Company NameMoorlands (Chislehurst Flats) Limited
Company StatusActive
Company Number00919975
CategoryPrivate Limited Company
Incorporation Date26 October 1967(56 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMargaret Sandra Bartrop
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(44 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3 Moorlands
Wilderness Road
Chislehurst
Kent
BR7 5HB
Director NameChristopher Tresadern
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(47 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleSales & Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorlands Wilderness Rd
Chislehurst
Kent
BR7 5HB
Director NameMr Francis John Paszylk
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(50 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Wilderness Road
Chislehurst
BR7 5HB
Director NameMrs Helen Jane Golding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(50 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, Moorlands Wilderness Road
Chislehurst
BR7 5HB
Director NameDr Elizabeth Joan Chandler
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(51 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Moorlands
Wilderness Road
Chislehurst
BR7 5HB
Director NameMr Ian Malcolm Bennett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrior Estates Ltd Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameJosephine Emily Woodley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 February 1997)
RoleInterior Designer
Correspondence Address3 Moorlands
Wilderness Road
Chislehurst
Kent
BR7 5HB
Director NameHenry Buxton Browne
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 November 2002)
RoleRetired Chartered Accountant
Correspondence Address1 Moorlands
Wilderness Road
Chislehurst
Kent
BR7 5HB
Director NameCatherine Louise Webber
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 November 1997)
RoleHousewife
Correspondence Address6 Moorlands
Chislehurst
Kent
BR7 5HB
Director NameNithsdale Peter Conway Dobbs
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressPortnagolan
Cushendall
County Antrim
Director NameGladys Nellie Lewis
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 December 1991)
RoleHousewife
Correspondence Address8 Moorlands
Chislehurst
Kent
BR7 5HB
Director NameStanley Alfred Henry Slattery
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 July 2003)
RoleRetired
Correspondence Address4 Moorlands
Wilderness Road
Chislehurst
Kent
BR7 5HB
Director NameSusan Roberts
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 1993)
RoleFlorist
Correspondence Address2 Moorlands
Chislehurst
Kent
BR7 5HB
Secretary NameHenry Buxton Browne
NationalityBritish
StatusResigned
Appointed25 July 1991(23 years, 9 months after company formation)
Appointment Duration10 years (resigned 24 July 2001)
RoleCompany Director
Correspondence Address1 Moorlands
Wilderness Road
Chislehurst
Kent
BR7 5HB
Director NameMr Michael Owen Bristow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(23 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 April 1997)
RoleBanker
Correspondence Address7 Moorlands
Chislehurst
Kent
BR7 5HB
Director NameFrederick Desmond Coulson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(25 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 1996)
RoleHeadmaster
Correspondence Address8 Moorlands
Wilderness Road
Chislehurst
Kent
BR7 5HB
Director NameSusan Jane Bristow
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(28 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 July 2003)
RoleHousewife
Correspondence AddressMitford House 27 Broad Street
New Alresford
Hampshire
SO24 9AR
Director NameMr Ian Francis Howie
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(29 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 December 2016)
RoleRetired Dental Surgeon
Country of ResidenceEngland
Correspondence Address7 Moorlands
Wilderness Road
Chislehurst
Kent
BR7 5HB
Director NameMs Susan Denise Langley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(29 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 10 October 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5 Moorlands
Wilderness Road
Chislehurst
Kent
BR7 5HB
Director NameBarry Thomas Miles
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(31 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2003)
RoleRetailer
Correspondence Address6 Moorlands
Wilderness Road
Chislehurst
Kent
BR7 5HB
Director NameMrs Doreen Jean Green
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(35 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Moorlands
Wilderness Road
Chislehurst
Kent
BR7 5HB
Director NameDr Darius Boomla
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(35 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Moorlands
Wilderness Road
Chislehurst
Kent
BR7 5HB
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed19 August 2004(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Secretary NameJean Duff Howie
NationalityBritish
StatusResigned
Appointed23 November 2005(38 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2007)
RoleRetired
Correspondence Address7 Moorlands
Wilderness Road
Chislehurst
Kent
BR7 5HB
Secretary NameJean Duff Howie
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(38 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2007)
RoleRetired
Correspondence Address7 Moorlands
Wilderness Road
Chislehurst
Kent
BR7 5HB
Director NameMr Bernard Frederick Moores
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(40 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Moorlands Wilderness Road
Bromley
Chislehurst
Kent
BR7 5HB
Director NameRobert Andrew Higham
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(46 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorlands Wilderness Road
Chislehurst
Kent
BR7 5HB
Secretary NameAcorn Estate Management (Corporation)
StatusResigned
Appointed10 August 2007(39 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 March 2022)
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG

Location

Registered AddressPrior Estates Ltd Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

3.1k at £1Mr Ian Francis Howie & Mrs Jean Duff Howie
14.54%
Non Voting Lessees
3k at £1Mrs Doreen J. Green
14.15%
Non Voting Lessees
2.8k at £1Bernard Frederick Moores & Pat Moores
13.05%
Non Voting Lessees
2.5k at £1Christopher Tresadern
11.85%
Non Voting Lessees
2.5k at £1Mrs Deborah June Boomla
11.85%
Non Voting Lessees
2.5k at £1Ms Susan Denise Langley
11.85%
Non Voting Lessees
2.4k at £1Mrs Margaret Bartrop
11.16%
Non Voting Lessees
2.4k at £1Ms A. Soraghan
11.16%
Non Voting Lessees
1 at £10Bernard Frederick Moores & Pat Moores
0.05%
Relative Lessees
1 at £10Christopher Tresadern & Carmela Tresadern
0.05%
Relative Lessees
1 at £10Mr Ian Francis Howie & Mrs Jean Duff Howie
0.05%
Relative Lessees
1 at £10Mrs Deborah June Boomla
0.05%
Relative Lessees
1 at £10Mrs Doreen J. Green
0.05%
Relative Lessees
1 at £10Mrs Margaret Bartrop
0.05%
Relative Lessees
1 at £10Ms A. Soraghan
0.05%
Relative Lessees
1 at £10Ms Susan Denise Langley
0.05%
Relative Lessees
1 at £1Bernard Frederick Moores
0.00%
Lessors

Financials

Year2014
Net Worth£21,283

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

2 August 2023Confirmation statement made on 25 July 2023 with updates (5 pages)
18 May 2023Micro company accounts made up to 29 September 2022 (3 pages)
11 January 2023Appointment of Mr Simon Peter Redican as a director on 11 January 2023 (2 pages)
16 November 2022Termination of appointment of Susan Denise Langley as a director on 10 October 2022 (1 page)
30 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 29 September 2021 (3 pages)
17 May 2022Termination of appointment of Acorn Estate Management as a secretary on 7 March 2022 (1 page)
10 February 2022Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG England to Prior Estates Ltd Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 10 February 2022 (2 pages)
26 July 2021Confirmation statement made on 25 July 2021 with updates (5 pages)
20 April 2021Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page)
20 April 2021Secretary's details changed for Acorn Estate Management on 20 April 2021 (1 page)
16 March 2021Micro company accounts made up to 29 September 2020 (3 pages)
27 August 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
2 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
18 December 2019Appointment of Mr Ian Malcolm Bennett as a director on 18 December 2019 (2 pages)
26 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
29 May 2019Appointment of Dr Elizabeth Joan Chandler as a director on 29 May 2019 (2 pages)
1 April 2019Micro company accounts made up to 29 September 2018 (2 pages)
24 August 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
31 May 2018Appointment of Mrs Helen Jane Golding as a director on 9 May 2018 (2 pages)
16 May 2018Micro company accounts made up to 29 September 2017 (2 pages)
15 March 2018Appointment of Mr Francis John Paszylk as a director on 15 March 2018 (2 pages)
10 November 2017Termination of appointment of Bernard Frederick Moores as a director on 30 October 2017 (1 page)
10 November 2017Termination of appointment of Bernard Frederick Moores as a director on 30 October 2017 (1 page)
4 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
1 July 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
1 July 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
8 March 2017Termination of appointment of Ian Francis Howie as a director on 1 December 2016 (1 page)
8 March 2017Termination of appointment of Ian Francis Howie as a director on 1 December 2016 (1 page)
16 February 2017Termination of appointment of Doreen Jean Green as a director on 13 November 2015 (1 page)
16 February 2017Termination of appointment of Doreen Jean Green as a director on 13 November 2015 (1 page)
9 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
29 September 2015Appointment of Christopher Tresadern as a director on 29 June 2015 (3 pages)
29 September 2015Appointment of Christopher Tresadern as a director on 29 June 2015 (3 pages)
9 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 21,283
(10 pages)
9 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 21,283
(10 pages)
27 July 2015Termination of appointment of Robert Andrew Higham as a director on 11 May 2015 (1 page)
27 July 2015Termination of appointment of Robert Andrew Higham as a director on 11 May 2015 (1 page)
14 April 2015Total exemption full accounts made up to 29 September 2014 (5 pages)
14 April 2015Total exemption full accounts made up to 29 September 2014 (5 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 21,283
(11 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 21,283
(11 pages)
14 July 2014Appointment of Robert Andrew Higham as a director on 6 June 2014 (3 pages)
14 July 2014Appointment of Robert Andrew Higham as a director on 6 June 2014 (3 pages)
14 July 2014Appointment of Robert Andrew Higham as a director on 6 June 2014 (3 pages)
19 June 2014Total exemption full accounts made up to 29 September 2013 (5 pages)
19 June 2014Total exemption full accounts made up to 29 September 2013 (5 pages)
24 March 2014Termination of appointment of Darius Boomla as a director (1 page)
24 March 2014Termination of appointment of Darius Boomla as a director (1 page)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(11 pages)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(11 pages)
12 July 2013Registered office address changed from Acorn Estate Management 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from Acorn Estate Management 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
8 March 2013Total exemption full accounts made up to 29 September 2012 (5 pages)
8 March 2013Total exemption full accounts made up to 29 September 2012 (5 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (11 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (11 pages)
19 July 2012Appointment of Margaret Sandra Bartrop as a director (3 pages)
19 July 2012Appointment of Margaret Sandra Bartrop as a director (3 pages)
4 April 2012Total exemption full accounts made up to 29 September 2011 (5 pages)
4 April 2012Total exemption full accounts made up to 29 September 2011 (5 pages)
16 August 2011Director's details changed for Bernard Frederick Moores on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Doreen Jean Green on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Bernard Frederick Moores on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Susan Denise Langley on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Ian Francis Howie on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Darius Boomla on 16 August 2011 (2 pages)
16 August 2011Secretary's details changed for Acorn Estate Management on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Susan Denise Langley on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Doreen Jean Green on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Ian Francis Howie on 16 August 2011 (2 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (11 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (11 pages)
16 August 2011Director's details changed for Darius Boomla on 16 August 2011 (2 pages)
16 August 2011Secretary's details changed for Acorn Estate Management on 16 August 2011 (2 pages)
28 March 2011Total exemption full accounts made up to 29 September 2010 (6 pages)
28 March 2011Total exemption full accounts made up to 29 September 2010 (6 pages)
25 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (15 pages)
25 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (15 pages)
17 May 2010Annual return made up to 25 July 2007. List of shareholders has changed (8 pages)
17 May 2010Annual return made up to 25 July 2007. List of shareholders has changed (8 pages)
31 March 2010Total exemption full accounts made up to 29 September 2009 (6 pages)
31 March 2010Total exemption full accounts made up to 29 September 2009 (6 pages)
3 August 2009Return made up to 25/07/09; no change of members (6 pages)
3 August 2009Return made up to 25/07/09; no change of members (6 pages)
6 June 2009Total exemption full accounts made up to 29 September 2008 (6 pages)
6 June 2009Total exemption full accounts made up to 29 September 2008 (6 pages)
1 April 2009Registered office changed on 01/04/2009 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
1 April 2009Registered office changed on 01/04/2009 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
20 August 2008Return made up to 25/07/08; no change of members (8 pages)
20 August 2008Return made up to 25/07/08; no change of members (8 pages)
17 March 2008Director appointed bernard frederick moores (1 page)
17 March 2008Director appointed bernard frederick moores (1 page)
22 December 2007Total exemption full accounts made up to 29 September 2007 (7 pages)
22 December 2007Total exemption full accounts made up to 29 September 2007 (7 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007Return made up to 25/07/07; full list of members (9 pages)
22 August 2007Return made up to 25/07/07; full list of members (9 pages)
14 April 2007Total exemption full accounts made up to 29 September 2006 (7 pages)
14 April 2007Total exemption full accounts made up to 29 September 2006 (7 pages)
16 August 2006Return made up to 25/07/06; full list of members (13 pages)
16 August 2006Return made up to 25/07/06; full list of members (13 pages)
24 May 2006Total exemption full accounts made up to 29 September 2005 (7 pages)
24 May 2006Total exemption full accounts made up to 29 September 2005 (7 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
21 November 2005Registered office changed on 21/11/05 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
14 September 2005Total exemption full accounts made up to 29 September 2004 (7 pages)
14 September 2005Total exemption full accounts made up to 29 September 2004 (7 pages)
15 August 2005Return made up to 25/07/05; full list of members (9 pages)
15 August 2005Return made up to 25/07/05; full list of members (9 pages)
18 November 2004Registered office changed on 18/11/04 from: suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
18 November 2004Registered office changed on 18/11/04 from: suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
2 September 2004Return made up to 25/07/04; no change of members (8 pages)
2 September 2004Return made up to 25/07/04; no change of members (8 pages)
5 May 2004Total exemption full accounts made up to 29 September 2003 (7 pages)
5 May 2004Total exemption full accounts made up to 29 September 2003 (7 pages)
10 December 2003Return made up to 25/07/03; change of members (9 pages)
10 December 2003Director resigned (1 page)
10 December 2003Return made up to 25/07/03; change of members (9 pages)
10 December 2003Director resigned (1 page)
27 October 2003New director appointed (3 pages)
27 October 2003New director appointed (3 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
11 June 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
11 June 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
18 September 2002Registered office changed on 18/09/02 from: neptune house 70 royal hill london SE10 8RF (1 page)
18 September 2002Registered office changed on 18/09/02 from: neptune house 70 royal hill london SE10 8RF (1 page)
1 August 2002Total exemption full accounts made up to 29 September 2001 (9 pages)
1 August 2002Total exemption full accounts made up to 29 September 2001 (9 pages)
1 August 2002Return made up to 25/07/02; full list of members (15 pages)
1 August 2002Return made up to 25/07/02; full list of members (15 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
21 August 2001Return made up to 25/07/01; full list of members (14 pages)
21 August 2001Return made up to 25/07/01; full list of members (14 pages)
30 July 2001Total exemption full accounts made up to 29 September 2000 (9 pages)
30 July 2001Total exemption full accounts made up to 29 September 2000 (9 pages)
1 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
1 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
25 July 2000Full accounts made up to 29 September 1999 (9 pages)
25 July 2000Full accounts made up to 29 September 1999 (9 pages)
4 August 1999Return made up to 25/07/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/99
(8 pages)
4 August 1999Return made up to 25/07/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/99
(8 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
7 April 1999Full accounts made up to 29 September 1998 (11 pages)
7 April 1999Full accounts made up to 29 September 1998 (11 pages)
18 September 1998Ad 14/07/98--------- £ si 21202@1 (2 pages)
18 September 1998Ad 14/07/98--------- £ si 21202@1 (2 pages)
11 August 1998Return made up to 25/07/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1998Return made up to 25/07/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 June 1998Full accounts made up to 29 September 1997 (10 pages)
23 June 1998Full accounts made up to 29 September 1997 (10 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
21 August 1997Return made up to 25/07/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1997Return made up to 25/07/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 1997Full accounts made up to 29 September 1996 (10 pages)
14 July 1997Full accounts made up to 29 September 1996 (10 pages)
26 September 1996Return made up to 25/07/96; full list of members (8 pages)
26 September 1996Return made up to 25/07/96; full list of members (8 pages)
18 July 1996Full accounts made up to 29 September 1995 (10 pages)
18 July 1996Full accounts made up to 29 September 1995 (10 pages)
21 November 1995Registered office changed on 21/11/95 from: chapman house 10 blackheath village london SE3 9LE (1 page)
21 November 1995Registered office changed on 21/11/95 from: chapman house 10 blackheath village london SE3 9LE (1 page)
16 August 1995Return made up to 25/07/95; no change of members (6 pages)
16 August 1995Return made up to 25/07/95; no change of members (6 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
18 July 1995Full accounts made up to 29 September 1994 (10 pages)
18 July 1995Full accounts made up to 29 September 1994 (10 pages)
26 October 1967Incorporation (16 pages)
26 October 1967Incorporation (16 pages)