Beckenham
Kent
BR3 5DG
Director Name | Ms Vivien Tung Ching Chow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2012(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 5 The Avenue Beckenham Kent BR3 5DG |
Director Name | Mrs Kathleen Ethel Kiff |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2012(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 5 The Avenue Beckenham Kent BR3 5DG |
Director Name | Miss Emma Nicole Greenway |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Operations Specialist |
Country of Residence | England |
Correspondence Address | Flat 3 5 The Avenue Beckenham Kent BR3 5DG |
Director Name | Mr Simon Paul Hodges |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(12 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Glen Orpington Kent BR6 8LR |
Director Name | Mr Paul William Bailey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(12 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Bank Executive |
Country of Residence | Hong Kong |
Correspondence Address | Flat 9 5 The Avenue Beckenham Kent BR3 5DG |
Director Name | Ms Hollie Louise Edwards |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Medical Sales Rep |
Country of Residence | England |
Correspondence Address | Flat 6, 5 The Avenue The Avenue Beckenham BR3 5DG |
Secretary Name | Jennings And Barrett Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Mr Peter William Green |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Penrhyn Close Caterham Surrey CR3 5JX |
Director Name | Mr John Joseph Whelan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheverells Farm Cheverells Warlingham Surrey CR6 9QP |
Director Name | Mrs Susan Whelan |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Beddlestead Farm Beddlestead Lane Chelsham Warlingham Surrey CR6 9QN |
Secretary Name | Mrs Susan Whelan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Beddlestead Farm Beddlestead Lane Chelsham Warlingham Surrey CR6 9QN |
Director Name | Louise Elizabeth Olivey |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 September 2021) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 5 The Avenue Beckenham Kent BR3 5DG |
Director Name | Miss Mellissa Joy Jones |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 April 2019) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 5 The Avenue Beckenham Kent BR3 5DG |
Director Name | Maurice Pryce |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4-5 The Avenue Beckenham Kent BR3 5DG |
Director Name | William Robert Kyle |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 5 The Avenue Beckenham Kent BR3 5DG |
Director Name | Ronald John Davis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 5 The Avenue Beckenham Kent BR3 5DG |
Director Name | Raymond William Bailey |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 5 The Avenue Beckenham Kent BR3 5DG |
Director Name | Mr Brian Raymond Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Barnfield Wood Road Beckenham Kent BR3 6SX |
Director Name | Mrs Lynn Sally Culver |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 June 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 40 Oakwood Avenue Beckenham BR3 6PJ |
Secretary Name | Louise Elizabeth Olivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 5 The Avenue Beckenham Kent BR3 5DG |
Director Name | Mr Daniel William Bird |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Flat 5 5 The Avenue Beckenham Kent BR3 5DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Flat 3 Flat 3 5 The Avenue Beckenham BR3 5DG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
1 at £200 | Anita Pryce & Mr Maurice Pryce 10.00% Ordinary |
---|---|
1 at £200 | Emma Greenway 10.00% Ordinary |
1 at £200 | Executors Of Raymond William Bailey 10.00% Ordinary |
1 at £200 | Judy Ann Buenfield & Constance Margaret Buenfield 10.00% Ordinary |
1 at £200 | Ka King Kai & Vivien Tung Ching Chow 10.00% Ordinary |
1 at £200 | Kathleen Ethel Kiff 10.00% Ordinary |
1 at £200 | Lynn Sally Culver 10.00% Ordinary |
1 at £200 | Miss Mellisa Joy Jones 10.00% Ordinary |
1 at £200 | Mr Ronald John Davis 10.00% Ordinary |
1 at £200 | Ms Louise Elizabeth Olivey 10.00% Ordinary |
1 at £0.2 | John Joseph Whelan 0.01% Founder |
1 at £0.2 | Peter William Green 0.01% Founder |
1 at £0.2 | Susan Whelan 0.01% Founder |
Year | 2014 |
---|---|
Turnover | £9,000 |
Gross Profit | £1,881 |
Net Worth | £15,401 |
Cash | £19,460 |
Current Liabilities | £4,546 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
12 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Micro company accounts made up to 24 June 2023 (5 pages) |
17 May 2023 | Termination of appointment of Kathleen Ethel Kiff as a director on 17 May 2023 (1 page) |
21 March 2023 | Micro company accounts made up to 24 June 2022 (5 pages) |
22 February 2023 | Registered office address changed from Flat 3 the Avenue Beckenham BR3 5DG England to Flat 3 Flat 3 5 the Avenue Beckenham BR3 5DG on 22 February 2023 (1 page) |
22 February 2023 | Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Flat 3 Flat 3 5 the Avenue Beckenham BR3 5DG on 22 February 2023 (1 page) |
26 January 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
28 October 2022 | Secretary's details changed for Jennings and Barrett Ltd on 28 October 2022 (1 page) |
28 October 2022 | Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page) |
11 February 2022 | Micro company accounts made up to 24 June 2021 (5 pages) |
25 January 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
26 October 2021 | Termination of appointment of Simon Paul Hodges as a director on 26 October 2021 (1 page) |
28 September 2021 | Termination of appointment of Louise Elizabeth Olivey as a director on 28 September 2021 (1 page) |
13 July 2021 | Termination of appointment of Louise Elizabeth Olivey as a secretary on 13 July 2021 (1 page) |
13 July 2021 | Appointment of Jennings and Barrett Ltd as a secretary on 13 July 2021 (2 pages) |
13 July 2021 | Registered office address changed from Flat 7 5 the Avenue Beckenham Kent BR3 5DG to 323 Bexley Road Erith DA8 3EX on 13 July 2021 (1 page) |
11 July 2021 | Notification of a person with significant control statement (2 pages) |
4 July 2021 | Termination of appointment of Lynn Sally Culver as a director on 29 June 2021 (1 page) |
4 July 2021 | Cessation of Lynn Sally Culver as a person with significant control on 29 June 2021 (1 page) |
22 May 2021 | Termination of appointment of Daniel William Bird as a director on 9 May 2021 (1 page) |
28 January 2021 | Micro company accounts made up to 24 June 2020 (5 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
22 January 2020 | Micro company accounts made up to 24 June 2019 (5 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
27 May 2019 | Appointment of Ms Hollie Louise Edwards as a director on 27 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr Daniel William Bird as a director on 17 May 2019 (2 pages) |
21 April 2019 | Termination of appointment of Mellissa Joy Jones as a director on 19 April 2019 (1 page) |
21 April 2019 | Termination of appointment of Ronald John Davis as a director on 18 April 2019 (1 page) |
8 April 2019 | Director's details changed for Mrs Lynn Sally Culver on 1 April 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 24 June 2018 (5 pages) |
24 January 2018 | Appointment of Mr Paul William Bailey as a director on 22 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
24 January 2018 | Appointment of Mr Simon Hodges as a director on 22 January 2018 (2 pages) |
19 January 2018 | Micro company accounts made up to 24 June 2017 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 24 June 2015 (6 pages) |
26 February 2016 | Accounts for a dormant company made up to 24 June 2015 (6 pages) |
22 January 2016 | Termination of appointment of Maurice Pryce as a director on 5 April 2015 (1 page) |
22 January 2016 | Termination of appointment of Maurice Pryce as a director on 5 April 2015 (1 page) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 February 2015 | Total exemption full accounts made up to 24 June 2014 (9 pages) |
22 February 2015 | Total exemption full accounts made up to 24 June 2014 (9 pages) |
24 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
29 December 2014 | Appointment of Miss Emma Nicole Greenway as a director on 26 September 2014 (2 pages) |
29 December 2014 | Appointment of Miss Emma Nicole Greenway as a director on 26 September 2014 (2 pages) |
27 December 2014 | Termination of appointment of William Robert Kyle as a director on 26 September 2014 (1 page) |
27 December 2014 | Termination of appointment of William Robert Kyle as a director on 26 September 2014 (1 page) |
26 July 2014 | Termination of appointment of Raymond William Bailey as a director on 16 February 2014 (1 page) |
26 July 2014 | Termination of appointment of Raymond William Bailey as a director on 16 February 2014 (1 page) |
19 February 2014 | Total exemption full accounts made up to 24 June 2013 (9 pages) |
19 February 2014 | Total exemption full accounts made up to 24 June 2013 (9 pages) |
25 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
26 January 2013 | Secretary's details changed for Louise Elizabeth Olivey on 22 January 2013 (2 pages) |
26 January 2013 | Director's details changed for Louise Elizabeth Olivey on 22 January 2013 (2 pages) |
26 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (15 pages) |
26 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (15 pages) |
26 January 2013 | Director's details changed for Louise Elizabeth Olivey on 22 January 2013 (2 pages) |
26 January 2013 | Secretary's details changed for Louise Elizabeth Olivey on 22 January 2013 (2 pages) |
20 December 2012 | Total exemption full accounts made up to 24 June 2012 (9 pages) |
20 December 2012 | Total exemption full accounts made up to 24 June 2012 (9 pages) |
22 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (15 pages) |
22 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (15 pages) |
15 January 2012 | Appointment of Ms Vivien Tung Ching Chow as a director (2 pages) |
15 January 2012 | Appointment of Ms Vivien Tung Ching Chow as a director (2 pages) |
15 January 2012 | Appointment of Mrs Kathleen Ethel Kiff as a director (2 pages) |
15 January 2012 | Appointment of Mrs Kathleen Ethel Kiff as a director (2 pages) |
12 January 2012 | Total exemption full accounts made up to 24 June 2011 (9 pages) |
12 January 2012 | Total exemption full accounts made up to 24 June 2011 (9 pages) |
7 January 2012 | Director's details changed for Raymond William Bailey on 7 January 2012 (2 pages) |
7 January 2012 | Director's details changed for Raymond William Bailey on 7 January 2012 (2 pages) |
7 January 2012 | Director's details changed for Raymond William Bailey on 7 January 2012 (2 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (13 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (13 pages) |
19 January 2011 | Total exemption full accounts made up to 24 June 2010 (9 pages) |
19 January 2011 | Total exemption full accounts made up to 24 June 2010 (9 pages) |
24 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (13 pages) |
24 January 2010 | Director's details changed for Raymond William Bailey on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Judy Anne Buenfeld on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Raymond William Bailey on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for William Robert Kyle on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Ronald John Davis on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Ronald John Davis on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mellissa Joy Jones on 24 January 2010 (2 pages) |
24 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (13 pages) |
24 January 2010 | Director's details changed for Mrs Lynn Sally Culver on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for William Robert Kyle on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Maurice Pryce on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Maurice Pryce on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mellissa Joy Jones on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Mrs Lynn Sally Culver on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Louise Elizabeth Olivey on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Judy Anne Buenfeld on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Louise Elizabeth Olivey on 24 January 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 24 June 2009 (10 pages) |
21 January 2010 | Total exemption full accounts made up to 24 June 2009 (10 pages) |
9 September 2009 | Appointment terminated director brian smith (1 page) |
9 September 2009 | Appointment terminated director brian smith (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 128 barnfieldwood road beckenham kent BR3 6SX (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 128 barnfieldwood road beckenham kent BR3 6SX (1 page) |
3 September 2009 | Secretary appointed louise elizabeth olivey (2 pages) |
3 September 2009 | Secretary appointed louise elizabeth olivey (2 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (10 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (10 pages) |
19 January 2009 | Director appointed lynn sally culver (2 pages) |
19 January 2009 | Director appointed lynn sally culver (2 pages) |
17 December 2008 | Director appointed mellissa joy jones (2 pages) |
17 December 2008 | Director appointed mellissa joy jones (2 pages) |
3 December 2008 | Director appointed judy anne buenfeld (2 pages) |
3 December 2008 | Director appointed louise elizabeth olivey (2 pages) |
3 December 2008 | Director appointed william robert kyle (2 pages) |
3 December 2008 | Director appointed louise elizabeth olivey (2 pages) |
3 December 2008 | Director appointed judy anne buenfeld (2 pages) |
3 December 2008 | Director appointed maurice pryce (2 pages) |
3 December 2008 | Director appointed maurice pryce (2 pages) |
3 December 2008 | Director appointed william robert kyle (2 pages) |
25 November 2008 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
25 November 2008 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from norheads house, glovers close biggin hill kent TN16 3GA (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from norheads house, glovers close biggin hill kent TN16 3GA (1 page) |
10 July 2008 | Appointment terminate, director and secretary susan whelan logged form (1 page) |
10 July 2008 | Appointment terminate, director and secretary susan whelan logged form (1 page) |
2 July 2008 | Director appointed raymond william bailey (2 pages) |
2 July 2008 | Director appointed raymond william bailey (2 pages) |
2 July 2008 | Appointment terminated director peter green (1 page) |
2 July 2008 | Director appointed ronald john davis (2 pages) |
2 July 2008 | Director appointed brian raymond smith (2 pages) |
2 July 2008 | Appointment terminated director john whelan (1 page) |
2 July 2008 | Director appointed brian raymond smith (2 pages) |
2 July 2008 | Appointment terminated director john whelan (1 page) |
2 July 2008 | Director appointed ronald john davis (2 pages) |
2 July 2008 | Appointment terminated director peter green (1 page) |
30 January 2008 | Return made up to 22/01/08; full list of members (6 pages) |
30 January 2008 | Return made up to 22/01/08; full list of members (6 pages) |
22 November 2007 | Ad 06/06/06-31/03/07 £ si [email protected] (2 pages) |
22 November 2007 | Ad 27/07/06-30/03/07 £ si 10@200 (3 pages) |
22 November 2007 | Ad 06/06/06-31/03/07 £ si [email protected] (2 pages) |
22 November 2007 | Ad 27/07/06-30/03/07 £ si 10@200 (3 pages) |
21 November 2007 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
21 November 2007 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
24 April 2007 | Return made up to 22/01/07; full list of members; amend (7 pages) |
24 April 2007 | Return made up to 22/01/07; full list of members; amend (7 pages) |
25 March 2007 | Return made up to 22/01/07; full list of members (8 pages) |
25 March 2007 | Return made up to 22/01/07; full list of members (8 pages) |
21 July 2006 | Accounting reference date extended from 31/01/07 to 24/06/07 (1 page) |
21 July 2006 | Accounting reference date extended from 31/01/07 to 24/06/07 (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | New secretary appointed;new director appointed (3 pages) |
6 February 2006 | New secretary appointed;new director appointed (3 pages) |
6 February 2006 | Director resigned (1 page) |
22 January 2006 | Incorporation (12 pages) |
22 January 2006 | Incorporation (12 pages) |