Bromley
Kent
BR1 1RY
Director Name | Mr Richard George Claxton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 04 June 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Widmore Road Bromley Surrey BR1 1RY |
Director Name | Mr Neill John Werner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 04 June 2019) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Alan Hugh Davison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 04 June 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Widmore Road Bromley Kent BR1 1RY |
Director Name | Mr David Robert Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 09 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 04 June 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Mark David Brown |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 June 2019) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Terence Hardy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 June 2019) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr John Frederick Pelling |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Avenue Bromley Kent BR1 4EF |
Director Name | Mr Keith Douglas Dew |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Widmore Road Bromley Kent BR1 1RY |
Director Name | Mr Robert Thomson Gibb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Widmore Road Bromley Kent BR1 1RY |
Director Name | Mr Geoffrey Michael Kelsey |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Widmore Road Bromley Kent BR1 1RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.pdlhomes.co.uk |
---|---|
Telephone | 020 84609114 |
Telephone region | London |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £484 |
Gross Profit | £29,138 |
Net Worth | £29,234 |
Cash | £6,497 |
Current Liabilities | £1,678,738 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
29 June 2007 | Delivered on: 19 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 89 queens cottage wadhurst west sussex t/no ESX126946. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
2 October 2006 | Delivered on: 17 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 twitten end bickley park road bromley 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 |
4 July 2005 | Delivered on: 6 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at churchill lodge, ashford road, weaving, kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 May 2005 | Delivered on: 19 May 2005 Persons entitled: Investrealm Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 4 south hill road, shortlands, bromley t/no SGL195136, including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto and therefrom and also any further property asset or right. See the mortgage charge document for full details. Outstanding |
18 May 2005 | Delivered on: 19 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 southill road bromley kent t/n SGL195136. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
28 June 2012 | Delivered on: 6 July 2012 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (and/or any company which is from time to time a member of the same group of companies as the lender) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. F/h property k/a 138 blackbrook lane, kent t/no K41758 see image for full details. Outstanding |
28 July 2009 | Delivered on: 30 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a clarewood twittenend bickley park road bromley kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 January 2009 | Delivered on: 4 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 138 blackbrook lane bromley kent t/no. K41758TOGETHER with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 January 2009 | Delivered on: 24 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 October 2006 | Delivered on: 17 October 2006 Satisfied on: 4 April 2008 Persons entitled: Creditforce Limited Classification: Legal charge Secured details: £634,000 and all other monies due or to become due. Particulars: Twitten end bickley park road bickley kent. Fully Satisfied |
18 May 2005 | Delivered on: 19 May 2005 Satisfied on: 5 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 November 2004 | Delivered on: 18 November 2004 Satisfied on: 20 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 south hill road bromley kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 September 2007 | Delivered on: 28 September 2007 Satisfied on: 25 August 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 November 2004 | Delivered on: 19 November 2004 Satisfied on: 20 May 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
2 May 2018 | Declaration of solvency (7 pages) |
20 April 2018 | Registered office address changed from 24 Widmore Road Bromley Kent BR1 1RY to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 20 April 2018 (2 pages) |
16 April 2018 | Appointment of a voluntary liquidator (3 pages) |
16 April 2018 | Resolutions
|
26 March 2018 | Satisfaction of charge 5 in full (2 pages) |
26 March 2018 | Satisfaction of charge 12 in full (2 pages) |
26 March 2018 | Satisfaction of charge 3 in full (2 pages) |
26 March 2018 | Satisfaction of charge 9 in full (2 pages) |
26 March 2018 | Satisfaction of charge 6 in full (2 pages) |
26 March 2018 | Satisfaction of charge 8 in full (2 pages) |
26 March 2018 | Satisfaction of charge 13 in full (2 pages) |
23 January 2018 | Satisfaction of charge 14 in full (1 page) |
23 January 2018 | Satisfaction of charge 11 in full (1 page) |
21 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Neill John Werner as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Neill John Werner as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Appointment of Mr Mark David Brown as a director on 1 December 2016 (2 pages) |
6 March 2017 | Appointment of Mr Terence Hardy as a director on 1 December 2016 (2 pages) |
6 March 2017 | Appointment of Mr Mark David Brown as a director on 1 December 2016 (2 pages) |
6 March 2017 | Appointment of Mr Terence Hardy as a director on 1 December 2016 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
26 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 March 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
26 March 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
12 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
12 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
31 January 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
6 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Termination of appointment of Geoffrey Kelsey as a director (1 page) |
1 July 2011 | Termination of appointment of Robert Gibb as a director (1 page) |
1 July 2011 | Termination of appointment of Geoffrey Kelsey as a director (1 page) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Termination of appointment of Robert Gibb as a director (1 page) |
14 January 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
14 January 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
6 December 2010 | Termination of appointment of Keith Dew as a director (1 page) |
6 December 2010 | Termination of appointment of Keith Dew as a director (1 page) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 July 2010 | Director's details changed for Mr Geoffrey Michael Kelsey on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Richard George Claxton on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Robert Thomson Gibb on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Neill John Werner on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Alan Hugh Davison on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Keith Douglas Dew on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Robert Thomson Gibb on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Keith Douglas Dew on 21 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mrs Diana Elizabeth Anderson on 21 June 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Neill John Werner on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Richard George Claxton on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr David Robert Smith on 21 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mrs Diana Elizabeth Anderson on 21 June 2010 (1 page) |
12 July 2010 | Director's details changed for Mr David Robert Smith on 21 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Director's details changed for Mr Geoffrey Michael Kelsey on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Alan Hugh Davison on 21 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
9 January 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
9 January 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (7 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (7 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 January 2009 | Full accounts made up to 31 May 2008 (10 pages) |
9 January 2009 | Full accounts made up to 31 May 2008 (10 pages) |
14 July 2008 | Return made up to 21/06/08; full list of members (7 pages) |
14 July 2008 | Return made up to 21/06/08; full list of members (7 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
14 December 2007 | Company name changed peliken developments LTD\certificate issued on 14/12/07 (2 pages) |
14 December 2007 | Company name changed peliken developments LTD\certificate issued on 14/12/07 (2 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Return made up to 21/06/07; full list of members
|
24 July 2007 | Return made up to 21/06/07; full list of members
|
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (4 pages) |
17 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Return made up to 21/06/06; full list of members (11 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (11 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members
|
5 July 2005 | Return made up to 21/06/05; full list of members
|
20 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Particulars of mortgage/charge (4 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Particulars of mortgage/charge (4 pages) |
19 May 2005 | Particulars of mortgage/charge (5 pages) |
19 May 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | New director appointed (1 page) |
10 March 2005 | New director appointed (1 page) |
24 February 2005 | New director appointed (1 page) |
24 February 2005 | New director appointed (1 page) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members (10 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members (10 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
27 September 2003 | Return made up to 21/06/03; full list of members (10 pages) |
27 September 2003 | Return made up to 21/06/03; full list of members (10 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
31 May 2003 | Ad 16/05/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
31 May 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
31 May 2003 | Ad 16/05/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
31 May 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: melbury house 34 southborough road, bromley kent BR1 2EB (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: melbury house 34 southborough road, bromley kent BR1 2EB (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
8 May 2003 | Company name changed southborough land LIMITED\certificate issued on 08/05/03 (2 pages) |
8 May 2003 | Company name changed southborough land LIMITED\certificate issued on 08/05/03 (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Total exemption full accounts made up to 30 June 2002 (1 page) |
19 March 2003 | Total exemption full accounts made up to 30 June 2002 (1 page) |
19 March 2003 | Resolutions
|
3 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (1 page) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (1 page) |
23 April 2002 | Resolutions
|
10 August 2001 | Return made up to 21/06/01; full list of members
|
10 August 2001 | Return made up to 21/06/01; full list of members
|
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
21 June 2000 | Incorporation (17 pages) |
21 June 2000 | Incorporation (17 pages) |