Company NameAdelaide Court Management Limited
Company StatusActive
Company Number00985364
CategoryPrivate Limited Company
Incorporation Date23 July 1970(53 years, 9 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 Sharon Ahmad
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(44 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSouthside Property Management Services Limited 29-
Orpington
Kent
BR5 2RS
Director NameMr Michael James Tonkin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(46 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleMetal Fabricator
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside Property Management Services Limited 29-
Orpington
Kent
BR5 2RS
Director NameMr Paul Ian Moody
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(46 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSouthside Property Management Services Limited 29-
Orpington
Kent
BR5 2RS
Secretary NameSouthside Property Management Services Limited (Corporation)
StatusCurrent
Appointed24 June 2019(48 years, 11 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressSouthside Property Management Limited 29-31 Leith
Orpington
Kent
BR5 2RS
Director NameMs Sereka Veronica Garcia
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(22 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 November 1997)
RoleProperty Management Accountant
Correspondence Address74 Bromley Gardens
Shortlands
Bromley
Kent
BR2 0ET
Director NameMs Wendy Pauline Muller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(22 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 17 November 1992)
RoleBanking
Correspondence Address23 Adelaide Court
Beckenham
Kent
BR3 1TT
Director NameMr David John Richards
Date of BirthApril 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 1992(22 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 March 1993)
RoleRetired
Correspondence Address21 Adelaide Court
Beckenham
Kent
BR3 1TT
Secretary NameMr David John Richards
NationalityEnglish
StatusResigned
Appointed25 October 1992(22 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 January 2009)
RoleCompany Director
Correspondence Address21 Adelaide Court
Beckenham
Kent
BR3 1TT
Director NameMiss Ann Lesley Hamshere
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(22 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 November 1997)
RoleSecretary
Correspondence Address22 Adelaide Court
Beckenham
Kent
BR3 1TT
Director NameMr Mark Anthony Walkling
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed17 November 1992(22 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 May 2001)
RoleInvestment Management
Correspondence Address1 Adelaide Court
Beckenham
Kent
BR3 1TT
Director NameIan Mackenzie Gibson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(28 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 November 2002)
RoleRetired
Correspondence Address29 Adelaide Court
Copers Cope Road
Beckenham
Kent
BR3 1TT
Director NameLinda Margaret Coulson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(32 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Adelaide Court
Copers Cope Road
Beckenham
Kent
BR3 1TT
Director NameAndrew John Richard Clark
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(33 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2010)
RolePolice Officer
Correspondence Address37 Adelaide Court
30 Copers Cope Road
Beckenham
Kent
BR3 1TT
Director NameAndrew Vivian Murton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(33 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 November 2012)
RoleCorporate Pensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Adelaide Court
30 Copers Cope Road
Beckenham
Kent
BR3 1TT
Secretary NameAndrw John Richard Clark
NationalityBritish
StatusResigned
Appointed13 July 2009(39 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2010)
RoleCompany Director
Correspondence Address37 Adelaide Court 30 Copers Cope Road
Beckenham
Kent
BR3 1TT
Secretary NameMr Andrew Vivian Murton
StatusResigned
Appointed01 July 2010(39 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2012)
RoleCompany Director
Correspondence Address21 Adelaide Court
Copers Cope Road
Beckenham
Kent
BR3 1TT
Director NameMr Paul Roger Saxton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(42 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2015)
RoleSoftware Development  Manager
Country of ResidenceUnited Kingdom
Correspondence Address132 Heathfield Road
Keston
Kent
BR2 6BA
Director NameMr Nicholas James Sammons
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(42 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2016)
RoleChartered  Civil   Engineer
Country of ResidenceEngland
Correspondence Address5 Adelaide Court
30 Copers Cope Road
Beckenham
Kent Br3 1tt
BR3 1TT
Director NameMiss Samantha Groves
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(44 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2017)
RoleContract Management Assistant
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Julian Austen Rowe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(46 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr John Cyril Medhurst
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(46 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSouthside Property Management Services Limited 29-
Orpington
Kent
BR5 2RS
Director NameMr Andrew Brynmor Lloyd
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(46 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 2018)
RoleInsurance Analyst
Country of ResidenceEngland
Correspondence Address3 Adelaide Court Copers Cope Road
Beckenham
BR3 1TT
Secretary NameGoodacre Property Services Limited (Corporation)
StatusResigned
Appointed12 January 2015(44 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 February 2017)
Correspondence Address132 Heathfield Road
Keston
Kent
BR2 6BA
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 2017(46 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2019)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Contact

Websitepro-invent.org.uk

Location

Registered AddressSouthside Property Management Services Limited
29-31 Leith Hill
Orpington
Kent
BR5 2RS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £10Michael Tonkin & Marie Tonkin
7.50%
Ordinary
1 at £10A. Cazzanti
2.50%
Ordinary
1 at £10Alison A. Furness
2.50%
Ordinary
1 at £10Andrew Vivian Murton
2.50%
Ordinary
1 at £10Barbara A. Burley
2.50%
Ordinary
1 at £10Barbara Grace Sellar & Christopher Frederick Sellar
2.50%
Ordinary
1 at £10Belinda Lucy Cheswick
2.50%
Ordinary
1 at £10Brian Jaye
2.50%
Ordinary
1 at £10C.j.r. Smith
2.50%
Ordinary
1 at £10Carole A. Kean
2.50%
Ordinary
1 at £10Christopher Castledine & Theresa Castledine
2.50%
Ordinary
1 at £10Claire L. Foster
2.50%
Ordinary
1 at £10Clare Margaret Bristow
2.50%
Ordinary
1 at £10David E. Forster & Vivian M. Golding
2.50%
Ordinary
1 at £10David J. Richards
2.50%
Ordinary
1 at £10Deborah S. Warren
2.50%
Ordinary
1 at £10Derek Peters
2.50%
Ordinary
1 at £10Ian M. Gibson
2.50%
Ordinary
1 at £10Ian Marshall
2.50%
Ordinary
1 at £10Jane L. Hunt
2.50%
Ordinary
1 at £10Janina N. Mcginn
2.50%
Ordinary
1 at £10Joyce H. Hicks
2.50%
Ordinary
1 at £10Joyce Willings
2.50%
Ordinary
1 at £10Julia Elaine Smith
2.50%
Ordinary
1 at £10June Ahmad
2.50%
Ordinary
1 at £10Kay Arnold & David William E. Arnold
2.50%
Ordinary
1 at £10Kieko Yokoto
2.50%
Ordinary
1 at £10L. Gold & D. Gold
2.50%
Ordinary
1 at £10Lesley A. Johns
2.50%
Ordinary
1 at £10Linda M. Coulson
2.50%
Ordinary
1 at £10Maureen Shaw
2.50%
Ordinary
1 at £10Niamh O'regan
2.50%
Ordinary
1 at £10Nicholas A. Farmer
2.50%
Ordinary
1 at £10Nicholas James Sammons
2.50%
Ordinary
1 at £10Paul Moody
2.50%
Ordinary
1 at £10Paul Roger Saxton
2.50%
Ordinary
1 at £10Sharon Joyce Ahmad
2.50%
Ordinary
1 at £10Terry George Bushell & Antonia H. Fernandez
2.50%
Ordinary

Financials

Year2014
Net Worth£32,871
Cash£27,427
Current Liabilities£580

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

23 June 2023Accounts for a dormant company made up to 24 June 2022 (6 pages)
27 October 2022Confirmation statement made on 25 October 2022 with updates (7 pages)
30 March 2022Accounts for a dormant company made up to 24 June 2021 (6 pages)
23 February 2022Termination of appointment of John Cyril Medhurst as a director on 1 January 2022 (1 page)
8 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 24 June 2020 (6 pages)
15 June 2021Secretary's details changed for Southside Property Management Services Limited on 1 April 2021 (1 page)
11 May 2021Registered office address changed from C/O Southside Property Management Services Limited 20 London Road Bromley Kent BR1 3QR England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 11 May 2021 (1 page)
10 December 2020Confirmation statement made on 25 October 2020 with updates (6 pages)
10 March 2020Micro company accounts made up to 24 June 2019 (6 pages)
8 November 2019Termination of appointment of Andrew Brynmor Lloyd as a director on 16 April 2018 (1 page)
8 November 2019Confirmation statement made on 25 October 2019 with updates (6 pages)
27 August 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Southside Property Management Services Limited 20 London Road Bromley Kent BR1 3QR on 27 August 2019 (1 page)
2 July 2019Appointment of Southside Property Management Services Limited as a secretary on 24 June 2019 (2 pages)
27 June 2019Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 23 June 2019 (1 page)
11 March 2019Micro company accounts made up to 24 June 2018 (6 pages)
20 November 2018Confirmation statement made on 25 October 2018 with updates (7 pages)
27 February 2018Micro company accounts made up to 24 June 2017 (6 pages)
21 December 2017Director's details changed for Mrs Sharon Ahmad on 21 December 2017 (2 pages)
11 December 2017Termination of appointment of Samantha Groves as a director on 7 December 2017 (1 page)
6 November 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
6 November 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
29 August 2017Termination of appointment of Julian Austen Rowe as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Julian Austen Rowe as a director on 29 August 2017 (1 page)
5 May 2017Second filing for the appointment of Julian Austen Rowe as a director (6 pages)
5 May 2017Second filing for the appointment of Julian Austen Rowe as a director (6 pages)
27 March 2017Accounts for a dormant company made up to 24 June 2016 (4 pages)
27 March 2017Accounts for a dormant company made up to 24 June 2016 (4 pages)
22 March 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017 (2 pages)
22 March 2017Termination of appointment of Goodacre Property Services Ltd as a secretary on 1 February 2017 (1 page)
22 March 2017Registered office address changed from 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Goodacre Property Services Ltd as a secretary on 1 February 2017 (1 page)
22 March 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017 (2 pages)
22 March 2017Registered office address changed from 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 22 March 2017 (1 page)
7 February 2017Appointment of Mr Andrew Brynmor Lloyd as a director on 13 January 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Brynmor Lloyd as a director on 13 January 2017 (2 pages)
26 January 2017Appointment of Mr Paul Ian Moody as a director on 16 November 2016 (2 pages)
26 January 2017Appointment of Mr Paul Ian Moody as a director on 16 November 2016 (2 pages)
24 January 2017Appointment of Mr John Cyril Medhurst as a director on 16 November 2016 (2 pages)
24 January 2017Appointment of Mr John Cyril Medhurst as a director on 16 November 2016 (2 pages)
22 December 2016Appointment of Mr Michael James Tonkin as a director on 16 November 2016 (2 pages)
22 December 2016Appointment of Mr Julian Austen Rowe as a director on 16 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2017.
(3 pages)
22 December 2016Appointment of Mr Michael James Tonkin as a director on 16 November 2016 (2 pages)
22 December 2016Appointment of Mr Julian Austen Rowe as a director on 16 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2017.
(3 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
5 April 2016Termination of appointment of Paul Roger Saxton as a director on 14 December 2015 (1 page)
5 April 2016Termination of appointment of Paul Roger Saxton as a director on 14 December 2015 (1 page)
30 March 2016Termination of appointment of Nicholas James Sammons as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Nicholas James Sammons as a director on 30 March 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
19 January 2016Termination of appointment of Linda Margaret Coulson as a director on 11 January 2016 (1 page)
19 January 2016Termination of appointment of Linda Margaret Coulson as a director on 11 January 2016 (1 page)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 400
(11 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 400
(11 pages)
21 April 2015Appointment of Goodacre Property Services Ltd as a secretary on 12 January 2015 (2 pages)
21 April 2015Appointment of Goodacre Property Services Ltd as a secretary on 12 January 2015 (2 pages)
14 April 2015Appointment of Miss Samantha Groves as a director on 7 January 2015 (2 pages)
14 April 2015Appointment of Miss Samantha Groves as a director on 7 January 2015 (2 pages)
14 April 2015Appointment of Miss Samantha Groves as a director on 7 January 2015 (2 pages)
13 April 2015Appointment of Mrs Sharon Ahmad as a director on 7 January 2015 (2 pages)
13 April 2015Registered office address changed from Adelaide Court Flat 5 30 Copers Cope Road Beckenham Kent BR3 1TT to 132 Heathfield Road Keston Kent BR2 6BA on 13 April 2015 (1 page)
13 April 2015Appointment of Mrs Sharon Ahmad as a director on 7 January 2015 (2 pages)
13 April 2015Registered office address changed from Adelaide Court Flat 5 30 Copers Cope Road Beckenham Kent BR3 1TT to 132 Heathfield Road Keston Kent BR2 6BA on 13 April 2015 (1 page)
13 April 2015Appointment of Mrs Sharon Ahmad as a director on 7 January 2015 (2 pages)
9 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 400
(8 pages)
9 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 400
(8 pages)
24 September 2014Total exemption small company accounts made up to 24 June 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 24 June 2014 (6 pages)
31 October 2013Registered office address changed from 21 Adelaide Court Copers Cope Road Beckenham Kent BR3 1TT on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 21 Adelaide Court Copers Cope Road Beckenham Kent BR3 1TT on 31 October 2013 (1 page)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 400
(8 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 400
(8 pages)
23 August 2013Total exemption small company accounts made up to 24 June 2013 (11 pages)
23 August 2013Total exemption small company accounts made up to 24 June 2013 (11 pages)
31 July 2013Appointment of Mr Paul Roger Saxton as a director (2 pages)
31 July 2013Appointment of Mr Nicholas James Sammons as a director (2 pages)
31 July 2013Appointment of Mr Nicholas James Sammons as a director (2 pages)
31 July 2013Appointment of Mr Paul Roger Saxton as a director (2 pages)
7 December 2012Total exemption full accounts made up to 24 June 2012 (5 pages)
7 December 2012Total exemption full accounts made up to 24 June 2012 (5 pages)
22 November 2012Termination of appointment of Andrew Murton as a secretary (1 page)
22 November 2012Termination of appointment of Andrew Murton as a secretary (1 page)
22 November 2012Termination of appointment of Andrew Murton as a director (1 page)
22 November 2012Termination of appointment of Andrew Murton as a director (1 page)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
15 November 2011Total exemption full accounts made up to 24 June 2011 (3 pages)
15 November 2011Total exemption full accounts made up to 24 June 2011 (3 pages)
5 November 2011Director's details changed for Andrew Vivian Murton on 5 November 2011 (2 pages)
5 November 2011Director's details changed for Andrew Vivian Murton on 5 November 2011 (2 pages)
5 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
5 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
5 November 2011Director's details changed for Andrew Vivian Murton on 5 November 2011 (2 pages)
12 January 2011Total exemption full accounts made up to 24 June 2010 (3 pages)
12 January 2011Total exemption full accounts made up to 24 June 2010 (3 pages)
8 December 2010Director's details changed for Andrew Vivian Murton on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Linda Margaret Coulson on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Andrew Vivian Murton on 8 December 2010 (2 pages)
8 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
8 December 2010Director's details changed for Andrew Vivian Murton on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Linda Margaret Coulson on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Linda Margaret Coulson on 8 December 2010 (2 pages)
8 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
7 December 2010Termination of appointment of Andrw Clark as a secretary (1 page)
7 December 2010Termination of appointment of Andrew Clark as a director (1 page)
7 December 2010Termination of appointment of Andrw Clark as a secretary (1 page)
7 December 2010Termination of appointment of Andrew Clark as a director (1 page)
13 July 2010Appointment of Mr Andrew Vivian Murton as a secretary (1 page)
13 July 2010Appointment of Mr Andrew Vivian Murton as a secretary (1 page)
8 January 2010Total exemption full accounts made up to 24 June 2009 (3 pages)
8 January 2010Total exemption full accounts made up to 24 June 2009 (3 pages)
2 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
2 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
30 July 2009Secretary appointed andrw john richard clark (2 pages)
30 July 2009Secretary appointed andrw john richard clark (2 pages)
12 March 2009Appointment terminated secretary david richards (1 page)
12 March 2009Appointment terminated secretary david richards (1 page)
28 January 2009Total exemption full accounts made up to 24 June 2008 (3 pages)
28 January 2009Total exemption full accounts made up to 24 June 2008 (3 pages)
17 November 2008Return made up to 25/10/08; full list of members (10 pages)
17 November 2008Return made up to 25/10/08; full list of members (10 pages)
14 February 2008Total exemption full accounts made up to 24 June 2007 (3 pages)
14 February 2008Total exemption full accounts made up to 24 June 2007 (3 pages)
3 November 2007Return made up to 25/10/07; change of members (7 pages)
3 November 2007Return made up to 25/10/07; change of members (7 pages)
6 January 2007Total exemption full accounts made up to 24 June 2006 (3 pages)
6 January 2007Total exemption full accounts made up to 24 June 2006 (3 pages)
8 November 2006Return made up to 25/10/06; change of members (7 pages)
8 November 2006Return made up to 25/10/06; change of members (7 pages)
19 December 2005Total exemption full accounts made up to 24 June 2005 (3 pages)
19 December 2005Total exemption full accounts made up to 24 June 2005 (3 pages)
6 December 2005Return made up to 25/10/05; full list of members (17 pages)
6 December 2005Return made up to 25/10/05; full list of members (17 pages)
6 January 2005Total exemption full accounts made up to 24 June 2004 (3 pages)
6 January 2005Total exemption full accounts made up to 24 June 2004 (3 pages)
12 November 2004Return made up to 25/10/04; change of members (7 pages)
12 November 2004Return made up to 25/10/04; change of members (7 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 November 2003Total exemption full accounts made up to 24 June 2003 (3 pages)
24 November 2003Total exemption full accounts made up to 24 June 2003 (3 pages)
5 November 2003Return made up to 25/10/03; change of members (6 pages)
5 November 2003Return made up to 25/10/03; change of members (6 pages)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
16 November 2002Return made up to 25/10/02; full list of members (16 pages)
16 November 2002Return made up to 25/10/02; full list of members (16 pages)
16 November 2002Total exemption full accounts made up to 24 June 2002 (3 pages)
16 November 2002Total exemption full accounts made up to 24 June 2002 (3 pages)
9 November 2001Return made up to 25/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2001Total exemption full accounts made up to 24 June 2001 (3 pages)
9 November 2001Total exemption full accounts made up to 24 June 2001 (3 pages)
9 November 2001Return made up to 25/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
15 November 2000Full accounts made up to 24 June 2000 (11 pages)
15 November 2000Return made up to 25/10/00; change of members (6 pages)
15 November 2000Full accounts made up to 24 June 2000 (11 pages)
15 November 2000Return made up to 25/10/00; change of members (6 pages)
26 November 1999Full accounts made up to 24 June 1999 (21 pages)
26 November 1999Full accounts made up to 24 June 1999 (21 pages)
19 November 1999Return made up to 25/10/99; full list of members (6 pages)
19 November 1999Return made up to 25/10/99; full list of members (6 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
11 November 1998Full accounts made up to 24 June 1998 (14 pages)
11 November 1998Return made up to 25/10/98; no change of members (4 pages)
11 November 1998Full accounts made up to 24 June 1998 (14 pages)
11 November 1998Return made up to 25/10/98; no change of members (4 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
12 November 1997Full accounts made up to 24 June 1997 (5 pages)
12 November 1997Full accounts made up to 24 June 1997 (5 pages)
11 November 1997Return made up to 25/10/97; full list of members (6 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Return made up to 25/10/97; full list of members (6 pages)
11 November 1996Full accounts made up to 24 June 1996 (6 pages)
11 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Full accounts made up to 24 June 1996 (6 pages)
13 December 1995Full accounts made up to 24 June 1995 (5 pages)
13 December 1995Return made up to 25/10/95; change of members (6 pages)
13 December 1995Full accounts made up to 24 June 1995 (5 pages)
13 December 1995Return made up to 25/10/95; change of members (6 pages)
5 November 1994Return made up to 25/10/94; full list of members (6 pages)
5 November 1994Full accounts made up to 24 June 1994 (5 pages)
23 December 1993Full accounts made up to 24 June 1993 (5 pages)
23 December 1993Return made up to 25/10/93; change of members
  • 363(288) ‐ Director resigned
(5 pages)
3 December 1992Registered office changed on 03/12/92 from: 6 adelaide court, copers cope road, beckenham, kent BR3 1TT (1 page)
3 December 1992Full accounts made up to 24 June 1992 (5 pages)
3 December 1992Return made up to 25/10/92; full list of members (8 pages)
3 December 1992Director resigned;new director appointed (4 pages)
28 October 1992Secretary resigned;new secretary appointed;new director appointed (4 pages)
13 December 1991Return made up to 25/10/91; full list of members (6 pages)
4 December 1991Full accounts made up to 24 June 1991 (4 pages)
12 September 1991Secretary resigned;new secretary appointed (2 pages)
2 July 1991Director resigned (2 pages)
13 June 1991Director resigned;new director appointed (2 pages)
15 March 1991Full accounts made up to 24 June 1990 (5 pages)
15 March 1991Return made up to 31/12/90; change of members (7 pages)
7 November 1990Director resigned (2 pages)
25 September 1990New director appointed (2 pages)
5 January 1990Return made up to 25/10/89; full list of members (8 pages)
5 January 1990Full accounts made up to 24 June 1989 (6 pages)
22 September 1989Director resigned (2 pages)
19 September 1989Return made up to 31/12/88; full list of members (10 pages)
19 September 1989Full accounts made up to 24 June 1988 (4 pages)
7 April 1989Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 December 1988Director resigned (2 pages)
26 October 1988Director resigned (3 pages)
29 June 1988Director resigned;new director appointed (3 pages)
27 May 1988Return made up to 09/03/88; full list of members (12 pages)
16 May 1988Full accounts made up to 24 June 1987 (4 pages)
26 January 1988Director resigned;new director appointed (2 pages)
27 August 1987Secretary resigned;new secretary appointed (2 pages)
20 August 1987New director appointed (2 pages)
18 August 1987New director appointed (4 pages)
15 June 1987Full accounts made up to 24 June 1986 (5 pages)
27 February 1987Return made up to 31/12/86; full list of members (4 pages)
23 July 1970Incorporation (16 pages)
5 January 1967Incorporation (24 pages)