Company NameBradley Court(Sutton)Management Limited
Company StatusActive
Company Number00952734
CategoryPrivate Limited Company
Incorporation Date23 April 1969(55 years 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 Roger Orland Somerville Hendrie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(36 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth
Cuddington Way
Cheam
Surrey
SM2 7HY
Director NameBrian Frederick Ash
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(44 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South Parade 5 Stafford Road
Wallington
SM6 9AJ
Director NameMr Gary Tat Hau Leong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(45 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South Parade 5 Stafford Road
Wallington
SM6 9AJ
Director NameMr Andrew James Taylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(50 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South Parade 5 Stafford Road
Wallington
SM6 9AJ
Secretary NameMr Stewart Reed
StatusCurrent
Appointed24 January 2023(53 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address1 South Parade 5 Stafford Road
Wallington
SM6 9AJ
Director NameCarole Matthewman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 1994)
RoleLegal Secretary
Correspondence Address1 Rowan Lodge
2a St Jamess Road
Sutton
Surrey
SM1 2BA
Director NamePhillip Andrew Marsden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(23 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 1996)
RoleL T Train Fitter
Correspondence Address3 Portland Court
Sutton
Surrey
SM1 2AL
Director NameJacqueline Jean Fitzpatrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(23 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 October 1998)
RoleLife & Pensions Consultant
Correspondence Address15 Portland Court
Sutton
Surrey
SM1 2AL
Director NameAndrew David Batt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(23 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 April 1993)
RoleInsurance Technician
Correspondence Address2 Portland Court
Sutton
Surrey
SM1 2AL
Secretary NameCarole Matthewman
NationalityBritish
StatusResigned
Appointed09 October 1992(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 1994)
RoleLegal Secretary
Correspondence Address1 Rowan Lodge
2a St Jamess Road
Sutton
Surrey
SM1 2BA
Director NameSusan Jennifer Lilley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 1994)
RoleArea Controller
Correspondence Address7 Rowan Lodge
2a St Jamess Road
Sutton
Surrey
Director NameMartin Lewis Noakes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(27 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 September 1998)
RoleTelecommunications Engineer
Correspondence Address9 Portland Court 100 Grove Road
Sutton
Surrey
SM1 2AL
Director NameMadhumita Das
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(27 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 1998)
RoleResearch Scientist
Correspondence Address4 Portland Court 100 Grove Road
Sutton
Surrey
SM1 2AL
Director NamePamela Dempster
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(28 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 10 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Portland Court 100 Grove Road
Sutton
Surrey
SM1 2AL
Director NamePaul Headford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(28 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 July 1998)
RoleReatauranteur
Correspondence Address1 Portland Court 100 Grove Road
Sutton
Surrey
SM1 2AL
Secretary NamePaul Headford
NationalityBritish
StatusResigned
Appointed02 December 1997(28 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 July 1998)
RoleReatauranteur
Correspondence Address1 Portland Court 100 Grove Road
Sutton
Surrey
SM1 2AL
Secretary NamePatrick Smyth
NationalityBritish
StatusResigned
Appointed20 July 1998(29 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2000)
RoleSecretary
Correspondence Address18 Portland Court
100 Grove Road
Sutton
Surrey
SM1 2AL
Secretary NamePatrick Smyth
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(29 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2000)
RoleSecretary
Correspondence Address18 Portland Court
100 Grove Road
Sutton
Surrey
SM1 2AL
Director NameMr Peter Ivor Baikie
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(29 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2009)
RoleChartered Accountant
Correspondence Address21 Garrard Road
Banstead
Surrey
SM7 2ER
Director NamePaul Burke
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2001)
RoleTour Operator
Correspondence Address3 Rowan Lodge
2a Saint James Road
Sutton
Surrey
SM1 2BA
Secretary NamePaul Burke
NationalityBritish
StatusResigned
Appointed05 December 2000(31 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 May 2001)
RoleCompany Director
Correspondence Address3 Rowan Lodge
2a Saint James Road
Sutton
Surrey
SM1 2BA
Director NameHenriette Martina Bailey
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(32 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 November 2009)
RoleRetired
Correspondence Address9 Portland Court
100 Grove Road
Sutton
Surrey
SM1 2AL
Secretary NameJulia Spencer
NationalityBritish
StatusResigned
Appointed05 December 2001(32 years, 7 months after company formation)
Appointment Duration7 months (resigned 08 July 2002)
RolePrivate Assistant
Correspondence Address1 Braemar Court
2 Saint James Road
Sutton
Surrey
SM1 2BA
Secretary NameMr Peter Ivor Baikie
NationalityBritish
StatusResigned
Appointed05 August 2002(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2005)
RoleRetired
Correspondence Address21 Garrard Road
Banstead
Surrey
SM7 2ER
Director NamePeter James Bright
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(36 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Nork Way
Banstead
Surrey
SM7 1HR
Secretary NamePeter James Bright
NationalityBritish
StatusResigned
Appointed27 October 2005(36 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Nork Way
Banstead
Surrey
SM7 1HR
Director NameJames Andrew Arthur
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(37 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2008)
RoleCustomer Service
Correspondence Address5 Rowan Lodge
2a St James's Road
Sutton
Surrey
SM1 2AL
Director NameJanice Sarah Bowling
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(38 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Westleigh Avenue
Coulsdon
Surrey
CR5 3AB
Director NameMr Robert Peter James
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(40 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2014)
RoleX
Country of ResidenceUnited Kingdom
Correspondence AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
Director NameMr David Jonathan Bright
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(43 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
Director NameMs Lesley Judith Adams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(44 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
Director NameMr John Martin Anthony Larkin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(44 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South Parade 5 Stafford Road
Wallington
SM6 9AJ
Secretary NameLesley Judith Adams
StatusResigned
Appointed10 October 2013(44 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 October 2014)
RoleCompany Director
Correspondence AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
Director NameMr Krishnan Kommeri
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2014(45 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
Secretary NamePeter James Bright
StatusResigned
Appointed13 January 2015(45 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 June 2021)
RoleCompany Director
Correspondence AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF

Location

Registered Address1 South Parade
5 Stafford Road
Wallington
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

-OTHER
49.41%
-
2 at £20Chrishen Mootoosamy
4.71%
Ordinary
2 at £20Roger Orland Somerville Hendrie & John Larkin
4.71%
Ordinary
1 at £20David Jonathan Bright
2.35%
Ordinary
1 at £20Denise Patricia Bilyard
2.35%
Ordinary
1 at £20Elizabeth Margaret Bugh Baikie & Peter Ivor Baikie
2.35%
Ordinary
1 at £20Estelle Marie Smith
2.35%
Ordinary
1 at £20Gary Mark Sturm & Samantha Jane Sturm
2.35%
Ordinary
1 at £20Ira Das & Purnendu Kumar Das
2.35%
Ordinary
1 at £20Joan Elisabeth Vyvyen Ellison
2.35%
Ordinary
1 at £20Pamela Joyce Dempster
2.35%
Ordinary
1 at £20Richard Stevenson
2.35%
Ordinary
1 at £20Robert Peter James
2.35%
Ordinary
1 at £20Ruth Margaret Tavner
2.35%
Ordinary
1 at £20Sean O'driscoll & Fiona O'driscoll
2.35%
Ordinary
1 at £20Shirleen Nelson-langaigne
2.35%
Ordinary
1 at £20Susan Ann Simpson & Nigel Simpson
2.35%
Ordinary
1 at £20Turodorus Jan Cornelis Van Hengel & Jennifer Frances Alice Van Hengel
2.35%
Ordinary
1 at £20Vibecke Jorgensen
2.35%
Ordinary
1 at £20Victoria Louise Burdett
2.35%
Ordinary
1 at £10Missao Kawamura Costain & Anthony Albert Costain
1.18%
Ordinary 1

Financials

Year2014
Turnover£27,453
Gross Profit£15,431
Net Worth£198,270
Cash£140,633
Current Liabilities£1,893

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

22 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 October 2020Accounts for a small company made up to 24 June 2020 (14 pages)
14 November 2019Appointment of Mr Andrew James Taylor as a director on 24 October 2019 (2 pages)
14 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 24 June 2019 (13 pages)
3 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 24 June 2018 (16 pages)
29 November 2017Confirmation statement made on 9 October 2017 with updates (8 pages)
29 November 2017Confirmation statement made on 9 October 2017 with updates (8 pages)
21 September 2017Micro company accounts made up to 24 June 2017 (11 pages)
21 September 2017Micro company accounts made up to 24 June 2017 (11 pages)
2 November 2016Confirmation statement made on 9 October 2016 with updates (10 pages)
2 November 2016Confirmation statement made on 9 October 2016 with updates (10 pages)
22 September 2016Full accounts made up to 24 June 2016 (11 pages)
22 September 2016Full accounts made up to 24 June 2016 (11 pages)
22 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 850
(12 pages)
22 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 850
(12 pages)
26 November 2015Full accounts made up to 24 June 2015 (11 pages)
26 November 2015Full accounts made up to 24 June 2015 (11 pages)
26 March 2015Appointment of Mr Gary Tat Hau Leong as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Gary Tat Hau Leong as a director on 27 February 2015 (2 pages)
17 March 2015Full accounts made up to 24 June 2014 (12 pages)
17 March 2015Full accounts made up to 24 June 2014 (12 pages)
17 February 2015Appointment of Peter James Bright as a secretary on 13 January 2015 (2 pages)
17 February 2015Appointment of Peter James Bright as a secretary on 13 January 2015 (2 pages)
24 December 2014Termination of appointment of Robert Peter James as a director on 23 October 2014 (1 page)
24 December 2014Termination of appointment of Lesley Judith Adams as a secretary on 23 October 2014 (1 page)
24 December 2014Termination of appointment of Lesley Judith Adams as a director on 23 October 2014 (1 page)
24 December 2014Termination of appointment of Lesley Judith Adams as a director on 23 October 2014 (1 page)
24 December 2014Termination of appointment of Robert Peter James as a director on 23 October 2014 (1 page)
24 December 2014Appointment of Krishnan Kommeri as a director on 21 December 2014 (2 pages)
24 December 2014Appointment of Krishnan Kommeri as a director on 21 December 2014 (2 pages)
24 December 2014Termination of appointment of Lesley Judith Adams as a secretary on 23 October 2014 (1 page)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 850
(10 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 850
(10 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 850
(10 pages)
27 February 2014Appointment of John Larkin as a director (2 pages)
27 February 2014Appointment of John Larkin as a director (2 pages)
19 February 2014Termination of appointment of Ruth Tavner as a director (1 page)
19 February 2014Termination of appointment of Janice Bowling as a director (1 page)
19 February 2014Termination of appointment of Peter Bright as a secretary (1 page)
19 February 2014Termination of appointment of Peter Bright as a secretary (1 page)
19 February 2014Appointment of Lesley Judith Adams as a secretary (2 pages)
19 February 2014Termination of appointment of Ruth Tavner as a director (1 page)
19 February 2014Appointment of Lesley Judith Adams as a director (2 pages)
19 February 2014Termination of appointment of Janice Bowling as a director (1 page)
19 February 2014Appointment of Lesley Judith Adams as a director (2 pages)
19 February 2014Appointment of Lesley Judith Adams as a secretary (2 pages)
22 November 2013Appointment of Brian Frederick Ash as a director (2 pages)
22 November 2013Termination of appointment of Suzanne Perry as a director (1 page)
22 November 2013Termination of appointment of Andrew Taylor as a director (1 page)
22 November 2013Termination of appointment of Pamela Dempster as a director (1 page)
22 November 2013Termination of appointment of Suzanne Perry as a director (1 page)
22 November 2013Termination of appointment of Pamela Dempster as a director (1 page)
22 November 2013Appointment of Brian Frederick Ash as a director (2 pages)
22 November 2013Termination of appointment of Andrew Taylor as a director (1 page)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 850
(14 pages)
11 October 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 830
(3 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 850
(14 pages)
11 October 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 830
(3 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 850
(14 pages)
27 September 2013Full accounts made up to 24 June 2013 (11 pages)
27 September 2013Full accounts made up to 24 June 2013 (11 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
8 March 2013Termination of appointment of Peter Bright as a director (1 page)
8 March 2013Annual return made up to 9 October 2012 with a full list of shareholders (13 pages)
8 March 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 830
(3 pages)
8 March 2013Annual return made up to 9 October 2012 with a full list of shareholders (13 pages)
8 March 2013Annual return made up to 9 October 2012 with a full list of shareholders (13 pages)
8 March 2013Appointment of Mr David Jonathan Bright as a director (2 pages)
8 March 2013Appointment of Mr David Jonathan Bright as a director (2 pages)
8 March 2013Statement of capital following an allotment of shares on 26 November 2012
  • GBP 830
(3 pages)
8 March 2013Termination of appointment of Peter Bright as a director (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2012Full accounts made up to 24 June 2012 (12 pages)
15 October 2012Full accounts made up to 24 June 2012 (12 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (14 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (14 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (14 pages)
24 October 2011Appointment of Mr Andrew James Taylor as a director (2 pages)
24 October 2011Appointment of Mr Andrew James Taylor as a director (2 pages)
26 September 2011Full accounts made up to 24 June 2011 (11 pages)
26 September 2011Full accounts made up to 24 June 2011 (11 pages)
11 November 2010Appointment of Miss Suzanne Perry as a director (2 pages)
11 November 2010Appointment of Miss Suzanne Perry as a director (2 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
5 November 2010Appointment of Mr Robert Peter James as a director (2 pages)
5 November 2010Appointment of Mr Robert Peter James as a director (2 pages)
5 October 2010Full accounts made up to 24 June 2010 (12 pages)
5 October 2010Full accounts made up to 24 June 2010 (12 pages)
14 January 2010Full accounts made up to 24 June 2009 (12 pages)
14 January 2010Full accounts made up to 24 June 2009 (12 pages)
7 January 2010Director's details changed for Peter James Bright on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Pamela Dempster on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Pamela Dempster on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Janice Sarah Bowling on 1 October 2009 (2 pages)
7 January 2010Termination of appointment of Henriette Bailey as a director (1 page)
7 January 2010Termination of appointment of Jennifer Van Hengel Worby as a director (1 page)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (18 pages)
7 January 2010Director's details changed for Janice Sarah Bowling on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Peter James Bright on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Ruth Margaret Tavner on 1 October 2009 (2 pages)
7 January 2010Termination of appointment of Henriette Bailey as a director (1 page)
7 January 2010Director's details changed for Roger Orland Somerville Hendrie on 1 October 2009 (2 pages)
7 January 2010Termination of appointment of Peter Baikie as a director (1 page)
7 January 2010Director's details changed for Peter James Bright on 1 October 2009 (2 pages)
7 January 2010Termination of appointment of Suzanne Perry as a director (1 page)
7 January 2010Termination of appointment of Suzanne Perry as a director (1 page)
7 January 2010Director's details changed for Roger Orland Somerville Hendrie on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (18 pages)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (18 pages)
7 January 2010Director's details changed for Ruth Margaret Tavner on 1 October 2009 (2 pages)
7 January 2010Termination of appointment of Jennifer Van Hengel Worby as a director (1 page)
7 January 2010Director's details changed for Pamela Dempster on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Roger Orland Somerville Hendrie on 1 October 2009 (2 pages)
7 January 2010Termination of appointment of Peter Baikie as a director (1 page)
7 January 2010Director's details changed for Ruth Margaret Tavner on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Janice Sarah Bowling on 1 October 2009 (2 pages)
20 March 2009Return made up to 09/10/08; full list of members (26 pages)
20 March 2009Return made up to 09/10/08; full list of members (26 pages)
8 October 2008Full accounts made up to 24 June 2008 (12 pages)
8 October 2008Full accounts made up to 24 June 2008 (12 pages)
26 August 2008Appointment terminated director james arthur (1 page)
26 August 2008Appointment terminated director james arthur (1 page)
7 March 2008Return made up to 09/10/07; full list of members (23 pages)
7 March 2008Return made up to 09/10/07; full list of members (23 pages)
29 February 2008Director's change of particulars / james arthur / 01/01/2007 (1 page)
29 February 2008Director's change of particulars / james arthur / 01/01/2007 (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
9 October 2007Full accounts made up to 24 June 2007 (12 pages)
9 October 2007Full accounts made up to 24 June 2007 (12 pages)
6 July 2007Return made up to 09/10/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2007Return made up to 09/10/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 2007Full accounts made up to 24 June 2006 (11 pages)
22 June 2007Full accounts made up to 24 June 2006 (11 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
12 March 2007New director appointed (3 pages)
12 March 2007New director appointed (3 pages)
14 December 2006Return made up to 09/10/05; full list of members (21 pages)
14 December 2006Return made up to 09/10/05; full list of members (21 pages)
16 October 2006New secretary appointed;new director appointed (1 page)
16 October 2006New secretary appointed;new director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
17 October 2005Full accounts made up to 24 June 2005 (11 pages)
17 October 2005Full accounts made up to 24 June 2005 (11 pages)
2 December 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
2 December 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
21 September 2004Registered office changed on 21/09/04 from: 43 devon road cheam sutton surrey SM2 7PE (1 page)
21 September 2004Registered office changed on 21/09/04 from: 43 devon road cheam sutton surrey SM2 7PE (1 page)
20 September 2004Full accounts made up to 24 June 2004 (11 pages)
20 September 2004Full accounts made up to 24 June 2004 (11 pages)
24 October 2003Auditor's resignation (1 page)
24 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 October 2003Auditor's resignation (1 page)
24 October 2003Full accounts made up to 24 June 2003 (5 pages)
24 October 2003Full accounts made up to 24 June 2003 (5 pages)
24 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Ad 24/06/03--------- £ si 10@1=10 £ ic 740/750 (2 pages)
2 October 2003Ad 24/06/03--------- £ si 10@1=10 £ ic 740/750 (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
22 October 2002Return made up to 09/10/02; full list of members (9 pages)
22 October 2002Full accounts made up to 24 June 2002 (5 pages)
22 October 2002Full accounts made up to 24 June 2002 (5 pages)
22 October 2002Return made up to 09/10/02; full list of members (9 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002Secretary resigned;director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New secretary appointed;new director appointed (2 pages)
12 December 2001Full accounts made up to 24 June 2001 (5 pages)
12 December 2001Return made up to 09/10/01; full list of members (11 pages)
12 December 2001Return made up to 09/10/01; full list of members (11 pages)
12 December 2001Full accounts made up to 24 June 2001 (5 pages)
7 September 2001Ad 30/08/01--------- £ si 10@1=10 £ ic 730/740 (2 pages)
7 September 2001Ad 30/08/01--------- £ si 10@1=10 £ ic 730/740 (2 pages)
31 August 2001Secretary resigned;director resigned (1 page)
31 August 2001Secretary resigned;director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Memorandum and Articles of Association (3 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Memorandum and Articles of Association (3 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
5 December 2000Full accounts made up to 24 June 2000 (5 pages)
5 December 2000Return made up to 09/10/00; change of members (10 pages)
5 December 2000Full accounts made up to 24 June 2000 (5 pages)
5 December 2000Ad 02/06/00--------- £ si 2@10=20 £ ic 710/730 (2 pages)
5 December 2000Return made up to 09/10/00; change of members (10 pages)
5 December 2000Ad 02/06/00--------- £ si 2@10=20 £ ic 710/730 (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
3 November 1999Return made up to 09/10/99; change of members (8 pages)
3 November 1999Full accounts made up to 24 June 1999 (5 pages)
3 November 1999Full accounts made up to 24 June 1999 (5 pages)
3 November 1999Return made up to 09/10/99; change of members (8 pages)
7 June 1999Ad 02/12/98--------- £ si 32@10=320 £ ic 39/359 (4 pages)
7 June 1999Ad 02/12/98--------- £ si 32@10=320 £ ic 39/359 (4 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
11 November 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 November 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 November 1998Full accounts made up to 24 June 1998 (5 pages)
11 November 1998Full accounts made up to 24 June 1998 (5 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned;director resigned (1 page)
4 September 1998New secretary appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
28 October 1997Return made up to 09/10/97; change of members (8 pages)
28 October 1997Full accounts made up to 24 June 1997 (5 pages)
28 October 1997Full accounts made up to 24 June 1997 (5 pages)
28 October 1997Return made up to 09/10/97; change of members (8 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 April 1997£ nc 390/780 18/03/97 (1 page)
15 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 April 1997£ nc 390/780 18/03/97 (1 page)
15 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
5 November 1996Full accounts made up to 24 June 1996 (5 pages)
5 November 1996Return made up to 09/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Return made up to 09/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Full accounts made up to 24 June 1996 (5 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
14 November 1995Full accounts made up to 24 June 1995 (5 pages)
14 November 1995Return made up to 09/10/95; full list of members (10 pages)
14 November 1995Return made up to 09/10/95; full list of members (10 pages)
14 November 1995Full accounts made up to 24 June 1995 (5 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Secretary resigned;director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)