Chelsfield Village
Orpington
Kent
BR6 6EP
Director Name | Mrs Anne Denny-Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2012(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Warren Road Chelsfield Village Orpington Kent BR6 6EP |
Secretary Name | Mrs Nichola Karen Carroll |
---|---|
Status | Current |
Appointed | 20 January 2015(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | The Versapak Centre 4 Veridion Way Erith Kent DA18 4AL |
Director Name | Mrs Caroline Anne Atkinson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 Birchwood Road Petts Wood Orpington Kent BR5 1NZ |
Director Name | Mr Ian Denny-Anderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(25 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Warren Road Chelsfield Village Orpington Kent BR6 6EP |
Director Name | Mrs Kelly Bishop |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2024(26 years, 1 month after company formation) |
Appointment Duration | 6 days |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Versapak Centre 4 Veridon Way Erith Kent DA18 4AL |
Director Name | Mr Richard Graham Herd |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 50 Pear Tree Lane Maidstone Kent ME15 9QX |
Director Name | Mr Ian Denny Anderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Warren Road Chelsfield Village Orpington Kent BR6 6EP |
Secretary Name | Mr Ian Denny Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Warren Road Chelsfield Village Orpington Kent BR6 6EP |
Director Name | Michael Denny Anderson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 29 June 2005) |
Role | Company Executive |
Correspondence Address | Clock Cottage Church Road Offham West Malling Kent ME19 5NX |
Director Name | Mr Jeffrey Hatton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Briar Road Bexley Kent DA5 2HN |
Director Name | Michael Joseph Moran |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2005) |
Role | Financial Director |
Correspondence Address | Ashgarth 83 Redhill Wood New Ash Green Longfield Kent DA3 8QP |
Secretary Name | Michael Joseph Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2005) |
Role | Financial Director |
Correspondence Address | Ashgarth 83 Redhill Wood New Ash Green Longfield Kent DA3 8QP |
Director Name | Mr Angus Buchanan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Alton Avenue Kings Hill West Malling Kent ME19 4HD |
Director Name | Michael John Ralph |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 2009) |
Role | Managing Director |
Correspondence Address | 7 Barnfield Close New Barn Kent DA3 7HP |
Secretary Name | Mr Angus Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Alton Avenue Kings Hill West Malling Kent ME19 4HD |
Secretary Name | Michael John Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 7 Barnfield Close New Barn Kent DA3 7HP |
Secretary Name | Ms Karen Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2009) |
Role | Company Director |
Correspondence Address | 77 Flowerhill Way Istead Rise Gravesend Kent DA13 9DN |
Secretary Name | Mrs Kelly Szostak |
---|---|
Status | Resigned |
Appointed | 08 September 2009(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2013) |
Role | Company Director |
Correspondence Address | 12 Southview Road Wilmington Kent DA2 7BL |
Director Name | Mr Leon Daniel Edwards |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Versapak Centre 4 Veridion Way Erith Kent DA18 4AL |
Secretary Name | Suzanne Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2014) |
Role | Company Director |
Correspondence Address | 4 Veridion Way Erith Kent DA18 4AL |
Director Name | Mrs Suzanne Butcher |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 May 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Veridion Way Erith Kent DA18 4AL |
Director Name | Mr Alin Romulus Ioanes |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | The Versapak Centre 4 Veridion Way Erith Kent DA18 4AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | versapakdopingcontrol.co.uk |
---|---|
Telephone | 020 83335300 |
Telephone region | London |
Registered Address | The Versapak Centre 4 Veridion Way Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £55,053 |
Cash | £15,428 |
Current Liabilities | £61,222 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
13 January 1999 | Delivered on: 16 January 1999 Satisfied on: 24 September 2009 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
19 January 2024 | Appointment of Mr Ian Denny-Anderson as a director on 18 January 2024 (2 pages) |
---|---|
4 January 2024 | Secretary's details changed for Mrs Anne Denny-Anderson on 26 December 2023 (1 page) |
3 January 2024 | Director's details changed for Mrs Anne Florence Anderson on 19 December 2023 (2 pages) |
3 January 2024 | Secretary's details changed for Mrs Anne Florence Anderson on 26 December 2023 (1 page) |
3 January 2024 | Secretary's details changed for Mrs Anne Florence Anderson on 19 December 2023 (1 page) |
3 January 2024 | Change of details for Mrs Anne Florence Anderson as a person with significant control on 19 December 2023 (2 pages) |
3 January 2024 | Director's details changed for Mrs Anne Florence Anderson on 26 December 2023 (2 pages) |
2 January 2024 | Change of details for Mr Ian Denny Anderson as a person with significant control on 19 December 2023 (2 pages) |
14 May 2023 | Accounts for a small company made up to 31 August 2022 (9 pages) |
15 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
26 August 2022 | Accounts for a small company made up to 31 August 2021 (9 pages) |
11 August 2022 | Termination of appointment of Ian Denny Anderson as a director on 10 August 2022 (1 page) |
6 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
27 May 2021 | Accounts for a small company made up to 31 August 2020 (10 pages) |
15 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
10 July 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
24 May 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
21 May 2019 | Appointment of Mrs Caroline Anne Atkinson as a director on 17 May 2019 (2 pages) |
8 April 2019 | Termination of appointment of Alin Romulus Ioanes as a director on 5 April 2019 (1 page) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
29 November 2018 | Resolutions
|
12 April 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
3 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
3 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 October 2015 | Appointment of Mr Alin Romulus Ioanes as a director on 1 September 2015 (2 pages) |
30 October 2015 | Appointment of Mr Alin Romulus Ioanes as a director on 1 September 2015 (2 pages) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
20 January 2015 | Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Nichola Karen Carroll as a secretary on 20 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Leon Daniel Edwards as a director on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Leon Daniel Edwards as a director on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Leon Daniel Edwards as a director on 5 January 2015 (1 page) |
14 May 2014 | Termination of appointment of Suzanne Butcher as a secretary (1 page) |
14 May 2014 | Termination of appointment of Suzanne Butcher as a director (1 page) |
14 May 2014 | Termination of appointment of Suzanne Butcher as a director (1 page) |
14 May 2014 | Termination of appointment of Suzanne Butcher as a secretary (1 page) |
6 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
6 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 March 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 6 March 2014 (1 page) |
2 September 2013 | Appointment of Mrs Suzanne Butcher as a director (2 pages) |
2 September 2013 | Appointment of Mrs Suzanne Butcher as a director (2 pages) |
4 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
4 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Appointment of Suzanne Butcher as a secretary (3 pages) |
19 February 2013 | Termination of appointment of Kelly Szostak as a secretary (2 pages) |
19 February 2013 | Appointment of Suzanne Butcher as a secretary (3 pages) |
19 February 2013 | Termination of appointment of Kelly Szostak as a secretary (2 pages) |
7 February 2013 | Secretary's details changed for Mrs Suzanne Butcher on 18 January 2013 (3 pages) |
7 February 2013 | Secretary's details changed for Mrs Suzanne Butcher on 18 January 2013 (3 pages) |
24 January 2013 | Secretary's details changed for Mrs Kelly Ann Szostak on 18 January 2013 (3 pages) |
24 January 2013 | Secretary's details changed for Mrs Kelly Ann Szostak on 18 January 2013 (3 pages) |
29 October 2012 | Appointment of Mrs Anne Florence Anderson as a director (2 pages) |
29 October 2012 | Appointment of Mrs Anne Florence Anderson as a director (2 pages) |
29 May 2012 | Appointment of Mr Leon Daniel Edwards as a director (2 pages) |
29 May 2012 | Appointment of Mr Leon Daniel Edwards as a director (2 pages) |
1 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
1 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
16 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
20 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 September 2009 | Secretary appointed mrs kelly ann szostak (1 page) |
16 September 2009 | Secretary appointed mrs kelly ann szostak (1 page) |
9 September 2009 | Appointment terminated director michael ralph (1 page) |
9 September 2009 | Appointment terminated secretary karen wake (1 page) |
9 September 2009 | Appointment terminated secretary karen wake (1 page) |
9 September 2009 | Appointment terminated director michael ralph (1 page) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
6 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 5 white oak square london road swanley kent BR8 7AG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 5 white oak square london road swanley kent BR8 7AG (1 page) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
13 May 2008 | Secretary's change of particulars / karen wake / 13/05/2008 (1 page) |
13 May 2008 | Secretary's change of particulars / karen wake / 13/05/2008 (1 page) |
15 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
15 April 2008 | Director's change of particulars / michael ralph / 01/03/2008 (1 page) |
15 April 2008 | Director's change of particulars / michael ralph / 01/03/2008 (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
4 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
4 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
21 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
21 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 12/03/05; full list of members (3 pages) |
11 July 2005 | Return made up to 12/03/05; full list of members (3 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: lygon house 50 london road bromley kent BR1 3RA (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: lygon house 50 london road bromley kent BR1 3RA (1 page) |
5 May 2004 | Return made up to 12/03/04; full list of members
|
5 May 2004 | Return made up to 12/03/04; full list of members
|
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
17 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
29 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
13 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
11 April 2000 | Return made up to 12/03/00; full list of members
|
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Return made up to 12/03/00; full list of members
|
14 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 September 1999 | Director's particulars changed (1 page) |
23 September 1999 | Director's particulars changed (1 page) |
23 June 1999 | Ad 04/06/98--------- £ si 98@1 (2 pages) |
23 June 1999 | Ad 04/06/98--------- £ si 98@1 (2 pages) |
18 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
18 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
24 February 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
24 February 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
12 March 1998 | Incorporation (13 pages) |
12 March 1998 | Incorporation (13 pages) |