Company NameWindermere Flats Limited
DirectorsJulie Ann Wylde and Wendy Down
Company StatusActive
Company Number00988341
CategoryPrivate Limited Company
Incorporation Date2 September 1970(53 years, 7 months ago)
Previous Name75-77 Albemarle Road (Beckenham) Flat Maintenance Limited

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 NameMs Julie Ann Wylde
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(40 years after company formation)
Appointment Duration13 years, 7 months
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMcBrides Accountants Llp Nexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMs Wendy Down
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(40 years after company formation)
Appointment Duration13 years, 7 months
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMcBrides Accountants Llp Nexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameMr Jeffrey Day
StatusCurrent
Appointed16 February 2016(45 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressMcBrides Accountants Llp Nexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Keith Robert Smart
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address5 Windermere
Beckenham
Kent
BR3 5XD
Director NameMr Mario Pretara
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 June 1997)
RoleRestaurant Worker
Correspondence Address2 Windermere
Beckenham
Kent
BR3 5XD
Director NameMrs Caroll Ann Owen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 February 1998)
RoleSecretary
Correspondence Address8 The Glen
Shortlands
Bromley
Kent
BR2 0JB
Director NameMiss Alison Seabourne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 February 1998)
RoleRetail Store Development Manag
Correspondence Address12 Windermere
Beckenham
Kent
BR3 5XD
Director NameMiss Elsie Mabel Goodrich
Date of BirthMay 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 1996)
RoleRetired Civil Servant
Correspondence Address10 Windermere
Beckenham
Kent
BR3 5XD
Director NameMiss Joan Shaw
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1993)
RoleRetired Manageress
Correspondence Address15 Windermere
Beckenham
Kent
BR3 2XD
Director NameMr Dennis Arthur George Gerhold
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 20 July 2010)
RoleRetired Administration Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Windermere
75 Albemarle Road
Beckenham
Kent
BR3 5XD
Director NameMrs Mary Dolores Dutton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 February 1998)
RoleSecretary
Correspondence Address8 The Glen
Shortlands
Bromley
Kent
BR2 0JB
Director NameMiss Wendy Down
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 February 1998)
RoleBank Officer
Correspondence Address4 Windermere
Beckenham
Kent
BR3 5XD
Director NameMr Michael William Clee
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 09 November 2013)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address16 Windermere
Beckenham
Kent
BR3 5XD
Director NameMr Miles Patrick Bullock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 February 1998)
RoleBank Officer
Correspondence Address1 Windermere
Beckenham
Kent
BR3 5XD
Director NameMr Cyril Arthur Brown
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 March 1992)
RoleRetired Insurance Official
Correspondence Address3 Windermere
Beckenham
Kent
BR3 2XD
Director NameMrs Janet Swift
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 1997)
RoleRetired Design Technician
Correspondence Address9 Windermere
Beckenham
Kent
BR3 5XD
Director NameMrs Margaret Mary Blake
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 February 1998)
RoleRetired Civil Servant
Correspondence Address19 Windermere
Beckenham
Kent
BR3 5XD
Director NamePaul Augustus Warren
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 February 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr David Sydney Ashton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 February 1998)
RoleResearch Chemist
Correspondence Address7 Windermere
Beckenham
Kent
BR3 5XD
Director NameMr William Innes Alexander
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 1998)
RoleChartered Engineer
Correspondence Address8 Windermere
Beckenham
Kent
BR3 5XD
Secretary NameMr Gerald Aylmer
NationalityBritish
StatusResigned
Appointed06 March 1992(21 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address6 Windermere
Beckenham
Kent
BR3 5XD
Director NameMrs Peggy Brown
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 1994)
RoleRetired Secretary
Correspondence Address114 Bromley Road
Beckenham
Kent
BR3 2NU
Director NameJune Lake
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 February 1998)
RoleHousewife
Correspondence Address15 Windermere
75 Albemarle Road
Beckenham
Kent
BR3 5XD
Director NameRobert Andrew Higham
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 February 1998)
RoleSalesman
Correspondence Address5 Windermere
75 Albemarle Road
Beckenham
Kent
BR3 5XD
Director NameWilliam George Goldfinch
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(26 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 September 2006)
RoleCivil Servant
Correspondence Address3 Windermere
75 Albemarle Road
Beckenham
Kent
BR3 5XD
Director NameCheryl Bromham
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(26 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 1998)
RoleOffice Administrator
Correspondence Address9 Windermere
75 Albemarle Road
Beckenham
Kent
BR3 5XD
Director NameJohn David
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(26 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 1998)
RoleRetired Businessman
Correspondence Address2 Windermere
75 Albemarle Road
Beckenham
Kent
BR3 5XD
Director NameJonathan Christopher Wade
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(30 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 March 2008)
RoleLocal Government Officer
Correspondence AddressFlat 11
75 Albemarle Road
Beckenham
Kent
BR3 5XD
Secretary NameJonathan Christopher Wade
NationalityBritish
StatusResigned
Appointed08 June 2001(30 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 March 2008)
RoleLocal Government Officer
Correspondence AddressFlat 11
75 Albemarle Road
Beckenham
Kent
BR3 5XD
Director NameBarbara Jean Aylmer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(33 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2006)
RoleReceptionist
Correspondence Address6 Windermere
75 Albemarle Road
Beckenham
BR3 5XD
Director NameMs Suzanne Richards
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 April 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Windermere 75 Albemarle Road
Beckenham
Kent
BR3 5XD
Director NameMr David Stephen Gray
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(37 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2012)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Windermere 75 Albemarle Road
Beckenham
Kent
BR3 5XD
Secretary NameMr Aaron McGeehan
NationalityBritish
StatusResigned
Appointed04 March 2008(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 April 2009)
RoleEngineer
Correspondence AddressFlat 8 Windermere
75 Albemarle Road
Beckenham
Kent
BR3 5XD
Director NameMs Suzanne Richards
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(40 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat5, Windermere, 75 Albemarle Road
Beckenham
Kent
BR3 5XD

Location

Registered AddressMcBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aaron Carpenter
5.26%
Ordinary
1 at £1Alison Seabourne
5.26%
Ordinary
1 at £1Clifford Moore
5.26%
Ordinary
1 at £1David Sydne Ashton
5.26%
Ordinary
1 at £1Dennis Arthur George Gerhold
5.26%
Ordinary
1 at £1John David
5.26%
Ordinary
1 at £1Julie Ann Wylde
5.26%
Ordinary
1 at £1June Lake
5.26%
Ordinary
1 at £1Kiron Bharucha
5.26%
Ordinary
1 at £1Mary Martin
5.26%
Ordinary
1 at £1Micheal Robinson
5.26%
Ordinary
1 at £1Mr Aaron Mcgeehan
5.26%
Ordinary
1 at £1Mr David Stephen Gray
5.26%
Ordinary
1 at £1Mr Michael William Clee
5.26%
Ordinary
1 at £1Paul Augustus Warren
5.26%
Ordinary
1 at £1Roy Barber
5.26%
Ordinary
1 at £1Salvation Army Trustee Co.
5.26%
Ordinary
1 at £1Steven Hawkins
5.26%
Ordinary
1 at £1Wendy Down
5.26%
Ordinary

Financials

Year2014
Net Worth£40,432
Cash£36,760
Current Liabilities£975

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Filing History

9 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
5 April 2023Confirmation statement made on 1 March 2023 with updates (6 pages)
29 March 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
8 March 2022Confirmation statement made on 1 March 2022 with updates (6 pages)
7 May 2021Confirmation statement made on 1 March 2021 with updates (6 pages)
20 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
9 March 2020Confirmation statement made on 1 March 2020 with updates (6 pages)
10 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 March 2019Confirmation statement made on 1 March 2019 with updates (6 pages)
20 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
16 March 2018Confirmation statement made on 1 March 2018 with updates (6 pages)
28 April 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
19 April 2017Appointment of Mr Jeffrey Day as a secretary on 16 February 2016 (2 pages)
19 April 2017Appointment of Mr Jeffrey Day as a secretary on 16 February 2016 (2 pages)
16 March 2017Memorandum and Articles of Association (9 pages)
16 March 2017Memorandum and Articles of Association (9 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 March 2017Change of name notice (2 pages)
4 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-23
(2 pages)
4 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-23
(2 pages)
4 March 2017Change of name notice (2 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 19
(4 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 19
(4 pages)
12 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 19
(4 pages)
12 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 19
(4 pages)
12 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 19
(4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 19
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 19
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 19
(4 pages)
3 December 2013Termination of appointment of Michael Clee as a director (1 page)
3 December 2013Termination of appointment of Michael Clee as a director (1 page)
3 December 2013Registered office address changed from Windermere Flat 6 75/77 Albemarle Road Beckenham Kent BR3 5XD United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Windermere Flat 6 75/77 Albemarle Road Beckenham Kent BR3 5XD United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Windermere Flat 6 75/77 Albemarle Road Beckenham Kent BR3 5XD United Kingdom on 3 December 2013 (1 page)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 March 2012Registered office address changed from Flat5, Windermere, 75 Albemarle Road Beckenham Kent BR3 5XD on 20 March 2012 (1 page)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Registered office address changed from Flat5, Windermere, 75 Albemarle Road Beckenham Kent BR3 5XD on 20 March 2012 (1 page)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 March 2012Termination of appointment of Suzanne Richards as a director (1 page)
9 March 2012Termination of appointment of Suzanne Richards as a director (1 page)
9 March 2012Termination of appointment of David Gray as a director (1 page)
9 March 2012Termination of appointment of David Gray as a director (1 page)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
11 November 2010Appointment of Ms Wendy Down as a director (2 pages)
11 November 2010Appointment of Ms Suzanne Richards as a director (2 pages)
11 November 2010Appointment of Ms Suzanne Richards as a director (2 pages)
11 November 2010Appointment of Ms Wendy Down as a director (2 pages)
14 October 2010Appointment of Ms Julie Ann Wylde as a director (2 pages)
14 October 2010Appointment of Ms Julie Ann Wylde as a director (2 pages)
10 August 2010Termination of appointment of Dennis Gerhold as a director (1 page)
10 August 2010Termination of appointment of Dennis Gerhold as a director (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 April 2010Director's details changed for Mr Dennis Arthur George Gerhold on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Michael William Clee on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
8 April 2010Director's details changed for Mr David Stephen Gray on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Dennis Arthur George Gerhold on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Dennis Arthur George Gerhold on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Mr David Stephen Gray on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Michael William Clee on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
8 April 2010Director's details changed for Mr Michael William Clee on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (10 pages)
8 April 2010Director's details changed for Mr David Stephen Gray on 7 April 2010 (2 pages)
18 March 2010Termination of appointment of Aaron Mcgeehan as a secretary (1 page)
18 March 2010Termination of appointment of Suzanne Richards as a director (1 page)
18 March 2010Termination of appointment of Aaron Mcgeehan as a secretary (1 page)
18 March 2010Termination of appointment of Suzanne Richards as a director (1 page)
16 March 2010Annual return made up to 1 March 2009 with a full list of shareholders (9 pages)
16 March 2010Annual return made up to 1 March 2009 with a full list of shareholders (9 pages)
16 March 2010Annual return made up to 1 March 2009 with a full list of shareholders (9 pages)
16 February 2010Registered office address changed from 8 Windermere 75 Albemarle Road Beckenham Kent BR3 5XD on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 8 Windermere 75 Albemarle Road Beckenham Kent BR3 5XD on 16 February 2010 (2 pages)
26 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 April 2008Return made up to 01/03/08; full list of members (11 pages)
1 April 2008Return made up to 01/03/08; full list of members (11 pages)
31 March 2008Secretary appointed mr aaron mcgeehan (1 page)
31 March 2008Appointment terminated director jonathan wade (1 page)
31 March 2008Location of register of members (1 page)
31 March 2008Director appointed mr david stephen gray (1 page)
31 March 2008Registered office changed on 31/03/2008 from 16 windermere 75 albemarle road beckenham kent BR3 5XD (1 page)
31 March 2008Director appointed ms suzanne richards (1 page)
31 March 2008Appointment terminated secretary jonathan wade (1 page)
31 March 2008Director appointed ms suzanne richards (1 page)
31 March 2008Appointment terminated director jonathan wade (1 page)
31 March 2008Appointment terminated secretary jonathan wade (1 page)
31 March 2008Director appointed mr david stephen gray (1 page)
31 March 2008Location of register of members (1 page)
31 March 2008Secretary appointed mr aaron mcgeehan (1 page)
31 March 2008Registered office changed on 31/03/2008 from 16 windermere 75 albemarle road beckenham kent BR3 5XD (1 page)
31 March 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 31/03/07
  • 363(288) ‐ Director resigned
(14 pages)
31 March 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 31/03/07
  • 363(288) ‐ Director resigned
(14 pages)
17 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 April 2006Return made up to 01/03/06; full list of members (14 pages)
20 April 2006Return made up to 01/03/06; full list of members (14 pages)
10 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 April 2005Return made up to 01/03/05; full list of members (14 pages)
5 April 2005Return made up to 01/03/05; full list of members (14 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
27 March 2004Return made up to 01/03/04; full list of members (14 pages)
27 March 2004Return made up to 01/03/04; full list of members (14 pages)
13 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
10 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
6 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
  • 363(353) ‐ Location of register of members address changed
(14 pages)
6 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
  • 363(353) ‐ Location of register of members address changed
(14 pages)
3 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Return made up to 01/03/02; full list of members (13 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Return made up to 01/03/02; full list of members (13 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 April 2001Return made up to 01/03/01; full list of members (13 pages)
6 April 2001Return made up to 01/03/01; full list of members (13 pages)
11 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
11 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
28 April 2000Return made up to 01/03/00; full list of members (13 pages)
28 April 2000Return made up to 01/03/00; full list of members (13 pages)
15 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
15 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
20 April 1999Return made up to 01/03/99; no change of members (4 pages)
20 April 1999Return made up to 01/03/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
4 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
30 July 1998Registered office changed on 30/07/98 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
30 July 1998Registered office changed on 30/07/98 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
31 May 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 May 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
20 November 1997Auditor's resignation (1 page)
20 November 1997Auditor's resignation (1 page)
20 November 1997Auditor's resignation (1 page)
20 November 1997Auditor's resignation (1 page)
17 November 1997Registered office changed on 17/11/97 from: 146-148 eltham hill eltham london SE9 5DZ (1 page)
17 November 1997Registered office changed on 17/11/97 from: 146-148 eltham hill eltham london SE9 5DZ (1 page)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Return made up to 01/03/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(12 pages)
27 March 1997Return made up to 01/03/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(12 pages)
27 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
13 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
13 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
20 March 1996Return made up to 01/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 March 1996Return made up to 01/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 April 1995Return made up to 01/03/95; full list of members (12 pages)
9 April 1995Return made up to 01/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
2 September 1970Incorporation (12 pages)
2 September 1970Incorporation (12 pages)