Bromley
Kent
BR1 2FX
Director Name | Ms Kaja Eleanor Moran |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Mr Tominiyi Owolabi |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 01 February 2016(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Solicitor |
Country of Residence | Nigeria |
Correspondence Address | 5 Grove Wood Close Bromley BR1 2FX |
Director Name | Mrs Sandra Janet Woolgrove |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grove Wood Close Bromley BR1 2FX |
Director Name | Ms Hilary Alice Chapman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(9 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grove Wood Close Bromley BR1 2FX |
Director Name | Miss Sarah-Holly Stefanie Lanes |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grove Wood Close Bromley BR1 2FX |
Director Name | Mrs Shriya Mehta |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 July 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Secretary Name | Miss Sarah-Holly Lanes |
---|---|
Status | Current |
Appointed | 18 December 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Grove Wood Close Bromley BR1 2FX |
Director Name | Ms Joanne Brolly |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Mr Andrew David Howell |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(15 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Grove Wood Close Bromley BR1 2FX |
Director Name | John Francis Jennings |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Role | Surveyor |
Correspondence Address | 45 Chislehurst Road Chislehurst Kent BR7 5LE |
Director Name | Patrick Joseph McDaid |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Role | Site Agent |
Correspondence Address | 45 Arbroath Road Eltham London SE9 6RR |
Secretary Name | John Francis Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Role | Surveyor |
Correspondence Address | 45 Chislehurst Road Chislehurst Kent BR7 5LE |
Director Name | Mr Adam Cavanagh |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 Grove Wood Close Bickley Kent BR1 2FX |
Director Name | Richard Mark Caulfield |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Grove Wood Close Bromley Kent BR1 2FX |
Director Name | Kaja Eleanor Moran |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 December 2017) |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 6 Grove Wood Close Bickley Kent BR1 2FX |
Director Name | Mr David Parker |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 December 2017) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Plot 3 Grove Wood Close Bickley Kent BR1 2FX |
Director Name | Miss Deirdre Dougan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2011) |
Role | Market Data Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grovewood Close Bickley Kent BR1 2FX |
Secretary Name | Mr Stuart Elkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2010) |
Role | Operations Manager |
Correspondence Address | 5 Grove Wood Close Bickley Bromley Kent BR1 2FX |
Director Name | Andrew Jacques Charlet |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 February 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grove Wood Close Bromley Kent BR1 2FX |
Director Name | Zara Sloane |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grove Wood Close Bromley Kent BR1 2FX |
Director Name | Zahra Beuq |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2011) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grove Wood Close Bickley Kent BR1 2FX |
Secretary Name | Richard Caulfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 7 Grove Wood Close Bickley Bromley Kent BR1 2FX |
Director Name | Stephen John William Harrington |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 5 Grove Wood Close Bromley Kent BR1 2FX |
Director Name | Deirdre Caulfield |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2016) |
Role | Market Data Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grove Wood Close Bromley Kent BR1 2FX |
Director Name | Ms Anne Louise Wright |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 July 2017) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grove Wood Close Bickley Kent BR1 2FX |
Secretary Name | Zara Sloane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 4 Grove Wood Close Bromley Kent BR1 2FX |
Secretary Name | Mrs Adele Lisa Joyce Sturman |
---|---|
Status | Resigned |
Appointed | 01 March 2015(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | 1 Grove Wood Close Bromley BR1 2FX |
Director Name | Mrs Holly Sarah Stefanie Jennings |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grove Wood Close Bromley BR1 2FX |
Secretary Name | Miss Holly Jennings |
---|---|
Status | Resigned |
Appointed | 18 December 2017(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 April 2022) |
Role | Company Director |
Correspondence Address | 4 Grove Wood Close Bromley BR1 2FX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,449 |
Cash | £1,700 |
Current Liabilities | £365 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
23 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
24 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
20 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 October 2018 | Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Ms Joanne Brolly as a director on 20 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of David Parker as a director on 20 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Kaja Eleanor Moran as a director on 20 December 2017 (1 page) |
10 January 2018 | Appointment of Ms Kaja Eleanor Moran as a director on 3 January 2012 (2 pages) |
18 December 2017 | Appointment of Miss Sarah-Holly Lanes as a secretary on 18 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Adele Lisa Joyce Sturman as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Adele Lisa Joyce Sturman as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Appointment of Miss Sarah-Holly Lanes as a secretary on 18 December 2017 (2 pages) |
24 October 2017 | Director's details changed for Adele Lisa Joyce Heath on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Adele Lisa Joyce Heath on 24 October 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Shriya Mehta as a director on 3 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Anne Louise Wright as a director on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Anne Louise Wright as a director on 3 July 2017 (1 page) |
3 July 2017 | Appointment of Mrs Shriya Mehta as a director on 3 July 2017 (2 pages) |
2 June 2017 | Appointment of Miss Sarah-Holly Stefanie Lanes as a director on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Miss Sarah-Holly Stefanie Lanes as a director on 2 June 2017 (2 pages) |
31 May 2017 | Termination of appointment of Zara Sloane as a director on 19 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Zara Sloane as a director on 19 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
16 February 2017 | Secretary's details changed for Miss Adele Lisa Joyce Heath on 16 February 2017 (1 page) |
16 February 2017 | Secretary's details changed for Miss Adele Lisa Joyce Heath on 16 February 2017 (1 page) |
4 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 June 2016 | Annual return made up to 1 May 2016 no member list (10 pages) |
10 June 2016 | Annual return made up to 1 May 2016 no member list (10 pages) |
9 May 2016 | Termination of appointment of Deirdre Caulfield as a director on 29 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Deirdre Caulfield as a director on 29 April 2016 (1 page) |
9 May 2016 | Appointment of Ms Hilary Alice Chapman as a director on 29 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Zara Sloane as a secretary on 1 October 2015 (1 page) |
9 May 2016 | Appointment of Ms Hilary Alice Chapman as a director on 29 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Zara Sloane as a secretary on 1 October 2015 (1 page) |
24 March 2016 | Appointment of Mrs Sandra Janet Woolgrove as a director on 5 February 2016 (2 pages) |
24 March 2016 | Appointment of Mr Tominiyi Owolabi as a director on 1 February 2016 (2 pages) |
24 March 2016 | Termination of appointment of Stephen John William Harrington as a director on 1 February 2016 (1 page) |
24 March 2016 | Termination of appointment of Andrew Jacques Charlet as a director on 5 February 2016 (1 page) |
24 March 2016 | Appointment of Mr Tominiyi Owolabi as a director on 1 February 2016 (2 pages) |
24 March 2016 | Termination of appointment of Stephen John William Harrington as a director on 1 February 2016 (1 page) |
24 March 2016 | Termination of appointment of Andrew Jacques Charlet as a director on 5 February 2016 (1 page) |
24 March 2016 | Appointment of Mrs Sandra Janet Woolgrove as a director on 5 February 2016 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 June 2015 | Appointment of Miss Adele Lisa Joyce Heath as a secretary on 1 March 2015 (2 pages) |
11 June 2015 | Annual return made up to 1 May 2015 no member list (10 pages) |
11 June 2015 | Annual return made up to 1 May 2015 no member list (10 pages) |
11 June 2015 | Appointment of Miss Adele Lisa Joyce Heath as a secretary on 1 March 2015 (2 pages) |
11 June 2015 | Annual return made up to 1 May 2015 no member list (10 pages) |
11 June 2015 | Appointment of Miss Adele Lisa Joyce Heath as a secretary on 1 March 2015 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 1 May 2014 no member list (10 pages) |
19 May 2014 | Annual return made up to 1 May 2014 no member list (10 pages) |
19 May 2014 | Annual return made up to 1 May 2014 no member list (10 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 May 2013 | Termination of appointment of Adam Cavanagh as a director (1 page) |
20 May 2013 | Termination of appointment of Richard Caulfield as a director (1 page) |
20 May 2013 | Annual return made up to 1 May 2013 no member list (10 pages) |
20 May 2013 | Termination of appointment of Adam Cavanagh as a director (1 page) |
20 May 2013 | Termination of appointment of Richard Caulfield as a director (1 page) |
20 May 2013 | Annual return made up to 1 May 2013 no member list (10 pages) |
20 May 2013 | Annual return made up to 1 May 2013 no member list (10 pages) |
14 January 2013 | Appointment of Zara Sloane as a secretary (3 pages) |
14 January 2013 | Termination of appointment of Richard Caulfield as a secretary (2 pages) |
14 January 2013 | Appointment of Zara Sloane as a secretary (3 pages) |
14 January 2013 | Termination of appointment of Richard Caulfield as a secretary (2 pages) |
19 November 2012 | Appointment of Anne Louise Wright as a director (3 pages) |
19 November 2012 | Appointment of Anne Louise Wright as a director (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 October 2012 | Appointment of Deirdre Caulfield as a director (3 pages) |
19 October 2012 | Appointment of Deirdre Caulfield as a director (3 pages) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (10 pages) |
14 May 2012 | Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (10 pages) |
14 May 2012 | Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (10 pages) |
7 February 2012 | Appointment of Adele Lisa Joyce Heath as a director (3 pages) |
7 February 2012 | Appointment of Adele Lisa Joyce Heath as a director (3 pages) |
26 October 2011 | Termination of appointment of Deirdre Dougan as a director (2 pages) |
26 October 2011 | Termination of appointment of Deirdre Dougan as a director (2 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 May 2011 | Director's details changed for Stephen John William on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Adam Cavanagh on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Stephen John William on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Richard Mark Caulfield on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Adam Cavanagh on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Richard Mark Caulfield on 1 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 1 May 2011 no member list (10 pages) |
25 May 2011 | Annual return made up to 1 May 2011 no member list (10 pages) |
25 May 2011 | Director's details changed for Mr Adam Cavanagh on 1 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 1 May 2011 no member list (10 pages) |
25 May 2011 | Director's details changed for Richard Mark Caulfield on 1 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Stephen John William on 1 May 2011 (2 pages) |
24 January 2011 | Termination of appointment of Zahra Beuq as a director (2 pages) |
24 January 2011 | Appointment of Stephen John William as a director (3 pages) |
24 January 2011 | Appointment of Stephen John William as a director (3 pages) |
24 January 2011 | Termination of appointment of Zahra Beuq as a director (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 May 2010 | Director's details changed for David Parker on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for David Parker on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Kaja Eleanor Moran on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Kaja Eleanor Moran on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
4 May 2010 | Director's details changed for Kaja Eleanor Moran on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for David Parker on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
4 May 2010 | Annual return made up to 1 May 2010 no member list (6 pages) |
12 April 2010 | Appointment of Richard Caulfield as a secretary (3 pages) |
12 April 2010 | Appointment of Zahra Beuq as a director (3 pages) |
12 April 2010 | Termination of appointment of Stuart Elkington as a secretary (2 pages) |
12 April 2010 | Appointment of Andrew Jacques Charlet as a director (3 pages) |
12 April 2010 | Appointment of Zara Sloane as a director (3 pages) |
12 April 2010 | Appointment of Andrew Jacques Charlet as a director (3 pages) |
12 April 2010 | Appointment of Zara Sloane as a director (3 pages) |
12 April 2010 | Termination of appointment of Stuart Elkington as a secretary (2 pages) |
12 April 2010 | Appointment of Richard Caulfield as a secretary (3 pages) |
12 April 2010 | Appointment of Zahra Beuq as a director (3 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
29 January 2010 | Registered office address changed from 5 Grove Wood Close Bickley Kent BR1 2FX on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from 5 Grove Wood Close Bickley Kent BR1 2FX on 29 January 2010 (1 page) |
8 June 2009 | Annual return made up to 01/05/09 (3 pages) |
8 June 2009 | Annual return made up to 01/05/09 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
17 September 2008 | Annual return made up to 01/05/08 (3 pages) |
17 September 2008 | Secretary appointed mr stuart elkington (1 page) |
17 September 2008 | Secretary appointed mr stuart elkington (1 page) |
17 September 2008 | Annual return made up to 01/05/08 (3 pages) |
12 June 2008 | Director appointed david parker (2 pages) |
12 June 2008 | Director appointed david parker (2 pages) |
28 May 2008 | Appointment terminate, director and secretary patrick joseph mcdaid logged form (1 page) |
28 May 2008 | Appointment terminate, director and secretary patrick joseph mcdaid logged form (1 page) |
9 May 2008 | Director appointed kaja eleanor moran (2 pages) |
9 May 2008 | Director appointed kaja eleanor moran (2 pages) |
1 May 2008 | Director appointed richard mark caulfield (2 pages) |
1 May 2008 | Director appointed adam cavanagh (2 pages) |
1 May 2008 | Director appointed deirdre dougan (2 pages) |
1 May 2008 | Director appointed deirdre dougan (2 pages) |
1 May 2008 | Director appointed adam cavanagh (2 pages) |
1 May 2008 | Director appointed richard mark caulfield (2 pages) |
21 April 2008 | Appointment terminated director and secretary john jennings (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 48A-49A aldgate high street london EC3N 1AL (1 page) |
21 April 2008 | Appointment terminated director and secretary john jennings (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 48A-49A aldgate high street london EC3N 1AL (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed;new director appointed (3 pages) |
13 June 2007 | New secretary appointed;new director appointed (3 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
1 May 2007 | Incorporation (15 pages) |
1 May 2007 | Incorporation (15 pages) |