Company NameJEM Homes Limited
DirectorsJanet Murphy and Paul Graham Murphy
Company StatusActive
Company Number04430269
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJanet Murphy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Hayes Road
Bromley
Kent
BR2 9AE
Director NameMr Paul Graham Murphy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2004(1 year, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Hayes Road
Bromley
Kent
BR2 9AE
Secretary NameMr Paul Graham Murphy
NationalityBritish
StatusCurrent
Appointed10 January 2004(1 year, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Hayes Road
Bromley
Kent
BR2 9AE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameStreatham Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressForesters Hall
25-27 Westow Street
Upper Norwood
London
SE19 3RY

Contact

Websitewww.jem-homes.co.uk

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Janet Murphy
50.00%
Ordinary
1 at £1Paul Graham Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£2,667
Cash£8,211
Current Liabilities£1,535,474

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

10 November 2009Delivered on: 11 November 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Account number 39139851 and all rights to the account.
Outstanding
28 November 2019Delivered on: 29 November 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Land known as 67 plaistow lane, sundridge, bromley, BR1 3JK. Registered under title number SGL622848. For more information please refer to the attached instrument.
Outstanding
18 December 2018Delivered on: 31 December 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Freehold land being 21 cumberland road, bromley, BR2 0PQ, title number SGL35281. Freehold land being charlotte mansions, 74 scotts lane, bromley, BR2 0LX, title number SGL695723.
Outstanding
18 December 2018Delivered on: 31 December 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Freehold land being 21 cumberland road, bromley, BR2 0PQ, title number SGL35281. Freehold land being charlotte mansions, 74 scotts lane, bromley, BR2 0LX, title number SGL695723.
Outstanding
18 December 2018Delivered on: 31 December 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 November 2017Delivered on: 22 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 67 plaistow lane sundridge bromley kent BR1 3JF.
Outstanding
12 August 2016Delivered on: 16 August 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 74 scotts lane bromley title number SGL695723.
Outstanding
12 August 2016Delivered on: 16 August 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 21 cumberland road bromley title number SGL35281.
Outstanding
12 August 2016Delivered on: 16 August 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
13 November 2012Delivered on: 21 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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
13 November 2012Delivered on: 21 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 cumberland road bromley t/no SGL35281.
Outstanding
13 November 2012Delivered on: 21 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charlotte mansions 74 scotts lane bromley t/no SGL695723.
Outstanding
28 March 2008Delivered on: 1 April 2008
Satisfied on: 11 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 21 cumberland road bromley kent fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 February 2008Delivered on: 7 February 2008
Satisfied on: 11 January 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 74 scotts lane bromley kent.
Fully Satisfied
14 February 2007Delivered on: 23 February 2007
Satisfied on: 4 April 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a land lying to the east of crab hill beckenham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 January 2007Delivered on: 23 January 2007
Satisfied on: 4 April 2014
Persons entitled: The Governor and Company of the Bank of Ireland

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 18 cameron road bromley kent. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 2006Delivered on: 2 June 2006
Satisfied on: 4 April 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 crab hill beckenham kent. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 2005Delivered on: 1 June 2005
Satisfied on: 4 April 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 29/31 fox lane keston (SGL614912) and land on the south side of fox lane keston (SGL342841). All buildings structures fixtures and fixed plant and machinery and equipment, the interests in any proceeds of insurance, all goodwill and all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 2004Delivered on: 12 March 2004
Satisfied on: 20 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property ka 2 crab hill beckenham kent and land lying to the east of crab hill beckenham kent.
Fully Satisfied
1 December 2009Delivered on: 3 December 2009
Satisfied on: 4 April 2014
Persons entitled: The Governor & Company of the Bank of Ireland

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 see image for full details.
Fully Satisfied
16 February 2004Delivered on: 20 February 2004
Satisfied on: 20 March 2007
Persons entitled: Barclays 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

Filing History

15 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
6 January 2023Part of the property or undertaking has been released from charge 044302690020 (1 page)
30 November 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
1 September 2022Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 1 September 2022 (1 page)
20 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
29 November 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
28 June 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 30 November 2019 (9 pages)
29 January 2021Compulsory strike-off action has been discontinued (1 page)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
6 December 2019Satisfaction of charge 044302690017 in full (1 page)
29 November 2019Registration of charge 044302690021, created on 28 November 2019 (25 pages)
27 November 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
8 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
31 December 2018Registration of charge 044302690018, created on 18 December 2018 (10 pages)
31 December 2018Registration of charge 044302690020, created on 18 December 2018 (26 pages)
31 December 2018Registration of charge 044302690019, created on 18 December 2018 (24 pages)
19 December 2018Satisfaction of charge 044302690014 in full (1 page)
19 December 2018Satisfaction of charge 044302690015 in full (1 page)
19 December 2018Satisfaction of charge 044302690016 in full (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
22 November 2017Registration of charge 044302690017, created on 20 November 2017 (8 pages)
22 November 2017Registration of charge 044302690017, created on 20 November 2017 (8 pages)
6 September 2017Satisfaction of charge 13 in full (1 page)
6 September 2017Satisfaction of charge 13 in full (1 page)
6 September 2017Satisfaction of charge 11 in full (1 page)
6 September 2017Satisfaction of charge 11 in full (1 page)
6 September 2017Satisfaction of charge 12 in full (1 page)
6 September 2017Satisfaction of charge 12 in full (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 August 2016Registration of charge 044302690016, created on 12 August 2016 (15 pages)
16 August 2016Registration of charge 044302690014, created on 12 August 2016 (19 pages)
16 August 2016Registration of charge 044302690016, created on 12 August 2016 (15 pages)
16 August 2016Registration of charge 044302690015, created on 12 August 2016 (15 pages)
16 August 2016Registration of charge 044302690014, created on 12 August 2016 (19 pages)
16 August 2016Registration of charge 044302690015, created on 12 August 2016 (15 pages)
3 August 2016Satisfaction of charge 9 in full (1 page)
3 August 2016Satisfaction of charge 9 in full (1 page)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(6 pages)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
4 April 2014Satisfaction of charge 10 in full (4 pages)
4 April 2014Satisfaction of charge 4 in full (4 pages)
4 April 2014Satisfaction of charge 5 in full (4 pages)
4 April 2014Satisfaction of charge 6 in full (4 pages)
4 April 2014Satisfaction of charge 4 in full (4 pages)
4 April 2014Satisfaction of charge 3 in full (4 pages)
4 April 2014Satisfaction of charge 6 in full (4 pages)
4 April 2014Satisfaction of charge 10 in full (4 pages)
4 April 2014Satisfaction of charge 5 in full (4 pages)
4 April 2014Satisfaction of charge 3 in full (4 pages)
12 November 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 November 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
24 August 2012Director's details changed for Janet Murphy on 2 May 2012 (2 pages)
24 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
24 August 2012Director's details changed for Janet Murphy on 2 May 2012 (2 pages)
24 August 2012Director's details changed for Janet Murphy on 2 May 2012 (2 pages)
24 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
13 August 2012Registered office address changed from 1 Simpsons Road Bromley Kent BR2 9AP on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 1 Simpsons Road Bromley Kent BR2 9AP on 13 August 2012 (1 page)
28 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (3 pages)
28 February 2012Registered office address changed from Peills Courtyard Bourne Road Bromley Kent BR2 9NS on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from Peills Courtyard Bourne Road Bromley Kent BR2 9NS on 28 February 2012 (2 pages)
28 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (3 pages)
11 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
11 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
11 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
3 June 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
3 June 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
11 May 2010Register inspection address has been changed (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
11 May 2010Register(s) moved to registered inspection location (2 pages)
11 May 2010Register inspection address has been changed (2 pages)
11 May 2010Register(s) moved to registered inspection location (2 pages)
5 May 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
5 May 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 August 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
4 August 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
22 May 2009Return made up to 02/05/09; full list of members (5 pages)
22 May 2009Return made up to 02/05/09; full list of members (5 pages)
25 September 2008Return made up to 02/05/08; full list of members (7 pages)
25 September 2008Return made up to 02/05/08; full list of members (7 pages)
24 September 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
24 September 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
9 September 2007Return made up to 02/05/07; full list of members
  • 363(287) ‐ Registered office changed on 09/09/07
(7 pages)
9 September 2007Return made up to 02/05/07; full list of members
  • 363(287) ‐ Registered office changed on 09/09/07
(7 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Registered office changed on 13/03/07 from: piells courtyard, bourne road bromley kent BR2 9SN (1 page)
13 March 2007Registered office changed on 13/03/07 from: piells courtyard, bourne road bromley kent BR2 9SN (1 page)
28 February 2007Registered office changed on 28/02/07 from: northside house c/o bdo stoy hayward LLP 69 tweedy road, bromley kent BR1 3WA (1 page)
28 February 2007Registered office changed on 28/02/07 from: northside house c/o bdo stoy hayward LLP 69 tweedy road, bromley kent BR1 3WA (1 page)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
30 June 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
30 June 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Location of register of members (1 page)
22 June 2006Return made up to 02/05/06; full list of members (2 pages)
22 June 2006Return made up to 02/05/06; full list of members (2 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
17 June 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(3 pages)
17 June 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
2 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
2 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 June 2004Return made up to 02/05/04; full list of members (7 pages)
1 June 2004Return made up to 02/05/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
16 March 2004Secretary resigned (1 page)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
25 January 2004Registered office changed on 25/01/04 from: northside house 69 tweedy road bromley kent BR1 3WA (2 pages)
25 January 2004Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/01/04
(6 pages)
25 January 2004Registered office changed on 25/01/04 from: northside house 69 tweedy road bromley kent BR1 3WA (2 pages)
25 January 2004Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/01/04
(6 pages)
25 January 2004New secretary appointed;new director appointed (2 pages)
25 January 2004New secretary appointed;new director appointed (2 pages)
18 November 2003Strike-off action suspended (1 page)
18 November 2003Strike-off action suspended (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Ad 02/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Ad 02/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 May 2002Incorporation (16 pages)
2 May 2002Incorporation (16 pages)