Company NameRussell Court Management Limited
Company StatusActive
Company Number01024974
CategoryPrivate Limited Company
Incorporation Date22 September 1971(52 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

Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed01 April 2002(30 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Director NameMrs Janice Underwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(43 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Westcott Close
Bickley
Bromley
BR1 2TU
Director NameMrs Joanne Carol Baker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(43 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMrs Christine Mary Lundy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(43 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Nash Green
Bromley
BR1 4ED
Director NameMrs Madeleine Sylvia Simmons
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(47 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Scott Robert Edward Leblanche
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(49 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameIsabel Taylor
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 1995)
RoleSelf Employed
Correspondence AddressFlat 8 Russell Court
Bromley
Kent
BR1 4HX
Director NameJohn James Winter
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 1999)
RoleLocal Government Officer
Correspondence AddressFlat 39 Russell Court
Bromley
Kent
BR1 4HX
Director NameJohn George Hill
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 1993)
RoleSupervisor
Correspondence AddressFlat 21 Russell Court
Bromley
Kent
BR1 4HX
Director NameChristopher Roy Goodwin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 1999)
RoleEngineer
Correspondence Address11 Russell Court
1 London Lane
Bromley
Kent
BR1 4HX
Director NameKelly Fisher-Watkins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1993)
RoleGraphic Designer
Correspondence Address46 Russell Court
Bromley
Kent
BR1 4HX
Director NameVera Edgeworth
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 January 1999)
RoleRetired
Correspondence Address31 Russell Court
Bromley
Kent
BR1 4HX
Director NameDavid Baker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 July 2006)
RoleTelephone Engineer
Correspondence AddressFlat 44 Russell Court
Bromley
Kent
BR1 4HX
Secretary NameKelly Fisher-Watkins
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address46 Russell Court
Bromley
Kent
BR1 4HX
Secretary NameChristopher Roy Goodwin
NationalityBritish
StatusResigned
Appointed17 December 1993(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1996)
RoleEngineer
Correspondence Address11 Russell Court
1 London Lane
Bromley
Kent
BR1 4HX
Secretary NameJill Elizabeth Harris
NationalityBritish
StatusResigned
Appointed07 May 1996(24 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 2000)
RoleCompany Director
Correspondence AddressThe Harris Partnership
27 High Street
Lingfield
Surrey
RH7 6AA
Director NamePamela McGairl
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(26 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 25 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Russell Court
1 London Lane
Bromley
Kent
BR1 4HX
Director NameLinda Baines
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2001)
RoleAccountant
Correspondence Address9 Russell Court
London Lane
Bromley
Kent
BR1 4HX
Director NameMrs Gillian Mary Lloyd-Williams
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(27 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Russell Court
1 London Lane
Bromley
Kent
BR1 4HX
Director NameSamantha Key
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 2004)
RoleMarketing Mgr
Correspondence Address20 Russell Court
1 London Lane
Bromley
Kent
BR1 4HX
Secretary NameJustin Dyer
NationalityBritish
StatusResigned
Appointed29 November 2000(29 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 2001)
RoleProperty Manager
Correspondence Address69 Hurst Avenue
Chingford
London
E4 8DL
Secretary NameDavid Robert Southwell
NationalityBritish
StatusResigned
Appointed24 July 2001(29 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2002)
RoleAssistant Director
Correspondence Address3 Badgers Wood
Chaldon
Surrey
CR3 5PX
Director NameFrancesca Karen Powell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(32 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RolePensions Manager
Correspondence Address46 Russell Court
1 London Lane
Bromley
Kent
BR1 4HX
Director NameRonald William Knight
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleRetired
Correspondence AddressFlat 19 Russell Court
1 London Lane
Bromley
Kent
BR1 4HX
Director NameDavid Edward Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(33 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Property Maintenance &
Management Services 1st Floor
Sidda House 350 Lower Addiscombe
Road Croydon Cr97ax
Director NameEric Anthony Godfrey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(35 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2010)
RoleDriver
Correspondence Address2 Russell Court
1 London Lane
Bromley
Kent
BR1 4HX
Director NameBoudicca Atkins
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2007(35 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 June 2010)
RoleCivil Servant
Correspondence AddressFlat 40 Russell Court
1 London Lane
Bromley
Kent
BR1 4HX
Director NameMr David Stephen Ellis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(41 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2014)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence Address46 Russel Court London Lane
Beckenham
Kent
BR1 4HX
Director NameGail Miriam Laidlow
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(41 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2014)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address47 Russell Court 1 London Lane
Bromley
Kent
BR1 4HX
Director NameMiss Kelly Annette Luker
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(43 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 October 2018)
RoleRetail Assistant
Country of ResidenceEngland
Correspondence Address23 Russell Court
1 London Lane
Bromley
BR1 4HX

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£33,102
Cash£34,169
Current Liabilities£2,116

Accounts

Latest Accounts28 September 2023 (6 months, 4 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

25 September 2023Termination of appointment of Joanne Carol Baker as a director on 13 September 2023 (1 page)
25 July 2023Termination of appointment of Christine Mary Lundy as a director on 12 July 2023 (1 page)
25 July 2023Termination of appointment of Janice Underwood as a director on 12 July 2023 (1 page)
24 July 2023Confirmation statement made on 19 July 2023 with updates (9 pages)
19 June 2023Micro company accounts made up to 28 September 2022 (3 pages)
7 June 2023Appointment of Mr Oliver Hartley Platts as a director on 1 June 2023 (2 pages)
31 May 2023Secretary's details changed for Mr Derek Jonathan Lee on 31 May 2023 (1 page)
31 May 2023Appointment of Mr Paul Howard Farrell as a director on 26 May 2023 (2 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (8 pages)
3 March 2022Micro company accounts made up to 28 September 2021 (3 pages)
21 July 2021Confirmation statement made on 19 July 2021 with updates (8 pages)
23 June 2021Micro company accounts made up to 28 September 2020 (3 pages)
7 April 2021Appointment of Mr Scott Robert Edward Leblanche as a director on 1 April 2021 (2 pages)
29 July 2020Confirmation statement made on 19 July 2020 with updates (8 pages)
14 February 2020Micro company accounts made up to 28 September 2019 (2 pages)
22 July 2019Confirmation statement made on 19 July 2019 with updates (8 pages)
14 May 2019Appointment of Mrs Madeleine Sylvia Simmons as a director on 29 April 2019 (2 pages)
8 April 2019Micro company accounts made up to 28 September 2018 (2 pages)
18 October 2018Termination of appointment of Kelly Annette Luker as a director on 18 October 2018 (1 page)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 June 2018Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
9 May 2018Micro company accounts made up to 28 September 2017 (2 pages)
27 April 2018Termination of appointment of Pamela Mcgairl as a director on 25 April 2018 (1 page)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 May 2017Micro company accounts made up to 28 September 2016 (2 pages)
4 May 2017Micro company accounts made up to 28 September 2016 (2 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (10 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (10 pages)
13 April 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
8 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 480
(11 pages)
8 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 480
(11 pages)
28 July 2015Appointment of Mrs Christine Mary Lundy as a director on 4 June 2015 (2 pages)
28 July 2015Appointment of Mrs Christine Mary Lundy as a director on 4 June 2015 (2 pages)
28 July 2015Appointment of Mrs Christine Mary Lundy as a director on 4 June 2015 (2 pages)
10 July 2015Appointment of Mrs Joanna Carol Baker as a director on 4 June 2015 (2 pages)
10 July 2015Appointment of Mrs Joanna Carol Baker as a director on 4 June 2015 (2 pages)
10 July 2015Appointment of Miss Kelly Annette Luker as a director on 4 June 2015 (2 pages)
10 July 2015Appointment of Miss Kelly Annette Luker as a director on 4 June 2015 (2 pages)
10 July 2015Appointment of Miss Kelly Annette Luker as a director on 4 June 2015 (2 pages)
10 July 2015Appointment of Mrs Joanna Carol Baker as a director on 4 June 2015 (2 pages)
8 July 2015Termination of appointment of David Stephen Ellis as a director on 6 May 2014 (2 pages)
8 July 2015Termination of appointment of Gail Miriam Laidlow as a director on 1 November 2014 (2 pages)
8 July 2015Termination of appointment of David Stephen Ellis as a director on 6 May 2014 (2 pages)
8 July 2015Termination of appointment of Gail Miriam Laidlow as a director on 1 November 2014 (2 pages)
8 July 2015Termination of appointment of David Stephen Ellis as a director on 6 May 2014 (2 pages)
8 July 2015Termination of appointment of Gail Miriam Laidlow as a director on 1 November 2014 (2 pages)
16 June 2015Appointment of Mrs Janice Underwood as a director on 4 June 2015 (2 pages)
16 June 2015Appointment of Mrs Janice Underwood as a director on 4 June 2015 (2 pages)
16 June 2015Appointment of Mrs Janice Underwood as a director on 4 June 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 480
(11 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 480
(11 pages)
24 March 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
22 November 2013Appointment of Gail Miriam Laidlow as a director (4 pages)
22 November 2013Appointment of Gail Miriam Laidlow as a director (4 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 480
(18 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 480
(18 pages)
28 March 2013Appointment of Mr David Stephen Ellis as a director (3 pages)
28 March 2013Appointment of Mr David Stephen Ellis as a director (3 pages)
11 March 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
10 August 2012Termination of appointment of Gillian Lloyd-Williams as a director (2 pages)
10 August 2012Termination of appointment of Gillian Lloyd-Williams as a director (2 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
22 May 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (11 pages)
11 August 2011Termination of appointment of David Clark as a director (1 page)
11 August 2011Director's details changed for Pamela Mcgairl on 11 August 2011 (2 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (11 pages)
11 August 2011Director's details changed for Pamela Mcgairl on 11 August 2011 (2 pages)
11 August 2011Termination of appointment of David Clark as a director (1 page)
12 April 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
15 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (17 pages)
15 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (17 pages)
7 July 2010Termination of appointment of Eric Godfrey as a director (2 pages)
7 July 2010Termination of appointment of Eric Godfrey as a director (2 pages)
29 June 2010Termination of appointment of Boudicca Atkins as a director (2 pages)
29 June 2010Termination of appointment of Boudicca Atkins as a director (2 pages)
14 June 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
16 October 2009Director's details changed for David Edward Clark on 14 October 2009 (3 pages)
16 October 2009Director's details changed for David Edward Clark on 14 October 2009 (3 pages)
8 August 2009Return made up to 19/07/09; full list of members (11 pages)
8 August 2009Return made up to 19/07/09; full list of members (11 pages)
13 May 2009Total exemption small company accounts made up to 28 September 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 28 September 2008 (4 pages)
19 August 2008Return made up to 19/07/08; full list of members (18 pages)
19 August 2008Return made up to 19/07/08; full list of members (18 pages)
5 August 2008Appointment terminated director francesca powell (1 page)
5 August 2008Appointment terminated director francesca powell (1 page)
26 March 2008Total exemption small company accounts made up to 28 September 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 28 September 2007 (4 pages)
6 September 2007Return made up to 19/07/07; full list of members (18 pages)
6 September 2007Return made up to 19/07/07; full list of members (18 pages)
18 May 2007New director appointed (3 pages)
18 May 2007New director appointed (3 pages)
18 May 2007New director appointed (3 pages)
18 May 2007New director appointed (3 pages)
3 March 2007Total exemption small company accounts made up to 28 September 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 28 September 2006 (4 pages)
31 July 2006Return made up to 19/07/06; full list of members (17 pages)
31 July 2006Return made up to 19/07/06; full list of members (17 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
27 February 2006Total exemption small company accounts made up to 28 September 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 28 September 2005 (4 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
18 August 2005Return made up to 19/07/05; full list of members (17 pages)
18 August 2005Return made up to 19/07/05; full list of members (17 pages)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
11 May 2005Total exemption full accounts made up to 28 September 2004 (8 pages)
11 May 2005Total exemption full accounts made up to 28 September 2004 (8 pages)
10 August 2004Return made up to 19/07/04; full list of members (18 pages)
10 August 2004Return made up to 19/07/04; full list of members (18 pages)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (3 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (3 pages)
27 July 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
9 July 2004Total exemption full accounts made up to 28 September 2003 (8 pages)
9 July 2004Total exemption full accounts made up to 28 September 2003 (8 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
7 August 2003Return made up to 19/07/03; full list of members (16 pages)
7 August 2003Return made up to 19/07/03; full list of members (16 pages)
13 May 2003Total exemption full accounts made up to 28 September 2002 (7 pages)
13 May 2003Total exemption full accounts made up to 28 September 2002 (7 pages)
25 September 2002Registered office changed on 25/09/02 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Return made up to 19/07/02; full list of members (7 pages)
25 September 2002Registered office changed on 25/09/02 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Return made up to 19/07/02; full list of members (7 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Director resigned (1 page)
22 July 2002Total exemption full accounts made up to 28 September 2001 (7 pages)
22 July 2002Total exemption full accounts made up to 28 September 2001 (7 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
12 November 2001Return made up to 19/07/01; full list of members (9 pages)
12 November 2001Return made up to 19/07/01; full list of members (9 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
19 June 2001Full accounts made up to 28 September 2000 (8 pages)
19 June 2001Full accounts made up to 28 September 2000 (8 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
29 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 June 2000Full accounts made up to 28 September 1999 (7 pages)
27 June 2000Full accounts made up to 28 September 1999 (7 pages)
3 August 1999Return made up to 19/07/99; full list of members (5 pages)
3 August 1999Return made up to 19/07/99; full list of members (5 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
28 June 1999Full accounts made up to 28 September 1998 (7 pages)
28 June 1999Full accounts made up to 28 September 1998 (7 pages)
26 July 1998Return made up to 19/07/98; full list of members (5 pages)
26 July 1998Return made up to 19/07/98; full list of members (5 pages)
29 April 1998Full accounts made up to 28 September 1997 (11 pages)
29 April 1998Full accounts made up to 28 September 1997 (11 pages)
6 March 1997Full accounts made up to 28 September 1996 (9 pages)
6 March 1997Full accounts made up to 28 September 1996 (9 pages)
23 August 1996Full accounts made up to 28 September 1995 (9 pages)
23 August 1996Full accounts made up to 28 September 1995 (9 pages)
29 July 1996Return made up to 19/07/96; full list of members (6 pages)
29 July 1996Return made up to 19/07/96; full list of members (6 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
14 March 1995Accounts for a small company made up to 28 September 1994 (9 pages)
14 March 1995Accounts for a small company made up to 28 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)