Company NameBorkwood Park Management Limited
Company StatusActive
Company Number00869848
CategoryPrivate Limited Company
Incorporation Date27 January 1966(58 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 NameMr David Owens
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(52 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
Director NamePaul Hamilton Edwards
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2019(53 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameDenise Ruby Pendegrass
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2019(53 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address98 Sevenoaks Road
Orpington
BR6 9JZ
Director NameKookyeong Lee
Date of BirthOctober 1986 (Born 37 years ago)
NationalitySouth Korean
StatusCurrent
Appointed04 September 2021(55 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameMr Neville MacVe
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(26 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 February 2000)
RoleTravel Agent
Correspondence Address114 Sevenoaks Road
Orpington
Kent
BR6 9JZ
Director NameRosalie Bonita Penelope Winder
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(26 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 October 2005)
RoleRetired Secretary
Correspondence Address116a Sevenoaks Road
Orpington
Kent
BR6 9JZ
Director NamePatricia Barbara Wilkinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address120a Sevenoaks Road
Orpington
Kent
BR6 9JZ
Secretary NameMr Neville MacVe
NationalityBritish
StatusResigned
Appointed01 January 1995(28 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 2000)
RoleCompany Director
Correspondence Address114 Sevenoaks Road
Orpington
Kent
BR6 9JZ
Secretary NameRosalie Bonita Penelope Winder
NationalityBritish
StatusResigned
Appointed09 February 2000(34 years after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2005)
RoleCompany Director
Correspondence Address116a Sevenoaks Road
Orpington
Kent
BR6 9JZ
Director NameRobert Winchester Jack
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(34 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2005)
RoleCompany Director
Correspondence Address122 Sevenoaks Road
Orpington
Kent
BR6 9JZ
Director NamePatricia Barbara Wilkinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(34 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 March 2005)
RoleAccountant
Correspondence Address120a Sevenoaks Road
Orpington
Kent
BR6 9JZ
Director NameRichard Jasper Parnell Crowest
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(35 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2003)
RoleCopywriter
Correspondence Address108a Sevenoaks Road
Orpington
Kent
BR6 9JZ
Secretary NamePaul Hamilton Edwards
NationalityBritish
StatusResigned
Appointed16 March 2005(39 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92a Sevenoaks Road
Orpington
Kent
BR6 9JZ
Director NameAlan Sears
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2005(39 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2006)
RoleRetired
Correspondence Address94 Sevenoaks Road
Orpington
Kent
BR6 9JZ
Director NameJohn William Alfred Ashman
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2005(39 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 April 2008)
RoleRetired
Correspondence Address108a Sevenoaks Road
Orpington
Kent
BR6 9JZ
Director NameMr David Owens
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(46 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
Secretary NameMr Mark Daley
StatusResigned
Appointed28 February 2012(46 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2015)
RoleCompany Director
Correspondence AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
Secretary NamePaul Hamilton Edwards
StatusResigned
Appointed01 August 2015(49 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameDenise Ruby Pendegrass
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2016(50 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address98 Sevenoaks Road
Orpington
Kent
BR6 9JZ
Director NamePaul Hamilton Edwards
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2016(50 years, 4 months after company formation)
Appointment Duration9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameMrs Susan Jean Easton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(51 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Sevenoaks Road
Orpington
Kent
BR6 9JZ
Director NameMr Iqtadar Hasnain
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(51 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116a Sevenoaks Road
Orpington
Kent
BR6 9JZ
Director NameMrs Karen Lorraine Bishop
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(51 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Sevenoaks Road
Orpington
Kent
BR6 9JZ
Secretary NameMr Kookyeong Lee
StatusResigned
Appointed01 September 2018(52 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2019)
RoleCompany Director
Correspondence Address104a Sevenoaks Road
Orpington
BR6 9JZ
Director NameClive William Carne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2021(55 years, 7 months after company formation)
Appointment Duration5 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Secretary NameBaxter Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1992(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 1994)
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE

Contact

Websitewww.borkwoodpark.info
Telephone07 958559196
Telephone regionMobile

Location

Registered AddressC/O Azets River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alexander Dudley Hart
3.33%
Ordinary
1 at £1Alfred Edward Hubbard
3.33%
Ordinary
1 at £1D. Smart
3.33%
Ordinary
1 at £1David Owens
3.33%
Ordinary
1 at £1Denise Ruby Pendegrass
3.33%
Ordinary
1 at £1Fiona Elizabeth Robinson
3.33%
Ordinary
1 at £1G.t. Cook & Mrs E. Cook
3.33%
Ordinary
1 at £1Gaynor Irene Edwards
3.33%
Ordinary
1 at £1Geoffrey Neil Willcox & Richard Nigel Willcox
3.33%
Ordinary
1 at £1Georgina Wilgress Noad
3.33%
Ordinary
1 at £1Helen Robertson
3.33%
Ordinary
1 at £1J.r. Stow
3.33%
Ordinary
1 at £1Jayne Valerie Heselden
3.33%
Ordinary
1 at £1Joyce Sears & Alan Sears
3.33%
Ordinary
1 at £1Keith John Ashman & Nicola Wright
3.33%
Ordinary
1 at £1Kim Elaine O'neill
3.33%
Ordinary
1 at £1Lillian Hilda Wickens
3.33%
Ordinary
1 at £1Margaret Fraser Day
3.33%
Ordinary
1 at £1Mark Andrew Daley & Leigh Verity Coleman
3.33%
Ordinary
1 at £1Mr Robert James White & Ms Susan Jennifer Emmons
3.33%
Ordinary
1 at £1Oliver James Jordan Chubb & Chloe Sara Chubb
3.33%
Ordinary
1 at £1Patricia Barbara Wilkinson
3.33%
Ordinary
1 at £1Paul Hamilton Edwards
3.33%
Ordinary
1 at £1Peter Richard Masters
3.33%
Ordinary
1 at £1Phyllis Iris Townsend & Debbie Corbett & Karen Townsend
3.33%
Ordinary
1 at £1Reginald Gadd
3.33%
Ordinary
1 at £1Reginald Leslie Brian Maskell & Hazel Maskell
3.33%
Ordinary
1 at £1Robert Winchester Jack
3.33%
Ordinary
1 at £1Susan Jean Easton
3.33%
Ordinary
1 at £1Syed Iqtadar Raza Hasnain
3.33%
Ordinary

Financials

Year2014
Net Worth£30,803
Cash£30,706
Current Liabilities£16,590

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 4 weeks from now)

Filing History

16 December 2020Confirmation statement made on 29 November 2020 with updates (6 pages)
15 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
2 December 2019Confirmation statement made on 29 November 2019 with updates (7 pages)
14 November 2019Termination of appointment of David Owens as a director on 26 October 2019 (1 page)
14 November 2019Appointment of Denise Ruby Pendegrass as a director on 26 October 2019 (2 pages)
14 November 2019Termination of appointment of Kookyeong Lee as a secretary on 26 October 2019 (1 page)
14 November 2019Appointment of Paul Hamilton Edwards as a director on 26 October 2019 (2 pages)
1 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
6 March 2019Appointment of Mr Kookyeong Lee as a secretary on 1 September 2018 (2 pages)
6 March 2019Appointment of Mr David Owens as a director on 1 September 2018 (2 pages)
6 March 2019Termination of appointment of Denise Ruby Pendegrass as a director on 1 September 2018 (1 page)
3 December 2018Confirmation statement made on 29 November 2018 with updates (7 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
18 January 2018Confirmation statement made on 29 November 2017 with updates (7 pages)
6 December 2017Termination of appointment of Karen Lorraine Bishop as a director on 1 November 2017 (1 page)
6 December 2017Termination of appointment of Karen Lorraine Bishop as a director on 1 November 2017 (1 page)
5 December 2017Termination of appointment of Iqtadar Hasnain as a director on 26 October 2017 (1 page)
5 December 2017Termination of appointment of Iqtadar Hasnain as a director on 26 October 2017 (1 page)
15 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 July 2017Appointment of Mrs Karen Lorraine Bishop as a director on 21 June 2017 (2 pages)
27 July 2017Termination of appointment of Susan Jean Easton as a director on 22 June 2017 (1 page)
27 July 2017Appointment of Mrs Karen Lorraine Bishop as a director on 21 June 2017 (2 pages)
27 July 2017Termination of appointment of Susan Jean Easton as a director on 22 June 2017 (1 page)
1 March 2017Termination of appointment of Paul Hamilton Edwards as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Paul Hamilton Edwards as a secretary on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Paul Hamilton Edwards as a secretary on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Paul Hamilton Edwards as a director on 28 February 2017 (1 page)
16 February 2017Appointment of Mrs Susan Jean Easton as a director on 6 February 2017 (2 pages)
16 February 2017Appointment of Mr Iqtadar Hasnain as a director on 6 February 2017 (2 pages)
16 February 2017Appointment of Mrs Susan Jean Easton as a director on 6 February 2017 (2 pages)
16 February 2017Appointment of Mr Iqtadar Hasnain as a director on 6 February 2017 (2 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 June 2016Appointment of Paul Hamilton Edwards as a director on 29 May 2016 (2 pages)
22 June 2016Termination of appointment of David Owens as a director on 29 May 2016 (1 page)
22 June 2016Appointment of Paul Hamilton Edwards as a director on 29 May 2016 (2 pages)
22 June 2016Appointment of Denise Ruby Pendegrass as a director on 29 May 2016 (2 pages)
22 June 2016Termination of appointment of David Owens as a director on 29 May 2016 (1 page)
22 June 2016Appointment of Denise Ruby Pendegrass as a director on 29 May 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30
(5 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30
(5 pages)
23 October 2015Appointment of Paul Hamilton Edwards as a secretary on 1 August 2015 (2 pages)
23 October 2015Termination of appointment of Mark Daley as a secretary on 1 August 2015 (1 page)
23 October 2015Termination of appointment of Mark Daley as a secretary on 1 August 2015 (1 page)
23 October 2015Appointment of Paul Hamilton Edwards as a secretary on 1 August 2015 (2 pages)
23 October 2015Appointment of Paul Hamilton Edwards as a secretary on 1 August 2015 (2 pages)
23 October 2015Termination of appointment of Mark Daley as a secretary on 1 August 2015 (1 page)
19 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 30
(5 pages)
19 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 30
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 30
(5 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 30
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 March 2012Termination of appointment of Paul Edwards as a secretary (1 page)
23 March 2012Termination of appointment of Paul Edwards as a director (1 page)
23 March 2012Termination of appointment of Denise Pendegrass as a director (1 page)
23 March 2012Termination of appointment of Paul Edwards as a secretary (1 page)
23 March 2012Termination of appointment of Paul Edwards as a director (1 page)
23 March 2012Termination of appointment of Denise Pendegrass as a director (1 page)
29 February 2012Appointment of Mr Mark Daley as a secretary (1 page)
29 February 2012Appointment of Mr Mark Daley as a secretary (1 page)
20 February 2012Appointment of Mr David Owens as a director (2 pages)
20 February 2012Appointment of Mr David Owens as a director (2 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
10 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
30 April 2009Accounts made up to 28 February 2009 (7 pages)
30 April 2009Accounts made up to 28 February 2009 (7 pages)
1 December 2008Return made up to 29/11/08; full list of members (13 pages)
1 December 2008Return made up to 29/11/08; full list of members (13 pages)
10 November 2008Appointment terminated director john ashman (1 page)
10 November 2008Appointment terminated director john ashman (1 page)
8 May 2008Accounts made up to 28 February 2008 (7 pages)
8 May 2008Accounts made up to 28 February 2008 (7 pages)
30 November 2007Return made up to 29/11/07; full list of members (9 pages)
30 November 2007Return made up to 29/11/07; full list of members (9 pages)
24 May 2007Accounts made up to 28 February 2007 (7 pages)
24 May 2007Accounts made up to 28 February 2007 (7 pages)
4 December 2006Return made up to 29/11/06; full list of members (10 pages)
4 December 2006Return made up to 29/11/06; full list of members (10 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
30 March 2006Accounts made up to 28 February 2006 (7 pages)
30 March 2006Accounts made up to 28 February 2006 (7 pages)
7 December 2005Return made up to 29/11/05; full list of members (10 pages)
7 December 2005Return made up to 29/11/05; full list of members (10 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
10 May 2005Accounts made up to 28 February 2005 (7 pages)
10 May 2005Accounts made up to 28 February 2005 (7 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed (1 page)
25 April 2005Director resigned (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
3 December 2004Return made up to 29/11/04; change of members (8 pages)
3 December 2004Return made up to 29/11/04; change of members (8 pages)
26 May 2004Accounts made up to 28 February 2004 (7 pages)
26 May 2004Accounts made up to 28 February 2004 (7 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
11 December 2003Return made up to 29/11/03; full list of members (15 pages)
11 December 2003Return made up to 29/11/03; full list of members (15 pages)
27 April 2003Accounts made up to 28 February 2003 (7 pages)
27 April 2003Accounts made up to 28 February 2003 (7 pages)
10 December 2002Return made up to 29/11/02; full list of members (15 pages)
10 December 2002Return made up to 29/11/02; full list of members (15 pages)
23 April 2002Accounts made up to 28 February 2002 (7 pages)
23 April 2002Accounts made up to 28 February 2002 (7 pages)
6 February 2002Return made up to 29/11/01; change of members (7 pages)
6 February 2002Return made up to 29/11/01; change of members (7 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
30 April 2001Accounts made up to 28 February 2001 (7 pages)
30 April 2001Accounts made up to 28 February 2001 (7 pages)
7 December 2000Return made up to 29/11/00; change of members (8 pages)
7 December 2000Return made up to 29/11/00; change of members (8 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
25 April 2000Accounts made up to 28 February 2000 (7 pages)
25 April 2000Accounts made up to 28 February 2000 (7 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 December 1999Return made up to 29/11/99; full list of members (14 pages)
13 December 1999Return made up to 29/11/99; full list of members (14 pages)
27 April 1999Accounts made up to 28 February 1999 (7 pages)
27 April 1999Accounts made up to 28 February 1999 (7 pages)
7 December 1998Return made up to 29/11/98; full list of members (13 pages)
7 December 1998Return made up to 29/11/98; full list of members (13 pages)
7 May 1998Accounts made up to 28 February 1998 (7 pages)
7 May 1998Accounts made up to 28 February 1998 (7 pages)
8 April 1998Auditor's resignation (1 page)
8 April 1998Auditor's resignation (1 page)
8 April 1998Auditor's resignation (1 page)
8 April 1998Auditor's resignation (1 page)
24 March 1998Registered office changed on 24/03/98 from: 161 high street orpington kent BR6 0LW (1 page)
24 March 1998Registered office changed on 24/03/98 from: 161 high street orpington kent BR6 0LW (1 page)
12 January 1998Return made up to 29/11/97; full list of members (9 pages)
12 January 1998Return made up to 29/11/97; full list of members (9 pages)
22 April 1997Accounts made up to 28 February 1997 (7 pages)
22 April 1997Accounts made up to 28 February 1997 (7 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Return made up to 29/11/96; full list of members (9 pages)
6 January 1997Return made up to 29/11/96; full list of members (9 pages)
10 November 1996Accounts made up to 29 February 1996 (7 pages)
10 November 1996Accounts made up to 29 February 1996 (7 pages)
6 December 1995Return made up to 29/11/95; no change of members (18 pages)
6 December 1995Return made up to 29/11/95; no change of members (18 pages)
9 April 1995Accounts made up to 28 February 1995 (9 pages)
9 April 1995Accounts made up to 28 February 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
27 January 1966Incorporation (12 pages)
27 January 1966Incorporation (12 pages)