Bromley
Kent
BR1 1RJ
Director Name | Rachel Janet Dew |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2009(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Paul Henry Kerrigan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr James Robert Andrew Cull |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Presales Consultant |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mrs Sheila Ann Archdeacon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2003(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Peter Hawkey |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | The Coachhouse Orange Court Lane Downe Orpington Kent BR6 7JD |
Director Name | Lou Jovic |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | 5 Wynlea Close Crawley Down Crawley West Sussex RH10 4HP |
Director Name | Michael Rex Demaid-Groves |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 2006) |
Role | Hksar Government |
Correspondence Address | 6a Aurizon 62 Moorsom Road Hong Kong Foreign |
Director Name | Robert Martin Drennan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 February 2000) |
Role | Travel Agent |
Correspondence Address | 59a The Avenue Beckenham Kent BR3 5EE |
Secretary Name | Neil Derek Tullett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 13 Harvest Court 61 Park Road Beckenham Kent BR3 1QG |
Director Name | David Butterworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 October 2006) |
Role | Reinsurance |
Correspondence Address | 13 Imperial Court 38 The Avenue Beckenham Kent BR3 5ER |
Director Name | Robert Martin Drennan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 2002) |
Role | Travel Agent |
Correspondence Address | 5 Imperial Court 38 The Avenue Beckenham Kent BR3 5ER |
Director Name | Dennis Reginald Noble |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years after company formation) |
Appointment Duration | 1 year (resigned 24 April 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Imperial Court 38 The Avenue Beckenham Kent BR3 5ER |
Director Name | Roger Leslie Charles Oakes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 4 Imperial Court 38 The Avenue Beckenham Kent BR3 5ER |
Secretary Name | Dennis Reginald Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 August 2000) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Imperial Court 38 The Avenue Beckenham Kent BR3 5ER |
Director Name | Donald Arthur Gudgeon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 June 2006) |
Role | Investment Banker |
Correspondence Address | Flat 9 Imperial Court 38 The Avenue Beckenham Kent BR3 5ER |
Director Name | Michael Barlow |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 2006) |
Role | Retired Loc Govt Officer |
Correspondence Address | Flat 11 Imperial Court 38 The Avenue Beckenham Kent BR3 5ER |
Director Name | Carrie Tippett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(8 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 20 October 2006) |
Role | Investment Banking |
Correspondence Address | 53 Old Park Ridings Grange Park London N21 2ET |
Director Name | Dennis Reginald Noble |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Michael Barlow |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 July 2019) |
Role | Retired Local Govt Officer |
Country of Residence | Thailand |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Robert Martin Drennan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 December 2006) |
Role | Travel Agent |
Correspondence Address | 5 Imperial Court 38 The Avenue Beckenham Kent BR3 5ER |
Director Name | Joan Margaret Routledge |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | 4 Imperial Court 38 The Avenue Beckenham Kent BR3 5ER |
Director Name | Diana Lesley Macmull |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Mrs Vera Estelle Scudder |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2003) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
---|---|
14 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 July 2020 | Appointment of Mrs Sheila Ann Archdeacon as a director on 6 July 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
10 December 2019 | Appointment of Mr James Robert Andrew Cull as a director on 6 December 2019 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 July 2019 | Termination of appointment of Michael Barlow as a director on 13 July 2019 (1 page) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Termination of appointment of Vera Estelle Scudder as a director on 19 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Vera Estelle Scudder as a director on 19 June 2017 (1 page) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 12 March 2016 no member list (4 pages) |
14 March 2016 | Annual return made up to 12 March 2016 no member list (4 pages) |
11 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 12 March 2015 no member list (4 pages) |
16 March 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
16 March 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
16 March 2015 | Annual return made up to 12 March 2015 no member list (4 pages) |
16 March 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
18 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
18 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
13 March 2014 | Annual return made up to 12 March 2014 no member list (4 pages) |
13 March 2014 | Annual return made up to 12 March 2014 no member list (4 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 12 March 2013 no member list (4 pages) |
14 March 2013 | Annual return made up to 12 March 2013 no member list (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 April 2012 | Termination of appointment of Dennis Noble as a director (1 page) |
24 April 2012 | Termination of appointment of Diana Macmull as a director (1 page) |
24 April 2012 | Termination of appointment of Diana Macmull as a director (1 page) |
24 April 2012 | Annual return made up to 12 March 2012 no member list (3 pages) |
24 April 2012 | Annual return made up to 12 March 2012 no member list (3 pages) |
24 April 2012 | Termination of appointment of Dennis Noble as a director (1 page) |
11 April 2012 | Appointment of Vera Estelle Scudder as a director (3 pages) |
11 April 2012 | Appointment of Vera Estelle Scudder as a director (3 pages) |
4 April 2012 | Appointment of Paul Henry Kerrigan as a director (3 pages) |
4 April 2012 | Appointment of Paul Henry Kerrigan as a director (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 12 March 2011 no member list (4 pages) |
4 April 2011 | Annual return made up to 12 March 2011 no member list (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 12 March 2010 no member list (4 pages) |
26 April 2010 | Annual return made up to 12 March 2010 no member list (4 pages) |
23 April 2010 | Director's details changed for Audrey Margerat Blackman on 12 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Dennis Reginald Noble on 12 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Audrey Margerat Blackman on 12 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Diana Lesley Macmull on 12 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Prior Estates Limited on 12 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael Barlow on 12 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Prior Estates Limited on 12 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Dennis Reginald Noble on 12 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Diana Lesley Macmull on 12 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael Barlow on 12 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Rachel Janet Dew on 12 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Rachel Janet Dew on 12 March 2010 (2 pages) |
25 September 2009 | Director appointed rachel janet dew (2 pages) |
25 September 2009 | Director appointed rachel janet dew (2 pages) |
25 September 2009 | Director appointed diana lesley macmull (2 pages) |
25 September 2009 | Director appointed diana lesley macmull (2 pages) |
21 September 2009 | Appointment terminated director joan routledge (1 page) |
21 September 2009 | Appointment terminated director joan routledge (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from county house 221 - 241 beckenham road beckenham kent BR3 4UF united kingdom (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from county house 221 - 241 beckenham road beckenham kent BR3 4UF united kingdom (1 page) |
28 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 May 2009 | Annual return made up to 12/03/09 (3 pages) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Annual return made up to 12/03/09 (3 pages) |
26 May 2009 | Location of register of members (1 page) |
22 May 2009 | Location of debenture register (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
22 May 2009 | Location of debenture register (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 April 2008 | Annual return made up to 12/03/08 (3 pages) |
15 April 2008 | Annual return made up to 12/03/08 (3 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
10 May 2007 | Annual return made up to 12/03/07 (2 pages) |
10 May 2007 | Annual return made up to 12/03/07 (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
28 March 2006 | Annual return made up to 12/03/06
|
28 March 2006 | Annual return made up to 12/03/06
|
10 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
9 May 2005 | Annual return made up to 12/03/05 (5 pages) |
9 May 2005 | Annual return made up to 12/03/05 (5 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 April 2004 | Annual return made up to 12/03/04 (4 pages) |
28 April 2004 | Annual return made up to 12/03/04 (4 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 March 2003 | Annual return made up to 12/03/03 (5 pages) |
20 March 2003 | Annual return made up to 12/03/03 (5 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: solitaire secretaries LTD lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: solitaire secretaries LTD lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
27 March 2002 | Annual return made up to 12/03/02 (5 pages) |
27 March 2002 | Annual return made up to 12/03/02 (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
28 March 2001 | Annual return made up to 12/03/01 (4 pages) |
28 March 2001 | Annual return made up to 12/03/01 (4 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 14 imperial court 38 the avenue beckenham kent BR3 5ER (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 14 imperial court 38 the avenue beckenham kent BR3 5ER (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 47 castle street reading RG1 7SR (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 47 castle street reading RG1 7SR (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Annual return made up to 12/03/00 (3 pages) |
11 April 2000 | Annual return made up to 12/03/00 (3 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
21 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
23 March 1999 | Annual return made up to 12/03/99 (6 pages) |
23 March 1999 | Annual return made up to 12/03/99 (6 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
12 March 1998 | Incorporation (18 pages) |
12 March 1998 | Incorporation (18 pages) |