Company NameConiston Court (Beckenham) Residentsassociation Limited
Company StatusActive
Company Number00713722
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 1962(62 years, 3 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 NameMs Sheila Ann Parry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(50 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameDr Vafa Neil Pirjamali
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(56 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameMr Matthew James Ponzecchi
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(57 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleAnalyst Relations Graduate
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed31 December 2019(57 years, 11 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressPrime Property Management 29/31 Devonshire House E
Bromley
BR1 1LT
Director NameAnthony Amato
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(30 years, 8 months after company formation)
Appointment Duration2 months (resigned 30 November 1992)
RoleExecutive
Correspondence Address2 Coniston Court
Beckenham
Kent
BR3 2DD
Director NameGladys Winifred Olliffe
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(30 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 1999)
RoleRetired
Correspondence Address4 Coniston Court
Beckenham
Kent
BR3 5DD
Secretary NameMr Peter Lloyd
NationalityBritish
StatusResigned
Appointed27 September 1992(30 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address3 Burnhill Road
Beckenham
Kent
BR3 3LA
Director NameGertrude Joan Haycraft
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(31 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 1997)
RoleHousewife
Correspondence Address3 Coniston Court
Foxgrove Road
Beckenham
Kent
BR3 5DD
Director NameKenneth Bissell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(34 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 2001)
RoleBanking
Correspondence Address8 Coniston Court
54 Foxgrove Road
Beckingham
Kent
BR3 5DD
Director NameBarbara Joyce Graham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(35 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 1997)
RoleProsecution Clerk
Correspondence Address15 Downs Hill
Beckenham
Kent
BR3 5HA
Director NameMs Sandra Elizabeth Walsh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(36 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 August 2006)
RoleActress
Country of ResidenceEngland
Correspondence AddressFlat 9 Coniston Court
54 Foxgrove Road
Beckenham
Kent
BR3 5DD
Director NameEnid Mary Pound
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(37 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2001)
RoleSelf Employed
Correspondence Address7 Coniston Court
Foxgrove Road
Beckenham
Kent
BR3 5DD
Secretary NameLinda Ann Reynolds
NationalityBritish
StatusResigned
Appointed22 March 1999(37 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2000)
RoleCompany Director
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed01 June 2000(38 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 2003)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameMr Trevor Boys
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(39 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 October 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Coniston Court
54 Foxgrove Road
Beckenham
Kent
BR3 5DD
Director NameIain David Carson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(41 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 August 2006)
RoleCredit Analyst
Correspondence AddressFlat 3 Coniston Court
54 Foxgrove Road
Beckenham
Kent
BR3 5DD
Secretary NameIain David Carson
NationalityBritish
StatusResigned
Appointed06 July 2003(41 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 August 2006)
RoleCredit Analyst
Correspondence AddressFlat 3 Coniston Court
54 Foxgrove Road
Beckenham
Kent
BR3 5DD
Director NameJanet Marian Howlett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(44 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2010)
RoleSecretarial
Correspondence Address6 Coniston Court
54 Foxgrove Road
Beckenham
Kent
BR3 5DD
Director NameMarc Peter Douglass
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(44 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 2009)
RoleBiomedical Scientist
Correspondence Address7 Coniston Court
54 Foxglove Road
Beckenham
Kent
BR3 5DD
Secretary NameJanet Marian Howlett
NationalityBritish
StatusResigned
Appointed02 August 2006(44 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2010)
RoleClerical
Correspondence Address6 Coniston Court
54 Foxgrove Road
Beckenham
Kent
BR3 5DD
Director NameMrs Diana Elaine Langford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 2009(47 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 02 October 2019)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Coniston Court
54 Foxgrove Road
Beckenham
Kent
BR3 5DD
Director NameMs Sandra Elizabeth Walsh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(48 years, 1 month after company formation)
Appointment Duration8 months (resigned 25 October 2010)
RoleActor
Country of ResidenceEngland
Correspondence AddressFlat 1 Coniston Court
54 Foxgrove Road
Beckenham
Kent
BR3 5DD
Secretary NameMrs Diana Elaine Langford
StatusResigned
Appointed22 February 2010(48 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 02 October 2019)
RoleCompany Director
Correspondence AddressFlat 1 Coniston Court
54 Foxgrove Road
Beckenham
Kent
BR3 5DD
Director NameMs Tracey Jane Heather
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(48 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 1 Coniston Court
54 Foxgrove Road
Beckenham
Kent
BR3 5DD
Director NameMs Tracey Jane Heather
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(48 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 1 Coniston Court
54 Foxgrove Road
Beckenham
Kent
BR3 5DD
Director NameMs Sandra Elizabeth Walsh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2011(49 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 March 2012)
RoleActor
Country of ResidenceEngland
Correspondence AddressFlat 1 Coniston Court
54 Foxgrove Road
Beckenham
Kent
BR3 5DD
Director NameMr Michael Gerwyn Chennell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2013(50 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Coniston Court
54 Foxgrove Road
Beckenham
Kent
BR3 5DD
Secretary NameMr Matthew James Ponzecchi
StatusResigned
Appointed02 October 2019(57 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 February 2020)
RoleCompany Director
Correspondence Address6 Coniston Court 54 Foxgrove Road
Beckenham
BR3 5DD

Location

Registered AddressPrime Property Management, 29/31 Devonshire House
Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£11,947
Net Worth£5,910
Cash£5,123
Current Liabilities£915

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 Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

3 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
22 February 2023Termination of appointment of Sheila Ann Parry as a director on 22 February 2023 (1 page)
20 February 2023Appointment of Ms Desiryn Csaszar as a director on 8 February 2023 (2 pages)
17 February 2023Registered office address changed from Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to Prime Property Management, 29/31 Devonshire House Elmfield Road Bromley BR1 1LT on 17 February 2023 (1 page)
9 November 2022Termination of appointment of Vafa Neil Pirjamali as a director on 1 November 2022 (1 page)
15 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 November 2020Director's details changed for Mr Matthew James Ponzecchi on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Matthew James Ponzecchi on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Ms Sheila Ann Parry on 11 November 2020 (2 pages)
19 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
13 February 2020Notification of a person with significant control statement (2 pages)
13 February 2020Termination of appointment of Matthew James Ponzecchi as a secretary on 13 February 2020 (1 page)
31 December 2019Cessation of Sheila Ann Parry as a person with significant control on 31 December 2019 (1 page)
31 December 2019Cessation of Matthew James Ponzecchi as a person with significant control on 31 December 2019 (1 page)
31 December 2019Registered office address changed from 6 Coniston Court 54 Foxgrove Road Beckenham BR3 5DD England to Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 31 December 2019 (1 page)
31 December 2019Appointment of Prime Management (Ps) Limited as a secretary on 31 December 2019 (2 pages)
31 December 2019Cessation of Vafa Neil Pirjamali as a person with significant control on 31 December 2019 (1 page)
16 October 2019Cessation of Diana Elaine Langford as a person with significant control on 2 October 2019 (1 page)
16 October 2019Termination of appointment of Diana Elaine Langford as a secretary on 2 October 2019 (1 page)
16 October 2019Notification of Matthew James Ponzecchi as a person with significant control on 2 October 2019 (2 pages)
16 October 2019Notification of Vafa Neil Pirjamali as a person with significant control on 2 January 2019 (2 pages)
16 October 2019Appointment of Mr Matthew James Ponzecchi as a director on 2 October 2019 (2 pages)
15 October 2019Registered office address changed from C/O Coniston Court (Beckenham) Residents Association Limited Flat 1 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD to 6 Coniston Court 54 Foxgrove Road Beckenham BR3 5DD on 15 October 2019 (1 page)
14 October 2019Appointment of Mr Matthew James Ponzecchi as a secretary on 2 October 2019 (2 pages)
14 October 2019Termination of appointment of Diana Elaine Langford as a director on 2 October 2019 (1 page)
15 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
14 January 2019Appointment of Dr Vafa Neil Pirjamali as a director on 2 January 2019 (2 pages)
18 December 2018Termination of appointment of Michael Gerwyn Chennell as a director on 5 December 2018 (1 page)
7 December 2018Cessation of Michael Gerwyn Chennell as a person with significant control on 5 December 2018 (1 page)
25 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
5 September 2016Full accounts made up to 31 December 2015 (11 pages)
5 September 2016Full accounts made up to 31 December 2015 (11 pages)
29 April 2016Annual return made up to 16 April 2016 no member list (3 pages)
29 April 2016Annual return made up to 16 April 2016 no member list (3 pages)
4 August 2015Full accounts made up to 31 December 2014 (11 pages)
4 August 2015Full accounts made up to 31 December 2014 (11 pages)
20 May 2015Annual return made up to 16 April 2015 no member list (3 pages)
20 May 2015Annual return made up to 16 April 2015 no member list (3 pages)
21 July 2014Full accounts made up to 31 December 2013 (11 pages)
21 July 2014Full accounts made up to 31 December 2013 (11 pages)
16 April 2014Annual return made up to 16 April 2014 no member list (3 pages)
16 April 2014Annual return made up to 16 April 2014 no member list (3 pages)
10 October 2013Full accounts made up to 31 December 2012 (11 pages)
10 October 2013Full accounts made up to 31 December 2012 (11 pages)
30 May 2013Annual return made up to 26 May 2013 no member list (3 pages)
30 May 2013Annual return made up to 26 May 2013 no member list (3 pages)
25 January 2013Termination of appointment of Tracey Heather as a director (1 page)
25 January 2013Termination of appointment of Tracey Heather as a director (1 page)
18 January 2013Appointment of Mr Michael Gerwyn Chennell as a director (2 pages)
18 January 2013Appointment of Mr Michael Gerwyn Chennell as a director (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
6 June 2012Annual return made up to 26 May 2012 no member list (3 pages)
6 June 2012Annual return made up to 26 May 2012 no member list (3 pages)
5 April 2012Appointment of Sheila Parry as a director (2 pages)
5 April 2012Appointment of Sheila Parry as a director (2 pages)
5 April 2012Termination of appointment of Sandra Walsh as a director (1 page)
5 April 2012Termination of appointment of Sandra Walsh as a director (1 page)
17 November 2011Appointment of Ms Sandra Elizabeth Walsh as a director (2 pages)
17 November 2011Termination of appointment of Trevor Boys as a director (1 page)
17 November 2011Termination of appointment of Trevor Boys as a director (1 page)
17 November 2011Appointment of Ms Sandra Elizabeth Walsh as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
10 July 2011Annual return made up to 26 May 2011 no member list (3 pages)
10 July 2011Annual return made up to 26 May 2011 no member list (3 pages)
12 November 2010Appointment of Ms Tracey Jane Heather as a director (2 pages)
12 November 2010Termination of appointment of Sandy Walsh as a director (1 page)
12 November 2010Termination of appointment of Sandy Walsh as a director (1 page)
12 November 2010Appointment of Ms Tracey Jane Heather as a director (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
9 July 2010Director's details changed for Mrs Diana Elaine Langford on 26 May 2010 (2 pages)
9 July 2010Annual return made up to 26 May 2010 no member list (3 pages)
9 July 2010Annual return made up to 26 May 2010 no member list (3 pages)
9 July 2010Director's details changed for Mrs Diana Elaine Langford on 26 May 2010 (2 pages)
9 July 2010Director's details changed for Trevor Boys on 26 May 2010 (2 pages)
9 July 2010Director's details changed for Trevor Boys on 26 May 2010 (2 pages)
29 June 2010Appointment of Ms Sandy Elizabeth Walsh as a director (2 pages)
29 June 2010Appointment of Ms Sandy Elizabeth Walsh as a director (2 pages)
21 June 2010Appointment of Mrs Diana Elaine Langford as a secretary (1 page)
21 June 2010Termination of appointment of Janet Howlett as a secretary (1 page)
21 June 2010Registered office address changed from Flat 6 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD on 21 June 2010 (1 page)
21 June 2010Termination of appointment of Janet Howlett as a secretary (1 page)
21 June 2010Registered office address changed from Flat 6 Coniston Court 54 Foxgrove Road Beckenham Kent BR3 5DD on 21 June 2010 (1 page)
21 June 2010Appointment of Mrs Diana Elaine Langford as a secretary (1 page)
19 June 2010Termination of appointment of Janet Howlett as a director (1 page)
19 June 2010Termination of appointment of Janet Howlett as a secretary (1 page)
19 June 2010Termination of appointment of Janet Howlett as a director (1 page)
19 June 2010Termination of appointment of Janet Howlett as a secretary (1 page)
3 June 2009Annual return made up to 26/05/09 (3 pages)
3 June 2009Annual return made up to 26/05/09 (3 pages)
5 May 2009Full accounts made up to 31 December 2008 (11 pages)
5 May 2009Full accounts made up to 31 December 2008 (11 pages)
23 March 2009Director appointed mrs diana elaine langford (1 page)
23 March 2009Director appointed mrs diana elaine langford (1 page)
17 March 2009Appointment terminated director marc douglass (1 page)
17 March 2009Appointment terminated director marc douglass (1 page)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
23 June 2008Annual return made up to 26/05/08 (3 pages)
23 June 2008Annual return made up to 26/05/08 (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
20 September 2007Annual return made up to 26/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 September 2007Annual return made up to 26/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: flat 3 coniston court 54 foxgrove road beckenham kent BR3 5DD (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: flat 3 coniston court 54 foxgrove road beckenham kent BR3 5DD (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
27 February 2007Full accounts made up to 31 December 2005 (12 pages)
27 February 2007Full accounts made up to 31 December 2005 (12 pages)
13 July 2006Annual return made up to 26/05/06 (4 pages)
13 July 2006Annual return made up to 26/05/06 (4 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 August 2005Annual return made up to 26/05/05 (4 pages)
1 August 2005Annual return made up to 26/05/05 (4 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
9 June 2004Annual return made up to 26/05/04
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 2004Annual return made up to 26/05/04
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 2003Full accounts made up to 31 December 2002 (9 pages)
13 October 2003Full accounts made up to 31 December 2002 (9 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003Registered office changed on 13/07/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
13 July 2003Annual return made up to 26/05/03 (4 pages)
13 July 2003Registered office changed on 13/07/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
13 July 2003Secretary resigned (1 page)
13 July 2003Annual return made up to 26/05/03 (4 pages)
13 July 2003New secretary appointed;new director appointed (2 pages)
13 July 2003New secretary appointed;new director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
10 September 2002Annual return made up to 26/05/02 (5 pages)
10 September 2002Annual return made up to 26/05/02 (5 pages)
15 July 2002Full accounts made up to 31 December 2001 (9 pages)
15 July 2002Full accounts made up to 31 December 2001 (9 pages)
7 May 2002Director's particulars changed (1 page)
7 May 2002Director's particulars changed (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
7 September 2001Full accounts made up to 31 December 2000 (9 pages)
7 September 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001Annual return made up to 26/05/01 (4 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Annual return made up to 26/05/01 (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
12 September 2000Registered office changed on 12/09/00 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
8 June 2000Annual return made up to 26/05/00 (4 pages)
8 June 2000Annual return made up to 26/05/00 (4 pages)
13 August 1999Full accounts made up to 31 December 1998 (8 pages)
13 August 1999Full accounts made up to 31 December 1998 (8 pages)
21 June 1999Annual return made up to 26/05/99 (4 pages)
21 June 1999Annual return made up to 26/05/99 (4 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 3 burnhill road beckenham kent BR3 3LA (1 page)
21 May 1999Registered office changed on 21/05/99 from: 3 burnhill road beckenham kent BR3 3LA (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
30 June 1998Full accounts made up to 31 December 1997 (8 pages)
30 June 1998Full accounts made up to 31 December 1997 (8 pages)
25 June 1998Annual return made up to 26/05/98
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1998Annual return made up to 26/05/98
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
19 June 1997Annual return made up to 26/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
19 June 1997Annual return made up to 26/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
12 May 1997Full accounts made up to 31 December 1996 (8 pages)
12 May 1997Full accounts made up to 31 December 1996 (8 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Annual return made up to 26/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1996Annual return made up to 26/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Full accounts made up to 31 December 1995 (8 pages)
3 May 1996Full accounts made up to 31 December 1995 (8 pages)
7 June 1995Annual return made up to 26/05/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 June 1995Annual return made up to 26/05/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 June 1995Full accounts made up to 31 December 1994 (8 pages)
7 June 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
26 January 1962Incorporation (20 pages)
26 January 1962Incorporation (20 pages)