35 Balmoral Court The Avenue
Beckenham
Kent
BR3 2GB
Director Name | Miss Sarah Kate Wooding |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Secretary Name | David James Letting & Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 187c Southborough Lane Bromley BR2 8AR |
Director Name | Stanley Solts |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 November 1995) |
Role | Solicitor |
Correspondence Address | 6 West Street Bromley Kent BR1 1JN |
Secretary Name | Sarah Grace Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 3 Mount Close Kenley Surrey CR8 5DP |
Director Name | Steven Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 May 1996) |
Role | Solicitor |
Correspondence Address | 6 West Street Justin House Bromley Kent BR1 1JN |
Director Name | Adrienne Bridget Burridge |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 May 1997) |
Role | Public Relations |
Correspondence Address | Flat 9 35 The Avenue Beckenham Kent BR3 5GB |
Director Name | Marion Francis Storer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 March 1997) |
Role | Advertising |
Correspondence Address | Flat 21 35 The Avenue Beckenham Kent BR3 5GB |
Secretary Name | Nicholas James Mark Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Flat 11 35 The Avenue Beckenham Kent BR3 5GB |
Secretary Name | Ronald Clifford Galer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | 8 Balmoral Court 35 The Avenue Beckenham Kent BR3 5GB |
Director Name | Jennifer Axford |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 27 Balmoral Court 35 The Avenue Beckenham Kent BR3 5GB |
Secretary Name | Mr Ansell Raphael Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 24 Balmoral Court 35 The Avenue Beckenham Kent BR3 5GB |
Director Name | Linda Anne Allen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 April 2006) |
Role | Regional Manager |
Correspondence Address | 6 Balmoral Court 35 The Avenue Beckenham Kent BR3 5GB |
Secretary Name | Alice Patricia Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 26 Sandmoor Road New Marske Cleveland TS11 8BX |
Director Name | Mr Martin Coleman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2009) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 16 Balmoral Court 35 The Avenue Beckenham Bromley Kent BR3 5GB |
Director Name | Graham Sibthorpe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2008) |
Role | Engineer |
Correspondence Address | Flat 28 Balmoral Court 35 The Avenue Beckenham Kent BR3 5GB |
Director Name | Joanne Bannister |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(11 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 19 January 2007) |
Role | HR Officer |
Correspondence Address | Flat 27 Balmoral Court 35 The Avenue Beckenham Kent BR3 5GB |
Secretary Name | Michael Andrea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 2009) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Balmoral Court 35 The Avenue Beckenham Kent BR3 5GB |
Secretary Name | Andrew Paul Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 December 2013) |
Role | Marketing Manager |
Correspondence Address | 35 The Avenue Beckenham Kent BR3 5GB |
Director Name | Mrs Elaine Joanne Huntley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Secretary Name | Mr Donald James Sperring |
---|---|
Status | Resigned |
Appointed | 16 December 2013(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 November 2019) |
Role | Company Director |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Mr Ben James Sperring |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 2014(19 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 03 November 2015) |
Role | Media Sales |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Mr Craig Talty |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | David James Letting & Property Management 187c Southborough Lane Bromley Kent BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | D.e. Angarita & E. Sartor 7.14% Ordinary |
---|---|
1 at £1 | Gemma Clark 3.57% Ordinary |
1 at £1 | M.j. Bojczuk O'bara & J.w. O'bara 3.57% Ordinary |
1 at £1 | Miss C. Murray 3.57% Ordinary |
1 at £1 | Miss T. Mullins 3.57% Ordinary |
1 at £1 | Mr E.g. Gordon & Mrs Gordon 3.57% Ordinary |
1 at £1 | Mr J. Parsons 3.57% Ordinary |
1 at £1 | Mr Lee Jones & Mrs Lee Jones 3.57% Ordinary |
1 at £1 | Mr M.n.l. Smith 3.57% Ordinary |
1 at £1 | Mr Martin Coleman 3.57% Ordinary |
1 at £1 | Mr P.f. Barrass 3.57% Ordinary |
1 at £1 | Mr Peter B. Taffe 3.57% Ordinary |
1 at £1 | Mr R.g. Galer 3.57% Ordinary |
1 at £1 | Mrs A. Mascarenhas & Mr A. Mascarenhas 3.57% Ordinary |
1 at £1 | Mrs J.e. King 3.57% Ordinary |
1 at £1 | Mrs L. Allen 3.57% Ordinary |
1 at £1 | N. Acheampong 3.57% Ordinary |
1 at £1 | Paul L. Thomas & Christine J. Thomas 3.57% Ordinary |
1 at £1 | S.a. Keane-cowell 3.57% Ordinary |
1 at £1 | Two Potts Property LTD 3.57% Ordinary |
- | OTHER 25.00% - |
Year | 2014 |
---|---|
Net Worth | £18,231 |
Cash | £31,213 |
Current Liabilities | £15,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
14 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
20 February 2023 | Confirmation statement made on 9 February 2023 with updates (6 pages) |
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
22 February 2022 | Confirmation statement made on 9 February 2022 with updates (6 pages) |
26 February 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (6 pages) |
19 November 2020 | Director's details changed for Miss Sarah Kate Wooding on 29 October 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
20 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
6 December 2019 | Appointment of David James Letting & Property Management Ltd as a secretary on 27 November 2019 (2 pages) |
6 December 2019 | Termination of appointment of Donald James Sperring as a secretary on 27 November 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with updates (6 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
20 February 2018 | Confirmation statement made on 9 February 2018 with updates (6 pages) |
18 December 2017 | Appointment of Miss Sarah Kate Wooding as a director on 30 November 2017 (2 pages) |
14 December 2017 | Termination of appointment of Craig Talty as a director on 4 December 2017 (1 page) |
29 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
15 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 March 2016 | Termination of appointment of Ben James Sperring as a director on 3 November 2015 (1 page) |
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Appointment of Mr Craig Talty as a director on 4 November 2015 (2 pages) |
3 March 2016 | Appointment of Mr Craig Talty as a director on 4 November 2015 (2 pages) |
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Ben James Sperring as a director on 3 November 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Termination of appointment of Elaine Joanne Huntley as a director on 30 October 2014 (1 page) |
5 March 2015 | Appointment of Mr Ben James Sperring as a director on 6 November 2014 (2 pages) |
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Mr Ben James Sperring as a director on 6 November 2014 (2 pages) |
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Termination of appointment of Elaine Joanne Huntley as a director on 30 October 2014 (1 page) |
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Mr Ben James Sperring as a director on 6 November 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Appointment of Mr Donald James Sperring as a secretary (2 pages) |
3 March 2014 | Appointment of Mr Donald James Sperring as a secretary (2 pages) |
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Termination of appointment of Andrew Mellish as a secretary (1 page) |
3 March 2014 | Termination of appointment of Andrew Mellish as a secretary (1 page) |
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Registered office address changed from Chamonix Estates Limited the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Chamonix Estates Limited the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Chamonix Estates Limited the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 5 March 2013 (1 page) |
11 September 2012 | Appointment of Mrs Elaine Joanne Huntley as a director (2 pages) |
11 September 2012 | Appointment of Mrs Elaine Joanne Huntley as a director (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 March 2010 | Director's details changed for Miles Nicholas Lewis Smith on 9 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Miles Nicholas Lewis Smith on 9 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
29 March 2010 | Director's details changed for Miles Nicholas Lewis Smith on 9 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 April 2009 | Return made up to 09/02/09; full list of members (20 pages) |
1 April 2009 | Return made up to 09/02/09; full list of members (20 pages) |
20 February 2009 | Appointment terminated director martin coleman (1 page) |
20 February 2009 | Appointment terminated director martin coleman (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from flat 16 balmoral court 35 the avenue beckenham BR3 5GB (1 page) |
10 February 2009 | Secretary appointed andrew paul mellish (2 pages) |
10 February 2009 | Secretary appointed andrew paul mellish (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from flat 16 balmoral court 35 the avenue beckenham BR3 5GB (1 page) |
31 January 2009 | Appointment terminated secretary michael andrea (1 page) |
31 January 2009 | Appointment terminated secretary michael andrea (1 page) |
20 January 2009 | Appointment terminated director graham sibthorpe (1 page) |
20 January 2009 | Appointment terminated director graham sibthorpe (1 page) |
20 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
20 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 09/02/08; full list of members (7 pages) |
14 July 2008 | Return made up to 09/02/08; full list of members (7 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 March 2007 | Return made up to 09/02/07; full list of members
|
16 March 2007 | Return made up to 09/02/07; full list of members
|
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
6 June 2006 | Ad 24/04/06--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
6 June 2006 | Ad 24/04/06--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 27 balmoral court 35 the avenue beckenham kent BR3 5GB (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 27 balmoral court 35 the avenue beckenham kent BR3 5GB (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 24/01/06; change of members (7 pages) |
7 February 2006 | Return made up to 24/01/06; change of members (7 pages) |
24 January 2006 | Ad 12/01/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
24 January 2006 | Ad 12/01/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 December 2005 | Ad 29/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 December 2005 | Ad 29/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 August 2005 | Ad 15/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2005 | Ad 15/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2005 | Return made up to 24/01/05; change of members
|
9 February 2005 | Return made up to 24/01/05; change of members
|
26 October 2004 | Ad 17/10/04--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
26 October 2004 | Ad 17/10/04--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
23 September 2004 | Ad 31/08/04--------- £ si 2@1=2 £ ic 37/39 (2 pages) |
23 September 2004 | Ad 31/08/04--------- £ si 2@1=2 £ ic 37/39 (2 pages) |
16 September 2004 | Ad 07/09/04--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
16 September 2004 | Ad 07/09/04--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
23 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 March 2004 | Return made up to 24/01/04; full list of members (13 pages) |
1 March 2004 | Return made up to 24/01/04; full list of members (13 pages) |
25 February 2004 | Ad 17/02/04--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
25 February 2004 | Ad 17/02/04--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
10 February 2004 | Ad 21/01/04--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
10 February 2004 | Ad 21/01/04--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
5 January 2004 | Ad 22/12/03--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
5 January 2004 | Ad 22/12/03--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
2 October 2003 | Ad 24/09/03--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
2 October 2003 | Ad 24/09/03--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
18 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 September 2003 | Ad 02/09/03--------- £ si 2@1=2 £ ic 30/32 (2 pages) |
11 September 2003 | Ad 02/09/03--------- £ si 2@1=2 £ ic 30/32 (2 pages) |
12 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
12 July 2003 | Ad 02/07/03--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
1 June 2003 | Ad 18/04/03--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
1 June 2003 | Ad 18/04/03--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
1 March 2003 | Ad 23/01/03--------- £ si 1@1 (2 pages) |
1 March 2003 | Ad 23/01/03--------- £ si 1@1 (2 pages) |
20 February 2003 | Return made up to 24/01/03; change of members (7 pages) |
20 February 2003 | Return made up to 24/01/03; change of members (7 pages) |
23 December 2002 | Ad 18/11/00--------- £ si 1@1 (2 pages) |
23 December 2002 | Ad 18/11/00--------- £ si 1@1 (2 pages) |
23 October 2002 | Ad 04/10/02--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
23 October 2002 | Ad 04/10/02--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 March 2002 | Ad 19/03/02--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
25 March 2002 | Ad 19/03/02--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
6 February 2002 | Ad 08/01/02--------- £ si 2@1 (2 pages) |
6 February 2002 | Return made up to 24/01/02; change of members
|
6 February 2002 | Return made up to 24/01/02; change of members
|
6 February 2002 | Ad 08/01/02--------- £ si 2@1 (2 pages) |
3 January 2002 | Ad 05/12/01--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
3 January 2002 | Ad 05/12/01--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 March 2001 | Return made up to 24/01/01; full list of members (10 pages) |
7 March 2001 | Return made up to 24/01/01; full list of members (10 pages) |
26 February 2001 | Ad 19/02/01--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
26 February 2001 | Ad 19/02/01--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
21 November 2000 | Ad 16/11/00--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
21 November 2000 | Ad 16/11/00--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
13 October 2000 | Ad 29/09/00--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
13 October 2000 | Ad 29/09/00--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
14 September 2000 | Ad 11/09/00--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
14 September 2000 | Ad 11/09/00--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 June 2000 | Ad 18/05/00--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
5 June 2000 | Ad 18/05/00--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
16 May 2000 | Ad 03/05/00--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
16 May 2000 | Ad 03/05/00--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
21 February 2000 | Return made up to 24/01/00; change of members
|
21 February 2000 | Return made up to 24/01/00; change of members
|
30 January 2000 | Accounts made up to 31 March 1999 (8 pages) |
30 January 2000 | Accounts made up to 31 March 1999 (8 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 11 westgate court 25 the avenue beckenham kent BR3 5DW (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 11 westgate court 25 the avenue beckenham kent BR3 5DW (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Ad 22/06/99-30/06/99 £ si 2@1=2 £ ic 27/29 (2 pages) |
8 July 1999 | Ad 22/06/99-30/06/99 £ si 2@1=2 £ ic 27/29 (2 pages) |
22 February 1999 | Return made up to 24/01/99; change of members
|
22 February 1999 | Return made up to 24/01/99; change of members
|
23 October 1998 | Ad 02/10/98-12/10/98 £ si 2@1=2 £ ic 28/30 (2 pages) |
23 October 1998 | Ad 02/10/98-12/10/98 £ si 2@1=2 £ ic 28/30 (2 pages) |
4 June 1998 | Accounts made up to 31 March 1998 (7 pages) |
4 June 1998 | Accounts made up to 31 March 1998 (7 pages) |
24 March 1998 | Ad 16/03/98--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
24 March 1998 | Ad 16/03/98--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
13 February 1998 | Ad 20/01/98-29/01/98 £ si 1@1 (2 pages) |
13 February 1998 | Ad 20/01/98-29/01/98 £ si 1@1 (2 pages) |
13 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
7 November 1997 | Ad 01/11/97--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
7 November 1997 | Ad 01/11/97--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
29 August 1997 | Ad 21/08/97--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
29 August 1997 | Ad 21/08/97--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
20 July 1997 | Accounts made up to 31 March 1997 (7 pages) |
20 July 1997 | Accounts made up to 31 March 1997 (7 pages) |
13 July 1997 | Ad 10/06/97-07/07/97 £ si 2@1=2 £ ic 33/35 (2 pages) |
13 July 1997 | Ad 10/06/97-07/07/97 £ si 2@1=2 £ ic 33/35 (2 pages) |
2 July 1997 | Ad 10/06/97-18/06/97 £ si 2@1=2 £ ic 31/33 (2 pages) |
2 July 1997 | Ad 10/06/97-18/06/97 £ si 2@1=2 £ ic 31/33 (2 pages) |
16 June 1997 | Ad 22/05/97-25/05/97 £ si 2@1=2 £ ic 29/31 (2 pages) |
16 June 1997 | Ad 22/05/97-25/05/97 £ si 2@1=2 £ ic 29/31 (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 21 balmoral court 35 the avenue beckenham kent BR3 5GB (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 21 balmoral court 35 the avenue beckenham kent BR3 5GB (1 page) |
27 May 1997 | Ad 21/05/97--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Ad 21/05/97--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 24/01/97; no change of members
|
12 February 1997 | Return made up to 24/01/97; no change of members
|
12 February 1997 | Registered office changed on 12/02/97 from: 21 balmoral ct 35 the avenue beckenham kent BR3 5GB (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 21 balmoral ct 35 the avenue beckenham kent BR3 5GB (1 page) |
24 January 1997 | Accounts made up to 31 March 1996 (7 pages) |
24 January 1997 | Accounts made up to 31 March 1996 (7 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
31 May 1996 | New director appointed (1 page) |
31 May 1996 | New director appointed (1 page) |
31 May 1996 | Director resigned (2 pages) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | Secretary resigned (2 pages) |
31 May 1996 | New director appointed (1 page) |
31 May 1996 | Secretary resigned (2 pages) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | Director resigned (2 pages) |
31 May 1996 | New director appointed (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
12 September 1995 | Accounting reference date notified as 31/03 (1 page) |
12 September 1995 | Accounting reference date notified as 31/03 (1 page) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New secretary appointed (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: justin house 6 west street bromley kent BR1 1JN (1 page) |
7 March 1995 | Secretary resigned (2 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Registered office changed on 07/03/95 from: 316 beulah hill london SE19 3HF (1 page) |
7 March 1995 | Resolutions
|
7 March 1995 | Registered office changed on 07/03/95 from: 316 beulah hill london SE19 3HF (1 page) |
7 March 1995 | Secretary resigned (2 pages) |
7 March 1995 | Secretary resigned (2 pages) |
7 March 1995 | Secretary resigned (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New secretary appointed (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: justin house 6 west street bromley kent BR1 1JN (1 page) |