Dingwall Road
Croydon
CR0 2NE
Director Name | Mr Fernando Varela Ruiz |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 19 November 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Property Maintenance & Management Services Ltd. 5t Dingwall Road Croydon CR0 2NE |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 01 March 2020(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Property Maintenance & Management Services Ltd. 5t Dingwall Road Croydon CR0 2NE |
Director Name | Mr David John Pinner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Norman Court 296 Leigham Court Road Streatham London SW16 2QP |
Director Name | Alexandra Teresa Zealey |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Piano Technican |
Correspondence Address | 12 Norman Court 296 Leigham Court Roadn Streatham London SW16 2QP |
Secretary Name | Julie Mays |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Norman Court 296 Leigham Court Road Streatham London SW16 2QP |
Director Name | Julie Mays |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 17 Oak Grove Road London SE20 7RG |
Secretary Name | Mr Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 January 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 122 Motspur Park New Malden Surrey KT3 6PF |
Director Name | Mr Malcolm Raymond Johnson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 December 2015) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 85 Stafford Road Wallington Surrey SM6 9AP |
Director Name | Giuliana Quadernucci |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 2005) |
Role | Local Government Officer |
Correspondence Address | 6 Norman Court 296 Leigham Court Road London SW16 2QP |
Director Name | Mr John Kenneth Plume |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2011) |
Role | Civilian Duties Metropolitan P |
Country of Residence | United Kingdom |
Correspondence Address | 12 Norman Court 296 Leigham Court Road Streatham London SW16 2QP |
Director Name | Gordon Alexander Gellatly |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2007) |
Role | Chef Consultant |
Correspondence Address | 7 Norman Court 296 Leigham Court Road Streatham London SW16 2QP |
Secretary Name | Townsend Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2008) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Townends (Lettings & Management) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(10 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 March 2008) |
Correspondence Address | La Tour House Chertsey Boulevard Chertsey Surrey KT16 9TX |
Secretary Name | Pm Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2010) |
Correspondence Address | St Werburghs Lodge Gills Road Dartford Kent DA4 9LE |
Secretary Name | KDG Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(12 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 March 2020) |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | KDG Property Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2011(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2016) |
Correspondence Address | 85 Stafford Road Wallington Surrey SM6 9AP |
Registered Address | Property Maintenance & Management Services Ltd. 5th Floor, Melrose House Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | David Pinner 8.33% Ordinary |
---|---|
1 at £1 | Eleni Skialiotis & Andrea Androulla Skialiotis 8.33% Ordinary |
1 at £1 | Fernando Ruiz 8.33% Ordinary |
1 at £1 | Isabel Jurewicz 8.33% Ordinary |
1 at £1 | J. Timms 8.33% Ordinary |
1 at £1 | Justin Mills 8.33% Ordinary |
1 at £1 | Malcolm Raymond Johnson 8.33% Ordinary |
1 at £1 | Mark James Murant 8.33% Ordinary |
1 at £1 | Nicola Gentleman 8.33% Ordinary |
1 at £1 | Pankaj Patel 8.33% Ordinary |
1 at £1 | Rosemarie Nelson 8.33% Ordinary |
1 at £1 | Stephen Humphrey 8.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
8 November 2023 | Total exemption full accounts made up to 28 February 2023 (3 pages) |
---|---|
22 August 2023 | Confirmation statement made on 19 August 2023 with updates (6 pages) |
3 April 2023 | Change of details for Mr Fernando Varela Ruiz as a person with significant control on 3 April 2023 (2 pages) |
3 April 2023 | Change of details for Mr Brian Melvin Franklin as a person with significant control on 3 April 2023 (2 pages) |
9 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 19 August 2022 with updates (5 pages) |
26 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
5 August 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
17 December 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
25 August 2020 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 March 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
19 August 2020 | Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to Property Maintenance & Management Services Ltd. 5th Floor, Melrose House Dingwall Road Croydon CR0 2NE on 19 August 2020 (1 page) |
19 August 2020 | Termination of appointment of Kdg Property Ltd as a secretary on 1 March 2020 (1 page) |
13 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
12 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
2 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
16 March 2016 | Termination of appointment of Kdg Property Shadow Directors Ltd as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Kdg Property Shadow Directors Ltd as a director on 16 March 2016 (1 page) |
20 January 2016 | Termination of appointment of Malcolm Raymond Johnson as a director on 30 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Malcolm Raymond Johnson as a director on 30 December 2015 (1 page) |
7 December 2015 | Director's details changed for Mr Brian Franklin on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Malcolm Raymond Johnson on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Malcolm Raymond Johnson on 7 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Brian Franklin on 7 December 2015 (2 pages) |
19 November 2015 | Appointment of Mr Fernando Varela Ruiz as a director on 19 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Fernando Varela Ruiz as a director on 19 November 2015 (2 pages) |
15 October 2015 | Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to 85 Stafford Road Wallington Surrey SM6 9AP on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Brian Franklin as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Brian Franklin as a director on 1 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to 85 Stafford Road Wallington Surrey SM6 9AP on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Brian Franklin as a director on 1 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for Kdg Property Shadow Directors Ltd on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for Kdg Property Shadow Directors Ltd on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for Kdg Property Shadow Directors Ltd on 8 October 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
20 January 2014 | Termination of appointment of David Pinner as a director (1 page) |
20 January 2014 | Termination of appointment of David Pinner as a director (1 page) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 November 2011 | Appointment of Kdg Property Shadow Directors Ltd as a director (2 pages) |
22 November 2011 | Appointment of Kdg Property Shadow Directors Ltd as a director (2 pages) |
15 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Registered office address changed from 115 Blenheim Gardens Wallington Surrey SM6 9PU on 15 September 2011 (1 page) |
15 September 2011 | Termination of appointment of John Plume as a director (1 page) |
15 September 2011 | Termination of appointment of John Plume as a director (1 page) |
15 September 2011 | Registered office address changed from 115 Blenheim Gardens Wallington Surrey SM6 9PU on 15 September 2011 (1 page) |
15 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Director's details changed for Malcolm Raymond Johnson on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Malcolm Raymond Johnson on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for John Kenneth Plume on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for David John Pinner on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for David John Pinner on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for David John Pinner on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for John Kenneth Plume on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for John Kenneth Plume on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Malcolm Raymond Johnson on 1 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB United Kingdom on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB United Kingdom on 12 August 2010 (2 pages) |
14 July 2010 | Appointment of Kdg Property Ltd as a secretary (2 pages) |
14 July 2010 | Appointment of Kdg Property Ltd as a secretary (2 pages) |
9 April 2010 | Termination of appointment of Pm Services (London) Limited as a secretary (2 pages) |
9 April 2010 | Termination of appointment of Pm Services (London) Limited as a secretary (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 September 2009 | Return made up to 19/08/09; full list of members (7 pages) |
25 September 2009 | Return made up to 19/08/09; full list of members (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
19 February 2009 | Return made up to 19/08/08; full list of members (7 pages) |
19 February 2009 | Return made up to 19/08/08; full list of members (7 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from latour house chertsey boulevard hansworth lane chertsey surrey KT16 9JX (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 163 welcomes road kenley surrey CR8 5HB united kingdom (1 page) |
18 February 2009 | Appointment terminated secretary townends (lettings & management) LTD (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from latour house chertsey boulevard hansworth lane chertsey surrey KT16 9JX (1 page) |
18 February 2009 | Appointment terminated secretary townends (lettings & management) LTD (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 163 welcomes road kenley surrey CR8 5HB united kingdom (1 page) |
1 December 2008 | Appointment terminate, secretary tyser greenwood estate management LIMITED logged form (1 page) |
1 December 2008 | Appointment terminate, secretary tyser greenwood estate management LIMITED logged form (1 page) |
15 March 2008 | Return made up to 19/08/07; full list of members (7 pages) |
15 March 2008 | Return made up to 19/08/07; full list of members (7 pages) |
13 March 2008 | Secretary appointed pm services (london) LIMITED (2 pages) |
13 March 2008 | Appointment terminated secretary townsend property management (1 page) |
13 March 2008 | Appointment terminated secretary townsend property management (1 page) |
13 March 2008 | Secretary appointed pm services (london) LIMITED (2 pages) |
10 December 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
10 December 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: latour house chertsey boulevard wanworth lane chertsey surrey KT16 9JX (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: latour house chertsey boulevard wanworth lane chertsey surrey KT16 9JX (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: norman court 296 leigham court road streatham london SW16 1QP (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: norman court 296 leigham court road streatham london SW16 1QP (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 122 motspur park new malden surrey KT3 6PF (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 122 motspur park new malden surrey KT3 6PF (1 page) |
1 February 2007 | Secretary resigned (1 page) |
22 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
22 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
4 September 2006 | Return made up to 19/08/06; full list of members (11 pages) |
4 September 2006 | Return made up to 19/08/06; full list of members (11 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
23 August 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
23 August 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
22 August 2005 | Return made up to 19/08/05; full list of members (5 pages) |
22 August 2005 | Return made up to 19/08/05; full list of members (5 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of register of members (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
17 November 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
17 November 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
25 August 2004 | Return made up to 19/08/04; full list of members
|
25 August 2004 | Return made up to 19/08/04; full list of members
|
25 March 2004 | Registered office changed on 25/03/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page) |
1 September 2003 | Return made up to 19/08/03; full list of members (12 pages) |
1 September 2003 | Return made up to 19/08/03; full list of members (12 pages) |
22 July 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
22 July 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
29 August 2002 | Return made up to 19/08/02; full list of members (10 pages) |
29 August 2002 | Return made up to 19/08/02; full list of members (10 pages) |
19 June 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
19 June 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
21 September 2001 | Return made up to 19/08/01; full list of members (10 pages) |
21 September 2001 | Return made up to 19/08/01; full list of members (10 pages) |
11 September 2001 | Total exemption full accounts made up to 28 February 2001 (3 pages) |
11 September 2001 | Total exemption full accounts made up to 28 February 2001 (3 pages) |
20 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
20 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
14 September 2000 | Return made up to 19/08/00; full list of members (10 pages) |
14 September 2000 | Return made up to 19/08/00; full list of members (10 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
7 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
24 June 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
24 June 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
24 June 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
24 June 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 17 oak grove road anerley london SE20 7RG (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 17 oak grove road anerley london SE20 7RG (1 page) |
31 March 1999 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
31 March 1999 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Ad 01/03/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Ad 01/03/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
2 October 1998 | Return made up to 19/08/98; full list of members
|
2 October 1998 | Return made up to 19/08/98; full list of members
|
19 August 1997 | Incorporation (17 pages) |
19 August 1997 | Incorporation (17 pages) |