Company NameFreshly Residents Company Limited
Company StatusActive
Company Number00990686
CategoryPrivate Limited Company
Incorporation Date1 October 1970(53 years, 7 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 NameHazel Howes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address4 Fresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Director NameMs Pamela Joyce Rushbrooke
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Director NameMs Christabelle Louise Curran
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1999(28 years, 6 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Venner Road
Sydenham
London
SE26 5HS
Director NameManohar Sinhal
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(36 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address12 Brookhill Way
Ipswich
Suffolk
IP4 5UL
Director NameMr Denel Mahmut
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(36 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Road
Bromley
Kent
BR2 0PW
Director NameIbrahim Ozkaratan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityCypriot
StatusCurrent
Appointed26 March 2007(36 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Fresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Director NameWendy Adams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2009(39 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Fresham House 2 Durham Road
Bromley
Kent
BR2 0SG
Director NameMr Lee Christopher Brandon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(39 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address10 Fresham House
12 Durham Road
Bromley
Kent
BR2 0SG
Director NameMs Suraga Sivakumar
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(46 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Director NameMr Nicolas Leduc
Date of BirthJuly 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed25 July 2023(52 years, 10 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8, Fresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Director NameMiss Kim Reilly
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(53 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2, Fresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Director NameDavid Richard Riley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years, 11 months after company formation)
Appointment Duration30 years, 5 months (resigned 10 February 2022)
RoleMotor Insurance
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage Roman Road
Dorking
Surrey
RH4 3ET
Director NameAlan Sydney Bragg
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 25 March 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Fresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Director NameGeorge Simpson McCulloch
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 1994)
RoleRetired
Correspondence AddressFresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Director NameEileen Mary Warhurst
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years, 11 months after company formation)
Appointment Duration11 years (resigned 20 September 2002)
RoleHousewife
Correspondence AddressFresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Director NameMartin Grahame Gill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years, 11 months after company formation)
Appointment Duration31 years, 10 months (resigned 25 July 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Prospect Road
Sevenoaks
Kent
TN13 3UA
Director NameChristopher Mark Talbot
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 May 2006)
RoleComputer Engineer
Correspondence AddressFresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Director NameColin John Russell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 13 September 1998)
RoleSolicitor
Correspondence Address10 Fresham House
12 Durham Road
Bromley
Kent
BR2 0SG
Director NameMr Paul Rainey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 March 2008)
RoleGeologist
Correspondence AddressFlat 6 Fresham House
12 Durham Road
Bromley
Kent
BR2 0SG
Director NameTeresa Maria Michel
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 May 2004)
RoleHousewife
Correspondence AddressFresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Director NameAgnes Linda Beadle
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 October 2006)
RoleHousewife
Correspondence AddressFresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Secretary NameMr Tasman Paul Rainey
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years, 11 months after company formation)
Appointment Duration31 years, 4 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Fresham House
12 Durham Road
Bromley
Kent
BR2 0SG
Director NameSharon Jefferies
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(24 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 17 March 1999)
RoleSecretary
Correspondence Address11 Fresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Director NameMelanie Jane Brandon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1998(27 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 September 2010)
RoleSecretary
Correspondence AddressThe Glade Raggleswood
Chislehurst
Kent
BR7 5NH
Director NameMr Alan Cowan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(35 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2009)
RoleUnknown
Correspondence Address1 Fresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Director NameMr Terry Lawson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(36 years, 9 months after company formation)
Appointment Duration1 day (resigned 04 July 2007)
RoleUnknown
Correspondence Address7 Fresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Director NameDenel Mahmut
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(37 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 March 2008)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Road
Bromley
Kent
BR2 9PW
Director NameMr Tasman Paul Rainey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(38 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 09 January 2023)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Fresham House
12 Durham Road
Bromley
Kent
BR2 0SG
Director NameMr Michael Robert Haworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(51 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Fresham House 12 Durham Road
Bromley
Kent
BR2 0SG
Secretary NameSouthern Counties Management Limited (Corporation)
StatusResigned
Appointed01 November 2008(38 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2010)
Correspondence AddressSuite F12 Eden House
Enterprise Way
Edenbridge
Kent
TN8 6HF

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
9.96%
-
1 at £500David Richard Riley
9.77%
Ordinary A
1 at £500Lee Christopher Brandon
9.77%
Ordinary A
1 at £500Margaret Stella Bragg
9.77%
Ordinary A
1 at £500Martin Grahame Gill
9.77%
Ordinary A
1 at £500Mr Denel Mahmut
9.77%
Ordinary A
1 at £500Mrs Christabelle Louise Curran
9.77%
Ordinary A
1 at £500Pamela Joyce Rushbrooke
9.77%
Ordinary A
1 at £500Tasman Paul Rainey
9.77%
Ordinary A
1 at £500Wendy Adams
9.77%
Ordinary A
1 at £10David Richard Riley
0.20%
Ordinary
1 at £10Hazel Howes
0.20%
Ordinary
1 at £10Lee Christopher Brandon
0.20%
Ordinary
1 at £10Margaret Stella Bragg
0.20%
Ordinary
1 at £10Martin Grahame Gill
0.20%
Ordinary
1 at £10Mr Denel Mahmut
0.20%
Ordinary
1 at £10Mr Ibrahim Ozkaratan
0.20%
Ordinary
1 at £10Mrs Christabelle Louise Curran
0.20%
Ordinary
1 at £10Pamela Joyce Rushbrooke
0.20%
Ordinary
1 at £10Tasman Paul Rainey
0.20%
Ordinary
1 at £10Wendy Adams
0.20%
Ordinary

Financials

Year2014
Net Worth£19,792
Cash£9,016
Current Liabilities£802

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

17 January 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
8 January 2024Appointment of Miss Kim Reilly as a director on 20 October 2023 (2 pages)
8 January 2024Termination of appointment of Michael Robert Haworth as a director on 20 October 2023 (1 page)
18 September 2023Confirmation statement made on 18 September 2023 with updates (7 pages)
21 August 2023Termination of appointment of Martin Grahame Gill as a director on 25 July 2023 (1 page)
18 August 2023Appointment of Mr Nicolas Leduc as a director on 25 July 2023 (2 pages)
16 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
16 January 2023Termination of appointment of Tasman Paul Rainey as a director on 9 January 2023 (1 page)
13 January 2023Termination of appointment of Tasman Paul Rainey as a secretary on 9 January 2023 (1 page)
23 September 2022Confirmation statement made on 18 September 2022 with updates (7 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
25 April 2022Appointment of Mr Michael Robert Haworth as a director on 10 February 2022 (2 pages)
25 April 2022Termination of appointment of David Richard Riley as a director on 10 February 2022 (1 page)
21 March 2022Registered office address changed from Fresham House 12 Durham Road Bromley BR2 0SG to Lygon House 50 London Road Bromley Kent BR1 3RA on 21 March 2022 (1 page)
29 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
7 October 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
19 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 November 2019Termination of appointment of Alan Sydney Bragg as a director on 25 March 2013 (1 page)
1 October 2019Confirmation statement made on 18 September 2019 with updates (6 pages)
12 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 October 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 September 2017Confirmation statement made on 18 September 2017 with updates (6 pages)
26 September 2017Confirmation statement made on 18 September 2017 with updates (6 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 December 2016Appointment of Ms Suraga Sivakumar as a director on 16 November 2016 (2 pages)
8 December 2016Termination of appointment of a director (1 page)
8 December 2016Appointment of Ms Suraga Sivakumar as a director on 16 November 2016 (2 pages)
8 December 2016Termination of appointment of a director (1 page)
7 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5,120
(17 pages)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5,120
(17 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 September 2014Annual return made up to 18 September 2014
Statement of capital on 2014-09-23
  • GBP 5,120
(15 pages)
23 September 2014Annual return made up to 18 September 2014
Statement of capital on 2014-09-23
  • GBP 5,120
(15 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,120
(17 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,120
(17 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (17 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (17 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Resolutions
  • RES13 ‐ Dispense with auth cap limit 14/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
7 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 6,120
(4 pages)
7 October 2011Resolutions
  • RES13 ‐ Dispense with auth cap limit 14/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
7 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 6,120
(4 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (16 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (16 pages)
7 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 6,120
(4 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 December 2010Director's details changed for Mr Lee Christopher Brandon on 2 September 2010 (2 pages)
9 December 2010Director's details changed for Mr Lee Christopher Brandon on 2 September 2010 (2 pages)
9 December 2010Director's details changed for Mr Lee Christopher Brandon on 2 September 2010 (2 pages)
25 November 2010Appointment of Mr Lee Christopher Brandon as a director (2 pages)
25 November 2010Appointment of Mr Lee Christopher Brandon as a director (2 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (16 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (16 pages)
4 October 2010Director's details changed for Ms Pamela Joyce Rushbrooke on 18 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Denel Mahmut on 18 September 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Paul Rainey on 18 September 2010 (1 page)
4 October 2010Director's details changed for David Richard Riley on 18 September 2010 (2 pages)
4 October 2010Director's details changed for Martin Grahame Gill on 18 September 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Paul Rainey on 18 September 2010 (1 page)
4 October 2010Director's details changed for Hazel Howes on 18 September 2010 (2 pages)
4 October 2010Director's details changed for Alan Sydney Bragg on 18 September 2010 (2 pages)
4 October 2010Director's details changed for Alan Sydney Bragg on 18 September 2010 (2 pages)
4 October 2010Director's details changed for Ibrahim Ozkaratan on 18 September 2010 (2 pages)
4 October 2010Director's details changed for Manohar Sinhal on 18 September 2010 (2 pages)
4 October 2010Director's details changed for David Richard Riley on 18 September 2010 (2 pages)
4 October 2010Director's details changed for Ms Pamela Joyce Rushbrooke on 18 September 2010 (2 pages)
4 October 2010Director's details changed for Hazel Howes on 18 September 2010 (2 pages)
4 October 2010Director's details changed for Manohar Sinhal on 18 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Paul Rainey on 18 September 2010 (2 pages)
4 October 2010Director's details changed for Martin Grahame Gill on 18 September 2010 (2 pages)
4 October 2010Director's details changed for Ibrahim Ozkaratan on 18 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Denel Mahmut on 18 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Paul Rainey on 18 September 2010 (2 pages)
1 October 2010Termination of appointment of Melanie Brandon as a director (2 pages)
1 October 2010Termination of appointment of Melanie Brandon as a director (2 pages)
24 September 2010Termination of appointment of Southern Counties Management Limited as a secretary (2 pages)
24 September 2010Termination of appointment of Southern Counties Management Limited as a secretary (2 pages)
16 September 2010Registered office address changed from C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse Enterprise Way Edenbridge Kent TN8 6HF on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse Enterprise Way Edenbridge Kent TN8 6HF on 16 September 2010 (2 pages)
17 May 2010Appointment of Wendy Adams as a director (3 pages)
17 May 2010Appointment of Wendy Adams as a director (3 pages)
1 May 2010Termination of appointment of Alan Cowan as a director (1 page)
1 May 2010Termination of appointment of Alan Cowan as a director (1 page)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 October 2009Return made up to 18/09/09; full list of members (11 pages)
1 October 2009Return made up to 18/09/09; full list of members (11 pages)
1 October 2009Director appointed mr denel mahmut (1 page)
1 October 2009Director appointed mr denel mahmut (1 page)
30 September 2009Appointment terminated director terry lawson (1 page)
30 September 2009Appointment terminated director terry lawson (1 page)
20 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
1 June 2009Secretary appointed southern counties management LIMITED (1 page)
1 June 2009Director appointed mr paul rainey (1 page)
1 June 2009Director appointed mr paul rainey (1 page)
1 June 2009Secretary appointed southern counties management LIMITED (1 page)
22 May 2009Director appointed mr terry lawson (1 page)
22 May 2009Director appointed mr alan cowan (1 page)
22 May 2009Director appointed mr terry lawson (1 page)
22 May 2009Director appointed mr alan cowan (1 page)
21 May 2009Appointment terminated director denel mahmut (1 page)
21 May 2009Appointment terminated director denel mahmut (1 page)
21 May 2009Appointment terminated director paul rainey (1 page)
21 May 2009Appointment terminated director paul rainey (1 page)
28 December 2008Registered office changed on 28/12/2008 from suite F12, eden house enterprise way edenbridge kent TN8 6HF england (1 page)
28 December 2008Registered office changed on 28/12/2008 from suite F12, eden house enterprise way edenbridge kent TN8 6HF england (1 page)
12 December 2008Registered office changed on 12/12/2008 from c/o management direct (uk) LIMITED suite c 42 station road east oxted surrey RH8 0PG (1 page)
12 December 2008Director and secretary's change of particulars / tasman southern counties management LIMITED / 12/12/2008 (2 pages)
12 December 2008Director and secretary's change of particulars / tasman southern counties management LIMITED / 12/12/2008 (2 pages)
12 December 2008Registered office changed on 12/12/2008 from c/o management direct (uk) LIMITED suite c 42 station road east oxted surrey RH8 0PG (1 page)
21 November 2008Return made up to 18/09/08; full list of members (10 pages)
21 November 2008Director and secretary's change of particulars / tasman rainey / 30/10/2008 (2 pages)
21 November 2008Director and secretary's change of particulars / tasman rainey / 30/10/2008 (2 pages)
21 November 2008Return made up to 18/09/08; full list of members (10 pages)
5 June 2008Director appointed ibrahim ozkaratan (2 pages)
5 June 2008Director appointed ibrahim ozkaratan (2 pages)
3 March 2008Director appointed denel mahmut (1 page)
3 March 2008Director appointed denel mahmut (1 page)
11 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 December 2007Return made up to 18/09/07; change of members
  • 363(288) ‐ Director resigned
(11 pages)
21 December 2007Return made up to 18/09/07; change of members
  • 363(288) ‐ Director resigned
(11 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 September 2006Return made up to 18/09/06; full list of members (14 pages)
27 September 2006Return made up to 18/09/06; full list of members (14 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 September 2005Return made up to 18/09/05; full list of members (14 pages)
13 September 2005Return made up to 18/09/05; full list of members (14 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 January 2005Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 January 2005Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
15 July 2004Registered office changed on 15/07/04 from: orchards 88 ash tree way shirley croydon surrey CR0 7SX (1 page)
15 July 2004Registered office changed on 15/07/04 from: orchards 88 ash tree way shirley croydon surrey CR0 7SX (1 page)
3 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
26 October 2003Return made up to 18/09/03; full list of members (14 pages)
26 October 2003Return made up to 18/09/03; full list of members (14 pages)
30 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 September 2002Return made up to 18/09/02; full list of members (15 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Return made up to 18/09/02; full list of members (15 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 October 2001Return made up to 18/09/01; full list of members (13 pages)
4 October 2001Return made up to 18/09/01; full list of members (13 pages)
9 April 2001Full accounts made up to 30 September 2000 (8 pages)
9 April 2001Full accounts made up to 30 September 2000 (8 pages)
27 December 2000Registered office changed on 27/12/00 from: fresham house 12 durham road bromley BR2 0SG (1 page)
27 December 2000Registered office changed on 27/12/00 from: fresham house 12 durham road bromley BR2 0SG (1 page)
23 November 2000Full accounts made up to 30 September 1999 (9 pages)
23 November 2000Full accounts made up to 30 September 1999 (9 pages)
12 October 2000Return made up to 18/09/00; full list of members (13 pages)
12 October 2000Return made up to 18/09/00; full list of members (13 pages)
13 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
13 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
22 July 1999Full accounts made up to 30 September 1998 (9 pages)
22 July 1999Full accounts made up to 30 September 1998 (9 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
12 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
17 July 1998Full accounts made up to 30 September 1997 (10 pages)
17 July 1998Full accounts made up to 30 September 1997 (10 pages)
22 September 1997Return made up to 18/09/97; full list of members (9 pages)
22 September 1997Return made up to 18/09/97; full list of members (9 pages)
11 February 1997Full accounts made up to 30 September 1996 (10 pages)
11 February 1997Full accounts made up to 30 September 1996 (10 pages)
24 September 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 1996Full accounts made up to 30 September 1995 (11 pages)
21 February 1996Full accounts made up to 30 September 1995 (11 pages)
12 September 1995Return made up to 18/09/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Return made up to 18/09/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
12 September 1995New director appointed (2 pages)
12 June 1995Full accounts made up to 30 September 1994 (10 pages)
12 June 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)