Company NameHope Park Bromley Management Limited
Company StatusActive
Company Number01027445
CategoryPrivate Limited Company
Incorporation Date15 October 1971(52 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Andrea Clare Johnson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(20 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
London
SE20 7EZ
Director NameMiss Denise Maria Jackson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(46 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address120 High Street
London
SE20 7EZ
Director NameMs Ruth Bartlett
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(46 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address120 High Street
London
SE20 7EZ
Secretary NameBaxter Lambert Limited (Corporation)
StatusCurrent
Appointed03 May 2017(45 years, 7 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Bryan Matthew Stout
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(19 years, 9 months after company formation)
Appointment Duration25 years, 9 months (resigned 18 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Belcroft Close
Hope Park
Bromley
Kent
BR1 3TL
Director NameMiss Anne Booth
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(19 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleRecruitment Consultant
Correspondence Address5 Belcroft Close
Bromley
Kent
BR1 3TL
Director NameMrs Brenda Clarke
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 July 1993)
RoleHome Warden & Contracts Monitor
Correspondence Address27 Ravensworth Road
Mottingham
London
SE9 4LW
Director NameMr Terence Raymond Sully
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(19 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 February 1992)
RoleOffice Services Manager
Correspondence Address37 Hope Park
Bromley
Kent
BR1 3RG
Director NameMrs Jeannette Corinne Glogowski
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(19 years, 9 months after company formation)
Appointment Duration7 years (resigned 29 July 1998)
RoleSecretary/Pa
Correspondence Address4 Belcroft Close
Bromley
Kent
BR1 3TL
Director NameMr John Seymour Holt
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleChartered Engineer
Correspondence Address51 Hope Park
Bromley
Kent
BR1 3RG
Director NameMr David Henry Page
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(19 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 July 2004)
RoleRetired
Correspondence Address12 Belcroft Close
Bromley
Kent
BR1 3TL
Secretary NameMrs Jeannette Corinne Glogowski
NationalityBritish
StatusResigned
Appointed27 July 1991(19 years, 9 months after company formation)
Appointment Duration7 years (resigned 29 July 1998)
RoleCompany Director
Correspondence Address4 Belcroft Close
Bromley
Kent
BR1 3TL
Director NameJeremy Lawrence Root
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(20 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 1998)
RoleSurveyor
Correspondence Address6 Belcroft Close
Bromley
Kent
BR1 3TL
Director NameAnne Morrison
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(21 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 December 1998)
RoleAccommodation Manager
Correspondence Address16 Yew Tree Road
Beckenham
Kent
BR3 4HT
Director NamePaul Frank Sikora
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 1997)
RoleTeacher
Correspondence Address9 Belcroft Close
Hope Park
Bromley
Kent
BR1 3TL
Director NameMr Keith Michael Tyler
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(25 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 11 June 2021)
RoleCustomer Clerk
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
London
SE20 7EZ
Director NameLynn Donald
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(26 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 2002)
RolePersonal Assistant
Correspondence Address49 Hope Park
Bromley
BR1 3RG
Secretary NameMr Bryan Matthew Stout
NationalityBritish
StatusResigned
Appointed28 July 1998(26 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belcroft Close
Bromley
Kent
BR1 3TL
Director NameRobert Gale
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(30 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 October 2007)
RoleNHS Residence Manager
Correspondence Address113 Station Road
Sutton
Surrey
SM1 2PS
Director NameNicola Spiegel
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2003)
RoleHr Administrator
Correspondence Address65 Hope Park
Bromley
Kent
BR1 3RG
Director NameBarry Joseph Devoy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(30 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2004)
RoleData Engineer
Correspondence Address10 Belcroft Close
Bromley
Kent
BR1 3TL
Director NameNicola Ann Stevens
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2004)
RoleBusiness Analyst
Correspondence Address7 Belcroft Close
Hope Park
Bromley
Kent
BR1 3TL
Director NameMs Augusta Akoto Adu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(31 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 April 2013)
RoleMarketing
Country of ResidenceEngland
Correspondence Address41 Newstead Avenue
Orpington
Kent
BR6 9RW
Director NameMr Raymond Keith Sievey
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(33 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 2009)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Belcroft Close
Bromley
Kent
BR1 3TL
Secretary NameMr Raymond Keith Sievey
NationalityBritish
StatusResigned
Appointed13 February 2006(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2007)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Belcroft Close
Bromley
Kent
BR1 3TL
Secretary NameMr Bryan Matthew Stout
NationalityBritish
StatusResigned
Appointed16 October 2007(36 years after company formation)
Appointment Duration9 years, 6 months (resigned 18 April 2017)
RoleRetired
Correspondence Address59 Heron Hill
Belvedere
Kent
DA17 5HJ
Director NameMs Rita Pamela Mountney
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(36 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 08 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address327 Westmount Road
Eltham
London
SE9 1NS
Director NameMrs Sarah Elizabeth Hurst
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(42 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2017)
RoleFull Time Parent
Country of ResidenceBritain
Correspondence Address8 Forstal Close
Bromley
BR2 0XR
Director NameMiss Victoria Longhurst
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(42 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2017)
RoleTeacher/Head Of Geography
Country of ResidenceUnited Kingdom
Correspondence Address47 Hope Park
Bromley
BR1 3RG

Contact

Telephone020 84648124
Telephone regionLondon

Location

Registered Address120 High Street
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
44.44%
-
1 at £5Andrea Clare Johnson
2.78%
Ordinary
1 at £5Angela Vanessa Shelesh
2.78%
Ordinary
1 at £5Ann Cunningham Wagstaff
2.78%
Ordinary
1 at £5Augusta Akoto Adu
2.78%
Ordinary
1 at £5Bryan Matthew Stout
2.78%
Ordinary
1 at £5Conal Patrick Shields
2.78%
Ordinary
1 at £5Daniel Joseph Wakeman & Krystyna Danuta Wakeman
2.78%
Ordinary
1 at £5Elsa Rodrigues
2.78%
Ordinary
1 at £5Hilary Jean French
2.78%
Ordinary
1 at £5Joan Waller
2.78%
Ordinary
1 at £5Kate Frances Carter
2.78%
Ordinary
1 at £5Keith Michael Tyler
2.78%
Ordinary
1 at £5Michelle Louise Sievey & Raymond Keith Sievey
2.78%
Ordinary
1 at £5Miss Marcia Huzanic
2.78%
Ordinary
1 at £5Mrs Ramini Kangesu
2.78%
Ordinary
1 at £5Ms Karon Mathers
2.78%
Ordinary
1 at £5Nicholas Butler
2.78%
Ordinary
1 at £5Paul Curran
2.78%
Ordinary
1 at £5Ruth Clarke & M. Bartlett
2.78%
Ordinary
1 at £5S.j. O'brian
2.78%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 1 week from now)

Filing History

21 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (5 pages)
30 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
13 October 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
13 October 2018Director's details changed for Mr Keith Michael Tyler on 12 October 2018 (2 pages)
13 October 2018Appointment of Miss Denise Maria Jackson as a director on 3 September 2018 (2 pages)
13 October 2018Appointment of Mrs Ruth Bartlett as a director on 3 September 2018 (2 pages)
13 October 2018Director's details changed for Ms Andrea Clare Johnson on 12 October 2018 (2 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (5 pages)
18 June 2018Notification of a person with significant control statement (2 pages)
5 March 2018Termination of appointment of Sarah Elizabeth Hurst as a director on 24 November 2017 (1 page)
5 March 2018Termination of appointment of Victoria Longhurst as a director on 14 February 2017 (1 page)
3 September 2017Cessation of Bryan Matthew Stout as a person with significant control on 18 April 2017 (1 page)
3 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 September 2017Cessation of Bryan Matthew Stout as a person with significant control on 18 April 2017 (1 page)
7 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
25 May 2017Termination of appointment of Bryan Matthew Stout as a director on 18 April 2017 (1 page)
25 May 2017Termination of appointment of Bryan Matthew Stout as a director on 18 April 2017 (1 page)
25 May 2017Termination of appointment of Bryan Matthew Stout as a secretary on 18 April 2017 (1 page)
25 May 2017Appointment of Baxter Lambert Limited as a secretary on 3 May 2017 (2 pages)
25 May 2017Registered office address changed from 8 Belcroft Close Hope Park Bromley Kent BR1 3TL to 120 High Street London SE20 7EZ on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Bryan Matthew Stout as a secretary on 18 April 2017 (1 page)
25 May 2017Registered office address changed from 8 Belcroft Close Hope Park Bromley Kent BR1 3TL to 120 High Street London SE20 7EZ on 25 May 2017 (1 page)
25 May 2017Appointment of Baxter Lambert Limited as a secretary on 3 May 2017 (2 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
18 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 180
(10 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 180
(10 pages)
3 August 2015Appointment of Mrs Sarah Elizabeth Hurst as a director on 11 September 2014 (2 pages)
3 August 2015Appointment of Miss Victoria Longhurst as a director on 11 September 2014 (2 pages)
3 August 2015Appointment of Mrs Sarah Elizabeth Hurst as a director on 11 September 2014 (2 pages)
3 August 2015Appointment of Miss Victoria Longhurst as a director on 11 September 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 180
(8 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 180
(8 pages)
8 August 2014Termination of appointment of Rita Pamela Mountney as a director on 8 May 2014 (1 page)
8 August 2014Termination of appointment of Rita Pamela Mountney as a director on 8 May 2014 (1 page)
8 August 2014Termination of appointment of Rita Pamela Mountney as a director on 8 May 2014 (1 page)
22 October 2013Director's details changed for Mr Bryan Matthew Stout on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Bryan Matthew Stout on 22 October 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 180
(9 pages)
26 August 2013Registered office address changed from 59 Heron Hill Belvedere Kent DA17 5HJ England on 26 August 2013 (1 page)
26 August 2013Secretary's details changed for Mr Bryan Matthew Stout on 1 July 2013 (1 page)
26 August 2013Registered office address changed from 59 Heron Hill Belvedere Kent DA17 5HJ England on 26 August 2013 (1 page)
26 August 2013Secretary's details changed for Mr Bryan Matthew Stout on 1 July 2013 (1 page)
26 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 180
(9 pages)
26 August 2013Termination of appointment of Augusta Adu as a director (1 page)
26 August 2013Director's details changed for Mr Bryan Matthew Stout on 1 July 2013 (2 pages)
26 August 2013Director's details changed for Mr Bryan Matthew Stout on 1 July 2013 (2 pages)
26 August 2013Secretary's details changed for Mr Bryan Matthew Stout on 1 July 2013 (1 page)
26 August 2013Termination of appointment of Augusta Adu as a director (1 page)
26 August 2013Director's details changed for Mr Bryan Matthew Stout on 1 July 2013 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (11 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (11 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (11 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (11 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
27 August 2010Secretary's details changed for Bryan Matthew Stout on 24 July 2010 (1 page)
27 August 2010Director's details changed for Rita Pamela Mountney on 27 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Bryan Matthew Stout on 27 July 2010 (2 pages)
27 August 2010Director's details changed for Augusta Akoto Adu on 24 July 2010 (3 pages)
27 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (11 pages)
27 August 2010Director's details changed for Andrea Clare Johnson on 27 July 2010 (2 pages)
27 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (11 pages)
27 August 2010Director's details changed for Mr Bryan Matthew Stout on 27 July 2010 (2 pages)
27 August 2010Director's details changed for Keith Michael Tyler on 27 July 2010 (2 pages)
27 August 2010Director's details changed for Andrea Clare Johnson on 27 July 2010 (2 pages)
27 August 2010Termination of appointment of Raymond Sievey as a director (1 page)
27 August 2010Director's details changed for Keith Michael Tyler on 27 July 2010 (2 pages)
27 August 2010Termination of appointment of Raymond Sievey as a director (1 page)
27 August 2010Secretary's details changed for Bryan Matthew Stout on 24 July 2010 (1 page)
27 August 2010Director's details changed for Augusta Akoto Adu on 24 July 2010 (3 pages)
27 August 2010Director's details changed for Rita Pamela Mountney on 27 July 2010 (2 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
19 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (19 pages)
19 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (19 pages)
16 October 2009Registered office address changed from 39 Heron Hill Upper Belvedere Kent DA17 5HJ on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 39 Heron Hill Upper Belvedere Kent DA17 5HJ on 16 October 2009 (1 page)
20 February 2009Registered office changed on 20/02/2009 from 8 belcroft close bromley BR1 3TL (1 page)
20 February 2009Registered office changed on 20/02/2009 from 8 belcroft close bromley BR1 3TL (1 page)
27 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 September 2008Return made up to 27/07/08; full list of members (16 pages)
2 September 2008Return made up to 27/07/08; full list of members (16 pages)
25 July 2008Appointment terminated secretary raymond sievey (1 page)
25 July 2008Appointment terminated secretary raymond sievey (1 page)
25 July 2008Secretary appointed bryan matthew stout (2 pages)
25 July 2008Appointment terminated director robert gale (1 page)
25 July 2008Secretary appointed bryan matthew stout (2 pages)
25 July 2008Director appointed rita pamela mountney (2 pages)
25 July 2008Director appointed rita pamela mountney (2 pages)
25 July 2008Appointment terminated director robert gale (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
16 October 2007Return made up to 27/07/07; full list of members (9 pages)
16 October 2007Return made up to 27/07/07; full list of members (9 pages)
14 November 2006Full accounts made up to 31 December 2005 (13 pages)
14 November 2006Full accounts made up to 31 December 2005 (13 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Return made up to 27/07/06; full list of members (11 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006Return made up to 27/07/06; full list of members (11 pages)
23 October 2006Secretary resigned (1 page)
5 October 2005Return made up to 27/07/05; change of members (10 pages)
5 October 2005Return made up to 27/07/05; change of members (10 pages)
15 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
15 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 February 2005New director appointed (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (1 page)
11 February 2005Director resigned (1 page)
25 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Return made up to 27/07/04; change of members (10 pages)
22 September 2004Director resigned (2 pages)
22 September 2004Return made up to 27/07/04; change of members (10 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
29 October 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
29 October 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
10 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Return made up to 27/07/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Return made up to 27/07/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 August 2001Return made up to 27/07/01; full list of members (8 pages)
29 August 2001Return made up to 27/07/01; full list of members (8 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 September 2000Return made up to 27/07/00; change of members (9 pages)
19 September 2000Return made up to 27/07/00; change of members (9 pages)
17 November 1999Full accounts made up to 31 December 1998 (10 pages)
17 November 1999Full accounts made up to 31 December 1998 (10 pages)
28 September 1999Return made up to 27/07/99; full list of members (8 pages)
28 September 1999Return made up to 27/07/99; full list of members (8 pages)
25 January 1999Return made up to 27/07/98; change of members (8 pages)
25 January 1999Return made up to 27/07/98; change of members (8 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
31 December 1998Registered office changed on 31/12/98 from: 4 belcroft cl bromley kent BR1 3TL (1 page)
31 December 1998Registered office changed on 31/12/98 from: 4 belcroft cl bromley kent BR1 3TL (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998Secretary resigned;director resigned (1 page)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
19 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 August 1997Return made up to 27/07/97; full list of members (8 pages)
15 August 1997Return made up to 27/07/97; full list of members (8 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
29 August 1996Return made up to 27/07/96; change of members (8 pages)
29 August 1996Return made up to 27/07/96; change of members (8 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
29 August 1995Return made up to 27/07/95; no change of members (6 pages)
29 August 1995Return made up to 27/07/95; no change of members (6 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
15 October 1971Incorporation (11 pages)
15 October 1971Incorporation (11 pages)