Edgware
HA8 7JX
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | John Henry Burrows |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 13 St Mildreds Court Beach Road Westgate On Sea Kent CT8 8AE |
Secretary Name | Pamela Beryl Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 St Mildreds Court Beach Road Westgate On Sea Kent CT8 8AE |
Director Name | Anthony Wiffen |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 21 October 2003) |
Role | Printer |
Correspondence Address | Flat No 15 St Mildreds Court Beach Road Westgate On Sea Kent CT8 8AE |
Director Name | Andrew James Braidwood |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 February 2003) |
Role | Builder |
Correspondence Address | Flat 6 Saint Mildreds Court Beach Road Westgate On Sea Kent CT8 8AE |
Secretary Name | Barbara Patricia Braidwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(7 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | Flat 6 Saint Mildreds Court Beach Road Westgate On Sea Kent CT8 8AE |
Director Name | Trevor Ellis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 2003) |
Role | Admin |
Correspondence Address | Flat 8 St Mildreds Court Beach Road Westgate On Sea Kent CT8 8AE |
Director Name | Jeannie Havens |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 2003) |
Role | Retired |
Correspondence Address | Flat 7 St Mildreds Court Beach Road Westgate On Sea Kent CT8 8AE |
Director Name | Terence Hicks |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2003) |
Role | Consultant |
Correspondence Address | Linden Queens Gardens Herne Bay Kent CT6 5BS |
Secretary Name | Annie Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 October 2004) |
Role | Retired |
Correspondence Address | Flat 22 Saint Mildreds Court Beech Road Westgate On Sea Kent CT8 8AE |
Director Name | Peter Reginald Fordred |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 February 2009) |
Role | Company Director |
Correspondence Address | 12 Saint Mildreds Court Westgate On Sea Kent CT8 8AE |
Director Name | Mavis Margaret Tuffin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2006) |
Role | Retired |
Correspondence Address | Flat 17 Saint Mildreds Court Westgate On Sea Kent CT8 8AE |
Secretary Name | John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2006) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 50 Station Road Westgate On Sea Kent CT8 8QY |
Director Name | Mr John Robert Thulborn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 January 2019) |
Role | Motorcycle Trader & Private La |
Country of Residence | England |
Correspondence Address | Brackendene Five Elms Road Hayes Kent BR2 7AD |
Secretary Name | Mrs Christine Angela Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 December 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 51 Swaffield Road Wandsworth London SW18 3AQ |
Director Name | Victoria Ann Rose |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2009) |
Role | Crew Manager |
Correspondence Address | Flat 24, St. Mildreds Court Beach Road Westgate-On-Sea Kent CT8 8AE |
Director Name | Ms Penelope Agathah Kimber |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 2012) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 6 Jo Anns Court Stephen Close Broadstairs Kent CT10 1NZ |
Director Name | Ms Patrice Ann Good |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2010(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2012) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Flat 25 St. Mildreds Court Beach Road Westgate-On-Sea Kent CT8 8AE |
Director Name | Samantha Jane Oliver |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Mildreds Ct Beach Rd Westgate-On-Sea Kent CT8 8AE |
Secretary Name | Michael O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(18 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 50 St Mildred's Road Westgate-On-Sea Kent CT8 8RF |
Director Name | Mrs Susan Elisabeth Ibbetson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 2015(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Ms Leonie Sarah Crompton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(21 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 July 2016) |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | 240 Station Road Edgware Middlesex HA8 7AU |
Director Name | Mrs Lesley Jane Reid |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 June 2020) |
Role | Optician Health Care Regulation |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 St Mildreds Court Beach Road Westgate On Sea Kent CT8 8AE |
Director Name | Ms Karen Holmes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 February 2019(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 2020) |
Role | Logistics Co-Ordinator |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Michael Hough |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(24 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 January 2020) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 179 Station Road Edgware HA8 7JX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 47.27% - |
---|---|
1 at £1 | Aline Christianne Contla & Daniel Robert Robertson 1.82% Ordinary |
1 at £1 | Audrey Mary Gent & Kenneth Edward Gent 1.82% Ordinary |
1 at £1 | Barbara Klimkova 1.82% Ordinary |
1 at £1 | Barry Scott Pink & Jane Christine Pink 1.82% Ordinary |
1 at £1 | Chris Scarr 1.82% Ordinary |
1 at £1 | Harvey Philip Leonard Cartwright & Josephine Ellen Cartwright 1.82% Ordinary |
1 at £1 | K.m. Geddes & E.j. Cunningham 1.82% Ordinary |
1 at £1 | Laura Frances Reynolds & Jacapo Castaldi 1.82% Ordinary |
1 at £1 | Linda Wright & James Wright 1.82% Ordinary |
1 at £1 | Lynne Josephine Myers 1.82% Ordinary |
1 at £1 | Manmohan Panesar 1.82% Ordinary |
1 at £1 | Martyn Harry Pennington & Cheri Beth Pennington 1.82% Ordinary |
1 at £1 | Michael Selman 1.82% Ordinary |
1 at £1 | Miss Penelope Agatha Kimber 1.82% Ordinary |
1 at £1 | Mr C.m. Sandy 1.82% Ordinary |
1 at £1 | Mr J. Thulborn 1.82% Ordinary |
1 at £1 | Mr J.a. Clifford-cox 1.82% Ordinary |
1 at £1 | Mr John Simon 1.82% Ordinary |
1 at £1 | Mr K.p. Bowles 1.82% Ordinary |
1 at £1 | Mr P. Oliver 1.82% Ordinary |
1 at £1 | Mr T.d. Clark 1.82% Ordinary |
1 at £1 | Mrs Nemzer & Mr Nemzer 1.82% Ordinary |
1 at £1 | P. Mannur 1.82% Ordinary |
1 at £1 | Patrice Good 1.82% Ordinary |
1 at £1 | Sheila Mary Young & Kevin John Crow 1.82% Ordinary |
1 at £1 | Susan Elizabeth Ibbetson & Peter Donald Ibbetson 1.82% Ordinary |
1 at £1 | Susan Janet Wasmuth & Paul William Wasmuth 1.82% Ordinary |
1 at £1 | V.a. Rose 1.82% Ordinary |
1 at £1 | Warren Wise 1.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,653 |
Cash | £29,112 |
Current Liabilities | £23,000 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
18 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 25 December 2022 (8 pages) |
21 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 25 December 2021 (8 pages) |
17 September 2021 | Total exemption full accounts made up to 25 December 2020 (8 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with updates (8 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with updates (9 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 25 December 2019 (8 pages) |
15 June 2020 | Termination of appointment of Karen Holmes as a director on 13 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Susan Elisabeth Ibbetson as a director on 15 June 2020 (1 page) |
12 June 2020 | Appointment of Mr Richard Davidoff as a director on 12 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Lesley Jane Reid as a director on 1 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 May 2020 | Amended total exemption full accounts made up to 25 December 2017 (6 pages) |
3 January 2020 | Termination of appointment of Michael Hough as a director on 3 January 2020 (1 page) |
6 December 2019 | Termination of appointment of Leonie Crompton as a director on 6 December 2019 (1 page) |
17 September 2019 | Total exemption full accounts made up to 25 December 2018 (7 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (8 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with updates (11 pages) |
28 February 2019 | Appointment of Mr Michael Hough as a director on 28 February 2019 (2 pages) |
8 February 2019 | Appointment of Ms Karen Holmes as a director on 7 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Ms Leonie Crompto on 7 February 2019 (2 pages) |
7 February 2019 | Appointment of Ms Leonie Crompto as a director on 7 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of John Robert Thulborn as a director on 2 January 2019 (1 page) |
23 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Abc Block Management Ltd as a secretary on 20 August 2018 (2 pages) |
13 April 2018 | Accounts for a dormant company made up to 25 December 2017 (2 pages) |
3 April 2018 | Registered office address changed from C/O Aldermartin Baines & Cuthbert 240 Station Road Edgware Middlesex HA8 7AU England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page) |
3 April 2018 | Registered office address changed from 179 Station Road Edgware HA8 7JX England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page) |
30 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
17 June 2017 | Appointment of Mrs Lesley Jane Reid as a director on 5 June 2017 (3 pages) |
17 June 2017 | Appointment of Mrs Lesley Jane Reid as a director on 5 June 2017 (3 pages) |
1 November 2016 | Termination of appointment of Samantha Jane Oliver as a director on 30 August 2016 (2 pages) |
1 November 2016 | Termination of appointment of Samantha Jane Oliver as a director on 30 August 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
25 July 2016 | Termination of appointment of Leonie Sarah Crompton as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Leonie Sarah Crompton as a director on 25 July 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
26 April 2016 | Registered office address changed from 50 st. Mildreds Road Westgate-on-Sea Kent CT8 8RF to C/O Aldermartin Baines & Cuthbert 240 Station Road Edgware Middlesex HA8 7AU on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Michael O'toole as a secretary on 29 February 2016 (1 page) |
26 April 2016 | Registered office address changed from 50 st. Mildreds Road Westgate-on-Sea Kent CT8 8RF to C/O Aldermartin Baines & Cuthbert 240 Station Road Edgware Middlesex HA8 7AU on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Michael O'toole as a secretary on 29 February 2016 (1 page) |
12 February 2016 | Appointment of Miss Leonie Sarah Crompton as a director on 12 January 2016 (2 pages) |
12 February 2016 | Appointment of Miss Leonie Sarah Crompton as a director on 12 January 2016 (2 pages) |
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2014 (23 pages) |
30 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2014 (23 pages) |
18 September 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 19 October 2008 with a full list of shareholders (16 pages) |
2 June 2015 | Annual return made up to 19 October 2007 with a full list of shareholders (25 pages) |
2 June 2015 | Annual return made up to 19 October 2008 with a full list of shareholders (16 pages) |
2 June 2015 | Annual return made up to 19 October 2007 with a full list of shareholders (25 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 (23 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 (23 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2011 (24 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (23 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2009 (22 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (23 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2011 (24 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2010 (23 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2010 (23 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2009 (22 pages) |
4 February 2015 | Appointment of Mrs Susan Elisabeth Ibbetson as a director on 24 January 2015 (2 pages) |
4 February 2015 | Appointment of Mrs Susan Elisabeth Ibbetson as a director on 24 January 2015 (2 pages) |
19 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 July 2014 | Total exemption small company accounts made up to 25 December 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 25 December 2013 (6 pages) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Termination of appointment of Christine Gray as a secretary (1 page) |
15 November 2013 | Termination of appointment of Christine Gray as a secretary (1 page) |
26 September 2013 | Total exemption small company accounts made up to 25 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 25 December 2012 (5 pages) |
25 January 2013 | Registered office address changed from , 51 Swaffield Road, Wandsworth, London, SW18 3AQ on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from , 51 Swaffield Road, Wandsworth, London, SW18 3AQ on 25 January 2013 (1 page) |
20 December 2012 | Appointment of Michael O'toole as a secretary (3 pages) |
20 December 2012 | Appointment of Michael O'toole as a secretary (3 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders
|
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders
|
11 October 2012 | Termination of appointment of Patrice Good as a director (1 page) |
11 October 2012 | Termination of appointment of Penelope Kimber as a director (1 page) |
11 October 2012 | Termination of appointment of Penelope Kimber as a director (1 page) |
11 October 2012 | Termination of appointment of Patrice Good as a director (1 page) |
27 September 2012 | Total exemption full accounts made up to 25 December 2011 (5 pages) |
27 September 2012 | Total exemption full accounts made up to 25 December 2011 (5 pages) |
19 March 2012 | Appointment of Samantha Jane Oliver as a director (3 pages) |
19 March 2012 | Appointment of Samantha Jane Oliver as a director (3 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders
|
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders
|
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders
|
5 November 2010 | Appointment of Ms. Patrice Good as a director (2 pages) |
5 November 2010 | Appointment of Ms. Patrice Good as a director (2 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders
|
16 July 2010 | Total exemption full accounts made up to 25 December 2009 (7 pages) |
16 July 2010 | Total exemption full accounts made up to 25 December 2009 (7 pages) |
27 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders
|
27 October 2009 | Director's details changed for Mr John Robert Thulborn on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Robert Thulborn on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Miss Penelope Agathah Kimber on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders
|
27 October 2009 | Director's details changed for Miss Penelope Agathah Kimber on 27 October 2009 (2 pages) |
6 August 2009 | Appointment terminated director victoria rose (1 page) |
6 August 2009 | Appointment terminated director peter fordred (1 page) |
6 August 2009 | Appointment terminated director victoria rose (1 page) |
6 August 2009 | Appointment terminated director peter fordred (1 page) |
18 June 2009 | Total exemption full accounts made up to 25 December 2008 (6 pages) |
18 June 2009 | Total exemption full accounts made up to 25 December 2008 (6 pages) |
6 November 2008 | Return made up to 19/10/08; full list of members (18 pages) |
6 November 2008 | Return made up to 19/10/08; full list of members (18 pages) |
6 November 2008 | Appointment terminated director patrice good (1 page) |
6 November 2008 | Appointment terminated director patrice good (1 page) |
27 May 2008 | Total exemption full accounts made up to 25 December 2007 (6 pages) |
27 May 2008 | Total exemption full accounts made up to 25 December 2007 (6 pages) |
10 March 2008 | Director appointed penelope agathah kimber (2 pages) |
10 March 2008 | Director appointed penelope agathah kimber (2 pages) |
8 November 2007 | Return made up to 19/10/07; full list of members (10 pages) |
8 November 2007 | Return made up to 19/10/07; full list of members (10 pages) |
27 September 2007 | Total exemption full accounts made up to 25 December 2006 (5 pages) |
27 September 2007 | Total exemption full accounts made up to 25 December 2006 (5 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
21 March 2007 | Accounting reference date shortened from 30/06/07 to 25/12/06 (1 page) |
21 March 2007 | Accounting reference date shortened from 30/06/07 to 25/12/06 (1 page) |
12 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (11 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (11 pages) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (4 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 50 station road, westgate on sea, kent CT8 8QY (1 page) |
17 July 2006 | New secretary appointed (4 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 50 station road, westgate on sea, kent CT8 8QY (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
16 January 2006 | Ad 23/05/03--------- £ si 29@1 (6 pages) |
16 January 2006 | Ad 23/05/03--------- £ si 29@1 (6 pages) |
15 December 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
15 December 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
8 November 2005 | Return made up to 19/10/05; full list of members (11 pages) |
8 November 2005 | Return made up to 19/10/05; full list of members (11 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 22 saint mildreds court, beach road, westgate on sea, kent CT8 8AE (1 page) |
4 November 2004 | Return made up to 19/10/04; no change of members (7 pages) |
4 November 2004 | Return made up to 19/10/04; no change of members (7 pages) |
4 November 2004 | Secretary resigned (2 pages) |
4 November 2004 | Secretary resigned (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 22 saint mildreds court, beach road, westgate on sea, kent CT8 8AE (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
3 August 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
3 August 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
19 November 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
19 November 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Return made up to 19/10/03; full list of members
|
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Return made up to 19/10/03; full list of members
|
7 November 2003 | New director appointed (2 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
1 November 2002 | New director appointed (1 page) |
1 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
1 November 2002 | New director appointed (1 page) |
1 November 2002 | New director appointed (1 page) |
1 November 2002 | New director appointed (1 page) |
1 November 2002 | Return made up to 19/10/02; change of members
|
1 November 2002 | New director appointed (1 page) |
1 November 2002 | New director appointed (1 page) |
1 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
1 November 2002 | Return made up to 19/10/02; change of members
|
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: flat 1 st mildreds court, beach road, westgate, kent CT8 8AE (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: flat 1 st mildreds court, beach road, westgate, kent CT8 8AE (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
13 November 2001 | Return made up to 19/10/01; change of members (6 pages) |
13 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
13 November 2001 | Return made up to 19/10/01; change of members (6 pages) |
13 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
27 October 2000 | Return made up to 19/10/00; full list of members (11 pages) |
27 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
27 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
27 October 2000 | Return made up to 19/10/00; full list of members (11 pages) |
19 November 1999 | Return made up to 19/10/99; full list of members (8 pages) |
19 November 1999 | Return made up to 19/10/99; full list of members (8 pages) |
19 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
19 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
22 October 1998 | Return made up to 19/10/98; no change of members (6 pages) |
22 October 1998 | Return made up to 19/10/98; no change of members (6 pages) |
22 October 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
22 October 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
9 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
9 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
23 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
14 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
14 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
22 January 1997 | Return made up to 19/10/96; no change of members
|
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 19/10/96; no change of members
|
22 January 1997 | New director appointed (2 pages) |
31 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
31 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
31 October 1995 | Return made up to 19/10/95; full list of members
|
31 October 1995 | Return made up to 19/10/95; full list of members
|
19 October 1994 | Incorporation (14 pages) |
19 October 1994 | Incorporation (14 pages) |