Bromley
BR1 1LT
Director Name | Dr Robert Paul Emmanuel Walkington |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Stc House 7 Elmfield Road Bromley BR1 1LT |
Director Name | Dr Daniel Alfred James Horton-Szar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(19 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Stc House 7 Elmfield Road Bromley BR1 1LT |
Director Name | Dr Ross Ian Lindsay |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(19 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Gp Partner |
Country of Residence | United Kingdom |
Correspondence Address | Stc House 7 Elmfield Road Bromley BR1 1LT |
Director Name | Dr Senthil Balasubramaniam |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 February 2018(19 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stc House 7 Elmfield Road Bromley BR1 1LT |
Secretary Name | Dr Jacqueline Eleanor Matilda McIvor |
---|---|
Status | Current |
Appointed | 05 March 2018(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Director Name | Dr Peter Edward Biggs |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 March 2018) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 38 Preston Parade Seasalter Whitstable Kent CT5 4AJ |
Director Name | Dr Simon Brian Auckland Ellis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 06 February 2018) |
Role | Retired |
Correspondence Address | White Gate Wingham Road Littlebourne Canterbury Kent CT3 1UP |
Secretary Name | Dr Simon Brian Auckland Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 06 February 2018) |
Role | General Practitioner |
Correspondence Address | White Gate Wingham Road Littlebourne Canterbury Kent CT3 1UP |
Director Name | Dr Peter William Burrowes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 06 February 2018) |
Role | General Practitioner |
Correspondence Address | White House Downs Road East Studdal Dover Kent CT15 5DB |
Director Name | Dr David John Preston Grice |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 06 February 2018) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elm Close Motcombe Shaftesbury Dorset SP7 9HN |
Director Name | Dr Alice Louise Foord |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 September 2018) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Director Name | Dr Andrew Roger Charley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(19 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 August 2022) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Stc House 7 Elmfield Road Bromley BR1 1LT |
Director Name | Dr Daniel James Titterton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(19 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2021) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Director Name | Dr Andrew Simon Johnson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2020) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | T Building Third Floor 15-17 London Road Bromley Kent BR1 1DE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | David John Preston Grice 7.29% Ordinary |
---|---|
49 at £1 | Angela Grice 7.00% Ordinary |
100 at £1 | Alice Louise Foord 14.29% Ordinary |
100 at £1 | Dr Robert Paul Emmanuel Walkington 14.29% Ordinary |
100 at £1 | Dr Simon Brian Auckland Ellis 14.29% Ordinary |
100 at £1 | Jacqueline Eleanor Matilda Mcivor 14.29% Ordinary |
100 at £1 | Peter Edward Biggs 14.29% Ordinary |
100 at £1 | Peter William Burrowes 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,928,476 |
Cash | £25,830 |
Current Liabilities | £114,863 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
6 February 2018 | Delivered on: 8 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
6 February 2018 | Delivered on: 8 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 1 northgate, canterbury, kent, CT1 1WL (leasehold) registered at hm land registry under title number K809534. Outstanding |
6 February 2018 | Delivered on: 8 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 February 2018 | Delivered on: 8 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being chartham surgery, parish road, chartham, kent, CT4 7JU (freehold) registered at hm land registry under the title number K445564. Outstanding |
16 March 2001 | Delivered on: 20 March 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: £1,750,000 from the company to the chargee under the terms of the legal charge. Particulars: All rights titles benefits and interest in and to all monies due owing or incurred to the company under the occupational leases. See the mortgage charge document for full details. Outstanding |
8 August 2000 | Delivered on: 10 August 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge supplemental to a legal charge dated 6 march 2000 Secured details: £1,750,000 from the company to the chargee with interest in pursuant to the provisions of the legal charge. Particulars: All the rights titles benefits and interest owing or incurred under the occupational lease in respect of the pharmacy situated at the junction of northgagte and kingsmead road canterbury kent. See the mortgage charge document for full details. Outstanding |
6 March 2000 | Delivered on: 10 March 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £1,750,000 due or to become due from the company to the chargee pursuant to the provisions of the legal charge. Particulars: L/H property situate at the junction of northgate and kingsmead road canterbury kent together with fixtures and fittings asnd equipment by way of floating charge all undertaking property assets and rights and lease of the surgery at the property. Outstanding |
6 January 2000 | Delivered on: 15 January 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 24A/25 watling street canterbury kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 April 1999 | Delivered on: 27 April 1999 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge on an agreement for lease Secured details: £1,750,000 together with interest due or to become due from the company to the chargee under any of the provisions of the legal charge. Particulars: All the benefit of interest in the agreement for lease of premises at the junction of northgate and kingsmead road canterbury kent all rights titles benefits and interest relating to the agreement all interest in the property a floating charge on all undertaking property and assets and rights. See the mortgage charge document for full details. Outstanding |
10 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 October 2022 | Registered office address changed from Stc House 7 Elmfield Road Bromley BR1 1LT England to T Building Third Floor 15-17 London Road Bromley Kent BR1 1DE on 21 October 2022 (1 page) |
11 August 2022 | Termination of appointment of Andrew Roger Charley as a director on 5 August 2022 (1 page) |
31 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 November 2021 | Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN to Stc House 7 Elmfield Road Bromley BR1 1LT on 19 November 2021 (1 page) |
11 September 2021 | Director's details changed for Dr Senthil Balasubramaniam on 18 August 2021 (2 pages) |
11 September 2021 | Director's details changed for Dr Andrew Roger Charley on 18 August 2021 (2 pages) |
11 September 2021 | Director's details changed for Dr Ross Ian Lindsay on 18 August 2021 (2 pages) |
11 September 2021 | Director's details changed for Dr Robert Paul Emmanuel Walkington on 18 August 2021 (2 pages) |
11 September 2021 | Director's details changed for Dr Daniel Alfred James Horton-Szar on 18 August 2021 (2 pages) |
11 September 2021 | Director's details changed for Dr Jacqueline Eleanor Matilda Mcivor on 18 August 2021 (2 pages) |
8 April 2021 | Termination of appointment of Daniel James Titterton as a director on 31 March 2021 (1 page) |
23 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 August 2020 | Termination of appointment of Andrew Simon Johnson as a director on 30 April 2020 (1 page) |
18 February 2020 | Director's details changed for Dr Andrew Simon Johnson on 6 December 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 July 2019 | Director's details changed for Dr Senthil Balasubramaniam on 6 June 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
20 March 2019 | Notification of Nmp Holdings Ltd as a person with significant control on 6 February 2018 (2 pages) |
20 March 2019 | Withdrawal of a person with significant control statement on 20 March 2019 (2 pages) |
22 February 2019 | Termination of appointment of Alice Louise Foord as a director on 30 September 2018 (1 page) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 September 2018 | Director's details changed for Dr Andrew Simon Johnson on 25 May 2018 (2 pages) |
26 June 2018 | Termination of appointment of Peter Edward Biggs as a director on 31 March 2018 (1 page) |
26 June 2018 | Appointment of Dr Andrew Simon Johnson as a director on 1 April 2018 (2 pages) |
15 May 2018 | Termination of appointment of David John Preston Grice as a director on 6 February 2018 (1 page) |
15 May 2018 | Director's details changed for Dr Jacqueline Eleanor Matilda Mcivor on 6 February 2018 (2 pages) |
15 May 2018 | Director's details changed for Dr Robert Paul Emmanuel Walkington on 6 February 2018 (2 pages) |
15 May 2018 | Appointment of Dr Daniel Alfred James Horton-Szar as a director on 6 February 2018 (2 pages) |
15 May 2018 | Termination of appointment of Peter William Burrowes as a director on 6 February 2018 (1 page) |
15 May 2018 | Appointment of Dr Senthil Balasubramaniam as a director on 6 February 2018 (2 pages) |
15 May 2018 | Appointment of Dr Daniel James Titterton as a director on 6 February 2018 (2 pages) |
15 May 2018 | Appointment of Dr Jacqueline Eleanor Matilda Mcivor as a secretary on 5 March 2018 (2 pages) |
15 May 2018 | Appointment of Dr Ross Ian Lindsay as a director on 6 February 2018 (2 pages) |
15 May 2018 | Appointment of Dr Andrew Roger Charley as a director on 6 February 2018 (2 pages) |
15 May 2018 | Termination of appointment of Simon Brian Auckland Ellis as a secretary on 6 February 2018 (1 page) |
15 May 2018 | Director's details changed for Dr Alice Louise Foord on 6 February 2018 (2 pages) |
15 May 2018 | Termination of appointment of Simon Brian Auckland Ellis as a director on 6 February 2018 (1 page) |
12 March 2018 | Resolutions
|
12 March 2018 | Resolutions
|
1 March 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
8 February 2018 | Registration of charge 037078720008, created on 6 February 2018 (41 pages) |
8 February 2018 | Registration of charge 037078720009, created on 6 February 2018 (30 pages) |
8 February 2018 | Registration of charge 037078720007, created on 6 February 2018 (43 pages) |
8 February 2018 | Registration of charge 037078720006, created on 6 February 2018 (41 pages) |
17 January 2018 | Satisfaction of charge 2 in full (2 pages) |
6 December 2017 | Director's details changed for Dr Robert Paul Emmanuel Walkington on 15 September 2017 (2 pages) |
6 December 2017 | Director's details changed for Dr Robert Paul Emmanuel Walkington on 15 September 2017 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 July 2017 | Director's details changed for Dr David John Preston Grice on 1 February 2017 (2 pages) |
25 July 2017 | Director's details changed for Dr David John Preston Grice on 1 February 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 March 2017 | Director's details changed for Dr David John Preston Grice on 1 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Dr David John Preston Grice on 1 February 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 February 2014 | Director's details changed for Dr Simon Brian Auckland Ellis on 31 March 2013 (2 pages) |
28 February 2014 | Director's details changed for Dr Simon Brian Auckland Ellis on 31 March 2013 (2 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (11 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (11 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (11 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (11 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (11 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (11 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (11 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (11 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (11 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 November 2010 | Director's details changed for Dr Peter William Burrowes on 24 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Dr Peter William Burrowes on 24 September 2010 (2 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (7 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (7 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
12 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 04/02/07; full list of members (4 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (4 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (4 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (4 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 March 2005 | Return made up to 04/02/05; full list of members (9 pages) |
4 March 2005 | Return made up to 04/02/05; full list of members (9 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 February 2004 | Return made up to 04/02/04; full list of members (9 pages) |
18 February 2004 | Return made up to 04/02/04; full list of members (9 pages) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 February 2003 | Return made up to 04/02/03; full list of members (9 pages) |
17 February 2003 | Return made up to 04/02/03; full list of members (9 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 February 2002 | Return made up to 04/02/02; full list of members (9 pages) |
20 February 2002 | Return made up to 04/02/02; full list of members (9 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Return made up to 04/02/01; full list of members (9 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 04/02/01; full list of members (9 pages) |
19 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
5 September 2000 | Return made up to 04/02/00; full list of members; amend (9 pages) |
5 September 2000 | Amending 882R 698 @£1 not 700 (4 pages) |
5 September 2000 | Return made up to 04/02/00; full list of members; amend (9 pages) |
5 September 2000 | Amending 882R 698 @£1 not 700 (4 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Return made up to 04/02/00; full list of members (8 pages) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Return made up to 04/02/00; full list of members (8 pages) |
31 May 2000 | Director's particulars changed (1 page) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (5 pages) |
15 January 2000 | Particulars of mortgage/charge (5 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Ad 01/03/99--------- £ si 700@1=700 £ ic 2/702 (2 pages) |
15 March 1999 | Ad 01/03/99--------- £ si 700@1=700 £ ic 2/702 (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 12 mill street maidstone kent ME15 6XU (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 12 mill street maidstone kent ME15 6XU (1 page) |
9 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 March 1999 | Secretary resigned (1 page) |
4 February 1999 | Incorporation (13 pages) |
4 February 1999 | Incorporation (13 pages) |