South Street
Bromley
Kent
BR1 1RH
Director Name | Ms Morgan Vine |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Campaign Manager |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mr Thomas Dalton John Pannett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Secretary Name | Mr Mark Ellison |
---|---|
Status | Current |
Appointed | 28 March 2017(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Ms Lorna Marie Blackwood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(21 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Social Care/Health Consultant |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mr Gordon Neil Hayward |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Ms Yasmin Mashallah |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Ms Julie Dodds |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mr Michael Beeson |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mrs Karina Kate Brown |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 July 2022(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Ms Nell Axelrod |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Jennifer Mary Lindsay |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 4 Kitley Gardens Upper Norwood London SE19 2RY |
Secretary Name | Jennifer Mary Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 4 Kitley Gardens Upper Norwood London SE19 2RY |
Director Name | Mrs Maureen Lang |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 November 2007) |
Role | Charity Coordinator |
Country of Residence | England |
Correspondence Address | The Vicarage 29 Eden Park Avenue Beckenham Kent BR3 3ST |
Director Name | Shirley Ann Law |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1999) |
Role | Charity Dir |
Correspondence Address | 37 Lime Tree Walk West Wickham Kent BR4 9ED |
Director Name | Gerry Armstrong |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(9 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 1998) |
Role | Charity Dir |
Correspondence Address | 24 Hengrave Road London SE23 3NW |
Director Name | Virginia James |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1999) |
Role | Retired (Tutor) |
Country of Residence | England |
Correspondence Address | 79 Willow Park Otford Kent TN14 5NF |
Director Name | Christopher Rowland Jeal |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(9 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 March 1998) |
Role | Charity Director |
Correspondence Address | 48 Upwood Road London SE12 8AN |
Director Name | Mr Alfred Arthur Grimwade |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(9 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 1998) |
Role | Retired |
Correspondence Address | 78 West Common Road Hayes Bromley Kent BR2 7BY |
Secretary Name | Ms Maureen Sharon Falloon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 March 2017) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Bettina Mary Fussell |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2002) |
Role | Retired |
Correspondence Address | Chaffinch Cottage 2b Clock House Road Beckenham Kent BR3 4JP |
Director Name | Janet Elizabeth Fudge |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2000) |
Role | Accountant |
Correspondence Address | 15 Stowting Road Orpington Kent BR6 9SJ |
Director Name | Diane Margaret Lea |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2001) |
Role | Chief Executive |
Correspondence Address | Wild Cherry Tree Cottage East Street Mayfield East Sussex TN20 6TZ |
Director Name | Arthur Samuel Johnson |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 November 2004) |
Role | Retired |
Correspondence Address | 269 Pickhurst Lane West Wickham Kent BR4 0HJ |
Director Name | Christine Brown |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 2005) |
Role | Solicitor |
Correspondence Address | 24 Muncaster Road London SW11 6NT |
Director Name | Mr Colin Allies |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 November 2014) |
Role | Portfolio |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Christopher Maurice John Friend |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(7 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 29 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Cllr Carole Mary Hubbard |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2011) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 125 The Avenue West Wickham Kent BR4 0EF |
Director Name | Mr Jeremy Laurence Groeger Wilson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mr Gordon Neil Hayward |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(12 years after company formation) |
Appointment Duration | 10 years (resigned 29 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mr Joe Bartlett-Vanderpuye |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mrs Suzanne Foster |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(15 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Mrs Margaret Lewis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Ms Angela Amarlie Blackwood |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 September 2019(22 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 July 2020) |
Role | Regulatory Content And Advice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Community House South Street Bromley Kent BR1 1RH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | ageukbromleyandgreenwich.org.uk |
---|---|
Telephone | 020 83151878 |
Telephone region | London |
Registered Address | Community House South Street Bromley Kent BR1 1RH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,480,002 |
Net Worth | £2,251,212 |
Cash | £499,725 |
Current Liabilities | £53,182 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Termination of appointment of Thomas Dalton John Pannett as a director on 9 November 2023 (1 page) |
26 October 2023 | Full accounts made up to 31 March 2023 (43 pages) |
2 February 2023 | Termination of appointment of Yasmin Mashallah as a director on 2 February 2023 (1 page) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
11 November 2022 | Full accounts made up to 31 March 2022 (41 pages) |
14 October 2022 | Appointment of Ms Nell Axelrod as a director on 4 October 2022 (2 pages) |
5 August 2022 | Termination of appointment of Maria Teresa Muriel-Sanchez as a director on 5 August 2022 (1 page) |
4 August 2022 | Appointment of Mrs Karina Kate Brown as a director on 26 July 2022 (2 pages) |
8 June 2022 | Appointment of Ms Julie Dodds as a director on 31 May 2022 (2 pages) |
8 June 2022 | Appointment of Mr Michael Beeson as a director on 31 May 2022 (2 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
18 December 2021 | Memorandum and Articles of Association (17 pages) |
18 December 2021 | Resolutions
|
18 November 2021 | Full accounts made up to 31 March 2021 (40 pages) |
5 October 2021 | Statement of company's objects (2 pages) |
2 August 2021 | Appointment of Ms Yasmin Mashallah as a director on 29 July 2021 (2 pages) |
9 July 2021 | Termination of appointment of Judy Lyons as a director on 7 July 2021 (1 page) |
31 March 2021 | Termination of appointment of Lynda Stimson as a director on 23 March 2021 (1 page) |
2 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
27 November 2020 | Termination of appointment of Margaret Lewis as a director on 24 November 2020 (1 page) |
8 October 2020 | Full accounts made up to 31 March 2020 (36 pages) |
6 August 2020 | Termination of appointment of Angela Amarlie Blackwood as a director on 28 July 2020 (1 page) |
31 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Teresa Mcmahon as a director on 23 November 2019 (1 page) |
19 November 2019 | Full accounts made up to 31 March 2019 (35 pages) |
17 September 2019 | Appointment of Ms Angela Blackwood as a director on 10 September 2019 (2 pages) |
2 May 2019 | Appointment of Mr Gordon Neil Hayward as a director on 1 May 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr John Pannett on 1 March 2019 (2 pages) |
31 January 2019 | Termination of appointment of Gordon Neil Hayward as a director on 29 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Barry John Styles as a director on 29 January 2019 (1 page) |
31 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 31 March 2018 (36 pages) |
17 October 2018 | Appointment of Ms Maria Teresa Muriel-Sanchez as a director on 10 October 2018 (2 pages) |
8 February 2018 | Appointment of Ms Lorna Marie Blackwood as a director on 30 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (35 pages) |
7 December 2017 | Appointment of Mrs Margaret Lewis as a director on 27 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Benjamin James Madden as a director on 9 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Christopher Thurlow as a director on 9 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Christopher Thurlow as a director on 9 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Benjamin James Madden as a director on 9 November 2017 (1 page) |
29 March 2017 | Appointment of Mr Mark Ellison as a secretary on 28 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Maureen Sharon Falloon as a secretary on 28 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Mark Ellison as a secretary on 28 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Maureen Sharon Falloon as a secretary on 28 March 2017 (1 page) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
14 December 2016 | Appointment of Mr John Pannett as a director on 15 November 2016 (2 pages) |
14 December 2016 | Appointment of Ms Teresa Mcmahon as a director on 15 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Suzanne Foster as a director on 15 November 2016 (1 page) |
14 December 2016 | Appointment of Ms Morgan Vine as a director on 10 November 2015 (2 pages) |
14 December 2016 | Appointment of Mr John Pannett as a director on 15 November 2016 (2 pages) |
14 December 2016 | Appointment of Ms Judy Lyons as a director on 10 November 2015 (2 pages) |
14 December 2016 | Appointment of Ms Judy Lyons as a director on 10 November 2015 (2 pages) |
14 December 2016 | Appointment of Ms Teresa Mcmahon as a director on 15 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Suzanne Foster as a director on 15 November 2016 (1 page) |
14 December 2016 | Appointment of Ms Morgan Vine as a director on 10 November 2015 (2 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (35 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (35 pages) |
25 January 2016 | Termination of appointment of Joe Bartlett-Vanderpuye as a director on 23 July 2015 (1 page) |
25 January 2016 | Annual return made up to 20 January 2016 no member list (5 pages) |
25 January 2016 | Annual return made up to 20 January 2016 no member list (5 pages) |
25 January 2016 | Termination of appointment of Joe Bartlett-Vanderpuye as a director on 23 July 2015 (1 page) |
28 November 2015 | Full accounts made up to 31 March 2015 (29 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (29 pages) |
23 January 2015 | Termination of appointment of Maureen Lang as a director on 4 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Colin Allies as a director on 4 November 2014 (1 page) |
23 January 2015 | Appointment of Mr Ben Madden as a director on 4 November 2014 (2 pages) |
23 January 2015 | Termination of appointment of Maureen Lang as a director on 4 November 2014 (1 page) |
23 January 2015 | Annual return made up to 20 January 2015 no member list (6 pages) |
23 January 2015 | Termination of appointment of Colin Allies as a director on 4 November 2014 (1 page) |
23 January 2015 | Annual return made up to 20 January 2015 no member list (6 pages) |
23 January 2015 | Appointment of Mr Ben Madden as a director on 4 November 2014 (2 pages) |
23 January 2015 | Appointment of Mr Ben Madden as a director on 4 November 2014 (2 pages) |
23 January 2015 | Termination of appointment of Colin Allies as a director on 4 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Maureen Lang as a director on 4 November 2014 (1 page) |
31 October 2014 | Full accounts made up to 31 March 2014 (29 pages) |
31 October 2014 | Full accounts made up to 31 March 2014 (29 pages) |
24 January 2014 | Annual return made up to 20 January 2014 no member list (6 pages) |
24 January 2014 | Appointment of Mrs Suzanne Foster as a director (2 pages) |
24 January 2014 | Annual return made up to 20 January 2014 no member list (6 pages) |
24 January 2014 | Appointment of Mrs Suzanne Foster as a director (2 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
14 February 2013 | Termination of appointment of Jeremy Groeger Wilson as a director (1 page) |
14 February 2013 | Appointment of Mrs Christina Parry as a director (2 pages) |
14 February 2013 | Annual return made up to 20 January 2013 no member list (6 pages) |
14 February 2013 | Termination of appointment of Jeremy Groeger Wilson as a director (1 page) |
14 February 2013 | Appointment of Mrs Christina Parry as a director (2 pages) |
14 February 2013 | Annual return made up to 20 January 2013 no member list (6 pages) |
18 October 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
18 October 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
5 March 2012 | Director's details changed for Mrs Lynda Stimson on 1 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 20 January 2012 no member list (5 pages) |
5 March 2012 | Director's details changed for Mrs Lynda Stimson on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Mrs Lynda Stimson on 1 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 20 January 2012 no member list (5 pages) |
1 February 2012 | Appointment of Mr Christopher Thurlow as a director (2 pages) |
1 February 2012 | Appointment of Mr Christopher Thurlow as a director (2 pages) |
1 February 2012 | Appointment of Mr Joe Bartlett-Vanderpuye as a director (2 pages) |
1 February 2012 | Appointment of Mr Joe Bartlett-Vanderpuye as a director (2 pages) |
31 January 2012 | Termination of appointment of Carole Hubbard as a director (1 page) |
31 January 2012 | Termination of appointment of Christopher Friend as a director (1 page) |
31 January 2012 | Termination of appointment of Carole Hubbard as a director (1 page) |
31 January 2012 | Termination of appointment of Christopher Friend as a director (1 page) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
14 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
14 November 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
25 February 2011 | Annual return made up to 20 January 2011 no member list (6 pages) |
25 February 2011 | Annual return made up to 20 January 2011 no member list (6 pages) |
4 November 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
4 November 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
8 March 2010 | Secretary's details changed for Maureen Falloon on 4 March 2010 (1 page) |
8 March 2010 | Annual return made up to 20 January 2010 no member list (5 pages) |
8 March 2010 | Annual return made up to 20 January 2010 no member list (5 pages) |
8 March 2010 | Secretary's details changed for Maureen Falloon on 4 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Maureen Falloon on 4 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mrs Maureen Lang on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Gordon Neil Hayward on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Colin Allies on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Gordon Neil Hayward on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Maureen Lang on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Colin Allies on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Maureen Lang on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Barry John Styles on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Lynda Stimson on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Lynda Stimson on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Barry John Styles on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Colin Allies on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jeremy Laurence Groeger Wilson on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Christopher Maurice John Friend on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Lynda Stimson on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jeremy Laurence Groeger Wilson on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Barry John Styles on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Gordon Neil Hayward on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Christopher Maurice John Friend on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Christopher Maurice John Friend on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jeremy Laurence Groeger Wilson on 4 March 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (28 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (28 pages) |
19 February 2009 | Annual return made up to 20/01/09 (4 pages) |
19 February 2009 | Director appointed mrs maureen lang (1 page) |
19 February 2009 | Director appointed mrs maureen lang (1 page) |
19 February 2009 | Annual return made up to 20/01/09 (4 pages) |
10 February 2009 | Director appointed gordon neil hayward (2 pages) |
10 February 2009 | Director appointed gordon neil hayward (2 pages) |
9 October 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
9 October 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
25 January 2008 | Annual return made up to 20/01/08 (2 pages) |
25 January 2008 | Annual return made up to 20/01/08 (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
12 November 2007 | Auditor's resignation (1 page) |
12 November 2007 | Auditor's resignation (1 page) |
2 October 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
2 October 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
21 February 2007 | Annual return made up to 20/01/07 (6 pages) |
21 February 2007 | Annual return made up to 20/01/07 (6 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
18 October 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
18 October 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
12 April 2006 | Annual return made up to 20/01/06 (6 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Annual return made up to 20/01/06 (6 pages) |
12 April 2006 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
3 October 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
3 October 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
8 February 2005 | Annual return made up to 20/01/05 (6 pages) |
8 February 2005 | Annual return made up to 20/01/05 (6 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (25 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (25 pages) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
25 January 2004 | Annual return made up to 20/01/04
|
25 January 2004 | Annual return made up to 20/01/04
|
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
19 October 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
19 October 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
9 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
7 February 2003 | Annual return made up to 20/01/03
|
7 February 2003 | Annual return made up to 20/01/03
|
14 October 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
14 October 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
1 February 2002 | Annual return made up to 20/01/02
|
1 February 2002 | Annual return made up to 20/01/02
|
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
26 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (20 pages) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
8 February 2001 | Annual return made up to 20/01/01 (6 pages) |
8 February 2001 | Annual return made up to 20/01/01 (6 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 28A beckenham road beckenham kent BR3 4LS (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 28A beckenham road beckenham kent BR3 4LS (1 page) |
27 October 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
27 October 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
9 February 2000 | Annual return made up to 20/01/00
|
9 February 2000 | Annual return made up to 20/01/00
|
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
28 September 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
28 September 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
19 January 1999 | Annual return made up to 20/01/99
|
19 January 1999 | Annual return made up to 20/01/99
|
20 December 1998 | New secretary appointed (2 pages) |
20 December 1998 | New secretary appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | Director resigned (1 page) |
20 December 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
17 September 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
17 September 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 January 1998 | Annual return made up to 20/01/98
|
20 January 1998 | Annual return made up to 20/01/98
|
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
12 March 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 28A beckenham road beckenham kent BR3 4LS (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 28A beckenham road beckenham kent BR3 4LS (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Incorporation (27 pages) |
20 January 1997 | Incorporation (27 pages) |