Company NameDurham Road Residents Company Limited
Company StatusActive
Company Number00985878
CategoryPrivate Limited Company
Incorporation Date31 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 NameFiona Kathleen Macmillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(20 years, 9 months after company formation)
Appointment Duration33 years
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address7 The Laurels
4 Durham Road
Bromley
Kent
BR2 0SS
Director NameMiss Rosemary Turner
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed30 March 1992(21 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 The Laurels
4 Durham Road
Bromley
Kent
BR2 0SS
Director NameTheresa McMahon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(28 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address25 Rafford Way
Bromley
Kent
BR1 3EN
Director NameMr Antony Gradley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2004(33 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address43b Hilldrop Road
Bromley
Kent
BR1 4DB
Director NameAnil Desai
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2004(34 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address130 Hever Avenue
West Kingsdown
Kent
TN15 6DU
Director NameDavid John Faulder
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(35 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address6 Yester Drive
Chislehurst
Kent
BR7 5LR
Director NameMr Peter Straiton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(36 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address19 Ronald Close
Beckenham
Kent
BR3 3HX
Director NameDaniel Sloane
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2007(36 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Laurels
4 Durham Road
Bromley
Kent
BR2 0SS
Director NameMr John Patrick Slater
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2009(39 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleContacts Manager
Country of ResidenceUnited Kingdom
Correspondence Address83 Whitecroft Way
Beckenham
Kent
BR3 3AW
Director NameMr Scott Campbell
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(41 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleHeating And Plumbing Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRochberie Jubilee Rd
Old Chelsfield Village
Kent
BR6 7QZ
Director NameMrs Debbie Ellis-Keeler
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(44 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address53 St. Marys Avenue
Bromley
BR2 0PU
Director NameMr Chris Ellis-Keeler
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(44 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address53 St Marys Ave
Bromley
BR2 0RU
Director NameMs Karina Louise Macalpine
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(49 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Ben Livingstone
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(49 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleSound Recordist
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMrs Rachel Anne Wells
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(50 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameMr Robert Alexander Hugh Laing
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(51 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleGardener
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed03 January 2020(49 years, 5 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameJanice Margaret Bales
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(20 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 May 1995)
RoleDentist
Correspondence AddressFlat 10 The Laurels
Bromley
Kent
BR2 0SS
Director NamePauline Canavan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(20 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 March 2002)
RoleInsurance Clerk
Correspondence AddressFlat 6 The Laurels
Bromley
Kent
BR2 0SS
Director NameNicholas Peter Ditchburn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1992)
RoleAssistant Arboricultural Officer
Correspondence AddressFlat 11 The Laurels
Bromley
Kent
BR2 0SS
Director NamePhilip John Emery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(20 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 March 1992)
RoleTeacher
Correspondence AddressFlat 8 The Laurels
Bromley
Kent
BR2 0SS
Director NameWilliam Charles Etchell
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(20 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 October 2006)
RoleRetired
Correspondence Address9 Montague Terrace
Durham Road
Bromley
Kent
BR2 0SZ
Director NameMartin Mensah Fianu
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGhanaian
StatusResigned
Appointed01 May 1991(20 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 06 January 2004)
RoleChartered Accountant
Correspondence AddressApartment 28a
320 East 46 Street
New York
10017
Secretary NameMaeve Agatha Willis
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1993)
RoleEducation Consultant
Correspondence AddressFlat 4 The Laurels
Bromley
Kent
BR2 0SS
Secretary NamePenelope Jane Wilson
NationalityBritish
StatusResigned
Appointed01 September 1993(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 1996)
RoleSystems Consultant
Correspondence Address2 The Laurels
4 Durham Road
Bromley
Kent
Br2 Oss
Secretary NameJane Elizabeth Meek
NationalityBritish
StatusResigned
Appointed22 May 1996(25 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 22 May 1996)
RoleNHS Manager
Correspondence Address12 The Laurels
4 Durham Road
Bromley
Kent
BR2 0SS
Director NameMolly Eileen Fisher
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(28 years after company formation)
Appointment Duration4 years, 6 months (resigned 09 February 2003)
RoleRetired
Correspondence Address2 The Laurels
4 Durham Road
Bromley
Kent
BR2 0SS
Secretary NameMaeve Agatha Willis
NationalityBritish
StatusResigned
Appointed09 October 1998(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2000)
RoleEducation Consultant
Correspondence AddressFlat 4 The Laurels
Bromley
Kent
BR2 0SS
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed22 May 2000(29 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameMiss Joan Violet Brown
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(32 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 May 2011)
RoleDeceased
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The Laurels
4 Durham Road
Bromley
Kent
BR2 0SS
Secretary NameWilliam Charles Etchell
NationalityBritish
StatusResigned
Appointed10 August 2003(33 years after company formation)
Appointment Duration9 months (resigned 11 May 2004)
RoleRetired
Correspondence Address9 Montague Terrace
Durham Road
Bromley
Kent
BR2 0SZ
Director NameMr John Fisher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(33 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 25 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address78a Blythe Vale
Catford
London
SE6 4NW
Secretary NameJoan Violet Brown
NationalityBritish
StatusResigned
Appointed11 May 2004(33 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2011)
RoleRetired
Correspondence Address4 The Laurels
4 Durham Road
Bromley
Kent
BR2 0SS
Secretary NameDaniel Sloane
NationalityBritish
StatusResigned
Appointed01 April 2011(40 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 January 2020)
RoleCompany Director
Correspondence Address48 Birchwood Ave
Beckenham
Kent
BR3 3PZ
Director NameMrs Gillian Campbell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(41 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2020)
RolePartner-Heating And Plumbing Co
Country of ResidenceUnited Kingdom
Correspondence AddressRochberie Jubilee Rd
Old Chelsfield Village
Kent
BR6 7QZ
Director NameMr Robin Andrew Campbell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(41 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2020)
RolePartner-Heating And Plumbing Co
Country of ResidenceUnited Kingdom
Correspondence AddressRochberie Jubilee Rd
Old Chelsfield Village
Kent
BR6 7QZ

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £5Catherine Marsh
8.33%
Ordinary
1 at £5David Faulder
8.33%
Ordinary
1 at £5Florence Sloane & Alex Robertson
8.33%
Ordinary
1 at £5John Slater
8.33%
Ordinary
1 at £5Mr Anil Desai
8.33%
Ordinary
1 at £5Mr Antony Gradley
8.33%
Ordinary
1 at £5Mr John Fisher
8.33%
Ordinary
1 at £5Ms Fiona Kathleen Macmillan
8.33%
Ordinary
1 at £5Peter Straiton & Daniel Sloane
8.33%
Ordinary
1 at £5Rosemary Turner
8.33%
Ordinary
1 at £5Scott Campbell & Gillian Campbell & Robin Campbell
8.33%
Ordinary
1 at £5Theresa Mcmahon
8.33%
Ordinary

Financials

Year2014
Net Worth£24,871
Cash£13,716
Current Liabilities£1,426

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

23 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
19 June 2023Termination of appointment of Daniel Sloane as a director on 19 June 2023 (1 page)
19 June 2023Appointment of Ms Rachel Anne Wells as a director on 17 June 2023 (2 pages)
19 April 2023Termination of appointment of Rachel Anne Wells as a director on 18 April 2023 (1 page)
19 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
19 April 2023Termination of appointment of Peter Straiton as a director on 19 April 2023 (1 page)
28 October 2022Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page)
28 October 2022Secretary's details changed for Jennings & Barrett on 28 October 2022 (1 page)
28 July 2022Micro company accounts made up to 30 September 2021 (5 pages)
4 May 2022Appointment of Mr Robert Alexander Hugh Laing as a director on 4 May 2022 (2 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
20 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
23 November 2020Termination of appointment of Florence Sloane as a director on 23 November 2020 (1 page)
23 November 2020Appointment of Mrs Rachel Anne Wells as a director on 23 November 2020 (2 pages)
23 November 2020Termination of appointment of Alex Robertson as a director on 23 November 2020 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
17 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
10 March 2020Appointment of Mr Ben Livingstone as a director on 10 March 2020 (2 pages)
10 March 2020Appointment of Ms Karina Louise Macalpine as a director on 10 March 2020 (2 pages)
25 February 2020Termination of appointment of John Fisher as a director on 25 February 2020 (1 page)
6 January 2020Termination of appointment of Robin Andrew Campbell as a director on 6 January 2020 (1 page)
6 January 2020Termination of appointment of Gillian Campbell as a director on 6 January 2020 (1 page)
3 January 2020Registered office address changed from 36a Orchard Rise Shirley Croydon Surrey CR0 7QY England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 3 January 2020 (1 page)
3 January 2020Termination of appointment of Daniel Sloane as a secretary on 3 January 2020 (1 page)
3 January 2020Appointment of Jennings & Barrett as a secretary on 3 January 2020 (2 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
21 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 April 2017Director's details changed for Mrs Debbie Ellis-Keeler on 25 April 2017 (2 pages)
26 April 2017Director's details changed for Mrs Debbie Ellis-Keeler on 25 April 2017 (2 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 April 2016Registered office address changed from 48 Birchwood Avenue Beckenham Kent BR3 3PZ to 36a Orchard Rise Shirley Croydon Surrey CR0 7QY on 26 April 2016 (1 page)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 60
(21 pages)
26 April 2016Termination of appointment of Catherine Marsh as a director on 1 June 2015 (1 page)
26 April 2016Termination of appointment of Catherine Marsh as a director on 1 June 2015 (1 page)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 60
(21 pages)
26 April 2016Registered office address changed from 48 Birchwood Avenue Beckenham Kent BR3 3PZ to 36a Orchard Rise Shirley Croydon Surrey CR0 7QY on 26 April 2016 (1 page)
26 April 2016Appointment of Mr Chris Ellis-Keeler as a director on 1 June 2015 (2 pages)
26 April 2016Appointment of Mr Chris Ellis-Keeler as a director on 1 June 2015 (2 pages)
26 April 2016Appointment of Mrs Debbie Ellis-Keeler as a director on 1 June 2015 (2 pages)
26 April 2016Appointment of Mrs Debbie Ellis-Keeler as a director on 1 June 2015 (2 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 April 2015Appointment of Mr Alex Robertson as a director on 1 January 2015 (2 pages)
21 April 2015Appointment of Miss Florence Sloane as a director on 1 January 2015 (2 pages)
21 April 2015Appointment of Mr Alex Robertson as a director on 1 January 2015 (2 pages)
21 April 2015Appointment of Miss Florence Sloane as a director on 1 January 2015 (2 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 60
(20 pages)
21 April 2015Appointment of Mr Alex Robertson as a director on 1 January 2015 (2 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 60
(20 pages)
21 April 2015Appointment of Miss Florence Sloane as a director on 1 January 2015 (2 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 60
(18 pages)
21 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 60
(18 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (18 pages)
29 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (18 pages)
3 December 2012Amended accounts made up to 30 September 2011 (9 pages)
3 December 2012Amended accounts made up to 30 September 2011 (9 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (18 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (18 pages)
16 April 2012Appointment of Mr Robin Campbell as a director (2 pages)
16 April 2012Appointment of Mr Scott Campbell as a director (2 pages)
16 April 2012Appointment of Mrs Gillian Campbell as a director (2 pages)
16 April 2012Appointment of Mr Scott Campbell as a director (2 pages)
16 April 2012Appointment of Mrs Gillian Campbell as a director (2 pages)
16 April 2012Appointment of Mr Robin Campbell as a director (2 pages)
28 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
28 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
23 May 2011Termination of appointment of Joan Brown as a director (1 page)
23 May 2011Termination of appointment of Joan Brown as a director (1 page)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (16 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (16 pages)
22 May 2011Director's details changed for Joan Violet Brown on 1 April 2011 (2 pages)
22 May 2011Director's details changed for David Faulder on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Daniel Sloane on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Anil Desai on 21 May 2011 (2 pages)
22 May 2011Director's details changed for David Faulder on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Anil Desai on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Rosemary Turner on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Theresa Mcmahon on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Peter Straiton on 21 May 2011 (2 pages)
22 May 2011Director's details changed for John Fisher on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Joan Violet Brown on 1 April 2011 (2 pages)
22 May 2011Director's details changed for Fiona Kathleen Macmillan on 21 May 2011 (2 pages)
22 May 2011Director's details changed for John Fisher on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Antony Gradley on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Catherine Marsh on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Joan Violet Brown on 1 April 2011 (2 pages)
22 May 2011Director's details changed for Theresa Mcmahon on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Catherine Marsh on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Daniel Sloane on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Antony Gradley on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Peter Straiton on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Rosemary Turner on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Fiona Kathleen Macmillan on 21 May 2011 (2 pages)
19 April 2011Registered office address changed from 4 the Laurels 4 Durham Road Bromley Kent BR2 0SS on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 4 the Laurels 4 Durham Road Bromley Kent BR2 0SS on 19 April 2011 (2 pages)
19 April 2011Termination of appointment of Joan Brown as a secretary (2 pages)
19 April 2011Termination of appointment of Joan Brown as a secretary (2 pages)
19 April 2011Appointment of Daniel Sloane as a secretary (3 pages)
19 April 2011Appointment of Daniel Sloane as a secretary (3 pages)
14 December 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
14 December 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
16 June 2010Appointment of John Patrick Slater as a director (3 pages)
16 June 2010Appointment of John Patrick Slater as a director (3 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (24 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (24 pages)
8 June 2010Termination of appointment of Philip Harrison as a director (2 pages)
8 June 2010Termination of appointment of Philip Harrison as a director (2 pages)
20 January 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
17 June 2009Return made up to 15/05/09; full list of members (14 pages)
17 June 2009Director's change of particulars / antony gradley / 01/01/2009 (1 page)
17 June 2009Director's change of particulars / antony gradley / 01/01/2009 (1 page)
17 June 2009Return made up to 15/05/09; full list of members (14 pages)
12 November 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
12 November 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
11 June 2008Return made up to 15/05/08; no change of members (12 pages)
11 June 2008Return made up to 15/05/08; no change of members (12 pages)
21 November 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
21 November 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Return made up to 15/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Return made up to 15/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 November 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
3 November 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
7 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
19 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
8 June 2005Return made up to 15/05/05; full list of members (14 pages)
8 June 2005Return made up to 15/05/05; full list of members (14 pages)
13 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
23 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
23 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: flat 8 the laurels 4 durham road bromley BR2 0SS (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: flat 8 the laurels 4 durham road bromley BR2 0SS (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
7 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
7 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
7 November 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
7 November 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
12 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
12 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
28 May 2002Return made up to 15/05/02; full list of members (14 pages)
28 May 2002Return made up to 15/05/02; full list of members (14 pages)
21 March 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
21 March 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
13 June 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 June 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
30 June 2000Return made up to 15/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 June 2000Return made up to 15/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
15 June 2000Registered office changed on 15/06/00 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
8 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
15 June 1999Return made up to 15/05/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Return made up to 15/05/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (3 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (3 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (3 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (3 pages)
18 July 1997Registered office changed on 18/07/97 from: 56 westmoreland road bromley kent BR2 0QS (1 page)
18 July 1997Registered office changed on 18/07/97 from: 56 westmoreland road bromley kent BR2 0QS (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
11 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
11 June 1997New director appointed (2 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (2 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (2 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996New secretary appointed (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996Secretary resigned (2 pages)
11 June 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1996Director resigned (1 page)
24 April 1996Accounts for a small company made up to 30 September 1995 (2 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (2 pages)
24 April 1996Director resigned (1 page)
12 June 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
31 July 1970Incorporation (12 pages)
31 July 1970Certificate of incorporation (2 pages)
31 July 1970Incorporation (12 pages)
31 July 1970Certificate of incorporation (2 pages)