Company NameMonks Orchard Residents Association Limited
Company StatusActive
Company Number00615355
CategoryPrivate Limited Company
Incorporation Date21 November 1958(65 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gordon Gregory George Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(55 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address4 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB
Director NameMrs Janet May Braisted
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(56 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMrs Sandra Muriel Applegate
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(62 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMr Greg Pople
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(62 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleSafeguarding Officer In Sport
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMr Dennis Smith
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(32 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 September 2004)
RoleRetired
Correspondence Address4 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB
Director NameMr Stephen Preston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(32 years, 6 months after company formation)
Appointment Duration12 years (resigned 24 June 2003)
RoleEngineer
Correspondence Address22 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB
Director NameMr Ian Braisted
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(32 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleNewspaper Printer
Country of ResidenceUnited Kingdom
Correspondence Address21 Monks Orchard
Wilmington
Kent
DA1 2TB
Secretary NameGisela Harrison
NationalityGerman
StatusResigned
Appointed05 June 1991(32 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address13 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB
Director NameGordon Sands
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(34 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 02 September 2002)
RoleRetired
Correspondence Address18 Monks Orchard
Dartford
DA1 2TB
Secretary NameChristopher Edward John Randall
NationalityBritish
StatusResigned
Appointed24 September 1993(34 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address24 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB
Secretary NameAudrey Beryl Edith Preston
NationalityBritish
StatusResigned
Appointed22 November 1996(38 years after company formation)
Appointment Duration7 years, 9 months (resigned 08 September 2004)
RoleCompany Director
Correspondence Address7 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB
Director NameMrs Sandra Muriel Applegate
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2002(44 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 July 2007)
RoleScientist
Country of ResidenceEngland
Correspondence Address9 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB
Director NamePaul Richardson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2002(44 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 2004)
RoleAirport Manager
Correspondence Address17 Monks Orchard
Dartford
Kent
DA1 2TB
Director NameDorothy Mary Shakespeare
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(45 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 2009)
RoleCompany Director
Correspondence Address19 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB
Director NameFaith Mary Mastin
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(45 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 2008)
RoleRetired
Correspondence Address15 Monks Orchard
Dartford
Kent
DA1 2TB
Secretary NameMrs Sandra Muriel Applegate
NationalityBritish
StatusResigned
Appointed08 September 2004(45 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 2008)
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence Address9 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB
Director NameMr Gary Raymond Bayliss
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(48 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2010)
RoleKitchen Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB
Director NameMr Martin John Hunt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(48 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2009)
RoleManagement Consultant
Correspondence Address8 Monks Orchard
Dartford
Kent
DA1 2TB
Director NameMr Martin John Hunt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(48 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2009)
RoleManagement Consultant
Correspondence Address8 Monks Orchard
Dartford
Kent
DA1 2TB
Director NameSatish Dhanjee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(49 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 May 2009)
RoleFinance Manager
Correspondence Address20 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB
Director NameMr Ian Braisted
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(49 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 June 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Monks Orchard
Wilmington
Kent
DA1 2TB
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed17 July 2008(49 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 June 2009)
RoleAirport Manager
Correspondence Address17 Monks Orchard
Dartford
Kent
DA1 2TB
Director NameMr Grant Stephen Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(50 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2010)
RoleKey Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB
Director NameMr David Hughes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(50 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2012)
RoleTechnical Advisor
Country of ResidenceUnited Kingdom
Correspondence Address22 Monks Orchard
Dartford
Kent
DA1 2TB
Director NameMr David Hughes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(50 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2012)
RoleTechnical Advisor
Country of ResidenceUnited Kingdom
Correspondence Address22 Monks Orchard
Dartford
Kent
DA1 2TB
Director NameMiss Annabelle Sophie Marie Welch
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(50 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 2015)
RoleTeacher / Entertainer
Country of ResidenceUnited Kingdom
Correspondence Address14 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB
Director NameMrs Catherine Susan Jarvie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(51 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 2013)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Monks Orchard
Wilmington
Dartford
Kent
DA1 2TB
Director NameMr Paul Hemsley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(53 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMr Peter David Webb
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(53 years, 8 months after company formation)
Appointment Duration9 years (resigned 04 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2011(52 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 August 2019)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Contact

Telephone01322 271807
Telephone regionDartford

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1A. McDonald & B. McDonald
3.70%
Ordinary
1 at £1A. Whyte & K. Whyte
3.70%
Ordinary
1 at £1A.s. Dhanjee & Susan Mary Mcboyle
3.70%
Ordinary
1 at £1Linda Jerrom
3.70%
Ordinary
1 at £1Mr David Hughes
3.70%
Ordinary
1 at £1Mr Paul Richardson & Mrs Judith A. Richardson
3.70%
Ordinary
1 at £1Mr Roland G. Shakespeare & Mrs Dorothy M. Shakespeare
3.70%
Ordinary
1 at £1Mrs Anne Sands
3.70%
Ordinary
1 at £1Mrs Audrey Preston
3.70%
Ordinary
1 at £1Mrs Catherine Susan Jarvie
3.70%
Ordinary
1 at £1Mrs Christine P. Taylor
3.70%
Ordinary
1 at £1Mrs Faith Mastin
3.70%
Ordinary
1 at £1Mrs Jan M. Braisted
3.70%
Ordinary
1 at £1Mrs M. Pearson
3.70%
Ordinary
1 at £1Ms Joyce Martin & Mr Barry E. Witcomb
3.70%
Ordinary
1 at £1Peter Webb & Lynn Webb
3.70%
Ordinary
1 at £1Roberta El O'neill
3.70%
Ordinary
1 at £1Russell James Lawrence
3.70%
Ordinary
1 at £1Sally Jane Lincoln & G.r. Bayliss
3.70%
Ordinary
1 at £1William Taylor & Christine Taylor
3.70%
Ordinary
-OTHER
25.93%
-

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 9 July 2023 with updates (6 pages)
4 July 2023Appointment of Mrs Anne Sands as a director on 1 July 2023 (2 pages)
26 June 2023Termination of appointment of Janet May Braisted as a director on 5 December 2022 (1 page)
22 March 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
9 July 2022Confirmation statement made on 9 July 2022 with updates (6 pages)
5 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
10 August 2021Appointment of Mr Greg Pople as a director on 4 August 2021 (2 pages)
7 August 2021Appointment of Mrs Sandra Muriel Applegate as a director on 4 August 2021 (2 pages)
7 August 2021Termination of appointment of Peter David Webb as a director on 4 August 2021 (1 page)
6 July 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
1 July 2021Confirmation statement made on 26 June 2021 with updates (6 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (6 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
15 August 2019Termination of appointment of Povey Little Secretaries Limited as a secretary on 15 August 2019 (1 page)
28 June 2019Confirmation statement made on 26 June 2019 with updates (6 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
2 July 2018Confirmation statement made on 26 June 2018 with updates (6 pages)
21 March 2018Notification of a person with significant control statement (2 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
6 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
1 July 2017Confirmation statement made on 26 June 2017 with updates (7 pages)
1 July 2017Confirmation statement made on 26 June 2017 with updates (7 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 27
(8 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 27
(8 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 27
(8 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 27
(8 pages)
2 April 2015Termination of appointment of Annabelle Sophie Marie Welch as a director on 30 March 2015 (1 page)
2 April 2015Termination of appointment of Annabelle Sophie Marie Welch as a director on 30 March 2015 (1 page)
3 March 2015Appointment of Mrs Janet May Braisted as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mrs Janet May Braisted as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mrs Janet May Braisted as a director on 3 March 2015 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 October 2014Appointment of Mr Gordon Gregory George Clarke as a director on 7 May 2014 (2 pages)
7 October 2014Appointment of Mr Gordon Gregory George Clarke as a director on 7 May 2014 (2 pages)
7 October 2014Appointment of Mr Gordon Gregory George Clarke as a director on 7 May 2014 (2 pages)
29 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 27
(7 pages)
29 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 27
(7 pages)
4 March 2014Termination of appointment of Paul Hemsley as a director (1 page)
4 March 2014Termination of appointment of Paul Hemsley as a director (1 page)
16 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
8 February 2013Termination of appointment of Catherine Jarvie as a director (1 page)
8 February 2013Termination of appointment of Catherine Jarvie as a director (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 August 2012Appointment of Mr Peter David Webb as a director (2 pages)
19 August 2012Appointment of Mr Peter David Webb as a director (2 pages)
15 July 2012Appointment of Mr Paul Hemsley as a director (2 pages)
15 July 2012Appointment of Mr Paul Hemsley as a director (2 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
22 May 2012Termination of appointment of David Hughes as a director (1 page)
22 May 2012Termination of appointment of David Hughes as a director (1 page)
2 November 2011Registered office address changed from 9 Monks Orchard Wilmington Dartford Kent DA1 2TB Uk on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 9 Monks Orchard Wilmington Dartford Kent DA1 2TB Uk on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 9 Monks Orchard Wilmington Dartford Kent DA1 2TB Uk on 2 November 2011 (1 page)
2 November 2011Appointment of Povey Little Secretaries Limited as a secretary (2 pages)
2 November 2011Appointment of Povey Little Secretaries Limited as a secretary (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
19 December 2010Termination of appointment of Gary Bayliss as a director (1 page)
19 December 2010Termination of appointment of Gary Bayliss as a director (1 page)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 September 2010Termination of appointment of Grant Jones as a director (1 page)
17 September 2010Termination of appointment of Grant Jones as a director (1 page)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (19 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (19 pages)
5 July 2010Director's details changed for Miss Annabelle Sophie Marie Welch on 26 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Gary Raymond Bayliss on 26 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Grant Stephen Jones on 26 June 2010 (2 pages)
5 July 2010Director's details changed for Mr David Hughes on 26 June 2010 (2 pages)
5 July 2010Director's details changed for Mr David Hughes on 26 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Grant Stephen Jones on 26 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Gary Raymond Bayliss on 26 June 2010 (2 pages)
5 July 2010Director's details changed for Miss Annabelle Sophie Marie Welch on 26 June 2010 (2 pages)
15 February 2010Appointment of Mrs Catherine Susan Jarvie as a director (2 pages)
15 February 2010Appointment of Mrs Catherine Susan Jarvie as a director (2 pages)
25 November 2009Termination of appointment of Martin Hunt as a director (1 page)
25 November 2009Termination of appointment of Martin Hunt as a director (1 page)
11 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
6 July 2009Director appointed mr grant stephen jones (1 page)
6 July 2009Director appointed mr grant stephen jones (1 page)
3 July 2009Registered office changed on 03/07/2009 from 8 monks orchard oakfield lane dartford kent DA1 2TB (1 page)
3 July 2009Return made up to 26/06/09; full list of members (15 pages)
3 July 2009Appointment terminated secretary paul richardson (1 page)
3 July 2009Registered office changed on 03/07/2009 from 8 monks orchard oakfield lane dartford kent DA1 2TB (1 page)
3 July 2009Appointment terminated secretary paul richardson (1 page)
3 July 2009Return made up to 26/06/09; full list of members (15 pages)
2 July 2009Director appointed mr david hughes (1 page)
2 July 2009Director appointed miss annabelle sophie marie welch (1 page)
2 July 2009Director appointed miss annabelle sophie marie welch (1 page)
2 July 2009Director appointed mr david hughes (1 page)
4 June 2009Appointment terminated director satish dhanjee (1 page)
4 June 2009Appointment terminated director dorothy shakespeare (1 page)
4 June 2009Appointment terminated director ian braisted (1 page)
4 June 2009Appointment terminated director dorothy shakespeare (1 page)
4 June 2009Registered office changed on 04/06/2009 from 17 monks orchard oakfield lane wilmington kent DA1 2TB (1 page)
4 June 2009Appointment terminated director satish dhanjee (1 page)
4 June 2009Appointment terminated director ian braisted (1 page)
4 June 2009Registered office changed on 04/06/2009 from 17 monks orchard oakfield lane wilmington kent DA1 2TB (1 page)
6 August 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
6 August 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
5 August 2008Registered office changed on 05/08/2008 from 9 monks orchard wilmington dartford kent DA1 2TB (1 page)
5 August 2008Registered office changed on 05/08/2008 from 9 monks orchard wilmington dartford kent DA1 2TB (1 page)
5 August 2008Appointment terminated director faith mastin (1 page)
5 August 2008Appointment terminated director faith mastin (1 page)
28 July 2008Director appointed ian braisted (2 pages)
28 July 2008Secretary appointed paul richardson (2 pages)
28 July 2008Director appointed ian braisted (2 pages)
28 July 2008Director appointed satishkumar dhanjee (2 pages)
28 July 2008Director appointed satishkumar dhanjee (2 pages)
28 July 2008Secretary appointed paul richardson (2 pages)
18 July 2008Director appointed mr gary raymond bayliss (1 page)
18 July 2008Director appointed mr gary raymond bayliss (1 page)
18 July 2008Appointment terminated secretary sandra applegate (1 page)
18 July 2008Director appointed mr martin john hunt (1 page)
18 July 2008Appointment terminated secretary sandra applegate (1 page)
18 July 2008Director appointed mr martin john hunt (1 page)
16 July 2008Return made up to 26/06/08; full list of members (16 pages)
16 July 2008Return made up to 26/06/08; full list of members (16 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
15 August 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
15 August 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
17 July 2007Return made up to 26/06/07; full list of members (9 pages)
17 July 2007Return made up to 26/06/07; full list of members (9 pages)
17 July 2006Return made up to 26/06/06; change of members (8 pages)
17 July 2006Return made up to 26/06/06; change of members (8 pages)
29 June 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
29 June 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
20 July 2005Return made up to 26/06/05; change of members (7 pages)
20 July 2005Return made up to 26/06/05; change of members (7 pages)
19 July 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
19 July 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: 7 monks orchard wilmington dartford kent DA1 2TB (1 page)
11 January 2005Registered office changed on 11/01/05 from: 7 monks orchard wilmington dartford kent DA1 2TB (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
23 July 2004Return made up to 26/06/04; full list of members (14 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Return made up to 26/06/04; full list of members (14 pages)
14 July 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
14 July 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Return made up to 26/06/03; change of members (8 pages)
13 August 2003Return made up to 26/06/03; change of members (8 pages)
29 July 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
29 July 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003Director resigned (1 page)
29 July 2002Return made up to 26/06/02; change of members (7 pages)
29 July 2002Return made up to 26/06/02; change of members (7 pages)
18 June 2002Total exemption full accounts made up to 31 January 2002 (14 pages)
18 June 2002Total exemption full accounts made up to 31 January 2002 (14 pages)
3 September 2001Return made up to 26/06/01; full list of members (7 pages)
3 September 2001Return made up to 26/06/01; full list of members (7 pages)
27 July 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
27 July 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
22 August 2000Full accounts made up to 31 January 2000 (13 pages)
22 August 2000Full accounts made up to 31 January 2000 (13 pages)
26 July 2000Return made up to 26/06/00; full list of members (13 pages)
26 July 2000Return made up to 26/06/00; full list of members (13 pages)
9 August 1999Return made up to 26/06/99; change of members (6 pages)
9 August 1999Return made up to 26/06/99; change of members (6 pages)
7 July 1999Full accounts made up to 31 January 1999 (13 pages)
7 July 1999Full accounts made up to 31 January 1999 (13 pages)
24 July 1998Return made up to 26/06/98; no change of members (4 pages)
24 July 1998Return made up to 26/06/98; no change of members (4 pages)
15 July 1998Full accounts made up to 31 January 1998 (13 pages)
15 July 1998Full accounts made up to 31 January 1998 (13 pages)
10 October 1997Full accounts made up to 31 January 1997 (13 pages)
10 October 1997Full accounts made up to 31 January 1997 (13 pages)
22 June 1996Full accounts made up to 31 January 1996 (13 pages)
22 June 1996Full accounts made up to 31 January 1996 (13 pages)
18 June 1996Return made up to 26/06/96; full list of members (4 pages)
18 June 1996Return made up to 26/06/96; full list of members (4 pages)
19 June 1995Return made up to 26/06/95; change of members (6 pages)
19 June 1995Return made up to 26/06/95; change of members (6 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (13 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (13 pages)