Bromley
Kent
BR1 1RJ
Director Name | Mr David Price |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2012(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Nathan Russell Field |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Secretary Name | Paul Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17c Curzon Street London W1J 5HU |
Secretary Name | Colin Frederic Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 112 Brent Street London NW4 2AY |
Director Name | Paul Ingram |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2001) |
Role | Office Manager |
Correspondence Address | Hyde House The Hyde Colindale London NW9 6LH |
Director Name | Mr David Glass |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mountview Close Hampstead Way London NW11 7HG |
Director Name | Mrs Barbara Helen Glass |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Mountview Close Hampstead Way London NW11 7HG |
Secretary Name | Mr David Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mountview Close Hampstead Way London NW11 7HG |
Director Name | Tristan Charles Hall |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat G 09 The School House Pages Walk Bermondsey London SE1 4HG |
Director Name | Mr Alan Brightman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 December 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat G 08 The School House Pages Walk Bermondsey London SE1 4HG |
Director Name | Alistair David Bell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(11 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 21 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 13 The School House Pages Walk Bermondsey London SE1 4HG |
Secretary Name | Tristan Charles Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat G 09 The School House Pages Walk Bermondsey London SE1 4HG |
Director Name | Miss Tracy Lee Tabak |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 August 2011(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trust House 2 Colindale Business Centre 126 Colind Colindale London NW9 5HD |
Director Name | Miss Cherylle Millard-Dawe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 October 2017) |
Role | Senior Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trust House 2 Colindale Business Centre 126 Colind Colindale London NW9 5HD |
Director Name | Mrs Philippa Sarah Wadley-Mace |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(23 years after company formation) |
Appointment Duration | 12 months (resigned 05 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Ms Laura Jean Dobeus |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(23 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2019) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr John Yeo |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2017(23 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2020) |
Role | Senior Associate |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Michael MacDonnell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(23 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 March 2024) |
Role | Nhs |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Ms Sinead Louise Dierdre McDermott |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2020(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Pearl Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | 12 Copthall Avenue London EC2R 7DH |
Director Name | Caroline Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 October 2001) |
Correspondence Address | 112-114 Brent Street London NW4 2AY |
Secretary Name | Caroline Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2001) |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(15 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2018) |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Registered Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | J.l. Reidy & A.g. Brightman 5.26% Ordinary |
---|---|
1 at £1 | A.j. Byrne & C.e. Eddis & A.l. Eddis 1.75% Ordinary |
1 at £1 | A.m.h. Smith & A.c.c. Smith 1.75% Ordinary |
1 at £1 | B. Sutton & D. Martin 1.75% Ordinary |
1 at £1 | B.m. Shribman 1.75% Ordinary |
1 at £1 | Barnaba Rise 1.75% Ordinary |
1 at £1 | Carolyn Garritt 1.75% Ordinary |
1 at £1 | Champa S. Mohandas & John Yeo 1.75% Ordinary |
1 at £1 | Cherylle Millard-dawe 1.75% Ordinary |
1 at £1 | D. Felvus & A.m. Mattsson 1.75% Ordinary |
1 at £1 | D. Price 1.75% Ordinary |
1 at £1 | Dr S. Kalidindi 1.75% Ordinary |
1 at £1 | E. Higham & U. Vivekananda 1.75% Ordinary |
1 at £1 | E.v. Vobes 1.75% Ordinary |
1 at £1 | Escuredo-emilia Polo 1.75% Ordinary |
1 at £1 | Fiona Mccaig 1.75% Ordinary |
1 at £1 | G.j. Sykes 1.75% Ordinary |
1 at £1 | Gary Smith-laing & Susan Smith-laing 1.75% Ordinary |
1 at £1 | Gary W. Sullivan 1.75% Ordinary |
1 at £1 | H.c. Mckenna & M.a. Macdonnell 1.75% Ordinary |
1 at £1 | Henry J. Stewart 1.75% Ordinary |
1 at £1 | I.m. Wilson & E. Rachel 1.75% Ordinary |
1 at £1 | J. Cullen 1.75% Ordinary |
1 at £1 | J. Jensen 1.75% Ordinary |
1 at £1 | J.m. Lowe 1.75% Ordinary |
1 at £1 | James Chang 1.75% Ordinary |
1 at £1 | James P. Wadley & Philippa S. Mace 1.75% Ordinary |
1 at £1 | K. Rowland & D. Saunders 1.75% Ordinary |
1 at £1 | K.v.l. Jensen 1.75% Ordinary |
1 at £1 | Karla Ann Leahy 1.75% Ordinary |
1 at £1 | L. Naylor 1.75% Ordinary |
1 at £1 | L.m. O'callaghan & C.p. O'callaghan 1.75% Ordinary |
1 at £1 | L.m. Roberts & B.t. Roberts 1.75% Ordinary |
1 at £1 | Laura Piscitelli 1.75% Ordinary |
1 at £1 | M. Higgins 1.75% Ordinary |
1 at £1 | Miss I. Angadi 1.75% Ordinary |
1 at £1 | Miss L.j. Ashton 1.75% Ordinary |
1 at £1 | Miss T.a. Fraser 1.75% Ordinary |
1 at £1 | Mr C.m. Harte 1.75% Ordinary |
1 at £1 | Mr M.d. Whitcroft 1.75% Ordinary |
1 at £1 | Mrs B. Glass 1.75% Ordinary |
1 at £1 | Ms M. Morrel 1.75% Ordinary |
1 at £1 | N.h.e. Millard & R. Millard 1.75% Ordinary |
1 at £1 | Oliver Jones 1.75% Ordinary |
1 at £1 | P. Mcbride 1.75% Ordinary |
1 at £1 | R. Barod 1.75% Ordinary |
1 at £1 | R. Vara 1.75% Ordinary |
1 at £1 | R.m. Parry 1.75% Ordinary |
1 at £1 | Richard Heller & Lindsay Heller 1.75% Ordinary |
1 at £1 | S. Mahoney & M. Seikkula 1.75% Ordinary |
1 at £1 | Simon Emery 1.75% Ordinary |
1 at £1 | T.a. Edmonds 1.75% Ordinary |
1 at £1 | T.b. Binns & A.j. Binns 1.75% Ordinary |
1 at £1 | W. Wright & R.a. Wright 1.75% Ordinary |
1 at £1 | Y. Gu 1.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 August 2023 | Termination of appointment of Sinead Louise Dierdre Mcdermott as a director on 23 August 2023 (1 page) |
5 October 2022 | Confirmation statement made on 3 October 2022 with updates (8 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with updates (8 pages) |
6 January 2021 | Appointment of Ms Sinead Louise Dierdre Mcdermott as a director on 4 November 2020 (2 pages) |
5 January 2021 | Appointment of Mr Nathan Russell Field as a director on 4 November 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 3 October 2020 with updates (8 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 February 2020 | Termination of appointment of John Yeo as a director on 6 February 2020 (1 page) |
11 October 2019 | Confirmation statement made on 3 October 2019 with updates (8 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 April 2019 | Termination of appointment of Laura Jean Dobeus as a director on 1 April 2019 (1 page) |
5 October 2018 | Termination of appointment of Philippa Sarah Wadley-Mace as a director on 5 October 2018 (1 page) |
5 October 2018 | Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 5 October 2018 (1 page) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 September 2018 | Termination of appointment of Trust Property Management Limited as a secretary on 1 August 2018 (1 page) |
13 September 2018 | Appointment of Prior Estates Ltd as a secretary on 1 August 2018 (2 pages) |
27 February 2018 | Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue Colindale London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 27 February 2018 (1 page) |
27 February 2018 | Secretary's details changed for Trust Property Management Limited on 19 February 2018 (1 page) |
30 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 October 2017 | Appointment of Mrs Philippa Sarah Wadley-Mace as a director on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Cherylle Millard-Dawe as a director on 5 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Michael Macdonnell as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Ms Laura Dobeus as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Ms Laura Dobeus as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mrs Philippa Sarah Wadley-Mace as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr John Yeo as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr John Yeo as a director on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Cherylle Millard-Dawe as a director on 5 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Michael Macdonnell as a director on 6 October 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (10 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (10 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 December 2013 | Termination of appointment of Tracy Tabak as a director (1 page) |
17 December 2013 | Termination of appointment of Tracy Tabak as a director (1 page) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Secretary's details changed for Trust Property Management Limited on 3 October 2013 (1 page) |
10 October 2013 | Secretary's details changed for Trust Property Management Limited on 3 October 2013 (1 page) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Secretary's details changed for Trust Property Management Limited on 3 October 2013 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 December 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
6 December 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (10 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (10 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Appointment of Mr David Price as a director (2 pages) |
25 January 2012 | Appointment of Mr David Price as a director (2 pages) |
24 January 2012 | Appointment of Miss Cherylle Millard-Dawe as a director (2 pages) |
24 January 2012 | Appointment of Miss Cherylle Millard-Dawe as a director (2 pages) |
21 December 2011 | Termination of appointment of Alan Brightman as a director (1 page) |
21 December 2011 | Termination of appointment of Alan Brightman as a director (1 page) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
7 October 2011 | Appointment of Miss Tracy Lee Tabak as a director (2 pages) |
7 October 2011 | Appointment of Miss Tracy Lee Tabak as a director (2 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
11 March 2011 | Appointment of Mr Oliver Jones as a director (2 pages) |
11 March 2011 | Appointment of Mr Oliver Jones as a director (2 pages) |
2 March 2011 | Termination of appointment of Tristan Hall as a director (1 page) |
2 March 2011 | Termination of appointment of Tristan Hall as a director (1 page) |
21 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
21 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
21 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Termination of appointment of Alistair Bell as a director (1 page) |
29 September 2010 | Termination of appointment of Alistair Bell as a director (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 January 2010 | Director's details changed for Tristan Charles Hall on 3 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Alan Brightman on 3 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (27 pages) |
20 January 2010 | Director's details changed for Alan Brightman on 3 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (27 pages) |
20 January 2010 | Director's details changed for Tristan Charles Hall on 3 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Alistair David Bell on 3 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Alistair David Bell on 3 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Tristan Charles Hall on 3 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Alistair David Bell on 3 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (27 pages) |
20 January 2010 | Director's details changed for Alan Brightman on 3 October 2009 (2 pages) |
12 November 2009 | Appointment of Trust Property Management Ltd Ltd as a secretary (1 page) |
12 November 2009 | Appointment of Trust Property Management Ltd Ltd as a secretary (1 page) |
12 November 2009 | Termination of appointment of Tristan Hall as a secretary (1 page) |
12 November 2009 | Termination of appointment of Tristan Hall as a secretary (1 page) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
15 June 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 January 2009 | Return made up to 14/11/08; full list of members (8 pages) |
14 January 2009 | Return made up to 14/11/08; full list of members (8 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 369 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 369 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
2 April 2008 | Return made up to 03/10/07; no change of members
|
2 April 2008 | Return made up to 03/10/07; no change of members
|
17 January 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
17 January 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 February 2007 | Return made up to 03/10/06; full list of members (11 pages) |
22 February 2007 | Return made up to 03/10/06; full list of members (11 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
31 October 2005 | Return made up to 03/10/05; full list of members (9 pages) |
31 October 2005 | Return made up to 03/10/05; full list of members (9 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
22 October 2004 | Return made up to 03/10/04; change of members
|
22 October 2004 | Return made up to 03/10/04; change of members
|
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
1 October 2003 | Return made up to 03/10/03; full list of members
|
1 October 2003 | Return made up to 03/10/03; full list of members
|
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 October 2002 | Return made up to 03/10/02; full list of members
|
9 October 2002 | Return made up to 03/10/02; full list of members
|
19 September 2002 | Return made up to 03/10/01; full list of members
|
19 September 2002 | Return made up to 03/10/01; full list of members
|
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
26 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
26 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
11 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
11 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
7 February 2001 | Return made up to 03/10/00; no change of members
|
7 February 2001 | Return made up to 03/10/00; no change of members
|
12 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Return made up to 03/10/98; change of members
|
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Return made up to 03/10/98; change of members
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
2 November 1997 | Return made up to 03/10/97; full list of members
|
2 November 1997 | Return made up to 03/10/97; full list of members
|
4 March 1997 | Secretary's particulars changed (1 page) |
4 March 1997 | Director's particulars changed (1 page) |
4 March 1997 | Director's particulars changed (1 page) |
4 March 1997 | Secretary's particulars changed (1 page) |
20 February 1997 | Return made up to 03/10/96; full list of members (10 pages) |
20 February 1997 | Return made up to 03/10/96; full list of members (10 pages) |
19 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 May 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
29 May 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
22 December 1995 | Director's particulars changed (2 pages) |
22 December 1995 | Return made up to 03/10/95; full list of members (20 pages) |
22 December 1995 | Secretary's particulars changed (2 pages) |
22 December 1995 | Return made up to 03/10/95; full list of members (20 pages) |
22 December 1995 | Director's particulars changed (2 pages) |
22 December 1995 | Secretary's particulars changed (2 pages) |
2 February 1995 | Resolutions
|
2 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
3 October 1994 | Incorporation (22 pages) |
3 October 1994 | Incorporation (22 pages) |