Company NameBickley Park Cricket Club Limited
Company StatusActive
Company Number00568492
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 1956(67 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony Philip Bentley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(36 years, 9 months after company formation)
Appointment Duration31 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Page Heath Lane
Bromley
Kent
BR1 2DR
Secretary NameMr Anthony Philip Bentley
StatusCurrent
Appointed05 April 2018(61 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address9 Page Heath Lane
Bromley
BR1 2DR
Director NameMr William George Alistair Marsden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(62 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleAccount Manager, Sales & Trading
Country of ResidenceEngland
Correspondence Address6 Inglewood Copse
Bickley
Kent
BR1 2BB
Director NameMr Martin Maunders
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(67 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMrs Susan Jennifer Copus
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 1993(36 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 1996)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 Baston Road
Hayes
Bromley
Kent
BR2 7BS
Director NameThomas William Sowerby
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(36 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 1996)
RoleRetired
Correspondence Address9 Burrlands
5 Overbury Avenue
Beckenham
Kent
BR3 6PZ
Director NameDavid Gordon Darroch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed05 April 1993(36 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 1999)
RoleShipbroker
Correspondence Address8 Hawthorne Road
Bickley
Bromley
Kent
BR1 2HH
Director NameKamaran Ramanathan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 1993(36 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 1996)
RoleAdvertising Manager
Correspondence AddressFlat 5 Red House Court
5 Hawthorne Road
Bromley
Kent
BR1 2HG
Director NameTimothy John Pereira
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 1993(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 1995)
RoleBank Officer
Correspondence Address39 The Chase
Bromley
Kent
BR1 3DE
Director NameDavid John Henry
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(36 years, 9 months after company formation)
Appointment Duration5 years (resigned 11 April 1998)
RoleBuilder
Correspondence Address8 Denbridge Road
Bromley
Kent
BR1 2AG
Director NameJohn Graham Huntley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 1995)
RoleExecutive
Correspondence Address18 Goodhart Way
West Wickham
Kent
BR4 0ES
Director NameStephen Patrick Mattison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 1995)
RoleSales Executive
Correspondence Address12a Dainton Close
Upper Park Road
Bromley
Kent
BR1 3JA
Director NameErnest James Macey
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 1995)
RoleRetired
Correspondence Address68 Blackbrook Lane
Bromley
BR2 8AY
Director NameNeville George Marsden
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 1995)
RolePart Time Consultant
Correspondence AddressFlat 3 Deerwood House
Woodlands Road
Bickley
BR1 2AD
Secretary NameMr Anthony Philip Bentley
NationalityBritish
StatusResigned
Appointed05 April 1993(36 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Page Heath Lane
Bromley
Kent
BR1 2DR
Director NameBruce Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(37 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 April 1998)
RoleRetired
Correspondence AddressSilvertrees Raggleswood
Chislehurst
Kent
BR7 5NH
Director NameKeith Crowdy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(37 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 March 1995)
RoleSecurity Consultant
Correspondence Address14 Hanover Drive
Chislehurst
Kent
BR7 6TA
Director NameRichard Brewer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(37 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2002)
RoleInsurance Broker
Correspondence Address16 Copperfields
48 The Avenue
Beckenham
Kent
BR3 2ER
Director NameMr Michael Charles Bingold
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(37 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 05 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Rookery Road
Downe Bromley
Orpington
Kent
BR6 7JQ
Director NameGraham John Rogers
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1998(41 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Birdham Close
Bickley
Bromley
Kent
BR1 2HF
Director NameJohn William Harding
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(42 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2002)
RoleManager
Correspondence Address12 The Knoll
Bromley
Kent
BR2 7DH
Director NameBarry Stuart Hainsworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(45 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Brooklyn Road
Bromley
Kent
BR2 9SD
Secretary NameBarry Stuart Hainsworth
NationalityBritish
StatusResigned
Appointed01 May 2002(45 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Brooklyn Road
Bromley
Kent
BR2 9SD
Director NameMs Samantha Davanay Hewitt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(53 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2015)
RoleLegal Secretary
Country of ResidenceWales
Correspondence Address36 Valley Road
Bromley
Kent
BR2 0HD
Secretary NameMs Samantha Davanay Hewitt
StatusResigned
Appointed19 February 2010(53 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2013)
RoleCompany Director
Correspondence Address36 Valley Road
Bromley
Kent
BR2 0HD
Director NameMr Richard Brewer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(56 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 2019)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address16 Copperfields
48 The Avenue
Beckenham
Kent
BR3 5ER
Secretary NameMr Richard Brewer
StatusResigned
Appointed06 April 2013(56 years, 9 months after company formation)
Appointment Duration5 years (resigned 05 April 2018)
RoleCompany Director
Correspondence Address16 Copperfields
48 The Avenue
Beckenham
Kent
BR3 5ER
Director NameMr Alan James Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 February 2019(62 years, 8 months after company formation)
Appointment Duration5 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Burford Road
Bromley
Kent
BR1 2EZ
Director NameMr Richard Andrew Horner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(62 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 March 2024)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address34 Midfield Way
Orpington
Kent
BR5 2QJ

Contact

Telephone020 84672211
Telephone regionLondon

Location

Registered Address50 London Road
Lygon House
Bromley
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,534
Cash£36,962
Current Liabilities£5,215

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

4 August 1989Delivered on: 5 August 1989
Persons entitled: Whitbread and Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H premises k/a bickley park cricket ground bickley park road L.B. bromley t/no p 77822 together with all fixtures and fittings.
Outstanding
26 May 1976Delivered on: 7 June 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bickley park cricket club bickley park road bromley kent together with all fixture.
Outstanding
24 March 1976Delivered on: 9 April 1976
Persons entitled: Courage Brewing Limited

Classification: Legal charge
Secured details: £3500.
Particulars: Bickley park cricket ground, bickley park road london borough of bromley.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 September 2023 (10 pages)
15 April 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
1 August 2019Termination of appointment of Alan James Smith as a director on 16 July 2019 (1 page)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
27 February 2019Appointment of Mr William George Alistair Marsden as a director on 15 February 2019 (2 pages)
26 February 2019Termination of appointment of Richard Brewer as a director on 15 February 2019 (1 page)
26 February 2019Appointment of Mr Richard Andrew Horner as a director on 15 February 2019 (2 pages)
26 February 2019Appointment of Mr Alan James Smith as a director on 15 February 2019 (2 pages)
20 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Michael Charles Bingold as a director on 5 April 2018 (1 page)
5 April 2018Termination of appointment of Richard Brewer as a secretary on 5 April 2018 (1 page)
5 April 2018Appointment of Mr Anthony Philip Bentley as a secretary on 5 April 2018 (2 pages)
5 April 2018Registered office address changed from 131 Hayes Lane Hayes Bromley BR2 9EJ England to 50 London Road Lygon House Bromley BR1 3RA on 5 April 2018 (1 page)
3 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 November 2017Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley BR2 9EJ on 12 November 2017 (1 page)
12 November 2017Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley BR2 9EJ on 12 November 2017 (1 page)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
3 August 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 May 2016Annual return made up to 5 April 2016 no member list (5 pages)
3 May 2016Annual return made up to 5 April 2016 no member list (5 pages)
23 April 2015Annual return made up to 5 April 2015 no member list (5 pages)
23 April 2015Termination of appointment of Samantha Davanay Hewitt as a director on 1 January 2015 (1 page)
23 April 2015Annual return made up to 5 April 2015 no member list (5 pages)
23 April 2015Annual return made up to 5 April 2015 no member list (5 pages)
23 April 2015Termination of appointment of Samantha Davanay Hewitt as a director on 1 January 2015 (1 page)
23 April 2015Termination of appointment of Samantha Davanay Hewitt as a director on 1 January 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 May 2014Annual return made up to 5 April 2014 no member list (6 pages)
2 May 2014Annual return made up to 5 April 2014 no member list (6 pages)
2 May 2014Annual return made up to 5 April 2014 no member list (6 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 April 2014Appointment of Mr Richard Brewer as a director (2 pages)
9 April 2014Appointment of Mr Richard Brewer as a director (2 pages)
9 April 2014Appointment of Mr Richard Brewer as a secretary (2 pages)
9 April 2014Appointment of Mr Richard Brewer as a secretary (2 pages)
8 April 2014Termination of appointment of Samantha Hewitt as a secretary (1 page)
8 April 2014Termination of appointment of Samantha Hewitt as a secretary (1 page)
11 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
11 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
8 April 2013Annual return made up to 5 April 2013 no member list (5 pages)
8 April 2013Annual return made up to 5 April 2013 no member list (5 pages)
8 April 2013Annual return made up to 5 April 2013 no member list (5 pages)
13 April 2012Annual return made up to 5 April 2012 no member list (5 pages)
13 April 2012Termination of appointment of Graham Rogers as a director (1 page)
13 April 2012Termination of appointment of Graham Rogers as a director (1 page)
13 April 2012Annual return made up to 5 April 2012 no member list (5 pages)
13 April 2012Annual return made up to 5 April 2012 no member list (5 pages)
6 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
6 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
11 May 2011Appointment of Ms Samantha Davanay Hewitt as a director (2 pages)
11 May 2011Termination of appointment of Barry Hainsworth as a secretary (1 page)
11 May 2011Appointment of Ms Samantha Davanay Hewitt as a director (2 pages)
11 May 2011Termination of appointment of Barry Hainsworth as a director (1 page)
11 May 2011Termination of appointment of Barry Hainsworth as a secretary (1 page)
11 May 2011Appointment of Ms Samantha Davanay Hewitt as a secretary (2 pages)
11 May 2011Termination of appointment of Barry Hainsworth as a director (1 page)
11 May 2011Annual return made up to 5 April 2011 no member list (6 pages)
11 May 2011Annual return made up to 5 April 2011 no member list (6 pages)
11 May 2011Appointment of Ms Samantha Davanay Hewitt as a secretary (2 pages)
11 May 2011Annual return made up to 5 April 2011 no member list (6 pages)
16 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
16 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
9 April 2010Director's details changed for Barry Stuart Hainsworth on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Barry Stuart Hainsworth on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Anthony Philip Bentley on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
9 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
9 April 2010Director's details changed for Graham John Rogers on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Graham John Rogers on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Graham John Rogers on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Michael Charles Bingold on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Barry Stuart Hainsworth on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Michael Charles Bingold on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Michael Charles Bingold on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 5 April 2010 no member list (4 pages)
9 April 2010Director's details changed for Anthony Philip Bentley on 1 October 2009 (2 pages)
17 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
17 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
6 April 2009Annual return made up to 05/04/09 (3 pages)
6 April 2009Annual return made up to 05/04/09 (3 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
21 April 2008Annual return made up to 05/04/08 (3 pages)
21 April 2008Annual return made up to 05/04/08 (3 pages)
13 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
13 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
23 April 2007Annual return made up to 05/04/07 (2 pages)
23 April 2007Annual return made up to 05/04/07 (2 pages)
26 March 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
26 March 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
5 April 2006Annual return made up to 05/04/06 (2 pages)
5 April 2006Annual return made up to 05/04/06 (2 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2006Memorandum and Articles of Association (19 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2006Memorandum and Articles of Association (19 pages)
16 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
16 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 June 2005Annual return made up to 05/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 June 2005Annual return made up to 05/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
1 April 2004Annual return made up to 05/04/04 (5 pages)
1 April 2004Annual return made up to 05/04/04 (5 pages)
12 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
12 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
9 May 2003Annual return made up to 05/04/03 (5 pages)
9 May 2003Annual return made up to 05/04/03 (5 pages)
5 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
30 January 2003Secretary's particulars changed;director's particulars changed (1 page)
30 January 2003Secretary's particulars changed;director's particulars changed (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Annual return made up to 05/04/02 (4 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Annual return made up to 05/04/02 (4 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
12 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
6 April 2001Annual return made up to 05/04/01 (4 pages)
6 April 2001Annual return made up to 05/04/01 (4 pages)
23 November 2000Full accounts made up to 30 September 2000 (9 pages)
23 November 2000Full accounts made up to 30 September 2000 (9 pages)
19 April 2000Annual return made up to 05/04/00 (4 pages)
19 April 2000Annual return made up to 05/04/00 (4 pages)
1 February 2000Full accounts made up to 30 September 1999 (8 pages)
1 February 2000Full accounts made up to 30 September 1999 (8 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Annual return made up to 05/04/99 (6 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Annual return made up to 05/04/99 (6 pages)
23 March 1999Full accounts made up to 30 September 1998 (7 pages)
23 March 1999Full accounts made up to 30 September 1998 (7 pages)
31 May 1998Full accounts made up to 30 September 1997 (8 pages)
31 May 1998Full accounts made up to 30 September 1997 (8 pages)
20 April 1998Annual return made up to 05/04/98 (6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Annual return made up to 05/04/98 (6 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 55 station approach hayes bromley kent BR2 7EB (1 page)
15 April 1997Registered office changed on 15/04/97 from: 55 station approach hayes bromley kent BR2 7EB (1 page)
15 April 1997Annual return made up to 05/04/97
  • 363(287) ‐ Registered office changed on 15/04/97
(6 pages)
15 April 1997Annual return made up to 05/04/97
  • 363(287) ‐ Registered office changed on 15/04/97
(6 pages)
6 March 1997Full accounts made up to 30 September 1996 (8 pages)
6 March 1997Full accounts made up to 30 September 1996 (8 pages)
16 April 1996Annual return made up to 05/04/96
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1996Annual return made up to 05/04/96
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1996Full accounts made up to 30 September 1995 (8 pages)
25 January 1996Full accounts made up to 30 September 1995 (8 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Annual return made up to 05/04/95 (8 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Annual return made up to 05/04/95 (8 pages)
4 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)