Blackburn
BB1 2QS
Secretary Name | Mr Robert Sloss |
---|---|
Status | Closed |
Appointed | 28 May 2010(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Christian Idczak-Descat |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 August 2018(23 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 19 February 2019) |
Role | Treasury Director |
Country of Residence | United Kingdom |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2018(23 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 19 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Sean Eric Ashton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandhurst Farm Sharnal Street High Halstow Rochester Kent ME3 8QR |
Secretary Name | Susan Patricia Gingles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Highview Drive Chatham Kent ME5 9UJ |
Director Name | Stephen Barry Thomas |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 November 2006) |
Role | Company Director |
Correspondence Address | 24 Blackthorn Drive Larkfield Aylesford Kent ME20 6NR |
Director Name | Alan Harris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 76 Main Street Hornby Lancaster Lancashire LA2 8JT |
Director Name | Mr Thomas Clive Hayton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ingledene Avenue Salford Lancashire M7 4GX |
Director Name | Mr Steven Paul Roberts |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Acrefield Park Woolton Liverpool L25 6JX |
Director Name | Peter Swanwick |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2008) |
Role | Financial Director |
Correspondence Address | 7 Stamford Drive Whittle Le Woods Chorley Lancashire PR6 7HP |
Secretary Name | M Marie Louise Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | 20 Rockingham Road Blackpool Lancashire FY2 0LP |
Director Name | Mr David Alan Wear |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(13 years after company formation) |
Appointment Duration | 2 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 80 Admiralty Way Teddington Middlesex TW11 0NN |
Director Name | Mr Brian Harlowe Lindroth |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2008(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Mr David Alexander Felton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Meadow Hough Crewe CW2 5GZ |
Secretary Name | Mr Philip Francis Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 May 2010) |
Role | Contracts Director |
Correspondence Address | Westage Brickwall Lane Sefton Village Merseyside L29 9AD |
Director Name | Mr Bart Otten |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2011(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2013) |
Role | President |
Country of Residence | England |
Correspondence Address | Chubb House Staines Road West Sunbury-On-Thames Middlesex TW16 7AR |
Director Name | Mr Alain Rue |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2013(18 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Anthony Brennan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2013(18 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 2016) |
Role | President |
Country of Residence | England |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(13 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2018) |
Correspondence Address | Utc Mathisen Way Poyle Road Colnbrook Slough SL3 0HB |
Website | hallmarkfire.co.uk |
---|
Registered Address | Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
100k at £1 | Chubb Systems LTD 100.00% Ordinary A |
---|---|
2 at £1 | Chubb Systems LTD 0.00% Ordinary B |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2000 | Delivered on: 28 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2018 | Application to strike the company off the register (4 pages) |
14 November 2018 | Memorandum and Articles of Association (32 pages) |
14 November 2018 | Statement of company's objects (2 pages) |
7 November 2018 | Solvency Statement dated 07/11/18 (2 pages) |
7 November 2018 | Statement of capital on 7 November 2018
|
7 November 2018 | Resolutions
|
7 November 2018 | Statement by Directors (2 pages) |
4 September 2018 | Appointment of Mr John Anthony Robinson as a director on 31 August 2018 (2 pages) |
4 September 2018 | Appointment of Christian Idczak-Descat as a director on 31 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Chubb Management Services Limited as a director on 31 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Anthony Brennan as a director on 31 August 2018 (1 page) |
11 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
26 April 2018 | Register inspection address has been changed from Littleton Road Ashford Middlesex TW15 1TZ England to Littleton Road Ashford Middlesex TW15 1TZ (1 page) |
26 April 2018 | Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Littleton Road Ashford Middlesex TW15 1TZ (1 page) |
24 April 2018 | Notification of Chubb Systems Limited as a person with significant control on 7 April 2017 (2 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 April 2017 | Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
12 April 2017 | Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
11 April 2017 | Secretary's details changed for Mrs Laura Wilcock on 11 April 2017 (1 page) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 April 2017 | Secretary's details changed for Mrs Laura Wilcock on 11 April 2017 (1 page) |
11 April 2017 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 April 2017 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
11 August 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 28 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 28 July 2016 (1 page) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Secretary's details changed for Mrs Laura Wilcock on 13 April 2016 (1 page) |
13 April 2016 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
13 April 2016 | Secretary's details changed for Mrs Laura Wilcock on 13 April 2016 (1 page) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Chubb Management Services Limited on 1 October 2013 (1 page) |
10 April 2014 | Director's details changed for Chubb Management Services Limited on 1 October 2013 (1 page) |
10 April 2014 | Director's details changed for Chubb Management Services Limited on 1 October 2013 (1 page) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 March 2014 | Appointment of Mr Lindsay Harvey as a director (2 pages) |
18 March 2014 | Appointment of Mr Lindsay Harvey as a director (2 pages) |
14 March 2014 | Termination of appointment of Alain Rue as a director (1 page) |
14 March 2014 | Termination of appointment of Alain Rue as a director (1 page) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Registered office address changed from 351 Shadsworth Road Blackburn Lancashire BB1 2PR on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 351 Shadsworth Road Blackburn Lancashire BB1 2PR on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 351 Shadsworth Road Blackburn Lancashire BB1 2PR on 1 October 2013 (1 page) |
20 June 2013 | Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page) |
20 June 2013 | Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page) |
11 April 2013 | Appointment of Mr Anthony Brennan as a director (2 pages) |
11 April 2013 | Termination of appointment of Bart Otten as a director (1 page) |
11 April 2013 | Termination of appointment of Bart Otten as a director (1 page) |
11 April 2013 | Appointment of Mr Anthony Brennan as a director (2 pages) |
11 April 2013 | Appointment of Mr Alain Rue as a director (2 pages) |
11 April 2013 | Appointment of Mr Alain Rue as a director (2 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
14 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
1 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
21 November 2011 | Appointment of Bart Otten as a director (2 pages) |
21 November 2011 | Appointment of Bart Otten as a director (2 pages) |
10 November 2011 | Termination of appointment of Brian Lindroth as a director (1 page) |
10 November 2011 | Termination of appointment of Brian Lindroth as a director (1 page) |
7 June 2011 | Termination of appointment of David Felton as a director (1 page) |
7 June 2011 | Termination of appointment of David Felton as a director (1 page) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 June 2010 | Appointment of Mr Robert Sloss as a secretary (1 page) |
9 June 2010 | Appointment of Mr Robert Sloss as a secretary (1 page) |
9 June 2010 | Termination of appointment of Philip Walters as a secretary (1 page) |
9 June 2010 | Termination of appointment of Philip Walters as a secretary (1 page) |
8 April 2010 | Director's details changed for Chubb Management Services Limited on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Chubb Management Services Limited on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Chubb Management Services Limited on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 October 2009 | Termination of appointment of Marie Moore as a secretary (1 page) |
14 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
14 October 2009 | Termination of appointment of Marie Moore as a secretary (1 page) |
14 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
7 July 2009 | Appointment terminated director thomas hayton (1 page) |
7 July 2009 | Appointment terminated director thomas hayton (1 page) |
11 May 2009 | Director appointed mr david alexander felton (1 page) |
11 May 2009 | Secretary appointed mr philip francis walters (1 page) |
11 May 2009 | Secretary appointed mr philip francis walters (1 page) |
11 May 2009 | Director appointed mr david alexander felton (1 page) |
9 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
5 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
5 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
3 February 2009 | Appointment terminated director alan harris (1 page) |
3 February 2009 | Appointment terminated director alan harris (1 page) |
6 August 2008 | Director appointed mr brian harlowe lindroth (1 page) |
6 August 2008 | Director appointed mr brian harlowe lindroth (1 page) |
22 July 2008 | Appointment terminated director david wear (1 page) |
22 July 2008 | Appointment terminated director david wear (1 page) |
20 May 2008 | Director appointed chubb management services LIMITED (1 page) |
20 May 2008 | Director appointed chubb management services LIMITED (1 page) |
19 May 2008 | Director appointed mr david alan wear (1 page) |
19 May 2008 | Director appointed mr david alan wear (1 page) |
29 April 2008 | Appointment terminated director stephen roberts (1 page) |
29 April 2008 | Appointment terminated director stephen roberts (1 page) |
7 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
12 March 2008 | Appointment terminated director peter swanwick (1 page) |
12 March 2008 | Appointment terminated director peter swanwick (1 page) |
10 April 2007 | Return made up to 07/04/07; full list of members (4 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (4 pages) |
15 March 2007 | Full accounts made up to 31 December 2006 (19 pages) |
15 March 2007 | Full accounts made up to 31 December 2006 (19 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: 351 shadsworth road blackburn lancashire BB1 2PR (1 page) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: 351 shadsworth road blackburn lancashire BB1 2PR (1 page) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Auditors res letter (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Auditors res letter (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
8 December 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: systems house stoke road hoo rochester kent ME3 9NT (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: systems house stoke road hoo rochester kent ME3 9NT (1 page) |
13 September 2006 | Full accounts made up to 31 May 2006 (18 pages) |
13 September 2006 | Full accounts made up to 31 May 2006 (18 pages) |
19 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (16 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (16 pages) |
29 March 2005 | Return made up to 07/04/05; full list of members (7 pages) |
29 March 2005 | Return made up to 07/04/05; full list of members (7 pages) |
4 October 2004 | Full accounts made up to 31 May 2004 (16 pages) |
4 October 2004 | Full accounts made up to 31 May 2004 (16 pages) |
19 April 2004 | Return made up to 07/04/04; full list of members
|
19 April 2004 | Return made up to 07/04/04; full list of members
|
22 September 2003 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
22 September 2003 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
13 April 2003 | Return made up to 07/04/03; full list of members
|
13 April 2003 | Return made up to 07/04/03; full list of members
|
26 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
2 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
24 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
24 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
14 May 2001 | Return made up to 07/04/01; full list of members
|
14 May 2001 | Return made up to 07/04/01; full list of members
|
29 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 201 woolwich road greenwich london SE10 0RJ (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 201 woolwich road greenwich london SE10 0RJ (1 page) |
25 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
4 January 2000 | Director's particulars changed (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
15 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 July 1999 | Return made up to 07/04/99; no change of members
|
23 July 1999 | Return made up to 07/04/99; no change of members
|
12 July 1999 | Resolutions
|
12 July 1999 | £ nc 1000/100002 17/05/99 (1 page) |
12 July 1999 | Resolutions
|
12 July 1999 | Ad 18/05/99--------- £ si 99900@1=99900 £ ic 102/100002 (2 pages) |
12 July 1999 | £ nc 1000/100002 17/05/99 (1 page) |
12 July 1999 | Ad 18/05/99--------- £ si 99900@1=99900 £ ic 102/100002 (2 pages) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
17 November 1998 | Full accounts made up to 31 May 1998 (13 pages) |
17 November 1998 | Full accounts made up to 31 May 1998 (13 pages) |
1 July 1998 | Return made up to 07/04/98; full list of members (6 pages) |
1 July 1998 | Return made up to 07/04/98; full list of members (6 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | £ nc 100/1000 31/12/97 (1 page) |
8 May 1998 | Ad 31/12/97--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | £ nc 100/1000 31/12/97 (1 page) |
8 May 1998 | Ad 31/12/97--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 21 manordene road london SE28 8EW (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 21 manordene road london SE28 8EW (1 page) |
19 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
19 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
8 July 1997 | Return made up to 07/04/97; no change of members (4 pages) |
8 July 1997 | Return made up to 07/04/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
10 November 1996 | Ad 03/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 1996 | Ad 03/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 1996 | Return made up to 07/04/96; full list of members (6 pages) |
16 August 1996 | Return made up to 07/04/96; full list of members (6 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
9 October 1995 | Accounting reference date notified as 31/05 (1 page) |
9 October 1995 | Accounting reference date notified as 31/05 (1 page) |
7 April 1995 | Incorporation (18 pages) |
7 April 1995 | Incorporation (18 pages) |