Manor Park
London
E12 6QX
Director Name | Justin Waldron |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2015(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 524 High Street North London E12 6QN |
Director Name | Miss Johan Marilyn Leian Stanley |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Park Community Centre, 524 High Street North London E12 6QN |
Director Name | Mr Sherwin Leon Stanley |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | St Lucian |
Status | Current |
Appointed | 18 December 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Assistant Behaviour Manager |
Country of Residence | England |
Correspondence Address | St Bonaventure's Rc School Boleyn Road London E7 9QD |
Director Name | Julian Murray Edgar |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 17 Claughton Road Newham London E13 9PN |
Director Name | Juliana Edgar |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Care Support Worker |
Correspondence Address | 17 Claughton Road Plaistow London E13 9PN |
Director Name | Henry John Fisher |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 50 White Horse Road East Ham London E6 4DP |
Director Name | Charles Thomas Lee |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 128 Point Clear Road St Osyth Clacton On Sea Essex CO16 8JA |
Director Name | Gwendoline Margaret May Lee |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Carer |
Correspondence Address | 78 Coppins Road Clacton On Sea Essex CO15 3LG |
Director Name | Raphael Mitchell Pierre |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 62 New City Road Plaistow London E13 9LL |
Director Name | Victor Philip |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Bank Official |
Correspondence Address | 63 Sunnyside Road Ilford Essex IG1 1HX |
Director Name | Stephen Mathurin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 24 Berkley Avenue Waltham Cross Hertfordshire EN8 8DW |
Secretary Name | John Brian Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Olive Cottage, Station Road St Margaret's At Cliffe Dover Kent CT15 6AY |
Director Name | Augustine Dolor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 26 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Charlemont Road East Ham London E6 4HJ |
Director Name | Vincent Placide |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1998) |
Role | Estate (Housing) Manager |
Correspondence Address | 84 Goresbrook Road Dagenham Essex RM9 6UP |
Director Name | Phyllis May Nash |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1998) |
Role | Retired |
Correspondence Address | 12 Aldersbrook Lane Manor Park London E12 5LG |
Director Name | John Stanley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(3 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 October 2009) |
Role | Carpenter Builder |
Correspondence Address | 1 Fladgate Road London E11 1LX |
Director Name | Lancelot Layne |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(3 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 October 2015) |
Role | Bt Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Craven Gardens Barking Essex IG11 0BW |
Director Name | Brian Paul Wellard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 1999) |
Role | Unemployed |
Correspondence Address | 60 Nine Acres Close London E12 6AU |
Director Name | Miss Shani Tina Lee |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2001) |
Role | Office Worker |
Correspondence Address | 143 Oxlow Lane Dagenham Essex RM10 7ST |
Director Name | Rita Felice Shillingford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2002(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 July 2014) |
Role | Office Administrator Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Morley Road Stratford London E15 3HG |
Director Name | Micheline Martey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2004(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 March 2020) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 524 High Street North London E12 6QN |
Director Name | Dorian Nicholas Laudat |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 17 October 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2007) |
Role | Builder |
Correspondence Address | 1 Warner Close Stratford London E15 1HQ |
Director Name | Cedric Mangal |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2005(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 April 2018) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Road Barking Essex IG11 8PY |
Director Name | Dorcas Josiah |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | St Lucian |
Status | Resigned |
Appointed | 16 October 2005(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 October 2007) |
Role | Credit Manager |
Correspondence Address | 58 Neville Road Forest Gate London E7 9QX |
Director Name | Julius Antoine |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2019) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 78 Harcourt Road Stratford London E15 3DU |
Director Name | Maureen Garnett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 May 2016) |
Role | Supervisor Finance |
Country of Residence | United Kingdom |
Correspondence Address | Manor Park Community Asso 524 High Street North London E12 6QN |
Director Name | Mr Terence Charles Gustave |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2015(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2019) |
Role | Business Account Manager |
Country of Residence | England |
Correspondence Address | Manor Park Community Centre 514 High Street North London E12 6QN |
Director Name | Mr Ferick Hyde Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(20 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 06 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 524 High Street North London E12 6QN |
Director Name | Mrs Adelaide Silvain |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2016(21 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Park Community Association 524 High Street N London E12 6QN |
Director Name | Ms Ana-Maria Bradshaw Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2016(21 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Park Community Centre 525 High Street North London E12 6QN |
Telephone | 028 92640414 |
---|---|
Telephone region | Northern Ireland |
Registered Address | Manor Park Community Association 524 High Street North London E12 6QN |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,644 |
Cash | £10,039 |
Current Liabilities | £6,250 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 31 January 2023 (overdue) |
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2022 | Registered office address changed from 524 High Street North 524 High Street North Manor Park London Greater London E12 6QN England to 524 High Street North Manor Park Community Association London E12 6QN on 21 January 2022 (1 page) |
21 January 2022 | Registered office address changed from Manor Park Community Association 524 High Street North London E12 6QN England to Manor Park Community Association 524 High Street North London E12 6QN on 21 January 2022 (1 page) |
21 January 2022 | Registered office address changed from 37 Rushey Green Catford London SE6 4AS to 524 High Street North 524 High Street North Manor Park London Greater London E12 6QN on 21 January 2022 (1 page) |
21 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
21 January 2022 | Registered office address changed from 524 High Street North Manor Park Community Association London E12 6QN England to Manor Park Community Association 524 High Street North London E12 6QN on 21 January 2022 (1 page) |
14 December 2021 | Termination of appointment of Ferick Hyde Smith as a director on 6 November 2021 (1 page) |
1 November 2021 | Termination of appointment of John Brian Parker as a secretary on 29 October 2021 (1 page) |
29 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
31 December 2020 | Appointment of Mr Sherwin Leon Stanley as a director on 18 December 2020 (2 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 July 2020 | Termination of appointment of Micheline Martey as a director on 6 March 2020 (1 page) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Julius Antoine as a director on 1 November 2019 (1 page) |
9 January 2020 | Termination of appointment of Adelaide Silvain as a director on 1 November 2019 (1 page) |
9 January 2020 | Termination of appointment of Terence Charles Gustave as a director on 1 December 2019 (1 page) |
9 January 2020 | Director's details changed for Mr Ferick Hyde Smith on 23 December 2019 (2 pages) |
9 January 2020 | Director's details changed for Justin Waldron on 23 December 2019 (2 pages) |
9 January 2020 | Director's details changed for Micheline Martey on 1 December 2019 (2 pages) |
2 December 2019 | Appointment of Miss Johan Marilyn Leian Stanley as a director on 1 November 2019 (2 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 April 2018 | Termination of appointment of Cedric Mangal as a director on 12 April 2018 (1 page) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Ana-Maria Bradshaw Murray as a director on 6 October 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
30 November 2016 | Appointment of Mrs Adelaide Silvain as a director on 23 October 2016 (2 pages) |
30 November 2016 | Appointment of Mrs Adelaide Silvain as a director on 23 October 2016 (2 pages) |
28 November 2016 | Appointment of Ms Ana-Maria Bradshaw Murray as a director on 23 October 2016 (2 pages) |
28 November 2016 | Appointment of Ms Ana-Maria Bradshaw Murray as a director on 23 October 2016 (2 pages) |
8 November 2016 | Termination of appointment of Raphael Mitchell Pierre as a director on 23 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Raphael Mitchell Pierre as a director on 23 October 2016 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Termination of appointment of Maureen Garnett as a director on 6 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Maureen Garnett as a director on 6 May 2016 (1 page) |
21 January 2016 | Annual return made up to 17 January 2016 no member list (11 pages) |
21 January 2016 | Annual return made up to 17 January 2016 no member list (11 pages) |
14 January 2016 | Appointment of Mr Ferick Hyde Smith as a director on 16 October 2015 (3 pages) |
14 January 2016 | Appointment of Mr Ferick Hyde Smith as a director on 16 October 2015 (3 pages) |
14 January 2016 | Appointment of Justin Waldron as a director on 16 October 2015 (3 pages) |
14 January 2016 | Appointment of Mr Terence Charles Gustave as a director on 10 October 2015 (3 pages) |
14 January 2016 | Appointment of Mr Terence Charles Gustave as a director on 10 October 2015 (3 pages) |
14 January 2016 | Appointment of Justin Waldron as a director on 16 October 2015 (3 pages) |
9 October 2015 | Termination of appointment of Lancelot Layne as a director on 1 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Lancelot Layne as a director on 1 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Lancelot Layne as a director on 1 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 February 2015 | Annual return made up to 17 January 2015 no member list (9 pages) |
14 February 2015 | Annual return made up to 17 January 2015 no member list (9 pages) |
21 November 2014 | Termination of appointment of Stephen Mathurin as a director on 17 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Stephen Mathurin as a director on 17 October 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 July 2014 | Termination of appointment of Rita Felice Shillingford as a director on 4 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Rita Felice Shillingford as a director on 4 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Rita Felice Shillingford as a director on 4 July 2014 (1 page) |
7 February 2014 | Annual return made up to 17 January 2014 no member list (11 pages) |
7 February 2014 | Annual return made up to 17 January 2014 no member list (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 February 2013 | Annual return made up to 17 January 2013 no member list (11 pages) |
14 February 2013 | Annual return made up to 17 January 2013 no member list (11 pages) |
10 January 2013 | Appointment of Julius Antoine as a director (3 pages) |
10 January 2013 | Appointment of Julius Antoine as a director (3 pages) |
20 December 2012 | Director's details changed for Maureen Garnett Mitchell on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Maureen Garnett Mitchell on 20 December 2012 (2 pages) |
14 December 2012 | Appointment of Maureen Garnett Mitchell as a director (3 pages) |
14 December 2012 | Appointment of Maureen Garnett Mitchell as a director (3 pages) |
6 December 2012 | Termination of appointment of Augustine Dolor as a director (1 page) |
6 December 2012 | Termination of appointment of Augustine Dolor as a director (1 page) |
26 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
26 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
20 April 2012 | Termination of appointment of a director (2 pages) |
20 April 2012 | Termination of appointment of a director (2 pages) |
19 April 2012 | Annual return made up to 17 January 2012 no member list (11 pages) |
19 April 2012 | Annual return made up to 17 January 2012 no member list (11 pages) |
18 April 2012 | Termination of appointment of Julian Edgar as a director (1 page) |
18 April 2012 | Termination of appointment of Julian Edgar as a director (1 page) |
12 April 2012 | Appointment of John Stanley as a director (3 pages) |
12 April 2012 | Appointment of John Stanley as a director (3 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 February 2011 | Annual return made up to 17 January 2011 no member list (10 pages) |
1 February 2011 | Annual return made up to 17 January 2011 no member list (10 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 February 2010 | Director's details changed for Stephen Mathurin on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Raphael Mitchell Pierre on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Raphael Mitchell Pierre on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Augustine Dolor on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 17 January 2010 no member list (6 pages) |
5 February 2010 | Director's details changed for Lancelot Layne on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Micheline Martey on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Lancelot Layne on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Micheline Martey on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Rita Felice Shillingford on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Augustine Dolor on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Cedric Mangal on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Rita Felice Shillingford on 5 February 2010 (2 pages) |
5 February 2010 | Termination of appointment of John Stanley as a director (1 page) |
5 February 2010 | Director's details changed for Raphael Mitchell Pierre on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Lancelot Layne on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Julian Murray Edgar on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Cedric Mangal on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Augustine Dolor on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 17 January 2010 no member list (6 pages) |
5 February 2010 | Director's details changed for Stephen Mathurin on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Rita Felice Shillingford on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Micheline Martey on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Stephen Mathurin on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Julian Murray Edgar on 5 February 2010 (2 pages) |
5 February 2010 | Termination of appointment of John Stanley as a director (1 page) |
5 February 2010 | Director's details changed for Julian Murray Edgar on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Cedric Mangal on 5 February 2010 (2 pages) |
15 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
10 February 2009 | Annual return made up to 17/01/09 (5 pages) |
10 February 2009 | Annual return made up to 17/01/09 (5 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 February 2008 | Annual return made up to 17/01/08 (3 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Annual return made up to 17/01/08 (3 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
15 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
15 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
28 February 2007 | Annual return made up to 17/01/07 (3 pages) |
28 February 2007 | Annual return made up to 17/01/07 (3 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 January 2006 | Annual return made up to 17/01/06 (3 pages) |
27 January 2006 | Annual return made up to 17/01/06 (3 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
27 June 2005 | Secretary's particulars changed (1 page) |
27 June 2005 | Secretary's particulars changed (1 page) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 February 2005 | Annual return made up to 17/01/05 (8 pages) |
8 February 2005 | Annual return made up to 17/01/05 (8 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 February 2004 | Annual return made up to 17/01/04 (7 pages) |
7 February 2004 | Annual return made up to 17/01/04 (7 pages) |
24 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 April 2003 | Annual return made up to 17/01/03
|
11 April 2003 | Annual return made up to 17/01/03
|
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
8 February 2002 | Annual return made up to 17/01/02
|
8 February 2002 | Annual return made up to 17/01/02
|
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
20 April 2001 | Full accounts made up to 31 December 1999 (8 pages) |
20 April 2001 | Full accounts made up to 31 December 1999 (8 pages) |
7 February 2001 | Annual return made up to 17/01/01 (5 pages) |
7 February 2001 | Annual return made up to 17/01/01 (5 pages) |
10 February 2000 | Annual return made up to 17/01/00 (6 pages) |
10 February 2000 | Annual return made up to 17/01/00 (6 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
6 April 1999 | Annual return made up to 17/01/99 (6 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Annual return made up to 17/01/99 (6 pages) |
6 April 1999 | New director appointed (2 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Annual return made up to 17/01/98 (6 pages) |
9 February 1998 | Annual return made up to 17/01/98 (6 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Annual return made up to 17/01/97 (6 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Annual return made up to 17/01/97 (6 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
24 January 1996 | Annual return made up to 17/01/96
|
24 January 1996 | Annual return made up to 17/01/96
|
17 January 1995 | Incorporation (33 pages) |