Company NameAlbemarle Road (Beckenham) Maintenance Limited
Company StatusActive
Company Number00965907
CategoryPrivate Limited Company
Incorporation Date11 November 1969(54 years, 6 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 NameShirley Kathleen Barbara Thomas
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleGaming
Country of ResidenceUnited Kingdom
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameChristopher John Tomkins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameStephen Wheeldon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr John Michael Kool Wiltshire
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 1997(27 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameClive Victor Wu
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1998(28 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleBt Employee
Country of ResidenceUnited Kingdom
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr Stephen Murphy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(34 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameRev Benjamin Marlowe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(41 years after company formation)
Appointment Duration13 years, 6 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMrs Pauline Selway
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(42 years after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr David Alldread
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2012(43 years after company formation)
Appointment Duration11 years, 5 months
RoleSelf Employed Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr Colin Michael Fuller
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(43 years, 5 months after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr James Peter Claridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2018(48 years, 5 months after company formation)
Appointment Duration6 years
RoleClerical Officer
Country of ResidenceEngland
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMrs Janet Vince
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2018(48 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr Mark Fleming
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed27 June 2019(49 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr Paul Ashcroft
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(50 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameJoseph Mahoney Lettington
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(52 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RolePsychologist
Country of ResidenceEngland
Correspondence AddressDeveonshire House 29-31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameRenkatemal Property Limited (Corporation)
StatusCurrent
Appointed29 June 2020(50 years, 8 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address2 Forest Ridge
Beckenham
BR3 3NH
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed29 June 2020(50 years, 8 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressDevonshire House Elmfield Road
Bromley
BR1 1LT
Director NamePeter Burhouse
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 14 February 2005)
RoleRetired
Correspondence AddressFlat 2
51 Albemarie Road
Beckenham
Kent
BR3 5HU
Director NameAlbert Henry Allen
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 January 1992)
RoleRetired
Correspondence Address51 Albemarle Road
Beckenham
Kent
BR3 2HU
Secretary NameKenneth Arthur Mead
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
51 Albemarie Road
Beckenham
Kent
BR3 5HU
Director NameRaymond George Chandler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 1992(22 years, 6 months after company formation)
Appointment Duration10 years (resigned 24 June 2002)
RoleTaxi Driver
Correspondence AddressFlat 11
51 Albemarie Road
Beckenham
Kent
BR3 5HU
Director NameMichael Anthony Bacchus
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(24 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 20 March 2001)
RoleCivil Engineer
Correspondence AddressFlat 20
51 Albemarle Road
Beckenham
Kent
BR3 2HU
Director NameJoan Ethel Counter
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(25 years, 12 months after company formation)
Appointment Duration4 years (resigned 26 November 1999)
RoleRetired
Correspondence AddressFlat 14
51 Albemarle Road
Beckenham
Kent
BR3 5HU
Director NameBarbara Doris Lillian Campbell
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(29 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 15 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
51 Albemarle Road
Beckenham
Kent
BR3 5HU
Secretary NameMr Peter Lloyd
NationalityBritish
StatusResigned
Appointed13 March 2000(30 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 2004)
RoleCompany Director
Correspondence Address3 Burnhill Road
Beckenham
Kent
BR3 3LA
Director NameMr Alan Stephen Bassett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(32 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hassock Wood
Keston
Kent
BR2 6HX
Secretary NameMr Stephen Murphy
NationalityBritish
StatusResigned
Appointed26 May 2005(35 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 2006)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Coper Cope Road
Beckenham
Kent
BR3 1NR
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusResigned
Appointed11 May 2006(36 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Meadows
Orpington
Kent
BR6 6HS
Secretary NameMr John Michael Kool Wiltshire
NationalityEnglish
StatusResigned
Appointed28 October 2008(38 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2010)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressFlat 2 81 Heathfield Road
Keston
Kent
BR2 6BB
Secretary NameEdward Charles Venables
NationalityBritish
StatusResigned
Appointed30 September 2010(40 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2016)
RoleCompany Director
Correspondence Address36 Bramerton Road
Beckenham
Kent
BR3 3PB
Director NameMiss Lucy Helena Bodycombe
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2010(40 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 January 2019)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 7 51 Albemarle Road
Beckenham
Kent
BR3 5HU
Director NameMrs Mildred Teresa Cornish
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(40 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Bramerton Road
Beckenham
Kent
BR3 3PB
Secretary NameMr John Wiltshire
StatusResigned
Appointed01 June 2016(46 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 June 2020)
RoleCompany Director
Correspondence Address81 Heathfield Road
Keston
Kent
BR2 6BB
Director NameMrs Katarzyna Cannot
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2019(49 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 September 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Forest Ridge
Beckenham
BR3 3NH
Secretary NameGoodacre Property Services Limited (Corporation)
StatusResigned
Appointed06 December 1995(26 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 13 March 2000)
Correspondence AddressFlint Research Institute
132 Heathfield Road
Keston
Kent
BR2 6BA

Contact

Websitecleaners-beckenham.co.uk

Location

Registered AddressDeveonshire House
29-31 Elmfield Road
Bromley
Kent
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1B. Marlowe
5.00%
Ordinary
1 at £1Barbara Doris Lillian Campbell
5.00%
Ordinary
1 at £1C. Fuller
5.00%
Ordinary
1 at £1C. Vince
5.00%
Ordinary
1 at £1C.v. Wu
5.00%
Ordinary
1 at £1D. Alldread
5.00%
Ordinary
1 at £1G. Sewell
5.00%
Ordinary
1 at £1J. Harris
5.00%
Ordinary
1 at £1J.r. Love
5.00%
Ordinary
1 at £1K. Cowlan
5.00%
Ordinary
1 at £1L.h. Bodycombe
5.00%
Ordinary
1 at £1Mr C.j. Tomkins
5.00%
Ordinary
1 at £1Mr John Michael Kool Wiltshire
5.00%
Ordinary
1 at £1Mr K.a. Mead
5.00%
Ordinary
1 at £1Mr S. Wheeldon
5.00%
Ordinary
1 at £1Mrs J.m. Venables
5.00%
Ordinary
1 at £1N.j. Luck
5.00%
Ordinary
1 at £1P. Selway
5.00%
Ordinary
1 at £1S.p. Murphy
5.00%
Ordinary
1 at £1Shirley Kathleen Barbara Thomas
5.00%
Ordinary

Financials

Year2014
Net Worth£2,901
Cash£2,881

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 Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

12 October 2023Director's details changed for Mr John Michael Kool Wiltshire on 12 October 2023 (2 pages)
12 October 2023Director's details changed for Shirley Kathleen Barbara Thomas on 12 October 2023 (2 pages)
12 October 2023Director's details changed for Stephen Wheeldon on 12 October 2023 (2 pages)
12 October 2023Director's details changed for Christopher John Tomkins on 12 October 2023 (2 pages)
12 October 2023Director's details changed for Reverend Benjamin Marlowe on 12 October 2023 (2 pages)
12 October 2023Director's details changed for Clive Victor Wu on 12 October 2023 (2 pages)
12 October 2023Director's details changed for Mrs Pauline Selway on 12 October 2023 (2 pages)
12 October 2023Director's details changed for Mr Stephen Murphy on 12 October 2023 (2 pages)
12 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
9 June 2023Micro company accounts made up to 29 September 2022 (3 pages)
3 November 2022Confirmation statement made on 28 October 2022 with updates (5 pages)
9 July 2022Appointment of Joseph Mahoney Lettington as a director on 22 June 2022 (2 pages)
23 June 2022Micro company accounts made up to 29 September 2021 (3 pages)
24 May 2022Termination of appointment of Nicola Jane Luck as a director on 19 April 2022 (1 page)
11 November 2021Termination of appointment of Simone Scott as a director on 1 November 2021 (1 page)
11 November 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
14 June 2021Micro company accounts made up to 29 September 2020 (3 pages)
23 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
27 October 2020Termination of appointment of Janet Margaret Venables as a director on 27 October 2020 (1 page)
25 August 2020Micro company accounts made up to 29 September 2019 (3 pages)
30 June 2020Termination of appointment of Katarzyna Cannot as a director on 30 September 2019 (1 page)
30 June 2020Termination of appointment of Dawn Mosa as a director on 30 September 2019 (1 page)
30 June 2020Appointment of Renkatemal Property Limited as a director on 29 June 2020 (2 pages)
30 June 2020Appointment of Mr Paul Ashcroft as a director on 30 June 2020 (2 pages)
29 June 2020Termination of appointment of John Wiltshire as a secretary on 29 June 2020 (1 page)
29 June 2020Appointment of Prime Management (Ps) Limited as a secretary on 29 June 2020 (2 pages)
2 June 2020Registered office address changed from 81 Heathfield Road Keston Kent BR2 6BB England to Deveonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT on 2 June 2020 (1 page)
29 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
28 June 2019Appointment of Miss Simone Scott as a director on 1 February 2018 (2 pages)
28 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
27 June 2019Termination of appointment of Richard David Love as a director on 1 May 2018 (1 page)
27 June 2019Termination of appointment of Mark Fleming as a director on 27 June 2019 (1 page)
27 June 2019Appointment of Mr Mark Fleming as a director on 27 June 2019 (2 pages)
12 June 2019Termination of appointment of Janet Vince as a director on 12 June 2019 (1 page)
12 June 2019Appointment of Mrs Janet Vince as a director on 1 May 2018 (2 pages)
12 June 2019Director's details changed for Mrs Jan Vince on 1 May 2018 (2 pages)
13 May 2019Appointment of Mr Mark Fleming as a director on 1 April 2018 (2 pages)
13 May 2019Appointment of Mr James Peter Claridge as a director on 1 April 2018 (2 pages)
31 January 2019Director's details changed for Mrs Dawn Most on 15 January 2019 (2 pages)
31 January 2019Appointment of Mrs Katarzyna Cannot as a director on 29 January 2019 (2 pages)
28 January 2019Termination of appointment of Lucy Helena Bodycombe as a director on 16 January 2019 (1 page)
28 January 2019Termination of appointment of Kenneth Arthur Mead as a director on 1 May 2018 (1 page)
28 January 2019Appointment of Mrs Dawn Most as a director on 1 December 2018 (2 pages)
28 January 2019Termination of appointment of Barbara Doris Lillian Campbell as a director on 15 January 2019 (1 page)
28 January 2019Director's details changed for Miss Carley Wallace Patricia Vince on 16 January 2019 (2 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 29 September 2016 (2 pages)
13 July 2017Micro company accounts made up to 29 September 2016 (2 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 August 2016Registered office address changed from 36 Bramerton Road Beckenham Kent BR3 3PB to 81 Heathfield Road Keston Kent BR2 6BB on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 36 Bramerton Road Beckenham Kent BR3 3PB to 81 Heathfield Road Keston Kent BR2 6BB on 1 August 2016 (1 page)
1 August 2016Appointment of Mr John Wiltshire as a secretary on 1 June 2016 (2 pages)
1 August 2016Appointment of Mr John Wiltshire as a secretary on 1 June 2016 (2 pages)
26 May 2016Termination of appointment of Edward Charles Venables as a secretary on 1 May 2016 (1 page)
26 May 2016Termination of appointment of Edward Charles Venables as a secretary on 1 May 2016 (1 page)
31 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 20
(21 pages)
31 October 2015Total exemption small company accounts made up to 29 September 2015 (3 pages)
31 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 20
(21 pages)
31 October 2015Total exemption small company accounts made up to 29 September 2015 (3 pages)
5 November 2014Total exemption small company accounts made up to 29 September 2014 (4 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20
(21 pages)
5 November 2014Total exemption small company accounts made up to 29 September 2014 (4 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20
(21 pages)
19 January 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
19 January 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 20
(21 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 20
(21 pages)
23 April 2013Appointment of Mr Colin Michael Fuller as a director (2 pages)
23 April 2013Appointment of Mr Colin Michael Fuller as a director (2 pages)
2 December 2012Termination of appointment of Bramwell Waring as a director (1 page)
2 December 2012Termination of appointment of Bramwell Waring as a director (1 page)
26 November 2012Total exemption small company accounts made up to 29 September 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 September 2012 (4 pages)
25 November 2012Appointment of Mr David Alldread as a director (2 pages)
25 November 2012Appointment of Mr David Alldread as a director (2 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (21 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (21 pages)
28 November 2011Appointment of Mrs Pauline Selway as a director (2 pages)
28 November 2011Appointment of Mrs Pauline Selway as a director (2 pages)
28 November 2011Termination of appointment of Mildred Cornish as a director (1 page)
28 November 2011Termination of appointment of Mildred Cornish as a director (1 page)
29 October 2011Total exemption small company accounts made up to 29 September 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 29 September 2011 (4 pages)
29 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (21 pages)
29 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (21 pages)
14 January 2011Appointment of Miss Carley Wallace Patricia Vince as a director (2 pages)
14 January 2011Appointment of Miss Carley Wallace Patricia Vince as a director (2 pages)
8 November 2010Director's details changed for Miss Lucy Helena Bodycombe on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (18 pages)
8 November 2010Director's details changed for Miss Lucy Helena Bodycombe on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Miss Nicola Jane Luck on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Richard David Love on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Miss Lucy Helena Bodycombe on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (18 pages)
8 November 2010Director's details changed for Miss Nicola Jane Luck on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Richard David Love on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Miss Nicola Jane Luck on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Richard David Love on 8 November 2010 (2 pages)
3 November 2010Appointment of Reverend Benjamin Marlowe as a director (2 pages)
3 November 2010Appointment of Reverend Benjamin Marlowe as a director (2 pages)
29 October 2010Appointment of Mrs Mildred Teresa Cornish as a director (2 pages)
29 October 2010Appointment of Mrs Mildred Teresa Cornish as a director (2 pages)
28 October 2010Appointment of Mr Richard David Love as a director (2 pages)
28 October 2010Appointment of Mr Richard David Love as a director (2 pages)
25 October 2010Termination of appointment of John Wiltshire as a secretary (1 page)
25 October 2010Termination of appointment of John Wiltshire as a secretary (1 page)
23 October 2010Termination of appointment of David Waters as a director (1 page)
23 October 2010Termination of appointment of David Waters as a director (1 page)
23 October 2010Termination of appointment of Zayd Fayadh as a director (1 page)
23 October 2010Termination of appointment of Clifford Hope as a director (1 page)
23 October 2010Termination of appointment of William Phelps as a director (1 page)
23 October 2010Termination of appointment of Clifford Hope as a director (1 page)
23 October 2010Termination of appointment of Zayd Fayadh as a director (1 page)
23 October 2010Termination of appointment of William Phelps as a director (1 page)
22 October 2010Appointment of Miss Nicola Jane Luck as a director (2 pages)
22 October 2010Appointment of Miss Nicola Jane Luck as a director (2 pages)
22 October 2010Appointment of Miss Lucy Helena Bodycombe as a director (2 pages)
22 October 2010Appointment of Miss Lucy Helena Bodycombe as a director (2 pages)
14 October 2010Total exemption small company accounts made up to 29 September 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 29 September 2010 (5 pages)
12 October 2010Appointment of Edward Charles Venables as a secretary (3 pages)
12 October 2010Appointment of Edward Charles Venables as a secretary (3 pages)
6 October 2010Registered office address changed from John Wiltshire Flat 2 81 Heathfield Road Keston Kent BR2 6BB United Kingdom on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from John Wiltshire Flat 2 81 Heathfield Road Keston Kent BR2 6BB United Kingdom on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from John Wiltshire Flat 2 81 Heathfield Road Keston Kent BR2 6BB United Kingdom on 6 October 2010 (2 pages)
4 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (18 pages)
4 November 2009Director's details changed for Barbara Doris Lillian Campbell on 3 October 2009 (2 pages)
4 November 2009Director's details changed for Barbara Doris Lillian Campbell on 3 October 2009 (2 pages)
4 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (18 pages)
4 November 2009Director's details changed for Barbara Doris Lillian Campbell on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mr John Michael Kool Wiltshire on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Kenneth Arthur Mead on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Wheeldon on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Wheeldon on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Janet Margaret Venables on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Janet Margaret Venables on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Shirley Kathleen Barbara Thomas on 3 October 2009 (2 pages)
3 November 2009Director's details changed for David Michael Waters on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mr John Michael Kool Wiltshire on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Christopher John Tomkins on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Clifford Charles Hope on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Zayd Fayadh on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Christopher John Tomkins on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Clive Victor Wu on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Kenneth Arthur Mead on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Bramwell Stephen Alexander Waring on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Janet Margaret Venables on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Bramwell Stephen Alexander Waring on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Murphy on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Shirley Kathleen Barbara Thomas on 3 October 2009 (2 pages)
3 November 2009Director's details changed for William John Phelps on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Christopher John Tomkins on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Wheeldon on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Clive Victor Wu on 3 October 2009 (2 pages)
3 November 2009Director's details changed for William John Phelps on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mr John Michael Kool Wiltshire on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Clifford Charles Hope on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Shirley Kathleen Barbara Thomas on 3 October 2009 (2 pages)
3 November 2009Director's details changed for David Michael Waters on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Murphy on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Zayd Fayadh on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Clive Victor Wu on 3 October 2009 (2 pages)
3 November 2009Director's details changed for David Michael Waters on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Kenneth Arthur Mead on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Murphy on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Clifford Charles Hope on 3 October 2009 (2 pages)
3 November 2009Director's details changed for William John Phelps on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Bramwell Stephen Alexander Waring on 3 October 2009 (2 pages)
3 November 2009Director's details changed for Zayd Fayadh on 3 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 29 September 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 29 September 2008 (4 pages)
29 October 2008Return made up to 28/10/08; full list of members (14 pages)
29 October 2008Registered office changed on 29/10/2008 from regency management services LTD the beechwood centre 42-46 lower gravel road bromley kent BR2 8LJ (1 page)
29 October 2008Return made up to 28/10/08; full list of members (14 pages)
29 October 2008Registered office changed on 29/10/2008 from regency management services LTD the beechwood centre 42-46 lower gravel road bromley kent BR2 8LJ (1 page)
28 October 2008Director's change of particulars / john wiltshire / 28/10/2008 (2 pages)
28 October 2008Appointment terminated secretary kevin howard (1 page)
28 October 2008Secretary appointed mr john micheal kool wiltshire (1 page)
28 October 2008Secretary appointed mr john micheal kool wiltshire (1 page)
28 October 2008Director's change of particulars / john wiltshire / 28/10/2008 (2 pages)
28 October 2008Appointment terminated secretary kevin howard (1 page)
1 May 2008Total exemption small company accounts made up to 29 September 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 29 September 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 29 September 2006 (7 pages)
1 May 2008Total exemption small company accounts made up to 29 September 2006 (7 pages)
22 November 2007Return made up to 29/09/07; full list of members (15 pages)
22 November 2007Return made up to 29/09/07; full list of members (15 pages)
17 July 2007Registered office changed on 17/07/07 from: regency management services LIMITED the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
17 July 2007Registered office changed on 17/07/07 from: regency management services LIMITED the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
4 January 2007Return made up to 29/09/06; full list of members (15 pages)
4 January 2007Return made up to 29/09/06; full list of members (15 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Registered office changed on 19/05/06 from: 87 copers cope road beckenham kent BR3 1NR (1 page)
19 May 2006Registered office changed on 19/05/06 from: 87 copers cope road beckenham kent BR3 1NR (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
4 April 2006Total exemption small company accounts made up to 29 September 2005 (3 pages)
4 April 2006Total exemption small company accounts made up to 29 September 2005 (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Return made up to 29/09/05; full list of members (14 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006Return made up to 29/09/05; full list of members (14 pages)
26 January 2006New secretary appointed (2 pages)
12 April 2005Total exemption small company accounts made up to 29 September 2004 (3 pages)
12 April 2005Total exemption small company accounts made up to 29 September 2004 (3 pages)
16 March 2005Registered office changed on 16/03/05 from: 3 burnhill road beckenham kent BR3 3LA (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: 3 burnhill road beckenham kent BR3 3LA (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
19 April 2004Total exemption small company accounts made up to 29 September 2003 (3 pages)
19 April 2004Total exemption small company accounts made up to 29 September 2003 (3 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
5 November 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
5 November 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
7 February 2003Total exemption small company accounts made up to 29 September 2002 (3 pages)
7 February 2003Total exemption small company accounts made up to 29 September 2002 (3 pages)
24 October 2002Return made up to 29/09/02; change of members (17 pages)
24 October 2002Return made up to 29/09/02; change of members (17 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
11 March 2002Total exemption small company accounts made up to 29 September 2001 (3 pages)
11 March 2002Total exemption small company accounts made up to 29 September 2001 (3 pages)
31 October 2001Return made up to 29/09/01; change of members
  • 363(288) ‐ Director resigned
(13 pages)
31 October 2001Return made up to 29/09/01; change of members
  • 363(288) ‐ Director resigned
(13 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
12 July 2001Total exemption full accounts made up to 29 September 2000 (6 pages)
12 July 2001Total exemption full accounts made up to 29 September 2000 (6 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
26 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
26 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: flint research institute 132 heathfield road keston kent BR2 6BA (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: flint research institute 132 heathfield road keston kent BR2 6BA (1 page)
20 January 2000Full accounts made up to 29 September 1999 (7 pages)
20 January 2000Full accounts made up to 29 September 1999 (7 pages)
5 November 1999Return made up to 29/09/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
5 November 1999Return made up to 29/09/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 125 church road upper norwood london SE19 2PR (1 page)
18 February 1999Registered office changed on 18/02/99 from: 125 church road upper norwood london SE19 2PR (1 page)
15 February 1999Full accounts made up to 29 September 1998 (6 pages)
15 February 1999Full accounts made up to 29 September 1998 (6 pages)
20 November 1998Return made up to 29/09/98; change of members (12 pages)
20 November 1998Return made up to 29/09/98; change of members (12 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
4 June 1998Full accounts made up to 29 September 1997 (7 pages)
4 June 1998Full accounts made up to 29 September 1997 (7 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Return made up to 29/09/97; full list of members (11 pages)
21 October 1997Return made up to 29/09/97; full list of members (11 pages)
21 October 1997Director resigned (1 page)
31 October 1996Return made up to 29/09/96; change of members (12 pages)
31 October 1996Return made up to 29/09/96; change of members (12 pages)
22 May 1996Registered office changed on 22/05/96 from: 137 croydon road bwckenham kent BR3 3RB (1 page)
22 May 1996Registered office changed on 22/05/96 from: 137 croydon road bwckenham kent BR3 3RB (1 page)
12 February 1996Full accounts made up to 29 September 1995 (7 pages)
12 February 1996Full accounts made up to 29 September 1995 (7 pages)
15 January 1996Director resigned (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996Director resigned (1 page)
15 January 1996New director appointed (2 pages)
27 December 1995Registered office changed on 27/12/95 from: 118 sutherland avenue biggin hill westerham kent TN16 3HH (1 page)
27 December 1995Registered office changed on 27/12/95 from: 118 sutherland avenue biggin hill westerham kent TN16 3HH (1 page)
14 December 1995New secretary appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995Secretary resigned (2 pages)
30 October 1995Director resigned (12 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Return made up to 29/09/95; change of members
  • 363(288) ‐ Director resigned
(12 pages)
30 October 1995Director resigned (12 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Return made up to 29/09/95; change of members
  • 363(288) ‐ Director resigned
(12 pages)
8 June 1995Registered office changed on 08/06/95 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 June 1995Auditor's resignation (2 pages)
8 June 1995Registered office changed on 08/06/95 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 June 1995Auditor's resignation (2 pages)
5 December 1994Full accounts made up to 29 September 1994 (9 pages)
5 December 1994Full accounts made up to 29 September 1994 (9 pages)
13 October 1994New director appointed (2 pages)
13 October 1994New director appointed (2 pages)
30 September 1994Return made up to 29/09/94; full list of members (11 pages)
30 September 1994Return made up to 29/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 July 1994Director resigned;new director appointed (2 pages)
25 July 1994Director resigned;new director appointed (2 pages)
1 February 1994Full accounts made up to 29 September 1993 (8 pages)
1 February 1994Full accounts made up to 29 September 1993 (8 pages)
25 November 1993Director resigned;new director appointed (2 pages)
25 November 1993Director resigned;new director appointed (2 pages)
2 November 1993Return made up to 29/09/93; full list of members (11 pages)
2 November 1993Return made up to 29/09/93; full list of members (11 pages)
21 January 1993Return made up to 31/12/92; full list of members (6 pages)
21 January 1993Return made up to 31/12/92; full list of members (6 pages)
15 December 1992Full accounts made up to 29 September 1992 (10 pages)
15 December 1992Full accounts made up to 29 September 1992 (10 pages)
10 July 1992Director resigned (6 pages)
10 July 1992Director resigned (6 pages)
14 January 1992Return made up to 31/12/91; full list of members (15 pages)
14 January 1992Return made up to 31/12/91; full list of members (15 pages)
18 November 1991Full accounts made up to 29 September 1991 (8 pages)
18 November 1991Full accounts made up to 29 September 1991 (8 pages)
26 February 1991Return made up to 31/12/90; full list of members (6 pages)
26 February 1991Director resigned;new director appointed (2 pages)
26 February 1991Return made up to 31/12/90; full list of members (6 pages)
26 February 1991Director resigned;new director appointed (2 pages)
23 January 1991Full accounts made up to 29 September 1990 (8 pages)
23 January 1991Full accounts made up to 29 September 1990 (8 pages)
19 March 1990Return made up to 31/12/89; full list of members (5 pages)
19 March 1990Return made up to 31/12/89; full list of members (5 pages)
6 March 1990Full accounts made up to 29 September 1989 (8 pages)
6 March 1990Full accounts made up to 29 September 1989 (8 pages)
5 March 1990Director resigned;new director appointed (4 pages)
5 March 1990Director resigned;new director appointed (4 pages)
18 September 1989Full accounts made up to 29 September 1988 (8 pages)
18 September 1989Full accounts made up to 29 September 1988 (8 pages)
28 June 1989Registered office changed on 28/06/89 from: c/o flat 2 51 albemarle rd beckenham kent BR3 2HU (1 page)
28 June 1989Registered office changed on 28/06/89 from: c/o flat 2 51 albemarle rd beckenham kent BR3 2HU (1 page)
20 March 1989Director resigned;new director appointed (2 pages)
20 March 1989Director resigned;new director appointed (2 pages)
17 February 1989Return made up to 31/12/88; full list of members (5 pages)
17 February 1989Return made up to 31/12/88; full list of members (5 pages)
7 September 1988Return made up to 31/12/87; full list of members (5 pages)
7 September 1988Full accounts made up to 29 September 1987 (8 pages)
7 September 1988Registered office changed on 07/09/88 from: 150 high st sevenoaks kent TN13 1XE (1 page)
7 September 1988Registered office changed on 07/09/88 from: 150 high st sevenoaks kent TN13 1XE (1 page)
7 September 1988Full accounts made up to 29 September 1987 (8 pages)
7 September 1988Return made up to 31/12/87; full list of members (5 pages)
4 July 1988Director resigned;new director appointed (2 pages)
4 July 1988Director resigned;new director appointed (2 pages)
13 April 1988Director resigned;new director appointed (2 pages)
13 April 1988Director resigned;new director appointed (2 pages)
30 March 1988Director resigned;new director appointed (2 pages)
30 March 1988Director resigned;new director appointed (2 pages)
12 October 1987Full accounts made up to 29 September 1986 (8 pages)
12 October 1987Full accounts made up to 29 September 1986 (8 pages)
1 May 1987New secretary appointed (2 pages)
1 May 1987New secretary appointed (2 pages)
6 March 1987Return made up to 12/11/86; full list of members (5 pages)
6 March 1987Return made up to 12/11/86; full list of members (5 pages)
4 February 1987Full accounts made up to 29 September 1985 (10 pages)
4 February 1987Full accounts made up to 29 September 1985 (10 pages)
11 November 1969Incorporation (12 pages)
11 November 1969Incorporation (12 pages)