Company NameHigh Gables Management Company Limited
Company StatusActive
Company Number01025666
CategoryPrivate Limited Company
Incorporation Date29 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
StatusCurrent
Appointed12 March 2015(43 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMrs Johanna Louise Holmes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(48 years, 6 months after company formation)
Appointment Duration4 years
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Andrew Michael Willis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(48 years, 6 months after company formation)
Appointment Duration4 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Valeri Dimitrov
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(48 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCaretaker
Country of ResidenceEngland
Correspondence Address27 High Gables 1 Scotts Avenue
Bromley
Shortlands
BR2 0NB
Director NameMiss Dorothy Gardner
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(20 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 April 2000)
RoleRetired
Correspondence Address20 High Gables
Bromley
Kent
BR2 0NB
Director NameMr John Winston Wilkes Macey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 1993)
RoleCatering Executive
Correspondence Address3 High Gables
Bromley
Kent
BR2 0NB
Director NameMiss Brenda Ann Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(20 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 January 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 High Gables
Bromley
Kent
BR2 0NB
Director NameMr David Graham Taggart
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(20 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 April 2000)
RoleComputer Programmer
Correspondence Address12 High Gables
Shortlands
Bromley
Kent
BR2 0NB
Director NameGeraldine Helen Wright
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(20 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 08 October 2009)
RoleChartered Accountant
Correspondence Address30 High Gables
1 Scotts Avenue
Bromley
Kent
BR2 0NB
Secretary NameMr David Graham Taggart
NationalityBritish
StatusResigned
Appointed25 January 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address12 High Gables
Shortlands
Bromley
Kent
BR2 0NB
Director NameLouise Michele Wanless
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 November 1994)
RoleSelf Employed
Correspondence Address1 High Gables 1 Scotts Avenue
Shortlands
Bromley
Kent
BR2 0NB
Director NameMrs Linda Victoria Volti Westwood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(23 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 03 July 2008)
RoleAdministration Manager
Correspondence Address5 High Gables
1 Scotts Avenue
Bromley
Kent
BR2 0NB
Secretary NameMrs Linda Victoria Volti Westwood
NationalityBritish
StatusResigned
Appointed10 November 1994(23 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 03 July 2008)
RoleAdministration Manager
Correspondence Address5 High Gables
1 Scotts Avenue
Bromley
Kent
BR2 0NB
Director NameStephen Lee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(28 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2014)
RoleCorporate Sales
Country of ResidenceUnited Kingdom
Correspondence Address8 High Gables, 1 Scotts Avenue
Shortlands
Bromley
Kent
BR2 0NB
Secretary NameGeraldine Helen Wright
NationalityBritish
StatusResigned
Appointed03 July 2008(36 years, 9 months after company formation)
Appointment Duration12 months (resigned 29 June 2009)
RoleCompany Director
Correspondence Address30 High Gables
1 Scotts Avenue
Bromley
Kent
BR2 0NB
Director NameMr Jijan Uddin
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(37 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2013)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address3 High Gables 1 Scotts Avenue
Bromley
Kent
BR2 0NB
Secretary NameMr Jijan Uddin
NationalityBritish
StatusResigned
Appointed29 June 2009(37 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2011)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address3 High Gables 1 Scotts Avenue
Bromley
Kent
BR2 0NB
Director NameJill Wilkinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(38 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 High Gables 1 Scotts Avenue
Bromley
Kent
BR2 0NB
Director NameMrs Saghar Bigwood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(43 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 February 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address30a Whitecroft Way
Beckenham
Kent
BR3 3AG
Director NameMr Alan Keith Hughes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(46 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor Sidda House 350 Lower Addiscombe Road
Croydon
CR9 7AX
Director NameMr Engin Peter Mehmet
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(46 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 2021)
RoleSemi Retired Builder And Security Advisor
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMrs Jane Byrnes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(46 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 February 2020)
RoleDance Teacher
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Manjot Lehall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(48 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Paul Gary Bevan
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 2020(48 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 High Gables 1 Scotts Avenue
Bromley
Kent
BR2 0NB
Secretary NameJennings & Barrett (Corporation)
StatusResigned
Appointed23 March 2011(39 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2015)
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX

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

Shareholders

-OTHER
37.50%
-
1 at £25Anthony William Saghar Bigwood
3.13%
Ordinary
1 at £25Deborah Kathleen Warwick
3.13%
Ordinary
1 at £25Gary Richardson
3.13%
Ordinary
1 at £25John Joseph Byrnes & Mrs Jane Adele Byrnes
3.13%
Ordinary
1 at £25Miss Brenda Ann Smith
3.13%
Ordinary
1 at £25Miss Marilyn Porteous
3.13%
Ordinary
1 at £25Mr Alan Keith Hughes
3.13%
Ordinary
1 at £25Mr Alan Samuel Freeman
3.13%
Ordinary
1 at £25Mr Anthony Philips
3.13%
Ordinary
1 at £25Mr Bruce William Alexander Whitmey
3.13%
Ordinary
1 at £25Mr James Derek Willis
3.13%
Ordinary
1 at £25Mr Richard F. Levy & Mrs Rose Levy
3.13%
Ordinary
1 at £25Mr Vincent Clifford Hart
3.13%
Ordinary
1 at £25Mrs Jacqueline Rolande Spicer
3.13%
Ordinary
1 at £25Mrs Patricia Ann Chambers
3.13%
Ordinary
1 at £25Neil James Fanning
3.13%
Ordinary
1 at £25Northumberland & Durham Property Trust LTD
3.13%
Ordinary
1 at £25Peter Mehmet
3.13%
Ordinary
1 at £25Rita June Crickmer
3.13%
Ordinary
1 at £25Stephen Frazer Lawrie
3.13%
Ordinary

Financials

Year2014
Net Worth£26,033
Cash£23,873
Current Liabilities£2,197

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

4 November 2020Appointment of Mr Paul Gary Bevan as a director on 3 August 2020 (2 pages)
3 November 2020Appointment of Mr Valeri Dimitrov as a director on 11 August 2020 (2 pages)
7 September 2020Micro company accounts made up to 24 March 2020 (3 pages)
26 March 2020Appointment of Mr Andrew Michael Willis as a director on 26 March 2020 (2 pages)
26 March 2020Appointment of Mrs Johanna Louise Holmes as a director on 26 March 2020 (2 pages)
25 March 2020Appointment of Mr Manjot Lehall as a director on 25 March 2020 (2 pages)
18 February 2020Termination of appointment of Saghar Bigwood as a director on 18 February 2020 (1 page)
18 February 2020Termination of appointment of Jane Byrnes as a director on 18 February 2020 (1 page)
28 January 2020Confirmation statement made on 24 January 2020 with updates (6 pages)
18 September 2019Micro company accounts made up to 24 March 2019 (2 pages)
25 January 2019Confirmation statement made on 24 January 2019 with updates (6 pages)
3 December 2018Micro company accounts made up to 24 March 2018 (2 pages)
1 August 2018Previous accounting period shortened from 31 March 2018 to 24 March 2018 (1 page)
18 July 2018Termination of appointment of Manjot Lehall as a director on 18 July 2018 (1 page)
18 June 2018Registered office address changed from C/O Property Maintenance and Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
19 March 2018Termination of appointment of Alan Keith Hughes as a director on 14 March 2018 (1 page)
16 March 2018Appointment of Mrs Jane Byrnes as a director on 13 February 2018 (2 pages)
9 February 2018Confirmation statement made on 24 January 2018 with updates (6 pages)
15 December 2017Appointment of Mr Engin Peter Mehmet as a director on 11 December 2017 (2 pages)
15 December 2017Appointment of Mr Engin Peter Mehmet as a director on 11 December 2017 (2 pages)
5 December 2017Appointment of Mr Alan Keith Hughes as a director on 15 November 2017 (2 pages)
5 December 2017Appointment of Mr Alan Keith Hughes as a director on 15 November 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 800
(7 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 800
(7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Appointment of Mr Manjot Lehall as a director on 16 October 2015 (2 pages)
5 November 2015Appointment of Mr Manjot Lehall as a director on 16 October 2015 (2 pages)
13 October 2015Registered office address changed from Ground Floor Sqaida House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX England to C/O Property Maintenance and Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 13 October 2015 (1 page)
13 October 2015Appointment of Mr Derek Jonathan Lee as a secretary on 12 March 2015 (2 pages)
13 October 2015Registered office address changed from Ground Floor Sqaida House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX England to C/O Property Maintenance and Management Services Ltd Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX on 13 October 2015 (1 page)
13 October 2015Appointment of Mr Derek Jonathan Lee as a secretary on 12 March 2015 (2 pages)
1 October 2015Termination of appointment of Brenda Ann Smith as a director on 11 September 2015 (1 page)
1 October 2015Termination of appointment of Brenda Ann Smith as a director on 11 September 2015 (1 page)
12 March 2015Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Ground Floor Sqaida House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Jennings & Barrett as a secretary on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Ground Floor Sqaida House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Jennings & Barrett as a secretary on 12 March 2015 (1 page)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 800
(8 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 800
(8 pages)
12 January 2015Appointment of Mrs Saghar Bigwood as a director on 6 January 2015 (2 pages)
12 January 2015Appointment of Mrs Saghar Bigwood as a director on 6 January 2015 (2 pages)
12 January 2015Appointment of Mrs Saghar Bigwood as a director on 6 January 2015 (2 pages)
30 September 2014Termination of appointment of Stephen Lee as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Stephen Lee as a director on 30 September 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Appointment of Miss Brenda Ann Smith as a director (2 pages)
2 May 2014Appointment of Miss Brenda Ann Smith as a director (2 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 800
(6 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 800
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
4 February 2013Termination of appointment of Jijan Uddin as a director (1 page)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
4 February 2013Termination of appointment of Jijan Uddin as a director (1 page)
20 September 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
6 February 2012Total exemption small company accounts made up to 25 March 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 25 March 2011 (5 pages)
3 August 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
20 July 2011Termination of appointment of Jijan Uddin as a secretary (1 page)
20 July 2011Registered office address changed from 3 High Gables 1 Scotts Avenue Bromley Kent BR2 0NB on 20 July 2011 (1 page)
20 July 2011Appointment of Jennings & Barrett as a secretary (2 pages)
20 July 2011Termination of appointment of Jijan Uddin as a secretary (1 page)
20 July 2011Registered office address changed from 3 High Gables 1 Scotts Avenue Bromley Kent BR2 0NB on 20 July 2011 (1 page)
20 July 2011Appointment of Jennings & Barrett as a secretary (2 pages)
27 June 2011Total exemption full accounts made up to 25 March 2010 (9 pages)
27 June 2011Total exemption full accounts made up to 25 March 2010 (9 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Termination of appointment of Jill Wilkinson as a director (1 page)
2 February 2011Termination of appointment of Jill Wilkinson as a director (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Annual return made up to 24 January 2010 with a full list of shareholders (15 pages)
4 June 2010Annual return made up to 24 January 2010 with a full list of shareholders (15 pages)
3 June 2010Director's details changed for Stephen Lee on 24 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Jijan Uddin on 24 January 2010 (2 pages)
3 June 2010Director's details changed for Stephen Lee on 24 January 2010 (2 pages)
3 June 2010Secretary's details changed for Jijan Uddin on 24 January 2010 (1 page)
3 June 2010Director's details changed for Mr Jijan Uddin on 24 January 2010 (2 pages)
3 June 2010Secretary's details changed for Jijan Uddin on 24 January 2010 (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Appointment of Jill Wilkinson as a director (3 pages)
3 March 2010Appointment of Jill Wilkinson as a director (3 pages)
1 December 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
1 December 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
12 October 2009Termination of appointment of Geraldine Wright as a director (2 pages)
12 October 2009Termination of appointment of Geraldine Wright as a director (2 pages)
2 July 2009Registered office changed on 02/07/2009 from, 30 high gables, 1 scotts avenue, bromley, BR2 0NB (1 page)
2 July 2009Registered office changed on 02/07/2009 from, 30 high gables, 1 scotts avenue, bromley, BR2 0NB (1 page)
2 July 2009Appointment terminated secretary geraldine wright (1 page)
2 July 2009Appointment terminated secretary geraldine wright (1 page)
1 July 2009Director and secretary appointed jijan uddin (2 pages)
1 July 2009Director and secretary appointed jijan uddin (2 pages)
19 February 2009Return made up to 24/01/09; change of members (5 pages)
19 February 2009Return made up to 24/01/09; change of members (5 pages)
13 January 2009Total exemption full accounts made up to 25 March 2008 (9 pages)
13 January 2009Total exemption full accounts made up to 25 March 2008 (9 pages)
14 July 2008Secretary appointed geraldine helen wright (2 pages)
14 July 2008Secretary appointed geraldine helen wright (2 pages)
4 July 2008Appointment terminated director linda volti westwood (1 page)
4 July 2008Appointment terminated director linda volti westwood (1 page)
3 July 2008Registered office changed on 03/07/2008 from, 5 high gables, 1 scotts avenue, bromley, kent, BR2 0NB (1 page)
3 July 2008Appointment terminated secretary linda volti westwood (1 page)
3 July 2008Registered office changed on 03/07/2008 from, 5 high gables, 1 scotts avenue, bromley, kent, BR2 0NB (1 page)
3 July 2008Appointment terminated secretary linda volti westwood (1 page)
5 June 2008Director and secretary's change of particulars / linda volti westwood / 05/06/2008 (1 page)
5 June 2008Director and secretary's change of particulars / linda volti westwood / 05/06/2008 (1 page)
30 January 2008Total exemption full accounts made up to 25 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 25 March 2007 (9 pages)
25 January 2008Return made up to 24/01/08; full list of members (9 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Return made up to 24/01/08; full list of members (9 pages)
13 February 2007Return made up to 25/01/07; full list of members (8 pages)
13 February 2007Return made up to 25/01/07; full list of members (8 pages)
5 December 2006Full accounts made up to 25 March 2006 (10 pages)
5 December 2006Full accounts made up to 25 March 2006 (10 pages)
19 January 2006Return made up to 25/01/06; full list of members (8 pages)
19 January 2006Return made up to 25/01/06; full list of members (8 pages)
29 September 2005Full accounts made up to 25 March 2005 (11 pages)
29 September 2005Full accounts made up to 25 March 2005 (11 pages)
20 January 2005Full accounts made up to 25 March 2004 (10 pages)
20 January 2005Full accounts made up to 25 March 2004 (10 pages)
17 January 2005Return made up to 25/01/05; full list of members (7 pages)
17 January 2005Return made up to 25/01/05; full list of members (7 pages)
23 February 2004Return made up to 25/01/04; full list of members (8 pages)
23 February 2004Return made up to 25/01/04; full list of members (8 pages)
4 December 2003Full accounts made up to 25 March 2003 (10 pages)
4 December 2003Full accounts made up to 25 March 2003 (10 pages)
10 February 2003Return made up to 25/01/03; full list of members (8 pages)
10 February 2003Return made up to 25/01/03; full list of members (8 pages)
16 September 2002Full accounts made up to 25 March 2002 (11 pages)
16 September 2002Full accounts made up to 25 March 2002 (11 pages)
16 May 2002Registered office changed on 16/05/02 from: 5 high gables, 1 scotts avenue, shortlands, bromley kent BR2 0NB (1 page)
16 May 2002Registered office changed on 16/05/02 from: 5 high gables, 1 scotts avenue, shortlands, bromley kent BR2 0NB (1 page)
25 January 2002Return made up to 25/01/02; change of members (7 pages)
25 January 2002Return made up to 25/01/02; change of members (7 pages)
1 November 2001Full accounts made up to 25 March 2001 (11 pages)
1 November 2001Full accounts made up to 25 March 2001 (11 pages)
21 January 2001Return made up to 25/01/01; full list of members (15 pages)
21 January 2001Return made up to 25/01/01; full list of members (15 pages)
6 November 2000Full accounts made up to 25 March 2000 (10 pages)
6 November 2000Full accounts made up to 25 March 2000 (10 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
8 May 2000Secretary's particulars changed;director's particulars changed (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Secretary's particulars changed;director's particulars changed (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
20 January 2000Return made up to 25/01/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 January 2000Return made up to 25/01/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 December 1999Full accounts made up to 25 March 1999 (10 pages)
14 December 1999Full accounts made up to 25 March 1999 (10 pages)
26 January 1999Return made up to 25/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1999Return made up to 25/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1998Full accounts made up to 25 March 1998 (11 pages)
24 December 1998Full accounts made up to 25 March 1998 (11 pages)
29 January 1998Return made up to 25/01/98; full list of members (9 pages)
29 January 1998Return made up to 25/01/98; full list of members (9 pages)
3 October 1997Full accounts made up to 31 March 1997 (10 pages)
3 October 1997Full accounts made up to 31 March 1997 (10 pages)
26 January 1997Return made up to 25/01/97; change of members (8 pages)
26 January 1997Return made up to 25/01/97; change of members (8 pages)
3 October 1996Full accounts made up to 25 March 1996 (10 pages)
3 October 1996Full accounts made up to 25 March 1996 (10 pages)
1 February 1996Return made up to 25/01/96; change of members (6 pages)
1 February 1996Return made up to 25/01/96; change of members (6 pages)
12 July 1995Full accounts made up to 25 March 1995 (7 pages)
12 July 1995Full accounts made up to 25 March 1995 (7 pages)
29 September 1971Incorporation (13 pages)
29 September 1971Incorporation (13 pages)