Bromley
Kent
BR2 9AE
Director Name | Mr Paul Graham Murphy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Hayes Road Bromley Kent BR2 9AE |
Secretary Name | Mr Paul Graham Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Hayes Road Bromley Kent BR2 9AE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Streatham Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
Website | www.jem-homes.co.uk |
---|
Registered Address | D S House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Janet Murphy 50.00% Ordinary |
---|---|
1 at £1 | Paul Graham Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,667 |
Cash | £8,211 |
Current Liabilities | £1,535,474 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
10 November 2009 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 31 December 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 November 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 16 August 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
13 November 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 |
15 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Part of the property or undertaking has been released from charge 044302690020 (1 page) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
1 September 2022 | Registered 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 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
29 November 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
28 June 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
29 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
6 December 2019 | Satisfaction of charge 044302690017 in full (1 page) |
29 November 2019 | Registration of charge 044302690021, created on 28 November 2019 (25 pages) |
27 November 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
8 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
31 December 2018 | Registration of charge 044302690018, created on 18 December 2018 (10 pages) |
31 December 2018 | Registration of charge 044302690020, created on 18 December 2018 (26 pages) |
31 December 2018 | Registration of charge 044302690019, created on 18 December 2018 (24 pages) |
19 December 2018 | Satisfaction of charge 044302690014 in full (1 page) |
19 December 2018 | Satisfaction of charge 044302690015 in full (1 page) |
19 December 2018 | Satisfaction of charge 044302690016 in full (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
22 November 2017 | Registration of charge 044302690017, created on 20 November 2017 (8 pages) |
22 November 2017 | Registration of charge 044302690017, created on 20 November 2017 (8 pages) |
6 September 2017 | Satisfaction of charge 13 in full (1 page) |
6 September 2017 | Satisfaction of charge 13 in full (1 page) |
6 September 2017 | Satisfaction of charge 11 in full (1 page) |
6 September 2017 | Satisfaction of charge 11 in full (1 page) |
6 September 2017 | Satisfaction of charge 12 in full (1 page) |
6 September 2017 | Satisfaction of charge 12 in full (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 August 2016 | Registration of charge 044302690016, created on 12 August 2016 (15 pages) |
16 August 2016 | Registration of charge 044302690014, created on 12 August 2016 (19 pages) |
16 August 2016 | Registration of charge 044302690016, created on 12 August 2016 (15 pages) |
16 August 2016 | Registration of charge 044302690015, created on 12 August 2016 (15 pages) |
16 August 2016 | Registration of charge 044302690014, created on 12 August 2016 (19 pages) |
16 August 2016 | Registration of charge 044302690015, created on 12 August 2016 (15 pages) |
3 August 2016 | Satisfaction of charge 9 in full (1 page) |
3 August 2016 | Satisfaction of charge 9 in full (1 page) |
20 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 April 2014 | Satisfaction of charge 10 in full (4 pages) |
4 April 2014 | Satisfaction of charge 4 in full (4 pages) |
4 April 2014 | Satisfaction of charge 5 in full (4 pages) |
4 April 2014 | Satisfaction of charge 6 in full (4 pages) |
4 April 2014 | Satisfaction of charge 4 in full (4 pages) |
4 April 2014 | Satisfaction of charge 3 in full (4 pages) |
4 April 2014 | Satisfaction of charge 6 in full (4 pages) |
4 April 2014 | Satisfaction of charge 10 in full (4 pages) |
4 April 2014 | Satisfaction of charge 5 in full (4 pages) |
4 April 2014 | Satisfaction of charge 3 in full (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
15 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
24 August 2012 | Director's details changed for Janet Murphy on 2 May 2012 (2 pages) |
24 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Director's details changed for Janet Murphy on 2 May 2012 (2 pages) |
24 August 2012 | Director's details changed for Janet Murphy on 2 May 2012 (2 pages) |
24 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Registered office address changed from 1 Simpsons Road Bromley Kent BR2 9AP on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 1 Simpsons Road Bromley Kent BR2 9AP on 13 August 2012 (1 page) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (3 pages) |
28 February 2012 | Registered office address changed from Peills Courtyard Bourne Road Bromley Kent BR2 9NS on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from Peills Courtyard Bourne Road Bromley Kent BR2 9NS on 28 February 2012 (2 pages) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (3 pages) |
11 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
3 June 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Register inspection address has been changed (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Register(s) moved to registered inspection location (2 pages) |
11 May 2010 | Register inspection address has been changed (2 pages) |
11 May 2010 | Register(s) moved to registered inspection location (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
5 May 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 August 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
4 August 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
22 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
25 September 2008 | Return made up to 02/05/08; full list of members (7 pages) |
25 September 2008 | Return made up to 02/05/08; full list of members (7 pages) |
24 September 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
24 September 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
9 September 2007 | Return made up to 02/05/07; full list of members
|
9 September 2007 | Return made up to 02/05/07; full list of members
|
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: piells courtyard, bourne road bromley kent BR2 9SN (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: piells courtyard, bourne road bromley kent BR2 9SN (1 page) |
28 February 2007 | Registered 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 2007 | Registered 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 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
30 June 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Return made up to 02/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 02/05/06; full list of members (2 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Return made up to 02/05/05; full list of members
|
17 June 2005 | Return made up to 02/05/05; full list of members
|
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
2 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
16 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
25 January 2004 | Registered office changed on 25/01/04 from: northside house 69 tweedy road bromley kent BR1 3WA (2 pages) |
25 January 2004 | Return made up to 02/05/03; full list of members
|
25 January 2004 | Registered office changed on 25/01/04 from: northside house 69 tweedy road bromley kent BR1 3WA (2 pages) |
25 January 2004 | Return made up to 02/05/03; full list of members
|
25 January 2004 | New secretary appointed;new director appointed (2 pages) |
25 January 2004 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | Strike-off action suspended (1 page) |
18 November 2003 | Strike-off action suspended (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Ad 02/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Ad 02/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
2 May 2002 | Incorporation (16 pages) |
2 May 2002 | Incorporation (16 pages) |