Company NameBrookdale Club(Catford)Limited(The)
Company StatusActive
Company Number00161384
CategoryPrivate Limited Company
Incorporation Date8 December 1919(104 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Antony Michael Dixon
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1998(79 years after company formation)
Appointment Duration25 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Winslade Way
Catford
London
SE6 4JU
Secretary NameMrs Lynn Margaret Dixon
NationalityBritish
StatusCurrent
Appointed26 March 2007(87 years, 4 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Winslade Way
Catford
London
SE6 4JU
Director NameMrs Lynn Margaret Dixon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2007(88 years after company formation)
Appointment Duration16 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Winslade Way
Catford
London
SE6 4JU
Director NameMr Leslie Sharp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(90 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCaretaker
Country of ResidenceEngland
Correspondence Address3 Winslade Way
Catford
London
SE6 4JU
Director NameWilliam Taylor
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(72 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 1996)
RoleRetired
Correspondence Address29 Bowness Road
London
SE6 2DG
Director NameThomas Francis Deery
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(72 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleRetired
Correspondence Address1 Thornsbeach Road
London
SE6 1DX
Director NamePercy Frost
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(72 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleRetired
Correspondence Address148 Brookhouse Road
Bellingham
London
Se6
Director NameColin Green
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(72 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 April 1994)
RoleAsst Manager
Correspondence Address2 Grove House
Blackheath Grove
London
Se6
Director NameStanley Leslie Britchford
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(72 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 January 1998)
RoleDiretor
Correspondence Address74 Overdown Road
Catford
London
SE6 3ET
Director NameErnest William Lamb
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(72 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 January 1998)
RoleRetired
Correspondence Address118 Allerford Road
London
SE6 3DN
Secretary NameErnest William Lamb
NationalityBritish
StatusResigned
Appointed12 April 1992(72 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 May 1997)
RoleCompany Director
Correspondence Address118 Allerford Road
London
SE6 3DN
Director NameRonald James White
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(76 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2000)
RoleTransport Manager
Correspondence Address514 Milford Towers Thomas Lane
Catford
London
SE6 4SA
Director NameJames Gorden Ellwood
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(76 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 June 1996)
RoleRetired
Correspondence Address189 Conisborough Crescent
Catford
London
SE6 2SF
Director NameKenneth Arthur Dwyer
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1996(76 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 November 2002)
RoleRetired
Correspondence Address11 Amberley Grove
London
SE26 6DG
Director NameDonald Richard Harrington
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(76 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 October 2002)
RoleRetired
Correspondence Address71 Peters Path
Wells Park Road Estate Sydenham
London
SE26 6LE
Secretary NameStanley Leslie Britchford
NationalityBritish
StatusResigned
Appointed01 May 1997(77 years, 5 months after company formation)
Appointment Duration9 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address74 Overdown Road
Catford
London
SE6 3ET
Secretary NameRonald James White
NationalityBritish
StatusResigned
Appointed10 November 1998(78 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 December 2000)
RoleCompany Director
Correspondence Address514 Milford Towers Thomas Lane
Catford
London
SE6 4SA
Director NameRonald Charles Rose
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1998(79 years after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleRetired
Correspondence Address28 Allerford Road
Catford
London
SE6 3DE
Secretary NameRichard Mark Wild
NationalityBritish
StatusResigned
Appointed10 January 2001(81 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address49 Saint Mildreds Road
London
SE12 0RD
Director NamePaul Wimhurst
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2001(81 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 October 2003)
RoleH G B Driver
Correspondence Address806 Milford Towers
Catford
SE6 4SG
Director NameMark Peter Thomas Carney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2001(81 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 October 2003)
RoleCarpenter
Correspondence Address30 Blagdon Road
Lewisham
London
SE13 7HH
Director NameBrian Patrick Carney
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2001(81 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2010)
RoleRetired
Correspondence Address23 Smallhythe Road
Tenterdon
Kent
TN30 7LH
Director NameLeslie Bridges
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2001(81 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 May 2007)
RoleClerical Officer
Correspondence Address12 Wingrove Road
Catford
London
SE6 1QE
Director NameDavid William Barnes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2001(81 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 October 2003)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address34 Engleheart Road
Catford
London
SE6 2HP
Director NamePeter Bruce
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2002(82 years, 10 months after company formation)
Appointment Duration12 months (resigned 08 October 2003)
RoleShipping & Forwarding Manager
Correspondence Address37 Torridon Road
Catford
London
SE6 1AQ
Director NameJames Rushby
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2002(82 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 February 2003)
RoleRetired
Correspondence Address31 Foronill Road
Catford
London
SE6 3TL
Secretary NameBrian Patrick Carney
NationalityBritish
StatusResigned
Appointed05 November 2002(82 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2010)
RoleRetired
Correspondence Address23 Smallhythe Road
Tenterdon
Kent
TN30 7LH
Director NameSandra Ivy Ann Nevell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(84 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2007)
RoleRegistered Childminder
Correspondence Address102 Albacore Crescent
Lewisham
London
SE13 7HP
Secretary NameNicholas Briggs
NationalityBritish
StatusResigned
Appointed24 November 2006(87 years after company formation)
Appointment Duration4 months (resigned 26 March 2007)
RoleRailways
Correspondence Address48 Shorndean Street
Catford
London
SE6 2ES
Director NameMary Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(87 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2007)
RoleCompany Director
Correspondence Address39 Bevis Close
Dartford
Kent
DA2 6PR
Director NameSidney Amor
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(87 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2007)
RoleRetired
Correspondence Address10 Engleheart Road
Catford
London
SE6 2HP
Director NameMrs Valerie Alice Kelly
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2007(88 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2010)
RoleRetired
Correspondence Address136 Verdant Lane
London
SE6 1LG

Contact

Telephone020 86903644
Telephone regionLondon

Location

Registered Address3 Winslade Way
Catford
London
SE6 4JU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Shareholders

25 at £5Alan Charles Tyer
6.98%
Ordinary
25 at £5Brian Carney
6.98%
Ordinary
25 at £5Christine Carney
6.98%
Ordinary
25 at £5Jason Dixon
6.98%
Ordinary
25 at £5Joseph Persaud
6.98%
Ordinary
25 at £5Lynn Dixon
6.98%
Ordinary
25 at £5Sharon Dunne
6.98%
Ordinary
21 at £5Dixon Anthony
5.87%
Ordinary
-OTHER
24.30%
-
10 at £5Susan Wheeler
2.79%
Ordinary
8 at £5Arthur Woodford
2.23%
Ordinary
8 at £5Paul Davies
2.23%
Ordinary
7 at £5Andrew Paul Harnett
1.96%
Ordinary
7 at £5W. Taylor
1.96%
Ordinary
5 at £5David Barnes
1.40%
Ordinary
5 at £5Don Harrington
1.40%
Ordinary
5 at £5Mark Carney
1.40%
Ordinary
5 at £5Paul Dunne
1.40%
Ordinary
5 at £5Ron White Snr
1.40%
Ordinary
5 at £5Sandra Nevell
1.40%
Ordinary
5 at £5Sidney Amor
1.40%
Ordinary

Financials

Year2014
Net Worth£953,292
Cash£20,383
Current Liabilities£34,013

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Charges

3 November 1977Delivered on: 24 November 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brookdale hall, catford lewisham, london and land in the rear of houses in brookdale road title no. 229313.
Outstanding

Filing History

26 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
16 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
25 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021Accounts for a dormant company made up to 29 June 2021 (2 pages)
29 June 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
27 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
13 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
2 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 May 2017Confirmation statement made on 12 April 2017 with updates (9 pages)
17 May 2017Confirmation statement made on 12 April 2017 with updates (9 pages)
23 December 2016Satisfaction of charge 1 in full (1 page)
23 December 2016Satisfaction of charge 1 in full (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,790
(8 pages)
16 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,790
(8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,790
(8 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,790
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Resolutions
  • RES13 ‐ Consolidation of ordinary shares of £1 into ordinary shares of £5. 08/09/2014
(1 page)
14 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,797
(8 pages)
14 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,797
(8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (12 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (12 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (39 pages)
6 May 2010Appointment of Mr Leslie Sharp as a director (2 pages)
6 May 2010Appointment of Mr Leslie Sharp as a director (2 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (39 pages)
5 May 2010Termination of appointment of Brian Carney as a director (1 page)
5 May 2010Termination of appointment of Valerie Kelly as a director (1 page)
5 May 2010Termination of appointment of Valerie Kelly as a director (1 page)
5 May 2010Termination of appointment of Brian Carney as a director (1 page)
5 May 2010Director's details changed for Mrs Lynn Margaret Dixon on 12 April 2010 (2 pages)
5 May 2010Termination of appointment of Brian Carney as a secretary (1 page)
5 May 2010Secretary's details changed for Mrs Lynn Margaret Dixon on 12 April 2010 (1 page)
5 May 2010Termination of appointment of Brian Carney as a secretary (1 page)
5 May 2010Director's details changed for Antony Michael Dixon on 12 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mrs Lynn Margaret Dixon on 12 April 2010 (1 page)
5 May 2010Director's details changed for Mrs Lynn Margaret Dixon on 12 April 2010 (2 pages)
5 May 2010Director's details changed for Antony Michael Dixon on 12 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Director and secretary's change of particulars / brian carney / 01/04/2009 (1 page)
3 June 2009Director and secretary's change of particulars / brian carney / 01/04/2009 (1 page)
3 June 2009Director and secretary's change of particulars / lynn dixon / 01/04/2009 (1 page)
3 June 2009Director and secretary's change of particulars / lynn dixon / 01/04/2009 (1 page)
3 June 2009Return made up to 12/04/09; change of members (11 pages)
3 June 2009Return made up to 12/04/09; change of members (11 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 12/04/08; change of members (10 pages)
19 June 2008Return made up to 12/04/08; change of members (10 pages)
20 March 2008Director appointed mrs valerie alice kelly (1 page)
20 March 2008Director appointed mrs valerie alice kelly (1 page)
14 March 2008Appointment terminated director sidney amor (1 page)
14 March 2008Director appointed mrs lynn margaret dixon (1 page)
14 March 2008Appointment terminated director mary brown (1 page)
14 March 2008Appointment terminated director mary brown (1 page)
14 March 2008Appointment terminated director sidney amor (1 page)
14 March 2008Director appointed mrs lynn margaret dixon (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
15 May 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(27 pages)
15 May 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(27 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
12 April 2006Return made up to 12/04/06; full list of members (8 pages)
12 April 2006Return made up to 12/04/06; full list of members (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
7 November 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(35 pages)
7 November 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(35 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
8 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
8 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
11 October 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director resigned
(35 pages)
11 October 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director resigned
(35 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 August 2003New secretary appointed (1 page)
13 August 2003Return made up to 12/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2003New secretary appointed (1 page)
13 August 2003Return made up to 12/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 2003Secretary resigned (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
26 November 2002Director resigned (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (2 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 November 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Return made up to 12/04/02; no change of members (7 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Return made up to 12/04/02; no change of members (7 pages)
28 May 2002New director appointed (2 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 June 2001Director resigned (2 pages)
12 June 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(19 pages)
12 June 2001Director resigned (2 pages)
12 June 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(19 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 June 2000Return made up to 12/04/00; no change of members (7 pages)
22 June 2000Return made up to 12/04/00; no change of members (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (2 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (2 pages)
11 June 1999Return made up to 12/04/99; no change of members (6 pages)
11 June 1999Return made up to 12/04/99; no change of members (6 pages)
6 April 1999Accounting reference date extended from 02/01/99 to 31/03/99 (1 page)
6 April 1999Accounting reference date extended from 02/01/99 to 31/03/99 (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
15 December 1998Return made up to 12/04/98; bulk list available separately (7 pages)
15 December 1998Return made up to 12/04/98; bulk list available separately (7 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
29 October 1998Accounts for a small company made up to 1 January 1998 (2 pages)
29 October 1998Accounts for a small company made up to 1 January 1998 (2 pages)
29 October 1998Accounts for a small company made up to 1 January 1998 (2 pages)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Director resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
13 May 1997Accounts for a small company made up to 1 January 1997 (3 pages)
13 May 1997Accounts for a small company made up to 1 January 1997 (3 pages)
13 May 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1997Accounts for a small company made up to 1 January 1997 (3 pages)
13 May 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 February 1997Return made up to 12/04/96; no change of members (6 pages)
21 February 1997Return made up to 12/04/96; no change of members (6 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
12 September 1996Accounts for a small company made up to 1 January 1996 (3 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Accounts for a small company made up to 1 January 1996 (3 pages)
12 September 1996Director resigned (1 page)
12 September 1996Accounts for a small company made up to 1 January 1996 (3 pages)
15 November 1995Return made up to 12/04/95; bulk list available separately (8 pages)
15 November 1995Return made up to 12/04/95; bulk list available separately (8 pages)
28 June 1995Accounts for a small company made up to 1 January 1995 (3 pages)
28 June 1995Accounts for a small company made up to 1 January 1995 (3 pages)
28 June 1995Accounts for a small company made up to 1 January 1995 (3 pages)
24 November 1977Particulars of property mortgage/charge (3 pages)
24 November 1977Particulars of property mortgage/charge (3 pages)
8 December 1919Incorporation (53 pages)
8 December 1919Incorporation (53 pages)