---|
6 January 2020 | Appointment of Miss Samantha Gail Stewart as a director on 6 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Tahseen Ali Khan Sherwani as a director on 31 December 2019 (1 page) |
15 November 2019 | Satisfaction of charge 11 in full (1 page) |
15 November 2019 | Satisfaction of charge 3 in full (1 page) |
15 November 2019 | Satisfaction of charge 7 in full (2 pages) |
15 November 2019 | Satisfaction of charge 029522650014 in full (1 page) |
15 November 2019 | Satisfaction of charge 029522650013 in full (1 page) |
15 November 2019 | Satisfaction of charge 6 in full (2 pages) |
15 November 2019 | Satisfaction of charge 029522650016 in full (1 page) |
15 November 2019 | Satisfaction of charge 4 in full (1 page) |
15 November 2019 | Satisfaction of charge 2 in full (1 page) |
15 November 2019 | Satisfaction of charge 029522650012 in full (1 page) |
15 November 2019 | Satisfaction of charge 029522650015 in full (1 page) |
15 November 2019 | Satisfaction of charge 8 in full (2 pages) |
15 November 2019 | Satisfaction of charge 9 in full (2 pages) |
15 November 2019 | Satisfaction of charge 5 in full (1 page) |
14 November 2019 | Notification of a person with significant control statement (2 pages) |
14 November 2019 | Cessation of Look Ahead Care and Support Limited as a person with significant control on 2 October 2019 (1 page) |
14 November 2019 | Appointment of Mr Sean Christopher Duggan as a director on 14 November 2019 (2 pages) |
4 October 2019 | Appointment of Ms Sharon Slotnick as a director on 1 October 2019 (2 pages) |
3 October 2019 | Registered office address changed from Channel House First Floor, 28 Bouverie Road West Folkestone Kent CT20 2TG to Kings Buildings 16 Smith Square London SW1P 3HQ on 3 October 2019 (1 page) |
2 October 2019 | Appointment of Mr Thomas Robert Dacey as a director on 1 October 2019 (2 pages) |
2 October 2019 | Cessation of Belinda Evans as a person with significant control on 1 October 2019 (1 page) |
2 October 2019 | Appointment of Mr Christopher Hampson as a director on 1 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of Belinda Evans as a director on 1 October 2019 (1 page) |
2 October 2019 | Notification of Look Ahead Care and Support Limited as a person with significant control on 1 October 2019 (2 pages) |
2 October 2019 | Cessation of Roland David Evans as a person with significant control on 1 October 2019 (1 page) |
2 October 2019 | Appointment of Mr Tahseen Ali Khan Sherwani as a director on 1 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of Roland David Evans as a secretary on 1 October 2019 (1 page) |
2 October 2019 | Appointment of Ms Claire Louise Luxton as a secretary on 1 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of Roland David Evans as a director on 1 October 2019 (1 page) |
26 September 2019 | Satisfaction of charge 10 in full (2 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
25 July 2019 | Statement of capital on 21 March 2012
|
24 July 2019 | Satisfaction of charge 1 in full (1 page) |
26 June 2019 | Notification of Belinda Evans as a person with significant control on 6 April 2016 (2 pages) |
26 June 2019 | Notification of Roland David Evans as a person with significant control on 6 April 2016 (2 pages) |
26 June 2019 | Withdrawal of a person with significant control statement on 26 June 2019 (2 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Registration of charge 029522650016, created on 14 October 2016 (6 pages) |
14 October 2016 | Registration of charge 029522650016, created on 14 October 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
1 April 2016 | Registration of charge 029522650015, created on 31 March 2016 (9 pages) |
1 April 2016 | Registration of charge 029522650015, created on 31 March 2016 (9 pages) |
1 April 2016 | Registration of charge 029522650014, created on 31 March 2016 (9 pages) |
1 April 2016 | Registration of charge 029522650014, created on 31 March 2016 (9 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 April 2015 | Registration of charge 029522650013, created on 2 April 2015 (9 pages) |
13 April 2015 | Registration of charge 029522650013, created on 2 April 2015 (9 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 August 2014 | Secretary's details changed for Roland David Evans on 9 July 2014 (1 page) |
2 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Director's details changed for Belinda Evans on 29 November 2013 (2 pages) |
2 August 2014 | Secretary's details changed for Roland David Evans on 9 July 2014 (1 page) |
2 August 2014 | Director's details changed for Belinda Evans on 29 November 2013 (2 pages) |
2 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Secretary's details changed for Roland David Evans on 9 July 2014 (1 page) |
2 August 2014 | Director's details changed for Roland David Evans on 29 November 2013 (2 pages) |
2 August 2014 | Director's details changed for Roland David Evans on 29 November 2013 (2 pages) |
28 July 2014 | Registered office address changed from 77 Bouverie Road West Folkestone Kent CT20 2RL to Channel House First Floor, 28 Bouverie Road West Folkestone Kent CT20 2TG on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 77 Bouverie Road West Folkestone Kent CT20 2RL to Channel House First Floor, 28 Bouverie Road West Folkestone Kent CT20 2TG on 28 July 2014 (1 page) |
5 December 2013 | Registration of charge 029522650012 (10 pages) |
5 December 2013 | Registration of charge 029522650012 (10 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
4 December 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Director's details changed for Roland David Evans on 25 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Belinda Evans on 25 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Belinda Evans on 25 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Roland David Evans on 25 July 2010 (2 pages) |
7 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2008 | Return made up to 25/07/08; no change of members (5 pages) |
13 October 2008 | Return made up to 25/07/08; no change of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 August 2007 | Return made up to 25/07/07; no change of members
|
16 August 2007 | Return made up to 25/07/07; no change of members
|
21 June 2007 | Ad 31/05/07--------- £ si 14@1=14 £ ic 100/114 (2 pages) |
21 June 2007 | Ad 31/05/07--------- £ si 14@1=14 £ ic 100/114 (2 pages) |
21 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
21 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
6 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 July 2006 | Return made up to 25/07/06; full list of members
|
31 July 2006 | Return made up to 25/07/06; full list of members
|
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 October 2004 | £ nc 100/1000 25/07/96 (1 page) |
25 October 2004 | Resolutions
|
25 October 2004 | £ nc 100/1000 25/07/96 (1 page) |
25 October 2004 | Resolutions
|
3 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Return made up to 25/07/02; full list of members
|
19 July 2002 | Return made up to 25/07/02; full list of members
|
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 3 ashley avenue cheriton folkestone kent CT19 4PX (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 3 ashley avenue cheriton folkestone kent CT19 4PX (1 page) |
22 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
22 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
9 May 2001 | Particulars of mortgage/charge (4 pages) |
9 May 2001 | Particulars of mortgage/charge (4 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: the pines barrow hill sellindge ashford kent TN25 6JT (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: the pines barrow hill sellindge ashford kent TN25 6JT (1 page) |
22 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Return made up to 25/07/00; full list of members
|
4 August 2000 | Return made up to 25/07/00; full list of members
|
17 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 August 1999 | Return made up to 25/07/99; no change of members
|
3 August 1999 | Return made up to 25/07/99; no change of members
|
7 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
7 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
5 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
15 July 1998 | Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1998 | Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 August 1997 | Return made up to 25/07/97; no change of members
|
5 August 1997 | Return made up to 25/07/97; no change of members
|
6 June 1997 | Full accounts made up to 31 July 1996 (6 pages) |
6 June 1997 | Full accounts made up to 31 July 1996 (6 pages) |
4 December 1996 | Return made up to 25/07/96; full list of members
|
4 December 1996 | Return made up to 25/07/96; full list of members
|
30 August 1996 | Full accounts made up to 31 July 1995 (14 pages) |
30 August 1996 | Full accounts made up to 31 July 1995 (14 pages) |
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Registered office changed on 14/07/96 from: woodend cottage orlestone hamstreet ashford kent TN26 2EB (1 page) |
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Registered office changed on 14/07/96 from: woodend cottage orlestone hamstreet ashford kent TN26 2EB (1 page) |
14 July 1996 | Director resigned (2 pages) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | New director appointed (1 page) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | New director appointed (1 page) |
14 July 1996 | Director resigned (2 pages) |
14 November 1995 | Return made up to 25/07/95; full list of members (6 pages) |
14 November 1995 | Return made up to 25/07/95; full list of members (6 pages) |
6 November 1995 | Secretary resigned;director resigned (2 pages) |
6 November 1995 | Secretary resigned;director resigned (2 pages) |
25 July 1994 | Incorporation (15 pages) |
25 July 1994 | Incorporation (15 pages) |