Company NameField Close Management Limited
DirectorsCharles William Brown and Josephine Brown
Company StatusActive
Company Number00666241
CategoryPrivate Limited Company
Incorporation Date28 July 1960(63 years, 9 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 Charles William Brown
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(58 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleShoe Repairer
Country of ResidenceEngland
Correspondence Address2 Field Close
Bromley
Kent
BR1 2SF
Director NameMrs Josephine Brown
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(61 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressField Close Field Close
Bromley
Kent
BR1 2SF
Director NameMiss Caroline Jane Whitten
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(31 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 1993)
RoleComputer Consultant
Correspondence Address11 Field Close
Bromley
Kent
BR1 2SF
Director NameMrs Peggy Dorothy Parsons
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(31 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1993)
RoleRetired
Correspondence Address6 Field Close
Bromley
Kent
BR1 2SF
Director NameMrs Iris Lorraine Finch
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(31 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 1995)
RoleRetired
Correspondence Address8 Field Close
Bromley
Kent
BR1 2SF
Director NameMr John Edgar Bowell
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(31 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Tylney Road
Bromley
Kent
BR1 2RL
Secretary NameMiss Pamela Joyce Brown
NationalityBritish
StatusResigned
Appointed16 April 1992(31 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address14 Field Close
Bromley
Kent
BR1 2SF
Director NameBrenda Charlotte Francis
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(33 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address7 Field Close
Bromley
Kent
BR1 2SF
Director NameMiss Pamela Joyce Brown
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(34 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 November 1995)
RoleRetired
Correspondence Address14 Field Close
Bromley
Kent
BR1 2SF
Director NameMiss Pamela Joyce Brown
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(34 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 November 1995)
RoleRetired
Correspondence Address14 Field Close
Bromley
Kent
BR1 2SF
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed10 April 1995(34 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameMichael John Mehigan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1995(35 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 July 2000)
RoleCertificated Bailiff
Correspondence Address10 Field Close
Bromley
Kent
BR1 2SF
Director NameEileen Rose Burns
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1995(35 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 June 2000)
RoleRetired
Correspondence Address11 Field Close
Bromley
Kent
BR1 2SF
Director NameMrs Margaret Jones
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(37 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address4 Field Close
Nightingale Lane
Bromley
Kent
BR1 2SF
Director NameMrs Daisy Elizabeth Reid
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(37 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address14 Field Close
Bromley
Kent
BR1 2SF
Director NameMrs Daisy Elizabeth Reid
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(37 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address14 Field Close
Bromley
Kent
BR1 2SF
Secretary NameMr John Edgar Bowell
NationalityBritish
StatusResigned
Appointed30 June 1998(37 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Field Close
Bromley
Kent
BR1 2SF
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed01 August 1998(38 years after company formation)
Appointment Duration11 years, 3 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameSidney Herbert Olney
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(38 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 September 1999)
RoleRetired
Correspondence Address1 Field Close
Bromley
Kent
BR1 2SF
Director NameAndrew David Karpin Dawe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(40 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2002)
RolePolice Constable
Correspondence Address12 Field Close
Bromley
Kent
BR1 2SF
Director NameAngela Maunders
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(43 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 2005)
RoleHousewife
Correspondence Address9 Field Close
Nightingale Lane
Bromley
Kent
BR1 2SF
Director NameRichard Nunn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(44 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2011)
RoleBank Treasurer
Country of ResidenceEngland
Correspondence Address24 Tylney Road
Bromley
Kent
BR1 2RL
Director NameHelene Margaret Baker
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(46 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2008)
RoleRetired
Correspondence Address3 Field Close
Bromley
Kent
BR1 2SF
Director NameHelene Margaret Baker
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(46 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2008)
RoleRetired
Correspondence Address3 Field Close
Bromley
Kent
BR1 2SF
Director NameDavid Lewis Ralph
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(46 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 February 2014)
RoleBranch Manager
Country of ResidenceEngland
Correspondence Address7 Field Close
Bromley
BR1 2SF
Director NameMiss Lisa Allen
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(47 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2011)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address9 Field Close
Bromley
Kent
BR1 2SF
Director NameMrs Gillian Charlotte Timney
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(49 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Field Close
Nightingale Lane
Bromley
Kent
BR1 2SF
Director NameMr Andrew Joseph Kerekgyarto
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(51 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2014)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Field Close
Bromley
BR1 2SF
Director NameMrs Faith Ralph
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(53 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2020)
RoleNurse
Country of ResidenceEngland
Correspondence Address20 London Road
Bromley
Kent
BR1 3QR
Director NameMs Jacqueline Bonds
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(54 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2019)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address20 London Road
Bromley
Kent
BR1 3QR
Director NameMiss Eleanor Wells
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(60 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 January 2021)
RoleMarketing Manager And Events Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address20 London Road
Bromley
Kent
BR1 3QR
Director NameMiss Sophie Greenwood
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(60 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2022)
RoleDomestic Abuse & Substance Misuse Lead
Country of ResidenceEngland
Correspondence AddressSouthside Property Management Services Limited 29-
Orpington
Kent
BR5 2RS
Secretary NameAdvanced Support Services Limited (Corporation)
StatusResigned
Appointed01 December 2009(49 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2011)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN

Location

Registered AddressSouthside Property Management Services Limited
29-31 Leith Hill
Orpington
Kent
BR5 2RS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10A. Kerekgarto
7.14%
Ordinary
1 at £10Carol Wells
7.14%
Ordinary
1 at £10Christopher Kin Kay Ho
7.14%
Ordinary
1 at £10D. Tatum
7.14%
Ordinary
1 at £10Faith Annette Ralph
7.14%
Ordinary
1 at £10Gillian Charlotte Timney
7.14%
Ordinary
1 at £10Helene Margaret Baker
7.14%
Ordinary
1 at £10Iain Roberts & Kim Jean Roberts
7.14%
Ordinary
1 at £10L. Morris
7.14%
Ordinary
1 at £10Lesley Bonds
7.14%
Ordinary
1 at £10Lesley Pearson
7.14%
Ordinary
1 at £10Mr Jackie Bonds
7.14%
Ordinary
1 at £10Mrs Peggy Parsons
7.14%
Ordinary
1 at £10Neil Madden
7.14%
Ordinary

Financials

Year2014
Turnover£18,424
Net Worth£1,345
Cash£3,199
Current Liabilities£3,320

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 April 2023Confirmation statement made on 16 April 2023 with updates (5 pages)
20 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
14 January 2022Termination of appointment of Sophie Greenwood as a director on 14 January 2022 (1 page)
14 October 2021Appointment of Mrs Josephine Brown as a director on 12 October 2021 (2 pages)
10 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 April 2021Register inspection address has been changed from C/O Southside Property Mgmt 20 London Road Bromley BR1 3QR England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS (1 page)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
16 April 2021Registered office address changed from C/O Southside Property Mgmt 20 London Road Bromley Kent BR1 3QR to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 16 April 2021 (1 page)
16 April 2021Register(s) moved to registered office address Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS (1 page)
13 January 2021Termination of appointment of Eleanor Wells as a director on 8 January 2021 (1 page)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 November 2020Appointment of Miss Sophie Greenwood as a director on 30 October 2020 (2 pages)
21 October 2020Appointment of Miss Eleanor Wells as a director on 29 September 2020 (2 pages)
7 August 2020Termination of appointment of Faith Ralph as a director on 31 July 2020 (1 page)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
23 April 2019Appointment of Mr Charles Brown as a director on 28 February 2019 (2 pages)
25 January 2019Termination of appointment of Jacqueline Bonds as a director on 24 January 2019 (1 page)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 140
(5 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 140
(5 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 140
(5 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 140
(5 pages)
17 February 2015Appointment of Ms Jacqueline Bonds as a director on 16 February 2015 (2 pages)
17 February 2015Termination of appointment of Gillian Charlotte Timney as a director on 16 February 2015 (1 page)
17 February 2015Termination of appointment of Gillian Charlotte Timney as a director on 16 February 2015 (1 page)
17 February 2015Appointment of Ms Jacqueline Bonds as a director on 16 February 2015 (2 pages)
30 October 2014Amended total exemption full accounts made up to 31 December 2012 (9 pages)
30 October 2014Amended total exemption full accounts made up to 31 December 2012 (9 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 140
(5 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 140
(5 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
10 April 2014Termination of appointment of David Ralph as a director (1 page)
10 April 2014Appointment of Mrs Faith Ralph as a director (2 pages)
10 April 2014Termination of appointment of Andrew Kerekgyarto as a director (1 page)
10 April 2014Appointment of Mrs Faith Ralph as a director (2 pages)
10 April 2014Termination of appointment of David Ralph as a director (1 page)
10 April 2014Termination of appointment of Andrew Kerekgyarto as a director (1 page)
24 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 April 2013Director's details changed for David Lewis Ralph on 1 April 2013 (2 pages)
16 April 2013Register inspection address has been changed from C/O D Ralph 7 Field Close Bromley BR1 2SF England (1 page)
16 April 2013Director's details changed for David Lewis Ralph on 1 April 2013 (2 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
16 April 2013Director's details changed for David Lewis Ralph on 1 April 2013 (2 pages)
16 April 2013Register inspection address has been changed from C/O D Ralph 7 Field Close Bromley BR1 2SF England (1 page)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
11 May 2012Register(s) moved to registered inspection location (1 page)
11 May 2012Register(s) moved to registered inspection location (1 page)
11 May 2012Register inspection address has been changed from C/O Advanced 24 Tylney Road Bromley Kent BR1 2RL England (1 page)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
11 May 2012Register inspection address has been changed from C/O Advanced 24 Tylney Road Bromley Kent BR1 2RL England (1 page)
30 January 2012Appointment of Mr Andrew Joseph Kerekgyarto as a director (2 pages)
30 January 2012Appointment of Mr Andrew Joseph Kerekgyarto as a director (2 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 October 2011Registered office address changed from C/O Advanced 3Rd Floor 12 Farwig Lane Bromley Kent BR1 3RB England on 19 October 2011 (1 page)
19 October 2011Termination of appointment of Advanced Support Services Limited as a secretary (1 page)
19 October 2011Termination of appointment of Advanced Support Services Limited as a secretary (1 page)
19 October 2011Registered office address changed from C/O Advanced 3Rd Floor 12 Farwig Lane Bromley Kent BR1 3RB England on 19 October 2011 (1 page)
5 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
5 July 2011Registered office address changed from 24 Tylney Road Bromley Kent BR1 2RL England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 24 Tylney Road Bromley Kent BR1 2RL England on 5 July 2011 (1 page)
5 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
5 July 2011Registered office address changed from 24 Tylney Road Bromley Kent BR1 2RL England on 5 July 2011 (1 page)
4 July 2011Termination of appointment of Richard Nunn as a director (1 page)
4 July 2011Termination of appointment of Lisa Allen as a director (1 page)
4 July 2011Termination of appointment of Lisa Allen as a director (1 page)
4 July 2011Termination of appointment of John Bowell as a director (1 page)
4 July 2011Termination of appointment of John Bowell as a director (1 page)
4 July 2011Termination of appointment of Richard Nunn as a director (1 page)
29 November 2010Appointment of Mrs Gillian Charlotte Timney as a director (2 pages)
29 November 2010Appointment of Mrs Gillian Charlotte Timney as a director (2 pages)
9 August 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for David Lewis Ralph on 1 March 2010 (2 pages)
9 August 2010Director's details changed for Richard Nunn on 1 March 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Richard Nunn on 1 March 2010 (2 pages)
9 August 2010Director's details changed for Mr John Edgar Bowell on 1 March 2010 (2 pages)
9 August 2010Director's details changed for Mr John Edgar Bowell on 1 March 2010 (2 pages)
9 August 2010Director's details changed for Mr John Edgar Bowell on 1 March 2010 (2 pages)
9 August 2010Director's details changed for David Lewis Ralph on 1 March 2010 (2 pages)
9 August 2010Director's details changed for David Lewis Ralph on 1 March 2010 (2 pages)
9 August 2010Director's details changed for Richard Nunn on 1 March 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Termination of appointment of Charles Reynolds as a secretary (1 page)
12 July 2010Appointment of Advanced Support Services Limited as a secretary (2 pages)
12 July 2010Registered office address changed from 1 Victoria Works Fairway Petts Wood Orpington Kent BR5 1EG United Kingdom on 12 July 2010 (1 page)
12 July 2010Appointment of Advanced Support Services Limited as a secretary (2 pages)
12 July 2010Registered office address changed from 1 Victoria Works Fairway Petts Wood Orpington Kent BR5 1EG United Kingdom on 12 July 2010 (1 page)
12 July 2010Termination of appointment of Charles Reynolds as a secretary (1 page)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 September 2009Location of debenture register (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Return made up to 16/04/09; full list of members (9 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Registered office changed on 08/09/2009 from 1 victoria works fairway petts wood orpington kent BR5 1EG united kingdom (1 page)
8 September 2009Return made up to 16/04/09; full list of members (9 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Registered office changed on 08/09/2009 from 1 victoria works fairway petts wood orpington kent BR5 1EG united kingdom (1 page)
7 September 2009Registered office changed on 07/09/2009 from 7 field close bromley BR1 2SF united kingdom (1 page)
7 September 2009Registered office changed on 07/09/2009 from 7 field close bromley BR1 2SF united kingdom (1 page)
23 July 2009Registered office changed on 23/07/2009 from 90-94 edgehill road chislehurst kent BR7 6LB (1 page)
23 July 2009Registered office changed on 23/07/2009 from 90-94 edgehill road chislehurst kent BR7 6LB (1 page)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Appointment terminated director daisy reid (1 page)
15 July 2008Return made up to 16/04/08; full list of members (12 pages)
15 July 2008Appointment terminated director daisy reid (1 page)
15 July 2008Return made up to 16/04/08; full list of members (12 pages)
14 July 2008Director appointed miss lisa allen (1 page)
14 July 2008Director appointed miss lisa allen (1 page)
14 July 2008Appointment terminated director helene baker (1 page)
14 July 2008Appointment terminated director helene baker (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
29 April 2007Return made up to 16/04/07; change of members (7 pages)
29 April 2007New director appointed (1 page)
29 April 2007New director appointed (1 page)
29 April 2007Return made up to 16/04/07; change of members (7 pages)
29 April 2007New director appointed (1 page)
29 April 2007New director appointed (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (1 page)
18 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 May 2006Return made up to 16/04/06; full list of members (15 pages)
12 May 2006Director resigned (1 page)
12 May 2006Return made up to 16/04/06; full list of members (15 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 June 2005Return made up to 16/04/05; full list of members (13 pages)
8 June 2005Return made up to 16/04/05; full list of members (13 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
18 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
18 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 April 2004Return made up to 16/04/04; full list of members (13 pages)
26 April 2004Return made up to 16/04/04; full list of members (13 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
21 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
13 May 2003Return made up to 16/04/03; full list of members (15 pages)
13 May 2003Return made up to 16/04/03; full list of members (15 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
12 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 May 2002Return made up to 16/04/02; full list of members (13 pages)
14 May 2002Return made up to 16/04/02; full list of members (13 pages)
10 July 2001Registered office changed on 10/07/01 from: 94 edgehill road chislehurst BR7 6LB (1 page)
10 July 2001Registered office changed on 10/07/01 from: 94 edgehill road chislehurst BR7 6LB (1 page)
21 June 2001Full accounts made up to 31 December 2000 (7 pages)
21 June 2001Full accounts made up to 31 December 2000 (7 pages)
19 June 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(14 pages)
19 June 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(14 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
5 July 2000Full accounts made up to 31 December 1999 (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (6 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
25 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
25 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
28 May 1999Auditor's resignation (1 page)
28 May 1999Auditor's resignation (1 page)
7 May 1999Return made up to 16/04/99; change of members (8 pages)
7 May 1999Return made up to 16/04/99; change of members (8 pages)
9 April 1999Auditor's resignation (1 page)
9 April 1999Auditor's resignation (1 page)
8 April 1999Full accounts made up to 31 December 1998 (6 pages)
8 April 1999Full accounts made up to 31 December 1998 (6 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 2 field close bromley kent BR1 2SF (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 2 field close bromley kent BR1 2SF (1 page)
10 August 1998New director appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: county house 221/241 beckenham road beckenham kent BR3 4UF (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: county house 221/241 beckenham road beckenham kent BR3 4UF (1 page)
20 July 1998Secretary resigned (1 page)
13 May 1998Full accounts made up to 31 December 1997 (8 pages)
13 May 1998Full accounts made up to 31 December 1997 (8 pages)
11 April 1998Return made up to 16/04/98; full list of members (5 pages)
11 April 1998Return made up to 16/04/98; full list of members (5 pages)
27 April 1997Return made up to 16/04/97; change of members (6 pages)
27 April 1997Return made up to 16/04/97; change of members (6 pages)
18 March 1997Full accounts made up to 31 December 1996 (6 pages)
18 March 1997Full accounts made up to 31 December 1996 (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (7 pages)
12 June 1996Full accounts made up to 31 December 1995 (7 pages)
2 April 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 April 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
17 May 1995Return made up to 16/04/95; full list of members (6 pages)
17 May 1995Return made up to 16/04/95; full list of members (6 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 May 1995Registered office changed on 05/05/95 from: 14 field close bromley kent BR1 2SF (1 page)
5 May 1995Registered office changed on 05/05/95 from: 14 field close bromley kent BR1 2SF (1 page)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
28 July 1960Incorporation (15 pages)
28 July 1960Incorporation (15 pages)