Church Hill
Caterham
Surrey
CR3 6SJ
Director Name | Alan Broughton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2007(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Retired Surveyor |
Country of Residence | England |
Correspondence Address | 9 St Marys Mount Caterham Surrey CR3 6SJ |
Director Name | Anthony Royston Brignull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2007(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Mr Christopher Russen Fendt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(26 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Delivery Driver |
Country of Residence | England |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Secretary Name | Cecpm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
Director Name | Michael Francis Ellis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Mr Andrew Patrick Lionel Fermor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | John Ben Lockyer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Nicholas Lea |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 May 2007) |
Role | Telecoms Consultant |
Correspondence Address | 15 St Marys Mount Caterham Surrey CR3 6SJ |
Director Name | Brian Robert O'Hara |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 May 2007) |
Role | Consultant |
Correspondence Address | 21 St Marys Mount Caterham Surrey CR3 6SJ |
Director Name | Rita Visconti |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 14 March 2000) |
Role | Co Partner |
Correspondence Address | 14 St Marys Mount Caterham Surrey CR3 6SJ |
Director Name | Anette Maria Kristina Bernhardsson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2001) |
Role | Account Manager |
Correspondence Address | 7 St Marys Mount Caterham Surrey CR3 6SJ |
Director Name | Truls William L'Orange |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2003) |
Role | Retired |
Correspondence Address | 5 Saint Marys Mount Caterham Surrey CR3 6SJ |
Director Name | Madeleine Cecelia Lavery-Downes |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2003) |
Role | Retired |
Correspondence Address | 8 Saint Marys Mount Church Hill Caterham Surrey CR3 6SJ |
Director Name | Unn Katrine Tine L'Orange |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | 5 Saint Marys Mount Caterham Surrey CR3 6SJ |
Director Name | Jonathan Colebrook Taylor |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2006) |
Role | Business Consultant |
Correspondence Address | 16 St Marys Mount Caterham Surrey CR3 6SJ |
Director Name | Mr Gregory Donald Lomax |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 May 2008) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 St Marys Mount Caterham Surrey CR3 6SJ |
Director Name | Mr Geoffrey Harrop |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 January 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Mary's Mount Caterham Surrey CR3 6SJ |
Secretary Name | Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Om Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2011) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | 15 Stoneleigh Crescent Epsom KT19 0RT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Patricia Anne O'hara & Brian Robert O'hara 8.33% Ordinary |
---|---|
1 at £1 | C.w. Redding 4.17% Ordinary |
1 at £1 | Lynda Patricia Withers 4.17% Ordinary |
1 at £1 | Mr Alan Broughton & Mrs Yvonne Angela Broughton 4.17% Ordinary |
1 at £1 | Mr Anthony Brignull 4.17% Ordinary |
1 at £1 | Mr Anthony Miles 4.17% Ordinary |
1 at £1 | Mr David Stanley Smith 4.17% Ordinary |
1 at £1 | Mr Gerald Anthony Gaule 4.17% Ordinary |
1 at £1 | Mr Gregory Lomax 4.17% Ordinary |
1 at £1 | Mr Peter Sowden 4.17% Ordinary |
1 at £1 | Mr Raymond Reginald Eke 4.17% Ordinary |
1 at £1 | Mr S. Barron 4.17% Ordinary |
1 at £1 | Mr Stephen James Blake & Mrs Shaista Nasreen Blake 4.17% Ordinary |
1 at £1 | Mr Stuart Thomas Rose 4.17% Ordinary |
1 at £1 | Mr William James Rainbow & Mrs Barbara Rainbow 4.17% Ordinary |
1 at £1 | Mrs Judith May Cordwell & Mr Richard Alan Cordwell 4.17% Ordinary |
1 at £1 | Mrs Karen Locascio & Mr John Locascio 4.17% Ordinary |
1 at £1 | Mrs Madeleine Sylvia Rawson & Mr Keith Norman Rawson 4.17% Ordinary |
1 at £1 | Mrs Unn K. L'orange & Mr Truis W. L'orange 4.17% Ordinary |
1 at £1 | Ronald Frank Newson 4.17% Ordinary |
- | OTHER 12.50% - |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
1 February 2024 | Appointment of Mr Christopher Russen Fendt as a director on 23 January 2024 (2 pages) |
---|---|
23 January 2024 | Termination of appointment of Geoffrey Harrop as a director on 23 January 2024 (1 page) |
28 April 2023 | Confirmation statement made on 28 April 2023 with updates (5 pages) |
26 April 2023 | Director's details changed for Anthony Royston Brignull on 11 April 2023 (2 pages) |
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
22 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 28 April 2021 with updates (6 pages) |
28 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 June 2020 | Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page) |
16 June 2020 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page) |
29 April 2020 | Confirmation statement made on 28 April 2020 with updates (6 pages) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with updates (6 pages) |
19 November 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
3 May 2018 | Confirmation statement made on 28 April 2018 with updates (6 pages) |
8 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (8 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
29 April 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page) |
29 April 2016 | Termination of appointment of Andrew John Corden as a secretary on 1 January 2016 (1 page) |
29 April 2016 | Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages) |
29 April 2016 | Appointment of Cecpm Limited as a secretary on 1 January 2016 (2 pages) |
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 November 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
14 November 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
5 May 2015 | Secretary's details changed for Andrew John Corden on 1 January 2015 (1 page) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for Andrew John Corden on 1 January 2015 (1 page) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (9 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
10 January 2012 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 10 January 2012 (2 pages) |
17 June 2011 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 17 June 2011 (1 page) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (17 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (17 pages) |
15 April 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 15 April 2011 (2 pages) |
15 April 2011 | Appointment of Andrew John Corden as a secretary (3 pages) |
15 April 2011 | Appointment of Andrew John Corden as a secretary (3 pages) |
15 April 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 15 April 2011 (2 pages) |
7 April 2011 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
7 April 2011 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 June 2010 | Appointment of Mr Geoffrey Harrop as a director (2 pages) |
18 June 2010 | Appointment of Mr Geoffrey Harrop as a director (2 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (16 pages) |
25 May 2010 | Secretary's details changed for Peverel Om Limited on 28 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (16 pages) |
25 May 2010 | Secretary's details changed for Peverel Om Limited on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Alan Broughton on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Anthony Royston Brignull on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Alan Broughton on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Allen Cordwell on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Anthony Royston Brignull on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Allen Cordwell on 28 April 2010 (2 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (18 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (18 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place luton LU2 9EX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place luton LU2 9EX (1 page) |
9 July 2008 | Appointment terminate, director gregory donald lomax logged form (1 page) |
9 July 2008 | Appointment terminate, director gregory donald lomax logged form (1 page) |
8 July 2008 | Appointment terminated director gregory lomax (1 page) |
8 July 2008 | Appointment terminated director gregory lomax (1 page) |
13 May 2008 | Return made up to 28/04/08; full list of members (13 pages) |
13 May 2008 | Return made up to 28/04/08; full list of members (13 pages) |
16 April 2008 | Appointment terminated director brian o'hara (1 page) |
16 April 2008 | Appointment terminated director unn l'orange (1 page) |
16 April 2008 | Appointment terminated director unn l'orange (1 page) |
16 April 2008 | Appointment terminated director brian o'hara (1 page) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 28/04/07; change of members (9 pages) |
17 May 2007 | Return made up to 28/04/07; change of members (9 pages) |
22 February 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
22 February 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 28/04/06; change of members (10 pages) |
18 May 2006 | Return made up to 28/04/06; change of members (10 pages) |
14 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
14 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
27 July 2005 | Return made up to 28/04/05; full list of members (27 pages) |
27 July 2005 | Return made up to 28/04/05; full list of members (27 pages) |
31 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
16 July 2004 | Return made up to 28/04/04; change of members (10 pages) |
16 July 2004 | Return made up to 28/04/04; change of members (10 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members (19 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members (19 pages) |
15 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
15 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
14 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
14 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (17 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (17 pages) |
12 June 2001 | Return made up to 28/04/01; full list of members (16 pages) |
12 June 2001 | Return made up to 28/04/01; full list of members (16 pages) |
6 June 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Secretary's particulars changed (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Secretary's particulars changed (1 page) |
4 May 2001 | Secretary's particulars changed (1 page) |
4 May 2001 | Director resigned (1 page) |
27 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
25 May 2000 | Return made up to 28/04/00; change of members (8 pages) |
25 May 2000 | Return made up to 28/04/00; change of members (8 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
10 March 2000 | Company name changed beeches (caterham) management li mited\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Company name changed beeches (caterham) management li mited\certificate issued on 13/03/00 (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
23 March 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
23 March 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
19 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
19 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
15 October 1998 | Ad 13/10/98--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
15 October 1998 | Ad 13/10/98--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
1 October 1998 | Ad 29/09/98--------- £ si 2@1=2 £ ic 18/20 (2 pages) |
1 October 1998 | Ad 29/09/98--------- £ si 2@1=2 £ ic 18/20 (2 pages) |
9 September 1998 | Ad 04/09/98--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
9 September 1998 | Ad 04/09/98--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
29 June 1998 | Ad 15/06/98--------- £ si 3@1=3 £ ic 14/17 (2 pages) |
29 June 1998 | Ad 15/06/98--------- £ si 3@1=3 £ ic 14/17 (2 pages) |
9 June 1998 | Ad 02/06/98--------- £ si 2@1=2 £ ic 12/14 (2 pages) |
9 June 1998 | Ad 02/06/98--------- £ si 2@1=2 £ ic 12/14 (2 pages) |
31 May 1998 | Ad 15/05/98--------- £ si 3@1=3 £ ic 9/12 (2 pages) |
31 May 1998 | Ad 15/05/98--------- £ si 3@1=3 £ ic 9/12 (2 pages) |
8 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
8 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
7 May 1998 | Ad 27/04/98--------- £ si 2@1=2 £ ic 7/9 (2 pages) |
7 May 1998 | Ad 27/04/98--------- £ si 2@1=2 £ ic 7/9 (2 pages) |
23 April 1998 | Ad 06/04/98--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
23 April 1998 | Ad 06/04/98--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
23 March 1998 | Ad 12/03/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 March 1998 | Ad 12/03/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 February 1998 | Ad 12/02/98-17/02/98 £ si 2@1=2 £ ic 1/3 (2 pages) |
20 February 1998 | Ad 12/02/98-17/02/98 £ si 2@1=2 £ ic 1/3 (2 pages) |
28 April 1997 | Incorporation (20 pages) |
28 April 1997 | Incorporation (20 pages) |