Company Name126/128 Widmore Road (Management) Limited
Company StatusActive
Company Number00947359
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1969(55 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 NameMrs Emma Jane O'Regan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(32 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Secretary NameMs Jayne Angela Richards
StatusCurrent
Appointed30 May 2014(45 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMr James Anstiss
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(48 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMiss Linda Hood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(51 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleAdministrator Nhs
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMrs Rby Ethel Head
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 November 1993)
RoleRetired - Partner Display Firm
Correspondence Address23 Cromarty Court
Bromley
Kent
BR1 3BX
Director NameMrs Christine Ann Murley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1995)
RoleBank Official
Correspondence Address8 Cromarty Court
Widmore Road
Bromley
Kent
BR1 3BX
Director NameMr Paul Isaacs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 November 1993)
RoleAss Area Masanger - Property Finance
Correspondence Address16 Cromarty Court
Bromley
Kent
BR1 3BX
Director NameJean McGibney
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 November 1993)
RoleRetired Civil Servant
Correspondence Address13 Cromarty Court
126-128 Widmore Road
Bromley
Kent
BR1 3BX
Secretary NameMs Carole Lavinia Scrivener
NationalityBritish
StatusResigned
Appointed10 November 1991(22 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cromarty Court
126 Widmore Road
Bromley
Kent
BR1 3BX
Director NameMr Kenneth Edward Phillips
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1995)
RoleProfessional Musician
Correspondence Address14 Comarty Court
126 Widmore Road
Bromley
Kent
BR1 3BX
Director NameJoanna Crawford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1995)
RoleSales Person
Correspondence AddressFlat 27 Cromarty Court
126-128 Widmore Road
Bromley
Kent
BR1 3BX
Director NameChristine White
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1995)
RoleRetired Teacher
Correspondence Address26 Cromarty Court
126-128 Widmore Road
Bromley
Kent
BR1 3BX
Director NameMary Adeline Sharpe
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 November 1996)
RoleRetired
Correspondence Address30 Cromarty Court
126/128 Widmore Road
Bromley
Kent
BR1 3BX
Director NameKathleen Winfred Howard
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 November 1996)
RoleRetired
Correspondence AddressFlat 7 Cromarty Court
126-128 Widmore Road
Bromley
Kent
BR1 3BX
Secretary NameJane Emma Barton
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1998)
RoleSecretary
Correspondence Address9 Cromarty Court
126/128 Widmore Road
Bromley
Kent
BR1 3BX
Director NameMr Paul Samuel Isaacs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(27 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2000)
RoleSenior Manager Tsb Bank Plc
Correspondence Address17 Moss Bank
Meesons Lane
Grays
Essex
RM17 5EF
Director NameLynne Tracey Pulley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 1998)
RoleDispensing Optician
Correspondence Address2 Cromarty Court
Widmore Road
Bromley
Kent
BR1 3BX
Director NameHeather Reed
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 1999)
RoleHealth Visitor
Correspondence Address24 Cromarty Court
126/128 Widmore Road
Bromley
Kent
BR1 3BX
Director NameAlan Mark Sealy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 November 1997)
RoleP C Technical Support Manager
Correspondence Address21 Cromarty Court
126/128 Widmore Road
Bromley
Kent
BR1 3BX
Director NameEmma Gehlcken
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 November 1997)
RoleCharge Nurse
Correspondence Address31 Cromarty Court
126/128 Widmore Road
Bromley
Kent
BR1 3BX
Director NameMiss Joan Mary Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(29 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2002)
RoleCivil Servant
Correspondence Address15 Cromarty Court
126-128 Widmore Road
Bromley
Kent
BR1 3BX
Director NameMr Kenneth John Barrett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(29 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 February 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Rolvenden Gardens
Bromley
Kent
BR1 2TN
Secretary NameRita McKenzie
NationalityBritish
StatusResigned
Appointed08 November 1998(29 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 May 2014)
RoleCompany Director
Correspondence Address22 Pickhurst Mead
Bromley
Kent
BR2 7QR
Director NameJean McGibney
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address13 Cromarty Court
126-128 Widmore Road
Bromley
Kent
BR1 3BX
Director NameKathleen Winfred Howard
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(33 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 August 2009)
RoleTeacher Retired
Correspondence AddressFlat 7 Cromarty Court
126-128 Widmore Road
Bromley
Kent
BR1 3BX
Director NameChristine Lawson White
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(33 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 December 2005)
RoleRetired
Correspondence AddressFlat 26 Cromarty Court
126-128 Widmore Road
Bromley
Kent
BR1 3BX
Director NameGuy Richard Hughes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(36 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMark Allan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(37 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Cromarty Court
126-128 Widmore Road
Bromley
Kent
BR1 3BX
Director NameMs Carole Lavinia Scrivener
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(43 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Station Approach
Hayes
Bromley
Kent
BR2 7EB
Director NameMs Linda Hood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(43 years, 10 months after company formation)
Appointment Duration10 months (resigned 03 October 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address22 Cromarty Court
126-128 Widmore Road
Bromley
Kent
BR1 3BX
Director NameMr Michael Richard Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(45 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Chimneys Oakwood Close
Chislehurst
Kent
BR7 5DD

Contact

Telephone020 84621522
Telephone regionLondon

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£10,701
Cash£11,664
Current Liabilities£963

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 November 2023 (5 months, 4 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 August 2023 (3 pages)
27 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
7 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
2 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
1 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 February 2021Appointment of Mr James Anstiss as a director on 1 November 2017 (2 pages)
10 February 2021Appointment of Miss Linda Hood as a director on 26 November 2020 (2 pages)
10 February 2021Termination of appointment of Michael Richard Jones as a director on 1 November 2020 (1 page)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
1 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
26 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018 (2 pages)
8 November 2018Notification of Emma O'regan as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
27 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
27 March 2018Notification of a person with significant control statement (2 pages)
18 March 2018Termination of appointment of Guy Richard Hughes as a director on 16 March 2018 (1 page)
8 March 2018Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 8 March 2018 (1 page)
11 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
14 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
14 November 2016Director's details changed for Guy Richard Hughes on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Guy Richard Hughes on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Emma Jane O'regan on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Emma Jane O'regan on 14 November 2016 (2 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 December 2015Director's details changed for Guy Richard Hughes on 1 January 2015 (2 pages)
10 December 2015Director's details changed for Emma Jane O'regan on 1 January 2015 (2 pages)
10 December 2015Director's details changed for Guy Richard Hughes on 1 January 2015 (2 pages)
10 December 2015Director's details changed for Emma Jane O'regan on 1 January 2015 (2 pages)
10 December 2015Annual return made up to 8 November 2015 no member list (4 pages)
10 December 2015Annual return made up to 8 November 2015 no member list (4 pages)
10 November 2015Appointment of Mr Michael Richard Jones as a director on 18 November 2014 (2 pages)
10 November 2015Appointment of Mr Michael Richard Jones as a director on 18 November 2014 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 December 2014Annual return made up to 8 November 2014 no member list (4 pages)
5 December 2014Annual return made up to 8 November 2014 no member list (4 pages)
5 December 2014Termination of appointment of Carole Lavinia Scrivener as a director on 18 November 2014 (1 page)
5 December 2014Annual return made up to 8 November 2014 no member list (4 pages)
5 December 2014Termination of appointment of Carole Lavinia Scrivener as a director on 18 November 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Appointment of Ms Jayne Angela Richards as a secretary (2 pages)
30 May 2014Appointment of Ms Jayne Angela Richards as a secretary (2 pages)
20 May 2014Termination of appointment of Rita Mckenzie as a secretary (1 page)
20 May 2014Termination of appointment of Rita Mckenzie as a secretary (1 page)
22 November 2013Annual return made up to 8 November 2013 no member list (5 pages)
22 November 2013Annual return made up to 8 November 2013 no member list (5 pages)
22 November 2013Annual return made up to 8 November 2013 no member list (5 pages)
6 November 2013Termination of appointment of Linda Hood as a director (1 page)
6 November 2013Termination of appointment of Linda Hood as a director (1 page)
2 April 2013Appointment of Ms Carole Lavinia Scrivener as a director (2 pages)
2 April 2013Appointment of Ms Carole Lavinia Scrivener as a director (2 pages)
15 February 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
15 February 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
22 January 2013Appointment of Ms Linda Hood as a director (2 pages)
22 January 2013Annual return made up to 8 November 2012 no member list (4 pages)
22 January 2013Annual return made up to 8 November 2012 no member list (4 pages)
22 January 2013Termination of appointment of Mark Allan as a director (1 page)
22 January 2013Termination of appointment of Mark Allan as a director (1 page)
22 January 2013Appointment of Ms Linda Hood as a director (2 pages)
22 January 2013Annual return made up to 8 November 2012 no member list (4 pages)
7 February 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
7 February 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
23 January 2012Annual return made up to 8 November 2011 no member list (5 pages)
23 January 2012Annual return made up to 8 November 2011 no member list (5 pages)
23 January 2012Annual return made up to 8 November 2011 no member list (5 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
12 January 2011Annual return made up to 8 November 2010 no member list (5 pages)
12 January 2011Director's details changed for Emma Jane O'regan on 1 January 2010 (2 pages)
12 January 2011Director's details changed for Emma Jane O'regan on 1 January 2010 (2 pages)
12 January 2011Director's details changed for Emma Jane O'regan on 1 January 2010 (2 pages)
12 January 2011Annual return made up to 8 November 2010 no member list (5 pages)
12 January 2011Annual return made up to 8 November 2010 no member list (5 pages)
22 April 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
22 April 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
18 December 2009Director's details changed for Mark Allan on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Emma Jane O'regan on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Guy Richard Hughes on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Guy Richard Hughes on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Guy Richard Hughes on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Emma Jane O'regan on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 8 November 2009 no member list (4 pages)
18 December 2009Annual return made up to 8 November 2009 no member list (4 pages)
18 December 2009Director's details changed for Mark Allan on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Emma Jane O'regan on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 8 November 2009 no member list (4 pages)
18 December 2009Director's details changed for Mark Allan on 1 October 2009 (2 pages)
26 September 2009Appointment terminated director kathleen howard (1 page)
26 September 2009Appointment terminated director kathleen howard (1 page)
25 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
5 December 2008Annual return made up to 08/11/08 (3 pages)
5 December 2008Annual return made up to 08/11/08 (3 pages)
3 April 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
3 April 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
26 November 2007Annual return made up to 08/11/07 (2 pages)
26 November 2007Annual return made up to 08/11/07 (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
16 February 2007New director appointed (2 pages)
17 November 2006Annual return made up to 08/11/06 (2 pages)
17 November 2006Annual return made up to 08/11/06 (2 pages)
24 April 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
24 April 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
8 November 2005Annual return made up to 08/11/05 (2 pages)
8 November 2005Annual return made up to 08/11/05 (2 pages)
4 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
4 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
3 November 2004Annual return made up to 08/11/04 (5 pages)
3 November 2004Annual return made up to 08/11/04 (5 pages)
19 November 2003Annual return made up to 08/11/03 (5 pages)
19 November 2003Annual return made up to 08/11/03 (5 pages)
31 October 2003Total exemption full accounts made up to 31 August 2003 (6 pages)
31 October 2003Total exemption full accounts made up to 31 August 2003 (6 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
26 November 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
26 November 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
14 November 2002Annual return made up to 08/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 2002Annual return made up to 08/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
2 February 2002Annual return made up to 08/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 2002Annual return made up to 08/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
28 November 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
28 November 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
20 December 2000Annual return made up to 08/11/00 (4 pages)
20 December 2000Annual return made up to 08/11/00 (4 pages)
7 November 2000Full accounts made up to 31 August 2000 (6 pages)
7 November 2000Full accounts made up to 31 August 2000 (6 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
2 May 2000Full accounts made up to 31 August 1999 (5 pages)
2 May 2000Full accounts made up to 31 August 1999 (5 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
10 November 1999Annual return made up to 08/11/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 November 1999Annual return made up to 08/11/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
12 March 1999New secretary appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Annual return made up to 08/11/98 (6 pages)
12 March 1999Annual return made up to 08/11/98 (6 pages)
16 February 1999Full accounts made up to 31 August 1998 (7 pages)
16 February 1999Full accounts made up to 31 August 1998 (7 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
3 December 1997Full accounts made up to 31 August 1997 (6 pages)
3 December 1997Full accounts made up to 31 August 1997 (6 pages)
14 November 1997Annual return made up to 08/11/97 (6 pages)
14 November 1997Annual return made up to 08/11/97 (6 pages)
7 November 1997Registered office changed on 07/11/97 from: 29A station approach hayes bromley BR2 7EB (1 page)
7 November 1997Registered office changed on 07/11/97 from: 29A station approach hayes bromley BR2 7EB (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
13 December 1996Annual return made up to 08/11/96
  • 363(288) ‐ Director resigned
(6 pages)
13 December 1996Annual return made up to 08/11/96
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1996Registered office changed on 05/12/96 from: cromarty court 128 widmore road bromley BR1 3BX (1 page)
5 December 1996Registered office changed on 05/12/96 from: cromarty court 128 widmore road bromley BR1 3BX (1 page)
20 November 1996Full accounts made up to 31 August 1996 (6 pages)
20 November 1996Full accounts made up to 31 August 1996 (6 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Full accounts made up to 31 August 1995 (5 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Full accounts made up to 31 August 1995 (5 pages)
4 August 1995Full accounts made up to 31 August 1994 (6 pages)
4 August 1995Full accounts made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)