Bromley
BR1 1RJ
Director Name | Mr John Telfer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2013(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Ms Katherine Mary Gerard |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Human Resouces Business Partner |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Miss Zara Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2018(16 years, 6 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Jane Margaret Kendrick |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Barrister |
Correspondence Address | 34 Greenhill Courts Greenhill Terrace London SE18 4BS |
Secretary Name | Jonathan David Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Stage Manager |
Correspondence Address | 2 Greenhill Courts Greenhill Terrace London SE18 4BS |
Director Name | Rob Cassey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2005) |
Role | Writer |
Correspondence Address | 22 Greenhill Court Greenhill Terrace London SE18 4BS |
Director Name | Ms Katherine Mary Gerard |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 November 2003) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 31 Greenhill Court Greenhill Terrace London SE18 4BS |
Director Name | Anne Geraldine O'Kane |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish British |
Status | Resigned |
Appointed | 24 April 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2005) |
Role | Oil Operations |
Correspondence Address | 16 Greenhill Court Greenhill Terrace London SE18 4BS |
Director Name | Jonathan David Rogers |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2005) |
Role | Manager |
Correspondence Address | 2 Greenhill Courts Greenhill Terrace London SE18 4BS |
Director Name | Patricia Margaret Muller |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 2007) |
Role | Teacher |
Correspondence Address | 48 Greenhill Court London SE18 4BS |
Director Name | Jonathan Ellis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 May 2005) |
Role | Actor |
Correspondence Address | 40 Greenhill Courts Repository Road Woolwich SE18 4BW |
Director Name | Ms Zara Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 February 2006) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Se18 |
Director Name | Miss Katarzyna Anna Podkowik |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2009) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Se18 |
Director Name | Annabel Holmes |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Status | Resigned |
Appointed | 23 March 2007(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 18 March 2008) |
Role | Property Manager |
Correspondence Address | 48 Greenhill Court Repository Road Woolwich London SE18 4BS |
Director Name | Rob Cassy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 October 2008) |
Role | Writer/Gardener |
Correspondence Address | Greenhill Court Greenhill Terrace London SE18 4BS |
Director Name | Gurbir Singh Thethy |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 November 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mike King |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2015) |
Role | Freelance Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Jason Anthony Morris |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Greenhill Court Greenhill Terrace London SE18 4BS |
Director Name | Ms Olga Zaytseva |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(18 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 March 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Ms Louise Sanderson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2022(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 October 2022) |
Role | Group Sales Executive |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 April 2018) |
Correspondence Address | 5 Compton Road London SW19 7QA |
Registered Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Jonathan Rogers 8.00% Ordinary |
---|---|
- | OTHER 52.00% - |
2 at £1 | T. Smith 4.00% Ordinary |
1 at £1 | C. Bohling & H.h. Bohling 2.00% Ordinary |
1 at £1 | Davis 2.00% Ordinary |
1 at £1 | Elizabeth Anne Cannon 2.00% Ordinary |
1 at £1 | Miss Anne O'kane 2.00% Ordinary |
1 at £1 | Miss Olga Zaytseva 2.00% Ordinary |
1 at £1 | Miss Zara Taylor 2.00% Ordinary |
1 at £1 | Mr Adrian Lines 2.00% Ordinary |
1 at £1 | Mr David Cowan 2.00% Ordinary |
1 at £1 | Mr Ian Cole 2.00% Ordinary |
1 at £1 | Mr Michael William King 2.00% Ordinary |
1 at £1 | Mr T.k. Condick 2.00% Ordinary |
1 at £1 | Mr Taofiki Balogun 2.00% Ordinary |
1 at £1 | Mrs G. Atmeare 2.00% Ordinary |
1 at £1 | Ms Claire Louise Savill 2.00% Ordinary |
1 at £1 | Ms Helen Haugh 2.00% Ordinary |
1 at £1 | Ms Kate Gerard 2.00% Ordinary |
1 at £1 | Ms M.d. Graves 2.00% Ordinary |
1 at £1 | Ms Victoria Sophia Barry & Mr Michael Robinson 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,544 |
Current Liabilities | £2,886 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
16 March 2021 | Termination of appointment of Olga Zaytseva as a director on 16 March 2021 (1 page) |
---|---|
21 December 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
12 October 2020 | Confirmation statement made on 5 October 2020 with updates (7 pages) |
14 July 2020 | Appointment of Ms Olga Zaytseva as a director on 9 July 2020 (2 pages) |
3 July 2020 | Appointment of Ms Katherine Mary Gerard as a director on 1 July 2020 (2 pages) |
12 February 2020 | Termination of appointment of Zara Taylor as a director on 11 February 2020 (1 page) |
22 October 2019 | Director's details changed for Miss Katarzyna Anna Podkowik on 22 October 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 5 October 2019 with updates (7 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
10 October 2018 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to Leonard House 7 Newman Road Bromley BR1 1RJ on 10 October 2018 (1 page) |
26 September 2018 | Appointment of Prior Estates Ltd as a secretary on 1 April 2018 (2 pages) |
26 September 2018 | Termination of appointment of Kinleigh Limited as a secretary on 1 April 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (7 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (7 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 September 2017 | Director's details changed for Miss Katarzyna Anna Podkowik on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Miss Katarzyna Anna Podkowik on 21 September 2017 (2 pages) |
29 November 2016 | Termination of appointment of Gurbir Singh Thethy as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Gurbir Singh Thethy as a director on 29 November 2016 (1 page) |
26 October 2016 | Confirmation statement made on 5 October 2016 with updates (9 pages) |
26 October 2016 | Confirmation statement made on 5 October 2016 with updates (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 April 2016 | Director's details changed for Miss Katarzyna Anna Podkowik on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Miss Katarzyna Anna Podkowik on 5 April 2016 (2 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Termination of appointment of Mike King as a director on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Mike King as a director on 14 September 2015 (1 page) |
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Appointment of Ms Zara Taylor as a director (2 pages) |
7 January 2014 | Appointment of Ms Zara Taylor as a director (2 pages) |
19 December 2013 | Appointment of Mr John Telfer as a director (2 pages) |
19 December 2013 | Appointment of Mr John Telfer as a director (2 pages) |
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 August 2013 | Director's details changed for Gurbir Singh Thethy on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mike King on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Gurbir Singh Thethy on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mike King on 28 August 2013 (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (10 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Director's details changed for Katarzyna Anna Podkowik on 20 April 2012 (3 pages) |
30 April 2012 | Director's details changed for Katarzyna Anna Podkowik on 20 April 2012 (3 pages) |
1 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
1 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
1 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 March 2011 | Termination of appointment of Jason Morris as a director (2 pages) |
29 March 2011 | Termination of appointment of Jason Morris as a director (2 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 July 2010 | Appointment of Katarzyna Anna Podkowik as a director (3 pages) |
21 July 2010 | Appointment of Katarzyna Anna Podkowik as a director (3 pages) |
21 January 2010 | Director's details changed for Gurbir Singh Thethy on 12 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (22 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Gurbir Singh Thethy on 12 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (22 pages) |
21 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (22 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Secretary's details changed for Kinleigh Limited on 12 October 2009 (1 page) |
20 January 2010 | Director's details changed for Mike King on 12 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Kinleigh Limited on 12 October 2009 (1 page) |
20 January 2010 | Director's details changed for Mike King on 12 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Jason Morris on 12 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Jason Morris on 12 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 September 2009 | Director appointed jason morris (3 pages) |
7 September 2009 | Director appointed jason morris (3 pages) |
8 August 2009 | Appointment terminated director katarzyna podkowik (1 page) |
8 August 2009 | Appointment terminated director katarzyna podkowik (1 page) |
5 May 2009 | Appointment terminated director zara taylor (1 page) |
5 May 2009 | Appointment terminated director zara taylor (1 page) |
3 November 2008 | Secretary's change of particulars / kinleigh LIMITED / 01/11/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / kinleigh LIMITED / 01/11/2008 (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Return made up to 05/10/08; change of members (13 pages) |
30 October 2008 | Return made up to 05/10/08; change of members (13 pages) |
15 October 2008 | Appointment terminated director rob cassy (1 page) |
15 October 2008 | Appointment terminated director rob cassy (1 page) |
26 June 2008 | Director appointed mike king (2 pages) |
26 June 2008 | Director appointed mike king (2 pages) |
6 June 2008 | Director appointed rob cassy (2 pages) |
6 June 2008 | Director appointed rob cassy (2 pages) |
21 April 2008 | Director appointed gurbir singh thethy (2 pages) |
21 April 2008 | Director appointed gurbir singh thethy (2 pages) |
11 April 2008 | Appointment terminated director annabel holmes (1 page) |
11 April 2008 | Appointment terminated director annabel holmes (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from carlton plaza 111 upper richmond road london SW15 2TJ (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from carlton plaza 111 upper richmond road london SW15 2TJ (1 page) |
6 December 2007 | Return made up to 05/10/07; full list of members (21 pages) |
6 December 2007 | Return made up to 05/10/07; full list of members (21 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Return made up to 05/10/06; full list of members
|
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Return made up to 05/10/06; full list of members
|
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Return made up to 05/10/05; change of members (9 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Return made up to 05/10/05; change of members (9 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
25 October 2004 | Return made up to 05/10/04; change of members (11 pages) |
25 October 2004 | Return made up to 05/10/04; change of members (11 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 November 2003 | Return made up to 05/10/03; full list of members
|
20 November 2003 | Return made up to 05/10/03; full list of members
|
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
28 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
20 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
20 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 37 greenhill courts greenhill terrace repository road london SE18 4BS (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 37 greenhill courts greenhill terrace repository road london SE18 4BS (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Secretary resigned (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Director resigned (2 pages) |
12 October 2001 | Secretary resigned (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Director resigned (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
5 October 2001 | Incorporation (10 pages) |
5 October 2001 | Incorporation (10 pages) |