London
SE1 8NW
Director Name | Mr Alfons Raymond Dankis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Director Name | Mr Ian William Anderson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | 7 Danson Road Bexleyheath DA6 8HA |
Director Name | Mr Steve Dickinson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 230 Blackfriars Road London SE1 8NW |
Director Name | Mrs Anne Sarah Waterhouse |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 230 Blackfriars Road London SE1 8NW |
Secretary Name | Mr Iain Turner |
---|---|
Status | Current |
Appointed | 21 December 2023(17 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | 230 Blackfriars Road London SE1 8NW |
Director Name | Babatunde Awofolaju |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Project Manager |
Correspondence Address | Flat 8 Rimini Court 60 Saint Jamess Drive London SW12 8UW |
Director Name | Mr David Hall |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Housing Consultant |
Country of Residence | England |
Correspondence Address | 66 Kings Road Wimbledon London SW19 8QW |
Secretary Name | Andrea Williams McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Marlpit Lane Coulsdon Surrey CR5 2HB |
Director Name | Deborah Jane White |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dene Drive Orpington Kent BR6 9EB |
Director Name | Andrea Williams McKenzie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 October 2006) |
Role | Corp Services Director |
Correspondence Address | 14 Marlpit Lane Coulsdon Surrey CR5 2HB |
Director Name | Debra Lawson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2009) |
Role | Chief Executive |
Correspondence Address | 59 Montagu Road Datchet Slough Berkshire SL3 9DR |
Director Name | Mike Packham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 2009) |
Role | Chartered Surveyor |
Correspondence Address | 72 Oval Road East Croydon Surrey CR0 6BL |
Director Name | Mr Howard Webb |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 June 2011) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 223 Cavendish Road London SW12 0BP |
Secretary Name | Debra Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 February 2007) |
Role | Chief Executive |
Correspondence Address | 59 Montagu Road Datchet Slough Berkshire SL3 9DR |
Secretary Name | Mr Bill Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 406 Upper Shoreham Road Shoreham-By-Sea West Sussex BN43 5ND |
Director Name | Mr Justin Elcombe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lovelace Road London SE21 8JX |
Secretary Name | Mr Peter George Myles Mulloy |
---|---|
Status | Resigned |
Appointed | 30 April 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2012) |
Role | Company Director |
Correspondence Address | 15 Abbeville Road Clapham London SW4 9LA |
Director Name | Mr Gary Bellenger |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2013) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Secretary Name | Ms Helen Elderfield |
---|---|
Status | Resigned |
Appointed | 08 June 2012(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 2015) |
Role | Company Director |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Director Name | Mr Timothy James Coppard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 July 2018) |
Role | Business Partnerships Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Director Name | Mr Tom James Bremner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Minerva House Montague Close London SE1 9BB |
Director Name | Mrs Tracey Lees |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 April 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 230 Blackfriars Road London SE1 8NW |
Secretary Name | Mrs Brenda Kay Infante |
---|---|
Status | Resigned |
Appointed | 02 September 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2016) |
Role | Company Director |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Director Name | Mr Ashley Shawn Horsey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2018) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Director Name | Mr Ian Richard Green |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2018) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Director Name | Mr Alfons Raymond Dankis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Director Name | Ms Sarah Ann Jones |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(10 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 21 March 2017) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Secretary Name | Margaret Anne King |
---|---|
Status | Resigned |
Appointed | 19 September 2016(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Director Name | Mr Asif Ghafoor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(11 years after company formation) |
Appointment Duration | 1 year (resigned 21 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Director Name | Mr Gerraint James Oakley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(11 years after company formation) |
Appointment Duration | 1 year (resigned 21 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Director Name | Ms Susan Ann Bate |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Secretary Name | Ms Tracey Lees |
---|---|
Status | Resigned |
Appointed | 18 December 2019(13 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Secretary Name | Mrs Brenda Thomas |
---|---|
Status | Resigned |
Appointed | 01 April 2020(14 years after company formation) |
Appointment Duration | 8 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Second Floor Minerva House Montague Close London SE1 9BB |
Secretary Name | Mr Simon Goulding |
---|---|
Status | Resigned |
Appointed | 01 June 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 2023) |
Role | Company Director |
Correspondence Address | 230 Blackfriars Road London SE1 8NW |
Secretary Name | Bridgehouse Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 2009) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | www.deltahomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36028117 |
Telephone region | London |
Registered Address | 230 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Wandle Housing Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,545,000 |
Gross Profit | £1,678,000 |
Net Worth | £33,000 |
Current Liabilities | £1,417,000 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 March 2025 (1 year from now) |
20 June 2013 | Delivered on: 26 June 2013 Persons entitled: Wandle Housing Association Limited (The Security Agent) Classification: A registered charge Particulars: The sale of f/h subject to leases at 139 queens road london t/n LN21729. Notification of addition to or amendment of charge. Outstanding |
---|
24 November 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
---|---|
1 April 2020 | Termination of appointment of Tracey Lees as a secretary on 1 April 2020 (1 page) |
1 April 2020 | Appointment of Mrs Brenda Thomas as a secretary on 1 April 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 December 2019 | Appointment of Ms Tracey Lees as a secretary on 18 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Margaret Anne King as a secretary on 18 December 2019 (1 page) |
11 September 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
10 October 2018 | Appointment of Ms Susan Ann Bate as a director on 26 September 2018 (2 pages) |
6 September 2018 | Full accounts made up to 31 March 2018 (16 pages) |
31 July 2018 | Termination of appointment of Timothy James Coppard as a director on 25 July 2018 (1 page) |
28 March 2018 | Termination of appointment of Asif Ghafoor as a director on 21 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Ashley Shawn Horsey as a director on 21 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Ian Richard Green as a director on 21 March 2018 (1 page) |
28 March 2018 | Appointment of Mr Olayinka Ayodeji Bolaji as a director on 21 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Gerraint James Oakley as a director on 21 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Alfons Raymond Dankis as a director on 21 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Tom James Bremner as a director on 21 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
5 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
21 April 2017 | Director's details changed for Mr Ian Richard Green on 14 March 2017 (2 pages) |
21 April 2017 | Director's details changed for Mr Ian Richard Green on 14 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Asif Ghafoor as a director on 21 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Asif Ghafoor as a director on 21 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Gerraint James Oakley as a director on 21 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Sarah Ann Jones as a director on 21 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Gerraint James Oakley as a director on 21 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Sarah Ann Jones as a director on 21 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
19 October 2016 | Termination of appointment of Justin Elcombe as a director on 13 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Justin Elcombe as a director on 13 October 2016 (1 page) |
6 October 2016 | Appointment of Ms Sarah Ann Jones as a director on 19 September 2016 (2 pages) |
6 October 2016 | Appointment of Ms Sarah Ann Jones as a director on 19 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Alfons Raymond Dankis as a director on 19 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Alfons Raymond Dankis as a director on 19 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Ashley Shawn Horsey as a director on 19 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Ian Richard Green as a director on 19 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Ashley Shawn Horsey as a director on 19 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Ian Richard Green as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Margaret Anne King as a secretary on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Margaret Anne King as a secretary on 19 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Brenda Kay Infante as a secretary on 19 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Brenda Kay Infante as a secretary on 19 September 2016 (1 page) |
31 August 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
25 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (14 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
2 September 2015 | Termination of appointment of Helen Elderfield as a secretary on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Helen Elderfield as a secretary on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mrs Brenda Kay Infante as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Helen Elderfield as a secretary on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mrs Brenda Kay Infante as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Helen Elderfield as a secretary on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Helen Elderfield as a secretary on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mrs Brenda Kay Infante as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Helen Elderfield as a secretary on 2 September 2015 (1 page) |
23 April 2015 | Appointment of Ms Tracey Lees as a director on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Ms Tracey Lees as a director on 23 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
3 November 2014 | Appointment of Mr Tom Bremner as a director on 28 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Tom Bremner as a director on 28 October 2014 (2 pages) |
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
19 November 2013 | Appointment of Mr Tim James Coppard as a director (2 pages) |
19 November 2013 | Appointment of Mr Tim James Coppard as a director (2 pages) |
19 November 2013 | Termination of appointment of Gary Bellenger as a director (1 page) |
19 November 2013 | Termination of appointment of Gary Bellenger as a director (1 page) |
11 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
22 July 2013 | Full accounts made up to 31 March 2012 (8 pages) |
22 July 2013 | Full accounts made up to 31 March 2012 (8 pages) |
26 June 2013 | Registration of charge 057424500001 (30 pages) |
26 June 2013 | Registration of charge 057424500001 (30 pages) |
29 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Section 519 (1 page) |
5 March 2013 | Section 519 (1 page) |
19 November 2012 | Registered office address changed from 15 Abbeville Road Clapham London SW4 9LA on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 15 Abbeville Road Clapham London SW4 9LA on 19 November 2012 (1 page) |
8 June 2012 | Termination of appointment of Howard Webb as a director (1 page) |
8 June 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Termination of appointment of Howard Webb as a director (1 page) |
8 June 2012 | Termination of appointment of Peter Mulloy as a secretary (1 page) |
8 June 2012 | Termination of appointment of Peter Mulloy as a secretary (1 page) |
8 June 2012 | Appointment of Ms Helen Elderfield as a secretary (1 page) |
8 June 2012 | Appointment of Ms Helen Elderfield as a secretary (1 page) |
12 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Appointment of Mr Gary Bellenger as a director (2 pages) |
24 March 2011 | Appointment of Mr Gary Bellenger as a director (2 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
19 May 2010 | Appointment of Mr Peter George Myles Mulloy as a secretary (1 page) |
19 May 2010 | Appointment of Mr Peter George Myles Mulloy as a secretary (1 page) |
29 April 2010 | Termination of appointment of Bill Brown as a secretary (1 page) |
29 April 2010 | Termination of appointment of Bill Brown as a secretary (1 page) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
16 September 2009 | Appointment terminated director mike packham (1 page) |
16 September 2009 | Appointment terminated director mike packham (1 page) |
11 August 2009 | Appointment terminated secretary bridgehouse company secretaries LTD (1 page) |
11 August 2009 | Appointment terminated secretary bridgehouse company secretaries LTD (1 page) |
20 April 2009 | Appointment terminated director debra lawson (1 page) |
20 April 2009 | Appointment terminated director debra lawson (1 page) |
17 April 2009 | Director appointed justin elcombe (1 page) |
17 April 2009 | Director appointed justin elcombe (1 page) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
9 December 2008 | Appointment terminated director babatunde awofolaju (1 page) |
9 December 2008 | Appointment terminated director david hall (1 page) |
9 December 2008 | Appointment terminated director david hall (1 page) |
9 December 2008 | Appointment terminated director babatunde awofolaju (1 page) |
11 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
18 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
18 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
23 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
23 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed;new director appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New secretary appointed;new director appointed (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
14 March 2006 | Incorporation (27 pages) |
14 March 2006 | Incorporation (27 pages) |