39 Belvedere Road
London
SE19 2HJ
Secretary Name | James Gough |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2008(13 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Solicitor |
Correspondence Address | Flat 8 Westview Court 39 Belvedere Road London SE19 2HJ |
Director Name | Lucy Hopkins |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2008(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 39 Belvedere Road London SE19 2HJ |
Director Name | Mr Darren Stanley |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2014(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West View Court 39 Belvedere Road Crystal Palace London SE19 2HJ |
Director Name | Ms Eleanor Worman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Belvedere Road Upper Norwood London SE19 2HJ |
Director Name | Elisa Bleier |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 November 2000) |
Role | Personnel Officer |
Correspondence Address | Flat 6 39 Belvedere Road London SE19 2HJ |
Director Name | Sandra Ann Austin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 1999) |
Role | Accountant |
Correspondence Address | Flat 2 Westview Court 39 Belvedere Road Upper Norwood London SE19 2HJ |
Secretary Name | Helen Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 2000) |
Role | Civil Servant |
Correspondence Address | Flat 7 39 Belvedere Road Crystal Palace London SE19 2HJ |
Director Name | Sophie Ann Lang |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 2003) |
Role | Retail |
Correspondence Address | Flat 1 39-41 Belvedere Road London SE19 2HJ |
Director Name | Jean Paul Colombo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 November 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2002) |
Role | Computer Operator |
Correspondence Address | Flat 4 39 Belvedere Road London SE19 2HJ |
Director Name | Samantha Clare Goodwin |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2002) |
Role | Television Production Manager |
Correspondence Address | Flat 7 39 Belvedere Road London SE19 2HJ |
Director Name | Hannah Charlotte Diment |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2003) |
Role | Consultant |
Correspondence Address | Flat 2 39 Belvedere Road Upper Norwood London SE19 2HJ |
Secretary Name | Elisa Bleier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | Flat 6 39 Belvedere Road London SE19 2HJ |
Director Name | Liezel Albertyn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 February 2003(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 April 2008) |
Role | Teacher |
Correspondence Address | Flat 4 39-41 Belvedere Road London SE19 2HJ |
Secretary Name | Jennie Abigail Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 July 2003) |
Role | Vat Consultant |
Correspondence Address | Flat 7 39 Belvedere Road London SE19 2HJ |
Director Name | Jennie Abigail Reed |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2006) |
Role | Vat Consultant |
Correspondence Address | Flat 7 39 Belvedere Road London SE19 2HJ |
Secretary Name | Sophie Ann Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 October 2003) |
Role | Retail Buyer |
Correspondence Address | Flat 1 39-41 Belvedere Road London SE19 2HJ |
Secretary Name | Hannah Charlotte Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 2005) |
Role | Consultant |
Correspondence Address | 1 Haynes Lane Upper Norwood London SE19 3AN |
Director Name | Elisa Bleier |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 June 2016) |
Role | HR Manager |
Country of Residence | Hong Kong |
Correspondence Address | 1 Old School House Mark Street Reigate Surrey RH2 0BL |
Director Name | Chloe Dawn Perrio |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 2006) |
Role | Fundraiser |
Correspondence Address | Flat 1 41 Belvedere Road Upper Norwood London SE19 2HJ |
Director Name | David Anthony Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2008) |
Role | Project Manager |
Correspondence Address | 8 Westview Court 39 Belvedere Road London SE19 2HJ |
Director Name | Hannah Charlotte Diment |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(10 years after company formation) |
Appointment Duration | 9 years (resigned 05 July 2014) |
Role | IT Support |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Mount Harpenden Hertfordshire AL5 3AR |
Secretary Name | Elisa Bleier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2006) |
Role | HR Manager |
Country of Residence | Hong Kong |
Correspondence Address | 1 Old School House Mark Street Reigate Surrey RH2 0BL |
Secretary Name | Hannah Charlotte Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Mount Harpenden Hertfordshire AL5 3AR |
Director Name | Jennifer Whybrow |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 2007(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 41 Belvedere Road London SE19 2HJ |
Director Name | Mr Edward Oakley |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Modbury Farm Burton Bradstock Bridport Dorset DT6 4NE |
Director Name | Mr Keely Hogan |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Modbury Farm Burton Bradstock Bridport Dorset DT6 4NE |
Director Name | Mrs Sharon Stanley |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(19 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West View Court 39 Belvedere Road Crystal Palace London SE19 2HJ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 39 Belvedere Road Upper Norwood London SE19 2HJ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
1 at £1 | Darren Stanley & Sharon Stanley 12.50% Ordinary |
---|---|
1 at £1 | Edward Oakley & Keely Hogan 12.50% Ordinary |
1 at £1 | Eleanor Catherine Worman 12.50% Ordinary |
1 at £1 | Elisa Bleier 12.50% Ordinary |
1 at £1 | Ellena Condie 12.50% Ordinary |
1 at £1 | Ian Tennant & Finola Urqhart 12.50% Ordinary |
1 at £1 | Lucy Hopkins & James William Hugh Gough 12.50% Ordinary |
1 at £1 | Robert Stephen Barrett 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £12,041 |
Current Liabilities | £420 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
18 October 2022 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
29 July 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
26 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
9 July 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
9 July 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 January 2018 | Termination of appointment of Sharon Stanley as a director on 3 October 2017 (1 page) |
3 January 2018 | Appointment of Ms Eleanor Worman as a director on 3 October 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (9 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (9 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (9 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (9 pages) |
5 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Termination of appointment of a director (1 page) |
5 July 2016 | Termination of appointment of a director (1 page) |
5 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
2 July 2016 | Termination of appointment of Edward Oakley as a director on 6 June 2016 (1 page) |
2 July 2016 | Termination of appointment of Elisa Bleier as a director on 6 June 2016 (1 page) |
2 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 July 2016 | Termination of appointment of Elisa Bleier as a director on 6 June 2016 (1 page) |
2 July 2016 | Termination of appointment of Keely Hogan as a director on 6 June 2016 (1 page) |
2 July 2016 | Termination of appointment of Edward Oakley as a director on 6 June 2016 (1 page) |
2 July 2016 | Termination of appointment of Keely Hogan as a director on 6 June 2016 (1 page) |
2 July 2016 | Termination of appointment of Edward Oakley as a director on 6 June 2016 (1 page) |
2 July 2016 | Termination of appointment of Keely Hogan as a director on 6 June 2016 (1 page) |
2 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 July 2016 | Termination of appointment of Keely Hogan as a director on 6 June 2016 (1 page) |
2 July 2016 | Termination of appointment of Edward Oakley as a director on 6 June 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 October 2014 | Termination of appointment of Jennifer Whybrow as a director on 5 July 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 October 2014 | Appointment of Mr Darren Stanley as a director on 5 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Darren Stanley as a director on 5 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Jennifer Whybrow as a director on 5 July 2014 (1 page) |
22 October 2014 | Appointment of Mr Keely Hogan as a director on 28 March 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Sharon Stanley as a director on 5 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of Jennifer Whybrow as a director on 5 July 2014 (1 page) |
22 October 2014 | Appointment of Mr Darren Stanley as a director on 5 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Edward Oakley as a director on 28 March 2014 (2 pages) |
22 October 2014 | Appointment of Mr Edward Oakley as a director on 28 March 2014 (2 pages) |
22 October 2014 | Appointment of Mr Keely Hogan as a director on 28 March 2014 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 October 2014 | Appointment of Mrs Sharon Stanley as a director on 5 September 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Sharon Stanley as a director on 5 September 2014 (2 pages) |
5 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Termination of appointment of Hannah Diment as a director (1 page) |
5 July 2014 | Termination of appointment of Hannah Diment as a director (1 page) |
5 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
24 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 June 2010 | Director's details changed for Elisa Bleier on 31 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Robert Stephen Barrett on 31 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Director's details changed for Elisa Bleier on 31 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Hannah Charlotte Diment on 31 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Hannah Charlotte Diment on 31 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Jennifer Whybrow on 31 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Jennifer Whybrow on 31 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Robert Stephen Barrett on 31 May 2010 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
23 March 2009 | Full accounts made up to 30 June 2008 (7 pages) |
23 March 2009 | Full accounts made up to 30 June 2008 (7 pages) |
26 August 2008 | Director appointed lucy hopkins (2 pages) |
26 August 2008 | Director appointed lucy hopkins (2 pages) |
23 July 2008 | Secretary appointed james gough (1 page) |
23 July 2008 | Secretary appointed james gough (1 page) |
14 July 2008 | Appointment terminated secretary hannah diment (1 page) |
14 July 2008 | Appointment terminated secretary hannah diment (1 page) |
13 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
12 June 2008 | Appointment terminated director liezel albertyn (1 page) |
12 June 2008 | Appointment terminated director david smith (1 page) |
12 June 2008 | Appointment terminated director liezel albertyn (1 page) |
12 June 2008 | Appointment terminated director david smith (1 page) |
10 April 2008 | Full accounts made up to 30 June 2007 (7 pages) |
10 April 2008 | Full accounts made up to 30 June 2007 (7 pages) |
23 July 2007 | Return made up to 31/05/07; change of members (8 pages) |
23 July 2007 | Return made up to 31/05/07; change of members (8 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
10 July 2006 | Return made up to 31/05/06; full list of members
|
10 July 2006 | Return made up to 31/05/06; full list of members
|
2 May 2006 | Full accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (7 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 1 haynes lane upper norwood london SE19 3AN (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 1 haynes lane upper norwood london SE19 3AN (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
18 July 2005 | Return made up to 31/05/05; full list of members (10 pages) |
18 July 2005 | Return made up to 31/05/05; full list of members (10 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
7 March 2005 | Full accounts made up to 30 June 2004 (7 pages) |
7 March 2005 | Full accounts made up to 30 June 2004 (7 pages) |
12 July 2004 | Return made up to 31/05/04; full list of members (10 pages) |
12 July 2004 | Return made up to 31/05/04; full list of members (10 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
8 March 2004 | Full accounts made up to 30 June 2003 (7 pages) |
8 March 2004 | Full accounts made up to 30 June 2003 (7 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 39-41 belvedere road crystal palace london SE19 2HJ (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 39-41 belvedere road crystal palace london SE19 2HJ (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (1 page) |
14 August 2003 | New secretary appointed (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (1 page) |
15 July 2003 | Return made up to 31/05/03; full list of members (9 pages) |
15 July 2003 | Return made up to 31/05/03; full list of members (9 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (1 page) |
3 January 2003 | Full accounts made up to 30 June 2002 (7 pages) |
3 January 2003 | Full accounts made up to 30 June 2002 (7 pages) |
26 October 2002 | Director resigned (2 pages) |
26 October 2002 | Director resigned (2 pages) |
26 October 2002 | Director resigned (2 pages) |
26 October 2002 | Director resigned (2 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (10 pages) |
19 December 2001 | Full accounts made up to 30 June 2001 (7 pages) |
19 December 2001 | Full accounts made up to 30 June 2001 (7 pages) |
16 June 2001 | Return made up to 31/05/01; full list of members
|
16 June 2001 | Return made up to 31/05/01; full list of members
|
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Full accounts made up to 30 June 2000 (7 pages) |
8 November 2000 | Full accounts made up to 30 June 2000 (7 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
8 June 2000 | Return made up to 31/05/00; full list of members
|
8 June 2000 | Return made up to 31/05/00; full list of members
|
23 January 2000 | Full accounts made up to 30 June 1999 (7 pages) |
23 January 2000 | Full accounts made up to 30 June 1999 (7 pages) |
6 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
6 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
28 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
4 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
25 October 1995 | Accounting reference date notified as 30/06 (1 page) |
25 October 1995 | Accounting reference date notified as 30/06 (1 page) |
25 October 1995 | Ad 16/10/95--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
25 October 1995 | Ad 16/10/95--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
31 May 1995 | Incorporation (32 pages) |
31 May 1995 | Incorporation (32 pages) |