London
SW19 7QA
Director Name | Paul Ackroyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2010(13 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ms Angela Harte |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbeldon London SW19 7QA |
Director Name | Mr Chris Hines |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(20 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbeldon London SW19 7QA |
Director Name | Mr Matthew Steere |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(27 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbeldon London SW19 7QA |
Director Name | Mr Lionel Thomas Nichols |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 March 2024(27 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbeldon London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2005(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Dr Peter William Brierley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 37 Blyth Wood Park Bromley Kent BR1 3TN |
Director Name | David John Bruce |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 33 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Director Name | George William Frank Downs |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Blyth Wood Park 20 Blyth Road Bromley Kent BR1 3TN |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Ms Diane Patricia Jared |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Acct |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greys Park Close Keston Kent BR2 6BD |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Julie Mary Ung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 December 1996) |
Role | Company Director |
Correspondence Address | Apartment 7 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Secretary Name | Dr Peter William Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 October 2005) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 37 Blyth Wood Park Bromley Kent BR1 3TN |
Director Name | Dawn Elizabeth Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1999) |
Role | Quantity Surveyor |
Correspondence Address | 26 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Secretary Name | Mrs Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Balcaskie Road Eltham London SE9 1HQ |
Director Name | Laura O'Callaghan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 2000) |
Role | Head Of Institutional Admin |
Correspondence Address | 23 Blyth Wood Park 20 Blyth Road Bromley Kent BR1 3TN |
Director Name | Harry Braithwaite |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbeldon London SW19 7QA |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(6 years after company formation) |
Appointment Duration | 1 year (resigned 10 November 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Patricia Jean Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(6 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 11 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbeldon London SW19 7QA |
Director Name | Gregory Ross |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2006) |
Role | Banking Consultant |
Correspondence Address | Flat 8 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Director Name | Mavis Braithwaite |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(10 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 12 July 2023) |
Role | Company Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbeldon London SW19 7QA |
Director Name | Timothy James White |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 2010) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 25 Blyth Wood Park Blyth Road Bromley Kent BR1 3TN |
Director Name | Mr Umit Sabanci |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbeldon London SW19 7QA |
Registered Address | Kfh House 5 Compton Road Wimbeldon London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Emma Karin Fagg 5.00% Ordinary B |
---|---|
1 at £1 | Graham Victor Sabin 5.00% Ordinary B |
1 at £1 | Maltina LTD 5.00% Ordinary B |
1 at £1 | Maureen June Forsyth & Michael John Betty 5.00% Ordinary B |
1 at £1 | Mr C.j. Quievreux & Mrs M.a. Quievreux 5.00% Ordinary B |
1 at £1 | Mrs Debra Moorby 5.00% Ordinary B |
1 at £1 | Mrs June Leah Parker 5.00% Ordinary B |
1 at £1 | Mrs Mavis Braithwaite 5.00% Ordinary B |
1 at £1 | Mrs P. Davis 5.00% Ordinary B |
1 at £1 | Mrs Shelley Tse 5.00% Ordinary B |
1 at £1 | Ms Jacqueline Ann Shimmings 5.00% Ordinary B |
1 at £1 | Ms M.r. Nunoo 5.00% Ordinary B |
1 at £1 | P.j. Burke 5.00% Ordinary B |
1 at £1 | Paul Ackroyd 5.00% Ordinary B |
1 at £1 | Randmore LTD 5.00% Ordinary B |
1 at £1 | Umit Sabanci 5.00% Ordinary B |
1 at £1 | Vanessa Mclean 5.00% Ordinary B |
1 at £1 | W. Queen 5.00% Ordinary B |
2 at £1 | Harry Braithwaite 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £22,186 |
Cash | £17,302 |
Current Liabilities | £5,665 |
Latest Accounts | 25 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
25 February 2021 | Total exemption full accounts made up to 25 June 2020 (9 pages) |
---|---|
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (7 pages) |
24 September 2020 | Director's details changed for Ms Angela Harte on 24 September 2020 (2 pages) |
6 August 2020 | Statement of capital following an allotment of shares on 6 August 2020
|
2 June 2020 | Total exemption full accounts made up to 25 June 2019 (8 pages) |
2 June 2020 | Director's details changed for Paul Ackroyd on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for William James Queen on 2 June 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with updates (7 pages) |
22 March 2019 | Total exemption full accounts made up to 25 June 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (6 pages) |
27 July 2018 | Termination of appointment of Patricia Jean Davis as a director on 11 April 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 25 June 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (6 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (6 pages) |
7 June 2017 | Termination of appointment of Harry Braithwaite as a director on 14 March 2017 (1 page) |
7 June 2017 | Termination of appointment of Harry Braithwaite as a director on 14 March 2017 (1 page) |
7 April 2017 | Appointment of Angela Harte as a director on 29 February 2016 (2 pages) |
7 April 2017 | Appointment of Angela Harte as a director on 29 February 2016 (2 pages) |
5 April 2017 | Appointment of Mr Chris Hines as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Chris Hines as a director on 5 April 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 25 June 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 25 June 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 25 June 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 25 June 2015 (6 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 March 2015 | Current accounting period extended from 28 February 2015 to 25 June 2015 (3 pages) |
24 March 2015 | Current accounting period extended from 28 February 2015 to 25 June 2015 (3 pages) |
18 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
9 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 September 2014 | Previous accounting period shortened from 25 June 2014 to 28 February 2014 (1 page) |
26 September 2014 | Previous accounting period shortened from 25 June 2014 to 28 February 2014 (1 page) |
22 November 2013 | Total exemption full accounts made up to 25 June 2013 (11 pages) |
22 November 2013 | Total exemption full accounts made up to 25 June 2013 (11 pages) |
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
28 August 2013 | Director's details changed for Mavis Braithwaite on 28 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page) |
28 August 2013 | Director's details changed for Patricia Jean Davis on 28 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page) |
28 August 2013 | Director's details changed for Mavis Braithwaite on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Harry Braithwaite on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Harry Braithwaite on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Patricia Jean Davis on 28 August 2013 (2 pages) |
23 January 2013 | Total exemption full accounts made up to 25 June 2012 (10 pages) |
23 January 2013 | Total exemption full accounts made up to 25 June 2012 (10 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (10 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (10 pages) |
23 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (10 pages) |
23 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (10 pages) |
1 March 2012 | Total exemption full accounts made up to 25 June 2011 (9 pages) |
1 March 2012 | Total exemption full accounts made up to 25 June 2011 (9 pages) |
30 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (10 pages) |
30 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (10 pages) |
25 March 2011 | Total exemption full accounts made up to 25 June 2010 (10 pages) |
25 March 2011 | Total exemption full accounts made up to 25 June 2010 (10 pages) |
29 November 2010 | Appointment of Paul Ackroyd as a director (3 pages) |
29 November 2010 | Appointment of Paul Ackroyd as a director (3 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Termination of appointment of Timothy White as a director (2 pages) |
5 August 2010 | Termination of appointment of Timothy White as a director (2 pages) |
3 June 2010 | Appointment of William James Queen as a director (3 pages) |
3 June 2010 | Appointment of William James Queen as a director (3 pages) |
4 February 2010 | Full accounts made up to 25 June 2009 (12 pages) |
4 February 2010 | Full accounts made up to 25 June 2009 (12 pages) |
21 October 2009 | Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Harry Braithwaite on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mavis Braithwaite on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (13 pages) |
21 October 2009 | Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Patricia Jean Davis on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy James White on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Harry Braithwaite on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy James White on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (13 pages) |
21 October 2009 | Director's details changed for Mavis Braithwaite on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Patricia Jean Davis on 21 October 2009 (2 pages) |
31 January 2009 | Full accounts made up to 25 June 2008 (13 pages) |
31 January 2009 | Full accounts made up to 25 June 2008 (13 pages) |
21 January 2009 | Return made up to 16/10/08; full list of members (12 pages) |
21 January 2009 | Return made up to 16/10/08; full list of members (12 pages) |
20 January 2009 | Secretary's change of particulars / kinleigh folkard & hayward / 01/10/2007 (1 page) |
20 January 2009 | Secretary's change of particulars / kinleigh folkard & hayward / 01/10/2007 (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from kfh house 5 compton road london SW19 7QA (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from kfh house 5 compton road london SW19 7QA (1 page) |
3 September 2008 | Director appointed timothy white (2 pages) |
3 September 2008 | Director appointed timothy white (2 pages) |
14 March 2008 | Full accounts made up to 25 June 2007 (15 pages) |
14 March 2008 | Full accounts made up to 25 June 2007 (15 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from kinleigh folkard & hayward carlton plaza 4TH floor 111 upper richmond road london SW15 2TJ (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from kinleigh folkard & hayward carlton plaza 4TH floor 111 upper richmond road london SW15 2TJ (1 page) |
12 November 2007 | Return made up to 16/10/07; full list of members (13 pages) |
12 November 2007 | Return made up to 16/10/07; full list of members (13 pages) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
24 April 2007 | Full accounts made up to 25 June 2006 (12 pages) |
24 April 2007 | Full accounts made up to 25 June 2006 (12 pages) |
10 November 2006 | Return made up to 16/10/06; full list of members (13 pages) |
10 November 2006 | Return made up to 16/10/06; full list of members (13 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
26 April 2006 | Full accounts made up to 25 June 2005 (10 pages) |
26 April 2006 | Full accounts made up to 25 June 2005 (10 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Return made up to 12/10/05; no change of members
|
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Return made up to 12/10/05; no change of members
|
2 December 2005 | Registered office changed on 02/12/05 from: carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 37 blyth wood park blyth road bromley kent BR1 3TN (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 37 blyth wood park blyth road bromley kent BR1 3TN (1 page) |
14 April 2005 | Full accounts made up to 25 June 2004 (11 pages) |
14 April 2005 | Full accounts made up to 25 June 2004 (11 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
20 October 2004 | Return made up to 16/10/04; change of members
|
20 October 2004 | Return made up to 16/10/04; change of members
|
23 August 2004 | Accounting reference date shortened from 31/10/04 to 25/06/04 (1 page) |
23 August 2004 | Accounting reference date shortened from 31/10/04 to 25/06/04 (1 page) |
18 June 2004 | Full accounts made up to 31 October 2003 (11 pages) |
18 June 2004 | Full accounts made up to 31 October 2003 (11 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
8 December 2003 | Return made up to 16/10/03; full list of members (9 pages) |
8 December 2003 | Return made up to 16/10/03; full list of members (9 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 July 2003 | Full accounts made up to 31 October 2002 (10 pages) |
5 July 2003 | Full accounts made up to 31 October 2002 (10 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
30 December 2002 | Return made up to 16/10/02; full list of members (11 pages) |
30 December 2002 | Return made up to 16/10/02; full list of members (11 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 37 blyth wood park blyth road bromley kent BR1 3TN (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 37 blyth wood park blyth road bromley kent BR1 3TN (1 page) |
24 June 2002 | Full accounts made up to 31 October 2001 (11 pages) |
24 June 2002 | Full accounts made up to 31 October 2001 (11 pages) |
24 October 2001 | Return made up to 16/10/01; change of members
|
24 October 2001 | Return made up to 16/10/01; change of members
|
29 July 2001 | Full accounts made up to 31 October 2000 (9 pages) |
29 July 2001 | Full accounts made up to 31 October 2000 (9 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 16/10/00; change of members
|
8 November 2000 | Return made up to 16/10/00; change of members
|
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
31 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
31 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: c/o mrs linda reynolds 90-94 edgehill chislehurst kent BR7 6LB (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: c/o mrs linda reynolds 90-94 edgehill chislehurst kent BR7 6LB (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
26 October 1999 | Return made up to 16/10/99; full list of members
|
26 October 1999 | Return made up to 16/10/99; full list of members
|
10 August 1999 | Amening 882R (2 pages) |
10 August 1999 | Amening 882R (2 pages) |
10 August 1999 | Amended full accounts made up to 31 October 1997 (11 pages) |
10 August 1999 | Amended full accounts made up to 31 October 1997 (11 pages) |
22 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
22 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
28 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
28 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
28 November 1997 | Ad 24/09/97-07/10/97 £ si 21@1 (2 pages) |
28 November 1997 | Ad 24/09/97-07/10/97 £ si 21@1 (2 pages) |
12 November 1997 | Return made up to 16/10/97; full list of members
|
12 November 1997 | Return made up to 16/10/97; full list of members
|
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
26 March 1997 | Memorandum and Articles of Association (14 pages) |
26 March 1997 | Memorandum and Articles of Association (14 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Secretary resigned;director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 November 1996 | Secretary resigned;director resigned (1 page) |
16 October 1996 | Incorporation (19 pages) |
16 October 1996 | Incorporation (19 pages) |