Company Name103/105 Widmore Road (Bromley) Flat Maintenance Limited
Company StatusActive
Company Number00997818
CategoryPrivate Limited Company
Incorporation Date22 December 1970(53 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Ann Frances Dennis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Gravel Road
Bromley
Kent
BR2 8PF
Director NameMrs Nusrat Sarah Reza
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years after company formation)
Appointment Duration32 years, 4 months
RoleSales Adviser
Country of ResidenceUnited Kingdom
Correspondence Address7 Winston Court
103/105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameDiane Mary Peck
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1996(25 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleAssistant Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Winstons Court
103/105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameMr Kenneth John Barrett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1998(27 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCredit Analyst
Country of ResidenceEngland
Correspondence Address8 Rolvenden Gardens
Bromley
Kent
BR1 2TN
Director NameCarl Robert Laubscher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed18 December 1998(28 years after company formation)
Appointment Duration25 years, 4 months
RoleSales
Country of ResidenceSouth Africa
Correspondence Address4 Winston Court
105 Widmere Road
Bromley
BR1 3AD
Director NameAndrew Simon Harvey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(28 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 34 Mays Hill Road
Shortlands
Bromley
Kent
BR2 0XD
Director NameMarina Au
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(29 years after company formation)
Appointment Duration24 years, 4 months
RoleNil
Country of ResidenceEngland
Correspondence Address7 Sounds Lodge
Swanley
Kent
BR8 8TD
Director NameMrs Jennie Marina Goodall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(36 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address53 Whitecroft Way
Beckenham
Kent
BR3 3AQ
Director NameMrs Kim Hennelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2008(37 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleNil
Country of ResidenceEngland
Correspondence AddressSouthside Property Management Services Limited 29-
Orpington
Kent
BR5 2RS
Secretary NameSouthside Property Management Services Limited (Corporation)
StatusCurrent
Appointed01 October 2021(50 years, 9 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address29-31 Leith Hill
Orpington
Kent
BR5 2RS
Director NameMrs Florence Elsie Barkwith
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration9 years, 1 month (resigned 16 February 2001)
RoleHousewife
Correspondence Address2 Winston Court
103/105 Widmore Road
Bromley
Kent
Director NameMr Paul Charles Frederick Bender
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleInsurance Clerk
Correspondence Address14 Winston Court
103/105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameNicholas John Bennett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleEngineer
Correspondence Address6 Winston Court
103/105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameCol William Snape
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleRetired
Correspondence Address1 Winston Court
103/105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameMr Arthur Ellis
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration7 years, 9 months (resigned 26 September 1999)
RoleRetired
Correspondence Address9 Winston Court
103/105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameMrs Phyllis Enfield
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration8 years, 6 months (resigned 18 July 2000)
RoleCompany Director
Correspondence AddressGreen Tiles Green Lane
Stanmore
Middlesex
HA7 3AH
Director NameMr Keith Leigh Rourke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1997)
RoleCivil Servant
Correspondence Address8 Winston Court
103/105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameMr Colin David Wilson Read
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1994)
RoleClerical Officer
Correspondence Address12 Winston Court
103/105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameMr Dennis Charles Howlett
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1992)
RoleAccounts Manager
Correspondence Address11 Winston Court
103/105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameMr Darren Phillips
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleSheet Metal Worker
Correspondence Address5 Winston Court
103/105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameMr Mark Alistair Ibram
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleSeismologist-Senior
Correspondence Address15 Winston Court
103/105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameMrs Catherine McPhillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 1998)
RoleBanker
Correspondence Address3 Roxburghe Terrace
Dunbar
East Lothian
EH42 1LW
Scotland
Secretary NameMrs Ann Frances Dennis
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gravel Road
Bromley
Kent
BR2 8PF
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed20 February 1992(21 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 May 2002)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameRobert James Howlett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 1994)
RoleCab Driver
Correspondence Address9 Albert Road
Bromley
Kent
BR2 9PT
Director NameCatherine Ann Oram
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(23 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 1999)
RoleNegotiator
Correspondence AddressFlat 11 105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameMary Patricia McIntyre
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(24 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 1999)
RoleCivil Servant
Correspondence AddressFlat 15 103/105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameRebecca Jocelyn Cunningham
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(24 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 August 1999)
RoleAdministrator
Correspondence AddressFlat 14 105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameThomas James Foster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(24 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 1998)
RoleBuilder
Correspondence Address4 Winston Court 105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameKeith Donald Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 September 1998)
RoleCivil Servant
Correspondence AddressFlat 5 103/105 Widmore Road
Bromley
Kent
BR1 3AD
Director NameMichael John Mehigan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(26 years after company formation)
Appointment Duration5 years (resigned 18 January 2002)
RoleCompany Director
Correspondence Address10 Field Close
Bromley
Kent
BR1 2SF
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed02 May 2002(31 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameIsabel Sarah Gartell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2008)
RoleInsurance Broker
Correspondence Address21 Queens Road
Brentwood
Essex
CM14 4HE
Director NameGregory Ellis Lye
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(36 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Langton Rise
Whilton
Northamptonshire
NN11 2QP
Director NameMr Nemeth Nemeth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(36 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 September 2010)
RoleNil
Country of ResidenceUnited Kingdom
Correspondence Address8 Winston Court
Widmore Road
Bromley
Kent
BR1 3AD
Secretary NameSouthern Counties Management Limited (Corporation)
StatusResigned
Appointed14 March 2007(36 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 September 2021)
Correspondence AddressSuite F12 Eden House
Enterprise Way
Edenbridge
Kent
TN8 6HF

Location

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

Shareholders

1 at £1Ascott
6.67%
Ordinary
1 at £1Jennie Marina Goodall
6.67%
Ordinary
1 at £1Laubscher
6.67%
Ordinary
1 at £1Marina Au
6.67%
Ordinary
1 at £1Mr Andrew Harvey
6.67%
Ordinary
1 at £1Mr Gilles
6.67%
Ordinary
1 at £1Mr Gregory Ellis Lye
6.67%
Ordinary
1 at £1Mrs Ann Frances Dennis
6.67%
Ordinary
1 at £1Mrs Diane Mary Edna Peck
6.67%
Ordinary
1 at £1Mrs Kim Hennelly
6.67%
Ordinary
1 at £1Ms N.s. Reza
6.67%
Ordinary
1 at £1Salvation Army
6.67%
Ordinary
1 at £1Town & County
6.67%
Ordinary
2 at £1K.p. Barrett
13.33%
Ordinary

Financials

Year2014
Turnover£15,601
Net Worth£13,993
Cash£13,312
Current Liabilities£1,518

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 January 2023Termination of appointment of Nusrat Sarah Reza as a director on 31 March 2022 (1 page)
27 October 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 January 2022Registered office address changed from Suite F12 Southern Counties Management Limited Eden House Enterprise Way Edenbridge Kent TN8 6HF to 29-31 Leith Hill Orpington Kent BR5 2RS on 12 January 2022 (1 page)
12 January 2022Termination of appointment of Southern Counties Management Limited as a secretary on 30 September 2021 (1 page)
12 January 2022Appointment of Southside Property Management Services Limited as a secretary on 1 October 2021 (2 pages)
12 January 2022Registered office address changed from 29-31 Leith Hill Orpington Kent BR5 2RS England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 12 January 2022 (1 page)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 March 2020Termination of appointment of Gregory Ellis Lye as a director on 16 March 2018 (1 page)
10 February 2020Director's details changed for Mrs Kim Hennelly on 5 February 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
21 February 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
12 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15
(14 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15
(14 pages)
25 February 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
25 February 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15
(14 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15
(14 pages)
7 January 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
7 January 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 15
(14 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 15
(14 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
17 December 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
17 December 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
2 July 2012Termination of appointment of Maureen Wooder as a director (1 page)
2 July 2012Termination of appointment of Maureen Wooder as a director (1 page)
23 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
23 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
16 March 2012Previous accounting period extended from 25 September 2011 to 30 September 2011 (3 pages)
16 March 2012Previous accounting period extended from 25 September 2011 to 30 September 2011 (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
4 January 2012Termination of appointment of Nemeth Nemeth as a director (1 page)
4 January 2012Termination of appointment of Nemeth Nemeth as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
7 June 2011Total exemption full accounts made up to 25 September 2010 (8 pages)
7 June 2011Total exemption full accounts made up to 25 September 2010 (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
9 February 2010Total exemption full accounts made up to 25 September 2009 (9 pages)
9 February 2010Total exemption full accounts made up to 25 September 2009 (9 pages)
27 January 2010Director's details changed for Gregory Ellis Lye on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Nusrat Sarah Reza on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Southern Counties Management Limited on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Diane Mary Peck on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Gregory Ellis Lye on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
27 January 2010Director's details changed for Mrs Maureen Gillian Wooder on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Marina Au on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Nemeth Nemeth on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Nemeth Nemeth on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Southern Counties Management Limited on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Kenneth John Barrett on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Andrew Simon Harvey on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jennie Marina Goodall on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Kim Hennelly on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jennie Marina Goodall on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Kenneth John Barrett on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Andrew Simon Harvey on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Carl Robert Laubscher on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Nusrat Sarah Reza on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Diane Mary Peck on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Ann Frances Dennis on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Ann Frances Dennis on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Marina Au on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Ann Frances Dennis on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Carl Robert Laubscher on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Southern Counties Management Limited on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Marina Au on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Kenneth John Barrett on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jennie Marina Goodall on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Andrew Simon Harvey on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
27 January 2010Director's details changed for Mrs Kim Hennelly on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Maureen Gillian Wooder on 27 January 2010 (2 pages)
7 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
7 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
17 February 2009Director appointed mr nemeth nemeth (1 page)
17 February 2009Director appointed mr nemeth nemeth (1 page)
13 February 2009Director appointed mrs kim hennelly (1 page)
13 February 2009Return made up to 31/12/08; full list of members (12 pages)
13 February 2009Director appointed mrs kim hennelly (1 page)
13 February 2009Return made up to 31/12/08; full list of members (12 pages)
12 February 2009Appointment terminated director andrew westphal (1 page)
12 February 2009Appointment terminated director andrew westphal (1 page)
12 February 2009Appointment terminated director isabel gartell (1 page)
12 February 2009Appointment terminated director isabel gartell (1 page)
21 November 2008Secretary's change of particulars / management direct (uk) LIMITED / 30/10/2008 (2 pages)
21 November 2008Secretary's change of particulars / management direct (uk) LIMITED / 30/10/2008 (2 pages)
21 November 2008Registered office changed on 21/11/2008 from c/o management direct (uk) LIMITED suite c 42 station road eastoxted surrey RM8 0PG (1 page)
21 November 2008Registered office changed on 21/11/2008 from c/o management direct (uk) LIMITED suite c 42 station road eastoxted surrey RM8 0PG (1 page)
16 July 2008Total exemption full accounts made up to 24 September 2007 (6 pages)
16 July 2008Total exemption full accounts made up to 24 September 2007 (6 pages)
14 April 2008Return made up to 31/12/07; full list of members (11 pages)
14 April 2008Return made up to 31/12/07; full list of members (11 pages)
11 April 2008Appointment terminated secretary charles reynolds (1 page)
11 April 2008Appointment terminated secretary charles reynolds (1 page)
18 July 2007Total exemption full accounts made up to 24 September 2006 (6 pages)
18 July 2007Total exemption full accounts made up to 24 September 2006 (6 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 94,edgehill road chislehurst kent BR7 6LB (1 page)
22 March 2007Registered office changed on 22/03/07 from: 94,edgehill road chislehurst kent BR7 6LB (1 page)
22 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (12 pages)
11 January 2007Return made up to 31/12/06; full list of members (12 pages)
12 May 2006Total exemption full accounts made up to 24 September 2005 (5 pages)
12 May 2006Total exemption full accounts made up to 24 September 2005 (5 pages)
9 January 2006Return made up to 31/12/05; no change of members (10 pages)
9 January 2006Return made up to 31/12/05; no change of members (10 pages)
27 April 2005Total exemption small company accounts made up to 24 September 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 24 September 2004 (6 pages)
11 January 2005Return made up to 31/12/04; no change of members (10 pages)
11 January 2005Return made up to 31/12/04; no change of members (10 pages)
23 November 2004Total exemption full accounts made up to 24 September 2003 (7 pages)
23 November 2004Total exemption full accounts made up to 24 September 2003 (7 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
10 February 2004Return made up to 31/12/03; full list of members (11 pages)
10 February 2004Return made up to 31/12/03; full list of members (11 pages)
28 July 2003Total exemption full accounts made up to 24 September 2002 (7 pages)
28 July 2003Total exemption full accounts made up to 24 September 2002 (7 pages)
24 January 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Director resigned
(11 pages)
24 January 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Director resigned
(11 pages)
29 August 2002Total exemption full accounts made up to 24 September 2001 (6 pages)
29 August 2002Total exemption full accounts made up to 24 September 2001 (6 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
11 March 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
11 March 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 July 2001Total exemption full accounts made up to 24 September 2000 (7 pages)
27 July 2001Total exemption full accounts made up to 24 September 2000 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (16 pages)
8 January 2001Return made up to 31/12/00; full list of members (16 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
10 January 2000Full accounts made up to 24 September 1999 (5 pages)
10 January 2000Full accounts made up to 24 September 1999 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (16 pages)
7 January 2000Director resigned (1 page)
7 January 2000Return made up to 31/12/99; full list of members (16 pages)
7 January 2000Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 July 1999Full accounts made up to 24 September 1998 (5 pages)
27 July 1999Full accounts made up to 24 September 1998 (5 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Return made up to 31/12/98; full list of members (12 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Return made up to 31/12/98; full list of members (12 pages)
18 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
12 November 1998Full accounts made up to 24 September 1997 (6 pages)
12 November 1998Full accounts made up to 24 September 1997 (6 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 October 1997Full accounts made up to 24 September 1996 (6 pages)
1 October 1997Full accounts made up to 24 September 1996 (6 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
26 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
22 April 1996Full accounts made up to 24 September 1995 (5 pages)
22 April 1996Full accounts made up to 24 September 1995 (5 pages)
2 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
18 May 1995Accounts for a small company made up to 24 September 1994 (4 pages)
18 May 1995Accounts for a small company made up to 24 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
12 November 1991Accounts for a small company made up to 24 September 1990 (7 pages)
12 November 1991Accounts for a small company made up to 24 September 1990 (7 pages)
21 February 1986Accounts made up to 24 September 1985 (5 pages)
21 February 1986Accounts made up to 24 September 1985 (5 pages)
6 October 1981Accounts made up to 6 October 1981 (4 pages)
6 October 1981Accounts made up to 6 October 1981 (4 pages)
6 October 1981Accounts made up to 6 October 1981 (4 pages)
10 December 1975Accounts made up to 24 September 1975 (1 page)
10 December 1975Accounts made up to 24 September 1975 (1 page)
22 December 1970Incorporation (13 pages)
22 December 1970Incorporation (13 pages)