Company NameWendover Lawn Tennis Club Limited
Company StatusActive
Company Number00225078
CategoryPrivate Limited Company
Incorporation Date13 October 1927(96 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Valerie Patterson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(63 years, 6 months after company formation)
Appointment Duration33 years
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Heatherbank
Chislehurst
Kent
BR7 5RE
Director NameMr Raphael Urbani
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 2015(87 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleHuman Resouces
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A513 Adana Buildings Conington Road
London
SE13 7FD
Director NameMr Michael Andrew Feely
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(96 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Cromlix Close
Chislehurst
BR7 5SJ
Director NameMr Matt Horbacki
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(96 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days
RoleChairman
Country of ResidenceEngland
Correspondence AddressGlanville Road
Bromley
Kent
BR2 9LW
Director NameMr Ross Elliott Garcia
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(63 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 1993)
RoleStudent
Country of ResidenceEngland
Correspondence Address20 Forde Avenue
Bromley
Kent
BR1 3EX
Director NameMrs Daphne Marianne Croker
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(63 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 March 1998)
RoleHousewife
Correspondence Address22 Page Heath Lane
Bromley
Kent
BR1 2DS
Director NameMr John Nicholas Briggs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(63 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 1993)
RoleBusiness Manager
Correspondence Address22 Great Elms Road
Bromley
Kent
BR2 9NE
Director NameMrs Margaret Jane Briggs
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(63 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 1995)
RoleTeacher
Correspondence Address22 Great Elms Road
Bromley
Kent
BR2 9NE
Director NameMr Ryan Jess Caldwell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(63 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 March 1997)
RoleRetail Director
Correspondence Address2 Marina Close
Bromley
Kent
BR2 0XP
Secretary NameMiss Margaret Elizabeth Walkley
NationalityBritish
StatusResigned
Appointed02 April 1991(63 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address55 Godwin Road
Bromley
Kent
BR2 9LG
Secretary NameMiss Doris Colley
NationalityBritish
StatusResigned
Appointed29 March 1993(65 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address16 Beckenham Road
Beckenham
Kent
BR3 4LS
Director NameMr Gary Dorman
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1994(66 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 February 2004)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address174 Palace View
Bromley
Kent
BR1 3ER
Director NameDavid John Corner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(67 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 March 1996)
RoleSales Agent
Correspondence Address142 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameMr John David Barker
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(67 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2001)
RoleBuilder
Correspondence Address22 Cranmore Road
Downham
Bromley
Kent
BR1 5EU
Director NameLarissa Katherina Ceely
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(67 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 March 1998)
RoleAss Manager International Bank
Correspondence Address25 Ridgeway Crescent
Orpington
Kent
BR6 9QL
Director NameJane Hall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(67 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2001)
RoleNurse
Correspondence Address10 Bishops Avenue
Bromley
Kent
BR1 3ES
Secretary NameLarissa Katherina Ceely
NationalityBritish
StatusResigned
Appointed20 March 1995(67 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 March 1998)
RoleSenior Banking Clerk
Correspondence Address25 Ridgeway Crescent
Orpington
Kent
BR6 9QL
Secretary NameMr Ross Elliott Garcia
NationalityBritish
StatusResigned
Appointed16 March 1998(70 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Forde Avenue
Bromley
Kent
BR1 3EX
Director NameMr Michael Anthony Fisher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(72 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Dale Wood Road
Orpington
Kent
BR6 0BY
Director NameJennifer Marjorie Ellison
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(73 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 February 2003)
RolePa Office Manager
Correspondence Address10 McKinley Court
19 Beckenham Road
Beckenham
Kent
BR3 4PW
Secretary NameBeulah Lewis
NationalityBritish
StatusResigned
Appointed10 February 2003(75 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2006)
RoleHealth Visitor
Correspondence Address10 Edward Tyler Road
Bromley
Kent
SE12 9QF
Director NameJonathan Acott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(76 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 2005)
RoleBanker
Correspondence Address7 Simpsons Place
6 Ringers Road
Bromley
Kent
BR1 1HR
Director NameMr Ian Bradley Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 2004(76 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 March 2007)
RoleCh Surveyor
Country of ResidenceEngland
Correspondence Address170 Palace View
Bromley
Kent
BR1 3ER
Secretary NameJanine West
NationalityBritish
StatusResigned
Appointed15 May 2006(78 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2008)
RoleAccountant
Correspondence Address19 Dykes Way
Bromley
Kent
BR2 0SU
Secretary NameMiss Margaret Elizabeth Walkley
NationalityBritish
StatusResigned
Appointed11 February 2008(80 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 08 February 2015)
RoleRetired
Correspondence Address61 The Chase
Bromley
Kent
BR1 3DE
Director NameMr Ashley Mark Hook
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(81 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 February 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address66 Rochester Avenue
Bromley
Kent
BR1 3DW
Director NameAnita Garcia
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(83 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWendover Lawn Tennis Club Ltd Glanville Road
Bromley
Kent
BR2 9LW
Director NameMr Richard Arthur Ellison
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(84 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGlanville Road
Bromley
Kent
BR2 9LW
Director NameJoseph Thomas Edwards
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(85 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlanville Road
Bromley
Kent
BR2 9LW
Director NameStephen Frank Grisbrook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(85 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlanville Road
Bromley
Kent
BR2 9LW
Director NameMrs Elisabeth Anne Branton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(85 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlanville Road
Bromley
Kent
BR2 9LW
Secretary NameMr David Merry
StatusResigned
Appointed08 February 2015(87 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 February 2017)
RoleCompany Director
Correspondence AddressGlanville Road
Bromley
Kent
BR2 9LW
Secretary NameMs Georgina Raeburn
StatusResigned
Appointed08 February 2017(89 years, 4 months after company formation)
Appointment Duration7 years (resigned 26 February 2024)
RoleCompany Director
Correspondence AddressGlanville Road
Bromley
Kent
BR2 9LW

Contact

Telephone07 941515450
Telephone regionMobile

Location

Registered AddressGlanville Road
Bromley
Kent
BR2 9LW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Turnover£23,483
Gross Profit£23,483
Net Worth£102,642
Cash£22,128
Current Liabilities£732

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 April 2024 (2 weeks, 2 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

20 February 1957Delivered on: 20 February 1957
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £200.
Particulars: Freehold land at glanville road, bromley, kent.
Outstanding

Filing History

12 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
12 April 2023Cessation of Malcolm John Porter as a person with significant control on 6 January 2023 (1 page)
12 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
12 April 2023Termination of appointment of Malcolm John Porter as a director on 6 January 2023 (1 page)
19 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
22 March 2022Cessation of Elisabeth Anne Branton as a person with significant control on 21 March 2022 (1 page)
22 March 2022Termination of appointment of Elisabeth Anne Branton as a director on 22 March 2022 (1 page)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 April 2021Cessation of Colin Patterson as a person with significant control on 6 January 2021 (1 page)
27 April 2021Termination of appointment of Colin Patterson as a director on 6 January 2021 (1 page)
27 April 2021Termination of appointment of Julian Rouse as a director on 27 April 2021 (1 page)
27 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
14 April 2020Notification of Ian Laycock as a person with significant control on 1 January 2020 (2 pages)
14 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 April 2019Appointment of Mr Ian Joseph Laycock as a director on 27 February 2019 (2 pages)
7 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
12 April 2017Termination of appointment of David Merry as a secretary on 8 February 2017 (1 page)
12 April 2017Termination of appointment of David John Merry as a director on 8 February 2017 (1 page)
12 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
12 April 2017Termination of appointment of David John Merry as a director on 8 February 2017 (1 page)
12 April 2017Micro company accounts made up to 30 September 2016 (3 pages)
12 April 2017Termination of appointment of David Merry as a secretary on 8 February 2017 (1 page)
12 April 2017Appointment of Ms Georgina Raeburn as a secretary on 8 February 2017 (2 pages)
12 April 2017Appointment of Ms Georgina Raeburn as a secretary on 8 February 2017 (2 pages)
12 April 2017Micro company accounts made up to 30 September 2016 (3 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 670
(10 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 670
(10 pages)
28 April 2016Appointment of Mrs Georgina Elaine Raeburn as a director on 8 February 2016 (2 pages)
28 April 2016Appointment of Mrs Georgina Elaine Raeburn as a director on 8 February 2016 (2 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 670
(9 pages)
16 April 2015Director's details changed for Mrs Valerie Patterson on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mrs Valerie Patterson on 16 April 2015 (2 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 670
(9 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 670
(9 pages)
18 February 2015Appointment of Mr David Merry as a secretary on 8 February 2015 (2 pages)
18 February 2015Appointment of Mr David Merry as a secretary on 8 February 2015 (2 pages)
18 February 2015Appointment of Mr David Merry as a secretary on 8 February 2015 (2 pages)
16 February 2015Termination of appointment of Margaret Elizabeth Walkley as a director on 8 February 2015 (1 page)
16 February 2015Appointment of Mr Julian Rouse as a director on 8 February 2015 (2 pages)
16 February 2015Appointment of Mr Raphael Urbani as a director on 8 February 2015 (2 pages)
16 February 2015Appointment of Mr Raphael Urbani as a director on 8 February 2015 (2 pages)
16 February 2015Appointment of Mr Raphael Urbani as a director on 8 February 2015 (2 pages)
16 February 2015Appointment of Mr Julian Rouse as a director on 8 February 2015 (2 pages)
16 February 2015Termination of appointment of Margaret Elizabeth Walkley as a director on 8 February 2015 (1 page)
16 February 2015Termination of appointment of Margaret Elizabeth Walkley as a director on 8 February 2015 (1 page)
16 February 2015Appointment of Mr Julian Rouse as a director on 8 February 2015 (2 pages)
15 February 2015Termination of appointment of Margaret Elizabeth Walkley as a secretary on 8 February 2015 (1 page)
15 February 2015Termination of appointment of Margaret Elizabeth Walkley as a secretary on 8 February 2015 (1 page)
15 February 2015Termination of appointment of Margaret Elizabeth Walkley as a secretary on 8 February 2015 (1 page)
14 February 2015Termination of appointment of Cyril Stanbury as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Louise Nicholas as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Stephen Frank Grisbrook as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Stephen Frank Grisbrook as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Farhad Tadayon as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Cyril Stanbury as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Neil Smith as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Louise Nicholas as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Farhad Tadayon as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Richard Arthur Ellison as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Cyril Stanbury as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Stephen Frank Grisbrook as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Louise Nicholas as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Neil Smith as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Richard Arthur Ellison as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Neil Smith as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Richard Arthur Ellison as a director on 7 February 2015 (1 page)
14 February 2015Termination of appointment of Farhad Tadayon as a director on 7 February 2015 (1 page)
21 October 2014Termination of appointment of Joseph Thomas Edwards as a director on 20 October 2014 (1 page)
21 October 2014Termination of appointment of Joseph Thomas Edwards as a director on 20 October 2014 (1 page)
19 May 2014Director's details changed for David John Merry on 11 July 2013 (3 pages)
19 May 2014Director's details changed for David John Merry on 11 July 2013 (3 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 670
(26 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 670
(26 pages)
1 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 670
(26 pages)
13 March 2014Appointment of Cyril Stanburfy as a director (5 pages)
13 March 2014Appointment of Cyril Stanburfy as a director (5 pages)
13 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
13 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
26 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
26 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (28 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (28 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (28 pages)
19 March 2013Termination of appointment of Beulah Lewis as a director (2 pages)
19 March 2013Termination of appointment of Beulah Lewis as a director (2 pages)
6 March 2013Termination of appointment of Richard Park as a director (2 pages)
6 March 2013Appointment of Mrs Elisabeth Anne Branton as a director (3 pages)
6 March 2013Appointment of Joseph Thomas Edwards as a director (3 pages)
6 March 2013Appointment of David John Merry as a director (3 pages)
6 March 2013Appointment of Mrs Elisabeth Anne Branton as a director (3 pages)
6 March 2013Termination of appointment of Anita Garcia as a director (2 pages)
6 March 2013Termination of appointment of Richard Park as a director (2 pages)
6 March 2013Appointment of Stephen Frank Grisbrook as a director (3 pages)
6 March 2013Appointment of Stephen Frank Grisbrook as a director (3 pages)
6 March 2013Termination of appointment of Anita Garcia as a director (2 pages)
6 March 2013Appointment of Louise Nicholas as a director (3 pages)
6 March 2013Termination of appointment of Michael Sahra as a director (2 pages)
6 March 2013Termination of appointment of Michael Sahra as a director (2 pages)
6 March 2013Appointment of Joseph Thomas Edwards as a director (3 pages)
6 March 2013Appointment of David John Merry as a director (3 pages)
6 March 2013Appointment of Louise Nicholas as a director (3 pages)
8 January 2013Director's details changed for Miss Margaret Elizabeth Walkley on 19 September 2012 (3 pages)
8 January 2013Director's details changed for Miss Margaret Elizabeth Walkley on 19 September 2012 (3 pages)
18 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (26 pages)
18 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (26 pages)
18 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (26 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
15 March 2012Appointment of Richard Park as a director (3 pages)
15 March 2012Appointment of Mr Richard Arthur Ellison as a director (3 pages)
15 March 2012Appointment of Mr Richard Arthur Ellison as a director (3 pages)
15 March 2012Appointment of Richard Park as a director (3 pages)
6 March 2012Termination of appointment of Teresa Lyng as a director (2 pages)
6 March 2012Termination of appointment of Ashley Hook as a director (2 pages)
6 March 2012Termination of appointment of Teresa Lyng as a director (2 pages)
6 March 2012Termination of appointment of Ashley Hook as a director (2 pages)
27 February 2012Director's details changed for Farhad Tadayon on 22 February 2012 (3 pages)
27 February 2012Director's details changed for Farhad Tadayon on 22 February 2012 (3 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (25 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (25 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (25 pages)
15 April 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
15 April 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
7 April 2011Appointment of Neil Smith as a director (3 pages)
7 April 2011Appointment of Anita Garcia as a director (3 pages)
7 April 2011Appointment of Malcolm John Porter as a director (3 pages)
7 April 2011Appointment of Neil Smith as a director (3 pages)
7 April 2011Appointment of Anita Garcia as a director (3 pages)
7 April 2011Appointment of Malcolm John Porter as a director (3 pages)
28 March 2011Termination of appointment of Ian Laycock as a director (2 pages)
28 March 2011Termination of appointment of Karen Van Wyk as a director (2 pages)
28 March 2011Termination of appointment of Ross Garcia as a director (4 pages)
28 March 2011Termination of appointment of Karen Van Wyk as a director (2 pages)
28 March 2011Termination of appointment of Ian Laycock as a director (2 pages)
28 March 2011Termination of appointment of Ross Garcia as a director (4 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (20 pages)
5 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (20 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (20 pages)
5 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
12 March 2010Termination of appointment of Sally Scofield as a director (2 pages)
12 March 2010Appointment of Ian Joseph Laycock as a director (3 pages)
12 March 2010Termination of appointment of Jonathan Porter as a director (2 pages)
12 March 2010Termination of appointment of Jonathan Porter as a director (2 pages)
12 March 2010Termination of appointment of Sally Scofield as a director (2 pages)
12 March 2010Appointment of Ian Joseph Laycock as a director (3 pages)
22 June 2009Return made up to 02/04/09; no change of members (9 pages)
22 June 2009Return made up to 02/04/09; no change of members (9 pages)
1 June 2009Director appointed ashley hook (2 pages)
1 June 2009Director appointed jonathan porter (2 pages)
1 June 2009Director appointed beulah lewis (1 page)
1 June 2009Director appointed ashley hook (2 pages)
1 June 2009Director appointed beulah lewis (1 page)
1 June 2009Director's change of particulars / karen van wyk / 30/04/2008 (1 page)
1 June 2009Director's change of particulars / michael sahra / 15/07/2008 (1 page)
1 June 2009Director appointed jonathan porter (2 pages)
1 June 2009Director's change of particulars / karen van wyk / 30/04/2008 (1 page)
1 June 2009Director's change of particulars / michael sahra / 15/07/2008 (1 page)
18 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
18 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
21 April 2009Director appointed sally scofield (2 pages)
21 April 2009Director appointed sally scofield (2 pages)
7 January 2009Registered office changed on 07/01/2009 from 2 glanville road bromley kent BR2 9LW (2 pages)
7 January 2009Registered office changed on 07/01/2009 from 2 glanville road bromley kent BR2 9LW (2 pages)
16 May 2008Return made up to 02/04/08; no change of members
  • 363(288) ‐ Secretary resigned director resigned
(9 pages)
16 May 2008Return made up to 02/04/08; no change of members
  • 363(288) ‐ Secretary resigned director resigned
(9 pages)
12 May 2008Director and secretary appointed margaret elizabeth walkley (2 pages)
12 May 2008Director appointed farhad tadayon (2 pages)
12 May 2008Director appointed farhad tadayon (2 pages)
12 May 2008Director and secretary appointed margaret elizabeth walkley (2 pages)
11 March 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
11 March 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
24 July 2007Return made up to 02/04/07; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
24 July 2007Return made up to 02/04/07; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
19 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
19 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed;new director appointed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (1 page)
22 June 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
22 June 2006New director appointed (1 page)
22 June 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
22 June 2006Director resigned (1 page)
22 June 2006New secretary appointed;new director appointed (1 page)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
20 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
5 May 2005New director appointed (1 page)
5 May 2005Return made up to 02/04/05; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Return made up to 02/04/05; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (2 pages)
18 March 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
18 March 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
8 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Return made up to 02/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Return made up to 02/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
13 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
1 June 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
1 June 2003New secretary appointed;new director appointed (2 pages)
1 June 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
1 June 2003New secretary appointed;new director appointed (2 pages)
31 December 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
31 December 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
1 October 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
1 October 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
1 June 2001Full accounts made up to 30 September 2000 (9 pages)
1 June 2001Full accounts made up to 30 September 2000 (9 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
12 February 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
12 February 2001Memorandum and Articles of Association (13 pages)
12 February 2001Memorandum and Articles of Association (13 pages)
12 February 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
21 March 2000Full accounts made up to 30 September 1999 (11 pages)
21 March 2000Full accounts made up to 30 September 1999 (11 pages)
27 May 1999Full accounts made up to 30 September 1998 (10 pages)
27 May 1999Full accounts made up to 30 September 1998 (10 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 April 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
13 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
21 May 1998Return made up to 02/04/98; change of members (9 pages)
21 May 1998Return made up to 02/04/98; change of members (9 pages)
6 May 1998Full accounts made up to 31 December 1997 (18 pages)
6 May 1998Director resigned (1 page)
6 May 1998Full accounts made up to 31 December 1997 (18 pages)
6 May 1998Director resigned (1 page)
19 May 1997Full accounts made up to 31 December 1996 (11 pages)
19 May 1997Full accounts made up to 31 December 1996 (11 pages)
2 May 1997Director resigned (1 page)
2 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 May 1997Director resigned (1 page)
25 May 1996Full accounts made up to 31 December 1995 (12 pages)
25 May 1996Full accounts made up to 31 December 1995 (12 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Return made up to 02/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Full accounts made up to 31 December 1994 (17 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Full accounts made up to 31 December 1994 (17 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Secretary resigned;director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New secretary appointed;new director appointed (2 pages)
11 April 1995Secretary resigned;director resigned (2 pages)
11 April 1995Return made up to 02/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
11 April 1995New secretary appointed;new director appointed (2 pages)