Ruston Road
Woolwich
London
SE18 5BX
Director Name | Miss Victoria Louise Ingle |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Kingside Ruston Road Woolwich London SE18 5BX |
Director Name | Mr Robert Owen Hansford |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Kingside Ruston Road Woolwich London SE18 5BX |
Director Name | Mr Joshua Toby Giles |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Kingside Ruston Road Woolwich London SE18 5BX |
Secretary Name | Mrs Megan Anne Hayden |
---|---|
Status | Current |
Appointed | 01 February 2022(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 3 Kingside Ruston Road Woolwich London SE18 5BX |
Director Name | Anthony Paul Marsh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Stonemason |
Correspondence Address | 237 Orchard Way Beckenham Kent BR3 3EL |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Daniel John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Beechfield Road Bromley Kent BR1 3BT |
Director Name | Mr Daniel John Parker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 7 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Kingside Ruston Road Woolwich London SE18 5BX |
Secretary Name | Lauren Lynn Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 January 2002) |
Role | Company Director |
Correspondence Address | 7 Henville Road Bromley Kent BR1 3HX |
Director Name | Mrs Lauren Lynn Parker |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Kingside Ruston Road Woolwich London SE18 5BX |
Secretary Name | Victoria Louise Ingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2002(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh Farmhouse Buckland Road Higham Kent ME3 7HY |
Director Name | Victoria Louise Ingle |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2007(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh Farmhouse Buckland Road Higham Kent ME3 7HY |
Secretary Name | Mr Paul Leslie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Kingside Ruston Road Woolwich London SE18 5BX |
Director Name | Mr Daniel Lee Coyle |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Kingside Ruston Road Woolwich London SE18 5BX |
Director Name | Mr Huseyin Dennis O'Shea |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Kingside Ruston Road Woolwich London SE18 5BX |
Director Name | Mr John Edward Fuller |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Kingside Ruston Road Woolwich London SE18 5BX |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | www.stone-ceramic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88555400 |
Telephone region | London |
Registered Address | Stone & Ceramic Limited Unit 1, 2 Anderson Way Belvedere DA17 6BG |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £718,987 |
Cash | £152,391 |
Current Liabilities | £1,502,402 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
30 November 2007 | Delivered on: 5 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 kingside ruston road woolwich london t/no TGL204872. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 November 2007 | Delivered on: 29 November 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
30 November 2007 | Delivered on: 5 December 2007 Satisfied on: 7 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 commonwealth buildings church street woolwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 February 2003 | Delivered on: 21 February 2003 Satisfied on: 19 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 3 kingside ruston road woolwich london SE18 5BX t/no: TGL204872. Fully Satisfied |
4 February 2003 | Delivered on: 12 February 2003 Satisfied on: 19 January 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 August 2023 | Resolutions
|
---|---|
14 August 2023 | Cancellation of shares. Statement of capital on 27 July 2023
|
25 May 2023 | Registered office address changed from Unit 3 Kingside Ruston Road Woolwich London SE18 5BX to Stone & Ceramic Limited Unit 1, 2 Anderson Way Belvedere DA17 6BG on 25 May 2023 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
24 February 2023 | Confirmation statement made on 20 January 2023 with updates (12 pages) |
27 September 2022 | Second filing of Confirmation Statement dated 21 June 2019 (12 pages) |
26 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
3 February 2022 | Termination of appointment of Paul Leslie Giles as a secretary on 3 February 2022 (1 page) |
3 February 2022 | Appointment of Mrs Megan Anne Hayden as a secretary on 1 February 2022 (2 pages) |
23 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
21 June 2019 | Change of details for Mr Paul Leslie Giles as a person with significant control on 31 January 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates
|
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
21 June 2019 | Cessation of Daniel John Parker as a person with significant control on 31 January 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
11 April 2019 | Termination of appointment of Daniel Lee Coyle as a director on 5 April 2019 (1 page) |
21 February 2019 | Appointment of Mr Joshua Toby Giles as a director on 21 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of John Edward Fuller as a director on 21 February 2019 (1 page) |
20 February 2019 | Termination of appointment of Huseyin Dennis O'shea as a director on 20 February 2019 (1 page) |
16 January 2019 | Termination of appointment of Lauren Lynn Parker as a director on 8 January 2019 (1 page) |
6 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
5 July 2018 | Director's details changed for Mr Huseyin Dennise O'shea on 5 July 2018 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
3 July 2017 | Notification of Paul Leslie Giles as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Paul Leslie Giles as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Daniel John Parker as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Daniel John Parker as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Paul Leslie Giles as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Daniel John Parker as a person with significant control on 30 June 2016 (2 pages) |
17 May 2017 | Appointment of Mr John Edward Fuller as a director on 4 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Robert Hansford as a director on 4 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr John Edward Fuller as a director on 4 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Robert Hansford as a director on 4 May 2017 (2 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Termination of appointment of Daniel John Parker as a director on 20 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Daniel John Parker as a director on 20 April 2017 (1 page) |
3 October 2016 | Appointment of Mr Huseyin O'shea as a director on 27 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Daniel Lee Coyle as a director on 27 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Huseyin O'shea as a director on 27 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Daniel Lee Coyle as a director on 27 September 2016 (2 pages) |
23 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return Statement of capital on 2016-08-23
Statement of capital on 2022-09-27
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 August 2014 | Director's details changed for Miss Victoria Louise Ingle on 1 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Miss Victoria Louise Ingle on 1 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Paul Leslie Giles on 1 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Miss Victoria Louise Ingle on 1 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Paul Leslie Giles on 1 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Paul Leslie Giles on 1 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 July 2013 | Appointment of Miss Victoria Louise Ingle as a director (2 pages) |
8 July 2013 | Appointment of Miss Victoria Louise Ingle as a director (2 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 July 2012 | Director's details changed for Mr Paul Leslie Giles on 1 June 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Mr Paul Leslie Giles on 1 June 2012 (1 page) |
16 July 2012 | Director's details changed for Mr Paul Leslie Giles on 1 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Mrs Lauren Lynn Parker on 1 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Mrs Lauren Lynn Parker on 1 June 2012 (2 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Director's details changed for Mrs Lauren Lynn Parker on 1 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Paul Leslie Giles on 1 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Daniel John Parker on 2 December 2011 (2 pages) |
16 July 2012 | Secretary's details changed for Mr Paul Leslie Giles on 1 June 2012 (1 page) |
16 July 2012 | Director's details changed for Mr Daniel John Parker on 2 December 2011 (2 pages) |
16 July 2012 | Director's details changed for Mr Daniel John Parker on 2 December 2011 (2 pages) |
16 July 2012 | Secretary's details changed for Mr Paul Leslie Giles on 1 June 2012 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 July 2010 | Director's details changed for Lauren Lynn Parker on 1 October 2009 (3 pages) |
26 July 2010 | Director's details changed for Daniel John Parker on 1 October 2009 (3 pages) |
26 July 2010 | Director's details changed for Daniel John Parker on 1 October 2009 (3 pages) |
26 July 2010 | Director's details changed for Lauren Lynn Parker on 1 October 2009 (3 pages) |
26 July 2010 | Director's details changed for Daniel John Parker on 1 October 2009 (3 pages) |
26 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Lauren Lynn Parker on 1 October 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 December 2008 | Appointment terminated director victoria ingle (1 page) |
5 December 2008 | Appointment terminated secretary victoria ingle (1 page) |
5 December 2008 | Appointment terminated director victoria ingle (1 page) |
5 December 2008 | Appointment terminated secretary victoria ingle (1 page) |
5 December 2008 | Secretary appointed mr paul leslie giles (1 page) |
5 December 2008 | Secretary appointed mr paul leslie giles (1 page) |
5 August 2008 | Return made up to 23/06/08; full list of members (5 pages) |
5 August 2008 | Return made up to 23/06/08; full list of members (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | New director appointed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 August 2006 | Return made up to 23/06/06; full list of members (8 pages) |
22 August 2006 | Return made up to 23/06/06; full list of members (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page) |
9 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
9 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
29 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
10 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
10 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
14 October 2003 | Company name changed aztec stone LIMITED\certificate issued on 14/10/03 (2 pages) |
14 October 2003 | Company name changed aztec stone LIMITED\certificate issued on 14/10/03 (2 pages) |
26 June 2003 | Return made up to 23/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 23/06/03; full list of members (8 pages) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (10 pages) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (10 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Particulars of mortgage/charge (4 pages) |
14 July 2002 | Return made up to 23/06/02; full list of members
|
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Return made up to 23/06/02; full list of members
|
14 July 2002 | Secretary resigned (1 page) |
20 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
20 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
3 April 2002 | Ad 31/12/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 April 2002 | Ad 31/12/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
6 July 2001 | Return made up to 23/06/01; full list of members
|
6 July 2001 | Return made up to 23/06/01; full list of members
|
23 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 July 2000 | Return made up to 23/06/00; full list of members
|
10 July 2000 | Return made up to 23/06/00; full list of members
|
31 May 2000 | Registered office changed on 31/05/00 from: 32 starts hill road farnborough kent BR6 7AP (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 32 starts hill road farnborough kent BR6 7AP (1 page) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
9 July 1999 | Return made up to 23/06/99; full list of members
|
9 July 1999 | Return made up to 23/06/99; full list of members
|
25 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
25 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
18 August 1998 | Return made up to 23/06/98; no change of members (4 pages) |
18 August 1998 | Return made up to 23/06/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
27 August 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 August 1997 | Return made up to 23/06/97; no change of members (4 pages) |
3 August 1997 | Return made up to 23/06/97; no change of members (4 pages) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | New secretary appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
29 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
15 September 1995 | Accounting reference date notified as 31/07 (1 page) |
15 September 1995 | Director resigned;new director appointed (2 pages) |
15 September 1995 | Accounting reference date notified as 31/07 (1 page) |
15 September 1995 | Director resigned;new director appointed (2 pages) |
23 June 1995 | Incorporation (32 pages) |
23 June 1995 | Incorporation (32 pages) |