29/31 Elmfield Road
Bromley
BR1 1LT
Director Name | Mrs Tracey Legray-Wise |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Isabel Mary Evans |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2012(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mrs Nariane Emma Ford |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2015(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Amy Roberts |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 50 Newlands Terrace 157 Queenstown Road London SW8 3RN |
Director Name | Mr Xavier Chapelou |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 March 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Wine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | Prime Property Management 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Christian Fletcher |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Model Agent |
Correspondence Address | Flat 50 157 Queenstown Road London SW8 3RN |
Director Name | Lilian Le Gray |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 49 157 Queenstown Road Battersea London SW8 3RN |
Director Name | Lilian Le Gray |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 49 157 Queenstown Road Battersea London SW8 3RN |
Secretary Name | Christian Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Model Agent |
Correspondence Address | Flat 50 157 Queenstown Road London SW8 3RN |
Secretary Name | Kashmir Randhawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 90 Ashburton Avenue Ilford Essex IG3 9EP |
Director Name | Suzanne Powell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2007) |
Role | Marketing Manager |
Correspondence Address | Flat 52 157 Queenstown Road London SW8 3RN |
Director Name | Daniel Sullam |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 15 February 2008) |
Role | Investment Banker |
Correspondence Address | Flat 54 157 Queenstown Road Battersea London SW8 3RN |
Director Name | Edward Standring |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2003) |
Role | Operations Director |
Correspondence Address | Flat 53 157 Queenstown Road Battersea London SW8 3RN |
Director Name | Simon Niland |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2003) |
Role | IT Consultant |
Correspondence Address | Flat 51 157 Queenstown Road Battersea London SW8 3RN |
Secretary Name | Richard Evenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2007) |
Role | Facilities Manager |
Correspondence Address | Flat 52 157 Queenstown Road Battersea London SW8 3RN |
Director Name | Rachel Jane Garlick |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 February 2008) |
Role | Financial Analyst |
Correspondence Address | Flat 53 157 Queenstown Road Battersea London SW8 3RN |
Director Name | Laurie Anne Lee |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 February 2008(8 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 January 2015) |
Role | Nurse |
Correspondence Address | 52 157 Queenstown Road London SW8 3RN |
Director Name | Benjamin Elson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2011) |
Role | Stockbroker |
Correspondence Address | Flat 53 157 Queenstown Road London SW8 3RN |
Director Name | Rachel Anderson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2010) |
Role | Recruitment Consultant |
Correspondence Address | Flat 54 157 Queenstown Road London SW8 3RN |
Director Name | Miss Cindy Alvarado |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(8 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 September 2017) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 804 Bessborough House 28 Circus West Road Battersea London SW11 8EG |
Secretary Name | Catherine Brosnan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2008(8 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 March 2017) |
Role | Company Director |
Correspondence Address | Flat 51 157 Queenstown Road Battersea London SW8 3RN |
Director Name | Mr Anthony Jonathan Bowles |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2018) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 54 157 Queenstown Road Battersea London SW8 3RN |
Director Name | David Hugh Casement |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 53 157 Queenstown Road London SW8 3RN |
Secretary Name | Houston Lawrence Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2018(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 2020) |
Correspondence Address | 6 Port House Square Rigger Row London SW11 3TY |
Registered Address | Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Anthony Jonathan Bowles 16.67% Ordinary |
---|---|
1 at £1 | Catherine Katie Brosnan 16.67% Ordinary |
1 at £1 | Cindy Alvarado 16.67% Ordinary |
1 at £1 | Evans Isabel Mary 16.67% Ordinary |
1 at £1 | Nariane Emma Ford 16.67% Ordinary |
1 at £1 | Tracey Le Gray-wise 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,283 |
Cash | £1,629 |
Current Liabilities | £421 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
1 January 2001 | Delivered on: 19 January 2001 Persons entitled: Phyllis Trading Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 157 queenstown road battersea london SW8 3RN. Outstanding |
---|
2 October 2023 | Appointment of Ms Lixin Liu as a director on 2 October 2023 (2 pages) |
---|---|
2 October 2023 | Appointment of Ms Miriam Katherine Barker as a director on 2 October 2023 (2 pages) |
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (5 pages) |
14 September 2023 | Director's details changed for Catherine Brosnan on 14 September 2023 (2 pages) |
14 September 2023 | Director's details changed for Amy Roberts on 14 September 2023 (2 pages) |
24 August 2023 | Termination of appointment of Isabel Mary Evans as a director on 24 August 2023 (1 page) |
27 April 2023 | Termination of appointment of Tracey Legray-Wise as a director on 25 August 2022 (1 page) |
24 January 2023 | Amended total exemption full accounts made up to 28 February 2022 (8 pages) |
7 January 2023 | Amended total exemption full accounts made up to 28 February 2022 (8 pages) |
16 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
9 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
11 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
19 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
18 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
28 July 2020 | Appointment of Prime Management (Ps) Limited as a secretary on 28 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Houston Lawrence Management Limited as a secretary on 28 July 2020 (1 page) |
23 July 2020 | Registered office address changed from 6 Port House Square Rigger Row London SW11 3TY England to Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 23 July 2020 (1 page) |
10 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
12 August 2019 | Secretary's details changed for Houston Lawrence Management Limited on 12 August 2019 (1 page) |
12 August 2019 | Registered office address changed from 6 Square Rigger Row London SW11 3TY England to 6 Port House Square Rigger Row London SW11 3TY on 12 August 2019 (1 page) |
7 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
8 June 2018 | Registered office address changed from C/O Houston Lawrence Management Limited 6 Port House Planatation Wharf, Sq Rigger Row Battersea London SW11 3TY England to 6 Square Rigger Row London SW11 3TY on 8 June 2018 (1 page) |
8 June 2018 | Appointment of Houston Lawrence Management Ltd as a secretary on 1 June 2018 (2 pages) |
6 March 2018 | Appointment of Mr Xavier Chapelou as a director on 1 March 2018 (2 pages) |
6 February 2018 | Director's details changed (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
5 February 2018 | Director's details changed for Catherine Brosnan on 5 February 2018 (2 pages) |
5 February 2018 | Secretary's details changed (1 page) |
5 February 2018 | Director's details changed for Isabel Mary Evans on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mrs Nariane Emma Ford on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mrs Tracey Legray-Wise on 5 February 2018 (2 pages) |
2 February 2018 | Registered office address changed from Tate Residential 16 Battersea Park Road Battersea London SW8 4LS to C/O Houston Lawrence Management Limited 6 Port House Planatation Wharf, Sq Rigger Row Battersea London SW11 3TY on 2 February 2018 (1 page) |
1 February 2018 | Termination of appointment of Anthony Jonathan Bowles as a director on 31 January 2018 (1 page) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
26 September 2017 | Termination of appointment of Cindy Alvarado as a director on 11 September 2017 (2 pages) |
26 September 2017 | Appointment of Amy Roberts as a director on 11 September 2017 (3 pages) |
26 September 2017 | Termination of appointment of Cindy Alvarado as a director on 11 September 2017 (2 pages) |
26 September 2017 | Appointment of Amy Roberts as a director on 11 September 2017 (3 pages) |
11 May 2017 | Director's details changed for Cindy Alvarado on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Cindy Alvarado on 11 May 2017 (2 pages) |
21 March 2017 | Registered office address changed from 157 Queenstown Road London SW8 3RN to Tate Residential 16 Battersea Park Road Battersea London SW8 4LS on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Catherine Brosnan as a secretary on 13 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Catherine Brosnan as a secretary on 13 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 157 Queenstown Road London SW8 3RN to Tate Residential 16 Battersea Park Road Battersea London SW8 4LS on 21 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 March 2016 | Annual return made up to 4 February 2016 Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 4 February 2016 Statement of capital on 2016-03-22
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
19 February 2015 | Termination of appointment of Laurie Anne Lee as a director on 12 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Laurie Anne Lee as a director on 12 January 2015 (2 pages) |
29 January 2015 | Appointment of Nariane Emma Ford as a director on 12 January 2015 (3 pages) |
29 January 2015 | Appointment of Nariane Emma Ford as a director on 12 January 2015 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 June 2014 | Director's details changed for Anthony Jonathan Bowles on 28 May 2014 (3 pages) |
9 June 2014 | Director's details changed for Anthony Jonathan Bowles on 28 May 2014 (3 pages) |
13 February 2014 | Annual return made up to 4 February 2014 Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 Statement of capital on 2014-02-13
|
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (18 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (18 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (18 pages) |
27 November 2012 | Appointment of Isabel Mary Evans as a director (2 pages) |
27 November 2012 | Appointment of Isabel Mary Evans as a director (2 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
9 November 2012 | Termination of appointment of David Casement as a director (2 pages) |
9 November 2012 | Termination of appointment of David Casement as a director (2 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (18 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (18 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (18 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
3 November 2011 | Termination of appointment of Benjamin Elson as a director (2 pages) |
3 November 2011 | Termination of appointment of Benjamin Elson as a director (2 pages) |
12 August 2011 | Appointment of David Hugh Casement as a director (3 pages) |
12 August 2011 | Termination of appointment of Benjamin Elson as a director (2 pages) |
12 August 2011 | Director's details changed for Catherine Brosnan on 1 August 2011 (3 pages) |
12 August 2011 | Termination of appointment of Benjamin Elson as a director (2 pages) |
12 August 2011 | Director's details changed for Catherine Brosnan on 1 August 2011 (3 pages) |
12 August 2011 | Appointment of David Hugh Casement as a director (3 pages) |
12 August 2011 | Director's details changed for Catherine Brosnan on 1 August 2011 (3 pages) |
16 June 2011 | Termination of appointment of Benjamin Elson as a director (2 pages) |
16 June 2011 | Termination of appointment of Benjamin Elson as a director (2 pages) |
17 February 2011 | Appointment of Anthony Jonathan Bowles as a director (3 pages) |
17 February 2011 | Appointment of Anthony Jonathan Bowles as a director (3 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (18 pages) |
9 February 2011 | Secretary's details changed for Catherine Brosnan on 1 February 2011 (3 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (18 pages) |
9 February 2011 | Director's details changed for Atie Catherine Brosnan on 1 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Atie Catherine Brosnan on 1 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Atie Catherine Brosnan on 1 February 2011 (3 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (18 pages) |
9 February 2011 | Secretary's details changed for Catherine Brosnan on 1 February 2011 (3 pages) |
9 February 2011 | Secretary's details changed for Catherine Brosnan on 1 February 2011 (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
31 January 2011 | Appointment of Mrs Tracey Legray-Wise as a director (3 pages) |
31 January 2011 | Appointment of Mrs Tracey Legray-Wise as a director (3 pages) |
19 January 2011 | Termination of appointment of Lilian Le Gray as a director (2 pages) |
19 January 2011 | Termination of appointment of Lilian Le Gray as a director (2 pages) |
2 November 2010 | Termination of appointment of Rachel Anderson as a director (1 page) |
2 November 2010 | Termination of appointment of Rachel Anderson as a director (1 page) |
26 April 2010 | Secretary's details changed for Katie Brosnan on 24 April 2010 (4 pages) |
26 April 2010 | Secretary's details changed for Katie Brosnan on 24 April 2010 (4 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (18 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (18 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (18 pages) |
24 February 2010 | Secretary's details changed for Katie Brosnan on 20 February 2010 (3 pages) |
24 February 2010 | Secretary's details changed for Katie Brosnan on 20 February 2010 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 March 2009 | Return made up to 04/02/09; full list of members (10 pages) |
5 March 2009 | Return made up to 04/02/09; full list of members (10 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
5 April 2008 | Appointment terminate, secretary richard evendon logged form (1 page) |
5 April 2008 | Appointment terminate, secretary richard evendon logged form (1 page) |
5 April 2008 | Return made up to 04/02/08; full list of members (8 pages) |
5 April 2008 | Return made up to 04/02/08; full list of members (8 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 January 2008 | Return made up to 04/02/07; full list of members (3 pages) |
28 January 2008 | Return made up to 04/02/07; full list of members (3 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
10 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
8 March 2006 | Return made up to 04/02/06; no change of members (8 pages) |
8 March 2006 | Return made up to 04/02/06; no change of members (8 pages) |
10 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
10 March 2005 | Return made up to 04/02/05; no change of members (8 pages) |
10 March 2005 | Return made up to 04/02/05; no change of members (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
8 July 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
8 July 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
22 June 2004 | Return made up to 04/02/04; full list of members (9 pages) |
22 June 2004 | Return made up to 04/02/04; full list of members (9 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 04/02/03; full list of members (8 pages) |
13 May 2003 | Return made up to 04/02/03; full list of members (8 pages) |
26 April 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
26 April 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
20 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
20 March 2002 | Ad 21/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
20 March 2002 | Ad 21/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
20 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
4 December 2001 | Total exemption full accounts made up to 28 February 2001 (4 pages) |
4 December 2001 | Total exemption full accounts made up to 28 February 2001 (4 pages) |
30 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
30 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (17 pages) |
4 February 2000 | Incorporation (17 pages) |