Gravesend
Kent
DA12 1ER
Director Name | Mr Dominic Thomas McCarthy |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(24 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | General Manager |
Country of Residence | Wales |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Secretary Name | AMAX Estates & Property Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 169 Parrock Street Gravesend DA12 1ER |
Director Name | Ola Sonola |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Director Name | Ian Cooper |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 2001) |
Role | Sales Person |
Correspondence Address | 21 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Secretary Name | Jacqueline Rebecca Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2004) |
Role | Housewife |
Correspondence Address | 14 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Director Name | Sheila Good |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 June 2006) |
Role | Retired |
Correspondence Address | 9 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Director Name | Jaqueline Rebecca Taylor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2004) |
Role | Housewife |
Correspondence Address | 14 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Director Name | Sheila Good |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 June 2006) |
Role | Retired |
Correspondence Address | 9 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Director Name | Emma Yeates |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2004) |
Role | Building Surveyor |
Correspondence Address | 24 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Director Name | Karen Butler |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2005) |
Role | Teacher |
Correspondence Address | 7 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Director Name | Peter Martin Tate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hill Crescent Bexley Kent DA5 2DA |
Director Name | Peter Martin Tate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hill Crescent Bexley Kent DA5 2DA |
Secretary Name | Karen Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2005) |
Role | Teacher |
Correspondence Address | 7 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Director Name | Karen Leigh Weedon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2007) |
Role | Customer Services John Lewis |
Correspondence Address | 18 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Secretary Name | Peter Martin Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 June 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hill Crescent Bexley Kent DA5 2DA |
Secretary Name | Peter Martin Tate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 June 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hill Crescent Bexley Kent DA5 2DA |
Director Name | Ian Cooper |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 December 2006) |
Role | Branch Manager |
Correspondence Address | 21 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Director Name | Michael William Day |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 December 2006) |
Role | Sales Manager |
Correspondence Address | 12 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Secretary Name | Michael William Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(7 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 24 February 2007) |
Role | Sales Manager |
Correspondence Address | 12 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Secretary Name | Ian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 December 2006) |
Role | Branch Manager |
Correspondence Address | 21 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Director Name | Matthew William Duffy |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 09 December 2011) |
Role | Forensic Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Director Name | Mr Daniel George Clay |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2011) |
Role | Blacksmith |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Director Name | Loretta Carrie Cox |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 16 December 2016) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Secretary Name | Loretta Carrie Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 2009) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Director Name | Ola Sonola |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 2010) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenacre Oakfield Lane Dartford Kent DA1 2SP |
Director Name | Mrs Sarah Ann Woodgate |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 January 2021) |
Role | Hmrc Officer |
Country of Residence | United Kingdom |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Secretary Name | Mr Christopher John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 149 Addington Road South Croydon Surrey CR2 8LH |
Director Name | Mr Jay Down |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 March 2021) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 169 Parrock Street Gravesend Kent DA12 1ER |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(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 | 13 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 169 Parrock Street Gravesend Kent DA12 1ER |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Hill 7.41% Ordinary |
---|---|
2 at £1 | Mr N.c. Frankling 7.41% Ordinary |
1 at £1 | D. Pickersgill 3.70% Ordinary |
1 at £1 | F.g. Weedon 3.70% Ordinary |
1 at £1 | L.c. Cox 3.70% Ordinary |
1 at £1 | Mr C.b. Gould 3.70% Ordinary |
1 at £1 | Mr C.m. Dannatt & Ms L.r. Shepherd 3.70% Ordinary |
1 at £1 | Mr D. Young 3.70% Ordinary |
1 at £1 | Mr D.f. Lucey 3.70% Ordinary |
1 at £1 | Mr I. Cooper 3.70% Ordinary |
1 at £1 | Mr M. Bishop 3.70% Ordinary |
1 at £1 | Mr R.f. Byrne 3.70% Ordinary |
1 at £1 | Mr R.r. Burns 3.70% Ordinary |
1 at £1 | Mrs L. Witts 3.70% Ordinary |
1 at £1 | Mrs S. Good & Mr R.f. Good 3.70% Ordinary |
1 at £1 | Ms A.b. Sullivan 3.70% Ordinary |
1 at £1 | Ms G. Holland 3.70% Ordinary |
1 at £1 | Ross Bartlett 3.70% Ordinary |
1 at £1 | Sarah Anne Woodgate 3.70% Ordinary |
1 at £1 | Tanthony 3.70% Ordinary |
- | OTHER 18.52% - |
Year | 2014 |
---|---|
Net Worth | £55,111 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (3 days from now) |
1 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
8 February 2021 | Termination of appointment of Sarah Ann Woodgate as a director on 14 January 2021 (1 page) |
24 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with updates (6 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 November 2017 | Appointment of Amax Estates & Property Services Limited as a secretary on 14 November 2017 (2 pages) |
27 November 2017 | Appointment of Amax Estates & Property Services Limited as a secretary on 14 November 2017 (2 pages) |
29 May 2017 | Termination of appointment of Loretta Carrie Cox as a director on 16 December 2016 (1 page) |
29 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
29 May 2017 | Termination of appointment of Loretta Carrie Cox as a director on 16 December 2016 (1 page) |
28 November 2016 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
28 November 2016 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
19 April 2016 | Appointment of Mr Mark Alleeson as a director on 22 September 2015 (2 pages) |
19 April 2016 | Appointment of Mr Mark Alleeson as a director on 22 September 2015 (2 pages) |
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
19 October 2015 | Appointment of Mr Jay Down as a director on 22 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Jay Down as a director on 22 September 2015 (2 pages) |
17 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 April 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
8 April 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
10 March 2015 | Termination of appointment of Christopher John Gardner as a secretary on 31 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Christopher John Gardner as a secretary on 31 December 2014 (1 page) |
10 March 2015 | Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to 169 Parrock Street Gravesend Kent DA12 1ER on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to 169 Parrock Street Gravesend Kent DA12 1ER on 10 March 2015 (1 page) |
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
10 September 2013 | Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England on 10 September 2013 (1 page) |
30 April 2013 | Director's details changed for Loretta Carrie Cox on 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Director's details changed for Mrs Sarah Ann Woodgate on 30 April 2013 (2 pages) |
30 April 2013 | Secretary's details changed for Mr Christopher John Gardner on 30 April 2013 (1 page) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Secretary's details changed for Mr Christopher John Gardner on 30 April 2013 (1 page) |
30 April 2013 | Director's details changed for Mrs Sarah Ann Woodgate on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Loretta Carrie Cox on 30 April 2013 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 April 2012 | Termination of appointment of Daniel Clay as a director (1 page) |
17 April 2012 | Termination of appointment of Ola Sonola as a director (1 page) |
17 April 2012 | Termination of appointment of Ola Sonola as a director (1 page) |
17 April 2012 | Termination of appointment of Daniel Clay as a director (1 page) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Termination of appointment of Matthew Duffy as a director (1 page) |
13 December 2011 | Termination of appointment of Matthew Duffy as a director (1 page) |
28 September 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
28 September 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (10 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (10 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
21 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (17 pages) |
21 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (17 pages) |
20 April 2010 | Director's details changed for Daniel George Clay on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Loretta Carrie Cox on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Loretta Carrie Cox on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Loretta Carrie Cox on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Sarah Ann Woodgate on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Ola Sonola on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Daniel George Clay on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Matthew William Duffy on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Sarah Ann Woodgate on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Ola Sonola on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Ola Sonola on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Daniel George Clay on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Sarah Ann Woodgate on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Matthew William Duffy on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Matthew William Duffy on 1 January 2010 (2 pages) |
19 February 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
19 February 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
26 August 2009 | Director appointed mrs sarah ann woodgate (1 page) |
26 August 2009 | Director appointed mrs sarah ann woodgate (1 page) |
6 August 2009 | Secretary appointed mr chris gardner (1 page) |
6 August 2009 | Appointment terminated secretary loretta cox (1 page) |
6 August 2009 | Appointment terminated secretary loretta cox (1 page) |
6 August 2009 | Secretary appointed mr chris gardner (1 page) |
15 April 2009 | Return made up to 13/04/09; full list of members (15 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (15 pages) |
15 January 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
15 January 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 50 pickhurst park bromley kent BR2 0TW (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 50 pickhurst park bromley kent BR2 0TW (1 page) |
9 May 2008 | Return made up to 13/04/08; full list of members (15 pages) |
9 May 2008 | Return made up to 13/04/08; full list of members (15 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 3 grangewood bexley kent DA5 3JU (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 3 grangewood bexley kent DA5 3JU (1 page) |
13 June 2007 | Return made up to 13/04/07; full list of members (11 pages) |
13 June 2007 | Return made up to 13/04/07; full list of members (11 pages) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
25 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
25 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
8 January 2007 | Secretary resigned;director resigned (1 page) |
8 January 2007 | New secretary appointed;new director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | Secretary resigned;director resigned (1 page) |
8 January 2007 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (1 page) |
8 August 2006 | New secretary appointed;new director appointed (1 page) |
1 August 2006 | New secretary appointed;new director appointed (2 pages) |
1 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | Secretary resigned;director resigned (1 page) |
17 May 2006 | Return made up to 13/04/06; full list of members (9 pages) |
17 May 2006 | Secretary resigned;director resigned (1 page) |
17 May 2006 | Return made up to 13/04/06; full list of members (9 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | New director appointed (3 pages) |
9 February 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
9 February 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
17 May 2005 | Return made up to 13/04/05; full list of members (8 pages) |
17 May 2005 | Return made up to 13/04/05; full list of members (8 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Secretary resigned;director resigned (1 page) |
6 December 2004 | New secretary appointed;new director appointed (2 pages) |
6 December 2004 | Secretary resigned;director resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
24 November 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
25 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
25 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
21 May 2004 | Return made up to 13/04/04; full list of members (8 pages) |
21 May 2004 | Return made up to 13/04/04; full list of members (8 pages) |
2 June 2003 | Return made up to 13/04/03; full list of members (9 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Return made up to 13/04/03; full list of members (9 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: the lodge darenth hill dartford kent DA2 7QR (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: the lodge darenth hill dartford kent DA2 7QR (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
30 April 2002 | Return made up to 13/04/02; full list of members
|
30 April 2002 | Return made up to 13/04/02; full list of members
|
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
29 August 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
29 August 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
19 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 30 June 2000 (10 pages) |
18 September 2000 | Accounts for a small company made up to 30 June 2000 (10 pages) |
18 April 2000 | Return made up to 13/04/00; full list of members (11 pages) |
18 April 2000 | Return made up to 13/04/00; full list of members (11 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 43 hill crescent bexley kent DA5 2DA (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 43 hill crescent bexley kent DA5 2DA (1 page) |
1 February 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
1 February 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
13 April 1999 | Incorporation (14 pages) |
13 April 1999 | Incorporation (14 pages) |