Company NameRaleigh Court (Beckenham) Limited
Company StatusActive
Company Number00710909
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 1961(62 years, 4 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 NameMrs Roberta Norris
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(30 years after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRaleigh Court 21 The Avenue
Beckenham
Kent
BR3 5DL
Director NameMr David Andrew Barton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(33 years, 11 months after company formation)
Appointment Duration28 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Raleigh Court 21a The Avenue
Beckenham
Kent
BR3 5DL
Director NameLisa Jane Waters
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(37 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address4 Raleigh Court 21a The Avenue
Beckenham
Kent
BR3 5DL
Director NameJan Crooks
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(37 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleReception
Country of ResidenceUnited Kingdom
Correspondence Address5 Raleigh Court
21a The Avenue
Beckenham
Kent
BR3 5DL
Director NameMr Richard Ian Moore
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(39 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address1 Raleigh Court
21a The Avenue
Beckenham
Kent
BR3 5DL
Director NameValerie Ann Neale
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2001(39 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address6 Raleigh Court
21a The Avenue
Beckenham
Kent
BR3 5DL
Director NameMark Christopher Howard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(40 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleNHS Regional Office
Country of ResidenceUnited Kingdom
Correspondence Address10 Raleigh Court 21a The Avenue
Beckenham
Kent
BR3 5DL
Secretary NameRichard Ian Moore
NationalityBritish
StatusCurrent
Appointed15 February 2006(44 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, The Archways 4 Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameAnna Maria Rigoli
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed28 February 2007(45 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Raleigh Court
21a The Avenue
Beckenham
Kent
BR3 5DL
Director NameMr Saurabh Garg
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(52 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleIT Professional
Country of ResidenceEngland
Correspondence Address3 Raleigh Court The Avenue
Beckenham
Kent
BR3 5DL
Director NameMr Raymond Peter Owen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2016(54 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Raleigh Court The Avenue
Beckenham
Kent
BR3 5DL
Director NameDr Clive Joaquin Ferreira
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(58 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleResearch
Country of ResidenceEngland
Correspondence AddressFlat 6, The Archways 4 Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameMr Damien Hilborne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(61 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, The Archways 4 Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameMs Rachel Hamilton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(61 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, The Archways 4 Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameMrs Mary Courtney
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(30 years after company formation)
Appointment Duration6 years, 1 month (resigned 07 February 1998)
RoleRetired
Correspondence AddressRaleigh Court 21 The Avenue
Beckenham
Kent
BR3 2DL
Director NameMrs Sylvia Pope
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(30 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1994)
RoleHousewife
Correspondence AddressRaleigh Court 21 The Avenue
Beckenham
Kent
BR3 2DG
Director NameMr Barry Pope
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(30 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1994)
RoleSales Representative
Correspondence AddressRaleigh Court 21 The Avenue
Beckenham
Kent
BR3 2DG
Director NameMr Andrew Norris
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(30 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1998)
RoleAdministrator British Council
Correspondence AddressRaleigh Court 21 The Avenue
Beckenham
Kent
BR3 2DL
Director NameAntoinette McGibbon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(30 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleUnemployed
Correspondence AddressRaleigh Court 21 The Avenue
Beckenham
Kent
BR3 2DL
Director NameMrs Diana Maynard
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(30 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 December 1992)
RoleShop Assistant
Correspondence AddressRaleigh Court 21 The Avenue
Beckenham
Kent
BR3 2DG
Director NameMrs Gertrude Clare Deridder
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityDutch
StatusResigned
Appointed18 December 1991(30 years after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 1999)
RoleRetired
Correspondence AddressRaleigh Court 21 The Avenue
Beckenham
Kent
BR3 2DL
Secretary NamePeter Lloyd
NationalityBritish
StatusResigned
Appointed18 December 1991(30 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address1 Orion Court
Beckenham
Kent
BR3 2XQ
Director NameJacqueline Mary Oneill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(30 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 January 2000)
RoleAssistant Accountant
Correspondence Address3 Raleigh Court 21a
Beckenham
Kent
BR3 5DL
Director NameSimon Alexander Baker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(32 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1998)
RolePrint Sales
Correspondence Address10 Raleigh Court
21a The Avenue
Beckenham
Kent
BR3 2DL
Director NameSpencer Hoyles
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(33 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 1995)
RoleRetired Bank Manager
Correspondence Address7 Raleigh Court 21a The Avenue
Beckenham
Kent
BR3 2DL
Director NameDaphne Hoyles
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(33 years, 1 month after company formation)
Appointment Duration7 years (resigned 06 February 2002)
RoleRetired District Nurse
Correspondence Address7 Raleigh Court
21a The Avenue
Beckenham
Kent
BR3 5DL
Secretary NameSimon Alexander Baker
NationalityBritish
StatusResigned
Appointed01 December 1995(33 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1998)
RolePrint Salesman
Correspondence Address10 Raleigh Court
21a The Avenue
Beckenham
Kent
BR3 2DL
Secretary NameJacqueline Mary O'Neill
NationalityBritish
StatusResigned
Appointed01 January 1996(34 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1998)
RoleFinancial Controller
Correspondence Address3 Raleigh Court 21a The Avenue
Beckenham
Kent
BR3 2DL
Secretary NameDaphne Hoyles
NationalityBritish
StatusResigned
Appointed19 May 1999(37 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2002)
RoleRetired District Nurse
Correspondence Address7 Raleigh Court
21a The Avenue
Beckenham
Kent
BR3 5DL
Director NameGerald John Flint
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(37 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2007)
RoleFingerprint Expert
Correspondence Address9 Raleigh Court
21a The Avenue
Beckenham
Kent
BR3 5DL
Director NameMr Matthew Jon Aldous
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(37 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2007)
RoleWater Treatment Consultant
Country of ResidenceEngland
Correspondence AddressLaurel Cottage
The Street, Thorndon
Eye
IP23 7JN
Director NamePatricia Margaret Middleton
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(38 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Raleigh Court
21a The Avenue
Beckenham
Kent
BR3 5DL
Director NameNicholas Frank Mattison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(38 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 May 2001)
RolePR Adviser
Correspondence Address1 Raleigh Court
21a The Avenue
Beckenham
Kent
BR3 5DL
Secretary NameMark Christopher Howard
NationalityBritish
StatusResigned
Appointed08 September 2003(41 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2006)
RoleNhs
Country of ResidenceUnited Kingdom
Correspondence Address10 Raleigh Court 21a The Avenue
Beckenham
Kent
BR3 5DL
Director NameDr Harry Wakefield Bramma
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(45 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Raleigh Court
21a The Avenue
Beckenham
Kent
BR3 5DL
Director NameWill Bates
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(45 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 November 2014)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address9 Raleigh Court 21a The Avenue
Beckenham
Kent
BR3 5DL
Director NameWilliam Kent
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(45 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 November 2014)
RoleComputer Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 21a The Avenue
Beckenham
Kent
BR3 5DL

Location

Registered AddressFlat 6, The Archways
4 Blakeney Road
Beckenham
Kent
BR3 1HA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£25,067
Net Worth£12,542
Cash£12,446
Current Liabilities£749

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

20 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
30 August 2023Registered office address changed from 4 Douglas House the Avenue Beckenham Kent BR3 5DJ to Flat 6, the Archways 4 Blakeney Road Beckenham Kent BR3 1HA on 30 August 2023 (1 page)
9 August 2023Micro company accounts made up to 30 September 2022 (3 pages)
31 January 2023Appointment of Mr Damien Hilborne as a director on 1 January 2023 (2 pages)
31 January 2023Appointment of Ms Rachel Smy as a director on 1 January 2023 (2 pages)
2 December 2022Termination of appointment of Lisa Jane Waters as a director on 23 June 2022 (1 page)
2 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
6 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 March 2020Appointment of Dr Clive Joaquin Ferreira as a director on 1 March 2020 (2 pages)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
15 November 2018Notification of a person with significant control statement (2 pages)
2 November 2018Termination of appointment of Harry Wakefield Bramma as a director on 6 September 2018 (1 page)
2 November 2018Cessation of Harry Wakefield Bramma as a person with significant control on 6 September 2018 (1 page)
11 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
20 March 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
8 April 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
8 April 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
17 February 2016Appointment of Mr Raymond Peter Owen as a director on 7 February 2016 (2 pages)
17 February 2016Appointment of Mr Raymond Peter Owen as a director on 7 February 2016 (2 pages)
11 December 2015Annual return made up to 15 November 2015 no member list (12 pages)
11 December 2015Termination of appointment of William Kent as a director on 9 November 2014 (1 page)
11 December 2015Termination of appointment of William Kent as a director on 9 November 2014 (1 page)
11 December 2015Termination of appointment of Will Bates as a director on 9 November 2014 (1 page)
11 December 2015Termination of appointment of Will Bates as a director on 9 November 2014 (1 page)
11 December 2015Annual return made up to 15 November 2015 no member list (12 pages)
30 March 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
30 March 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
5 December 2014Annual return made up to 15 November 2014 no member list (13 pages)
5 December 2014Annual return made up to 15 November 2014 no member list (13 pages)
4 December 2014Appointment of Mr Saurabh Garg as a director on 1 June 2014 (2 pages)
4 December 2014Appointment of Mr Saurabh Garg as a director on 1 June 2014 (2 pages)
4 December 2014Appointment of Mr Saurabh Garg as a director on 1 June 2014 (2 pages)
30 November 2014Termination of appointment of Patricia Margaret Middleton as a director on 31 May 2014 (1 page)
30 November 2014Termination of appointment of Patricia Margaret Middleton as a director on 31 May 2014 (1 page)
14 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
14 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
1 December 2013Annual return made up to 15 November 2013 no member list (14 pages)
1 December 2013Annual return made up to 15 November 2013 no member list (14 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
23 November 2012Annual return made up to 15 November 2012 no member list (14 pages)
23 November 2012Annual return made up to 15 November 2012 no member list (14 pages)
10 April 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
10 April 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
4 December 2011Secretary's details changed for Richard Ian Moore on 2 April 2011 (1 page)
4 December 2011Secretary's details changed for Richard Ian Moore on 2 April 2011 (1 page)
4 December 2011Annual return made up to 15 November 2011 no member list (14 pages)
4 December 2011Director's details changed for Richard Ian Moore on 2 April 2011 (2 pages)
4 December 2011Registered office address changed from 1 Raleigh Court 21a the Avenue Beckenham Kent BR3 5DL on 4 December 2011 (1 page)
4 December 2011Annual return made up to 15 November 2011 no member list (14 pages)
4 December 2011Registered office address changed from 1 Raleigh Court 21a the Avenue Beckenham Kent BR3 5DL on 4 December 2011 (1 page)
4 December 2011Registered office address changed from 1 Raleigh Court 21a the Avenue Beckenham Kent BR3 5DL on 4 December 2011 (1 page)
4 December 2011Director's details changed for Richard Ian Moore on 2 April 2011 (2 pages)
4 December 2011Director's details changed for Richard Ian Moore on 2 April 2011 (2 pages)
4 December 2011Secretary's details changed for Richard Ian Moore on 2 April 2011 (1 page)
6 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
6 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
29 November 2010Annual return made up to 15 November 2010 no member list (15 pages)
29 November 2010Annual return made up to 15 November 2010 no member list (15 pages)
5 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
17 November 2009Director's details changed for William Kent on 14 November 2009 (2 pages)
17 November 2009Director's details changed for David Barton on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Lisa Jane Waters on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Valerie Ann Neale on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Anna Maria Rigoli on 14 November 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Director's details changed for William Kent on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Jan Crooks on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Will Bates on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Mark Christopher Howard on 14 November 2009 (2 pages)
17 November 2009Director's details changed for David Barton on 14 November 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Richard Ian Moore on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Roberta Norris on 14 November 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Mark Christopher Howard on 14 November 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 no member list (9 pages)
17 November 2009Director's details changed for Dr Harry Wakefield Bramma on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Patricia Margaret Middleton on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Richard Ian Moore on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Will Bates on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Lisa Jane Waters on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Valerie Ann Neale on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Roberta Norris on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Patricia Margaret Middleton on 14 November 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 no member list (9 pages)
17 November 2009Director's details changed for Anna Maria Rigoli on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Jan Crooks on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Dr Harry Wakefield Bramma on 14 November 2009 (2 pages)
16 March 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
16 March 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
10 December 2008Annual return made up to 15/11/08 (6 pages)
10 December 2008Annual return made up to 15/11/08 (6 pages)
30 May 2008Director appointed will bates (2 pages)
30 May 2008Director appointed william kent (2 pages)
30 May 2008Director appointed will bates (2 pages)
30 May 2008Director appointed william kent (2 pages)
28 February 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
28 February 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Annual return made up to 15/11/07 (3 pages)
27 November 2007Annual return made up to 15/11/07 (3 pages)
27 November 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
14 February 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
14 February 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
8 December 2006Annual return made up to 15/11/06 (3 pages)
8 December 2006Annual return made up to 15/11/06 (3 pages)
28 July 2006Amended accounts made up to 30 September 2005 (7 pages)
28 July 2006Amended accounts made up to 30 September 2005 (7 pages)
27 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
27 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New secretary appointed (1 page)
28 November 2005Annual return made up to 15/11/05 (3 pages)
28 November 2005Annual return made up to 15/11/05 (3 pages)
26 October 2005Amended accounts made up to 30 September 2004 (7 pages)
26 October 2005Amended accounts made up to 30 September 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
3 May 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
25 November 2004Annual return made up to 15/11/04
  • 363(287) ‐ Registered office changed on 25/11/04
(9 pages)
25 November 2004Annual return made up to 15/11/04
  • 363(287) ‐ Registered office changed on 25/11/04
(9 pages)
3 April 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
3 April 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
17 December 2003Annual return made up to 15/11/03 (9 pages)
17 December 2003Annual return made up to 15/11/03 (9 pages)
21 October 2003Annual return made up to 15/11/02
  • 363(287) ‐ Registered office changed on 21/10/03
(10 pages)
21 October 2003Annual return made up to 15/11/02
  • 363(287) ‐ Registered office changed on 21/10/03
(10 pages)
21 October 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
21 October 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Secretary resigned;director resigned (1 page)
24 June 2002Secretary resigned;director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Annual return made up to 15/11/01
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Annual return made up to 15/11/01
  • 363(288) ‐ Director resigned
(9 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
12 March 2001Full accounts made up to 30 September 2000 (7 pages)
12 March 2001Full accounts made up to 30 September 2000 (7 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Annual return made up to 15/11/00
  • 363(288) ‐ Director resigned
(6 pages)
15 January 2001Annual return made up to 15/11/00
  • 363(288) ‐ Director resigned
(6 pages)
15 January 2001New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
10 April 2000Full accounts made up to 30 September 1999 (6 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Full accounts made up to 30 September 1999 (6 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Annual return made up to 15/11/99
  • 363(287) ‐ Registered office changed on 09/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Annual return made up to 15/11/99
  • 363(287) ‐ Registered office changed on 09/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 December 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
15 May 1999Full accounts made up to 30 September 1998 (6 pages)
15 May 1999Full accounts made up to 30 September 1998 (6 pages)
11 February 1999Annual return made up to 15/11/98
  • 363(287) ‐ Registered office changed on 11/02/99
(6 pages)
11 February 1999Annual return made up to 15/11/98
  • 363(287) ‐ Registered office changed on 11/02/99
(6 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Secretary resigned;director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned;director resigned (1 page)
12 March 1998Full accounts made up to 30 September 1997 (6 pages)
12 March 1998Full accounts made up to 30 September 1997 (6 pages)
18 December 1997Annual return made up to 15/11/97 (8 pages)
18 December 1997Annual return made up to 15/11/97 (8 pages)
25 July 1997Full accounts made up to 30 September 1996 (4 pages)
25 July 1997Full accounts made up to 30 September 1996 (4 pages)
2 January 1997Annual return made up to 15/11/96
  • 363(288) ‐ Director resigned
(8 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Annual return made up to 15/11/96
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1996Full accounts made up to 30 September 1995 (5 pages)
28 April 1996Full accounts made up to 30 September 1995 (5 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996New secretary appointed (2 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Annual return made up to 15/11/95
  • 363(287) ‐ Registered office changed on 14/02/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 1996Annual return made up to 15/11/95
  • 363(287) ‐ Registered office changed on 14/02/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 1995Registered office changed on 25/07/95 from: 3,burnhill road beckenham kent BR3 3LA (1 page)
25 July 1995Registered office changed on 25/07/95 from: 3,burnhill road beckenham kent BR3 3LA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 December 1961Incorporation (15 pages)
18 December 1961Incorporation (15 pages)