Company NameEverglades Court Management (Bromley) Limited
Company StatusActive
Company Number01049834
CategoryPrivate Limited Company
Incorporation Date13 April 1972(52 years 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 NameHelen Catherine Paul
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(25 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMartin Ian McWilliams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(27 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleBt Engineer
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameBridget Mary Andrews
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(37 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed30 September 2014(42 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Neil Graham Dobson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(43 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameNorman Andrews
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(19 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 14 August 2002)
RoleRetired
Correspondence AddressRed House Farm
Bedingfield
Eye
Suffolk
IP23 7QE
Director NameClive Batley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(19 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 November 1991)
RoleMarketing Manager
Correspondence Address5 Everglades 43 Shortland Road
Bromley
Kent
BR2 0XW
Director NameStephen John Wright
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 August 1995)
RoleAmbulanceman
Correspondence AddressFlat 9 Everglades
Bromley
Kent
BR2 0XW
Director NameMiss Andrea Lynne Taylor
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 28 August 1997)
RoleCivil Servant
Correspondence Address12 Everglades
Bromley
Kent
BR2 0XW
Director NameHelen Florence Dobson
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(19 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 01 March 2003)
RoleRetired
Correspondence AddressFlat 7 Everglades
Bromley
Kent
BR2 0XW
Director NamePeter Andrew Duncan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 1995)
RoleCivil Servant
Correspondence Address16 Everglades
Bromley
Kent
BR2 0XW
Director NameMr Ashley Peter Ratchford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(19 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 25 October 1991)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 2
9 Bromley Grove
Bromley
Kent
BR2 0LP
Director NameMs Nora Christina McCaughey
Date of BirthApril 1930 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed17 May 1991(19 years, 1 month after company formation)
Appointment Duration9 years (resigned 08 June 2000)
RoleSecretary
Correspondence AddressFlat 3 Everglades
Bromley
Kent
BR2 0XW
Director NameMr John Edwin Hughes
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(19 years, 1 month after company formation)
Appointment Duration9 years (resigned 06 June 2000)
RoleRetired
Correspondence AddressFlat 2 Everglades
Bromley
Kent
BR2 0XW
Secretary NameClive Batley
NationalityBritish
StatusResigned
Appointed17 May 1991(19 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 November 1991)
RoleCompany Director
Correspondence Address5 Everglades 43 Shortland Road
Bromley
Kent
BR2 0XW
Secretary NameMs Nora Christina McCaughey
NationalityIrish
StatusResigned
Appointed03 December 1991(19 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressFlat 3 Everglades
Bromley
Kent
BR2 0XW
Director NameIain Cameron Black
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(21 years, 1 month after company formation)
Appointment Duration27 years, 11 months (resigned 04 May 2021)
RoleSenior Bank Officer
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameJohn Anthony Gregory
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 1993(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 1997)
RoleProfessional Golfer
Correspondence Address11 Everglades
43 Shortlands Road
Bromley
Kent
BR2 0XW
Director NameMarion Briggs
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1996)
RoleHousewife
Correspondence AddressRosede Chapel Croft
Knockholt
Kent
TN14 7LU
Director NameDavid Trant Briggs
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1995)
RoleRetired
Correspondence AddressRosede
Chapel Croft
Knockholt
Kent
TN14 7LU
Director NameRhett Jameson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 1997)
RoleElectrical
Correspondence Address4 Everglades
43 Shortlands Road
Bromley
Kent
BR2 0XW
Director NameCarol Ann Kerrey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 1999)
RoleLocal Government
Correspondence Address10 Everglades
43 Shortlands Road
Bromley
Kent
BR2 0XW
Director NameCarol Ann Kerrey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 1999)
RoleLocal Government
Correspondence Address10 Everglades
43 Shortlands Road
Bromley
Kent
BR2 0XW
Director NameMr Kenneth John Lawrence
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(23 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 August 2001)
RoleRetired
Correspondence Address23 Kingsand Road
Lee
London
SE12 0LE
Director NameJohn Peter Hatwell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(24 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 1999)
RoleRetired
Correspondence Address4 Everglades
43 Shortlands Road
Bromley
Kent
BR2 0XW
Director NameCatherine Jane Herbert
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(25 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2007)
RoleBanker
Correspondence Address11 Everglades
43 Shortlands Road
Bromley
Kent
BR2 0XW
Director NameRaymond Neil Rockman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(27 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 02 November 2021)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Secretary NameMartin Ian McWilliams
NationalityBritish
StatusResigned
Appointed06 June 2000(28 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 2000)
RoleBt Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1 The Everglades
43 Shortlands Road
Bromley
Kent
BR2 0XW
Secretary NameMr David Edward Lambert
NationalityBritish
StatusResigned
Appointed23 November 2000(28 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 April 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameJohn Peter Hatwell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(33 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2008)
RoleSupermarket Assistant
Correspondence Address4 Everglades
43 Shortlands Road
Bromley
Kent
BR2 0XW

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

1 at £10Antony Jones & Wendy Tapner
6.25%
Ordinary
1 at £10Bridget Andrews
6.25%
Ordinary
1 at £10Christopher Michael Baines & Claire Ann Moran & Shirley Marie Baines & Raymond John Moran
6.25%
Ordinary
1 at £10Clare Germain & Paul Germain
6.25%
Ordinary
1 at £10Elizabeth Jane Head
6.25%
Ordinary
1 at £10Helen Catherine Lewis
6.25%
Ordinary
1 at £10Jacqueline Warren
6.25%
Ordinary
1 at £10Joan Graham
6.25%
Ordinary
1 at £10Kathryn O'brien
6.25%
Ordinary
1 at £10Martin Ian Mcwilliams
6.25%
Ordinary
1 at £10Mr I.c. Black
6.25%
Ordinary
1 at £10Mr R.n. Rockman & Mrs J.c. Rockman
6.25%
Ordinary
1 at £10Mr S.j. Wright
6.25%
Ordinary
1 at £10Mrs H.f. Dobson
6.25%
Ordinary
1 at £10Nicholas Barber
6.25%
Ordinary
1 at £10Paul Grant & Alison Bright
6.25%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

17 January 2024Secretary's details changed for Mr Derek Jonathan Lee on 2 January 2024 (1 page)
22 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
17 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
21 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (5 pages)
9 November 2021Termination of appointment of Raymond Neil Rockman as a director on 2 November 2021 (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
1 June 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
5 May 2021Termination of appointment of Iain Cameron Black as a director on 4 May 2021 (1 page)
2 July 2020Micro company accounts made up to 30 September 2019 (2 pages)
22 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
6 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 June 2018Registered office address changed from C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR0 7AF to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
13 July 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 160
(8 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 160
(8 pages)
9 February 2016Appointment of Mr Neil Graham Dobson as a director on 3 February 2016 (2 pages)
9 February 2016Appointment of Mr Neil Graham Dobson as a director on 3 February 2016 (2 pages)
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 160
(7 pages)
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 160
(7 pages)
28 May 2015Registered office address changed from Everglades 43 Shortlands Road Bromley BR2 0XW England to C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR0 7AF on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Everglades 43 Shortlands Road Bromley BR2 0XW England to C/O C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon Surrey CR0 7AF on 28 May 2015 (1 page)
28 May 2015Appointment of Mr Derek Jonathan Lee as a secretary on 30 September 2014 (2 pages)
28 May 2015Appointment of Mr Derek Jonathan Lee as a secretary on 30 September 2014 (2 pages)
30 April 2015Termination of appointment of David Edward Lambert as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of David Edward Lambert as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to Everglades 43 Shortlands Road Bromley BR2 0XW on 30 April 2015 (1 page)
30 April 2015Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to Everglades 43 Shortlands Road Bromley BR2 0XW on 30 April 2015 (1 page)
25 February 2015Accounts for a small company made up to 29 September 2014 (6 pages)
25 February 2015Accounts for a small company made up to 29 September 2014 (6 pages)
19 June 2014Accounts for a small company made up to 29 September 2013 (6 pages)
19 June 2014Accounts for a small company made up to 29 September 2013 (6 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 160
(7 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 160
(7 pages)
15 July 2013Director's details changed for Iain Cameron Black on 16 May 2013 (2 pages)
15 July 2013Director's details changed for Bridget Mary Andrews on 16 May 2013 (2 pages)
15 July 2013Director's details changed for Helen Catherine Paul on 16 May 2013 (2 pages)
15 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
15 July 2013Director's details changed for Bridget Mary Andrews on 16 May 2013 (2 pages)
15 July 2013Director's details changed for Martin Ian Mcwilliams on 16 May 2013 (2 pages)
15 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
15 July 2013Director's details changed for Martin Ian Mcwilliams on 16 May 2013 (2 pages)
15 July 2013Director's details changed for Helen Catherine Paul on 16 May 2013 (2 pages)
15 July 2013Director's details changed for Raymond Neil Rockman on 16 May 2013 (2 pages)
15 July 2013Director's details changed for Iain Cameron Black on 16 May 2013 (2 pages)
15 July 2013Director's details changed for Raymond Neil Rockman on 16 May 2013 (2 pages)
1 July 2013Accounts for a small company made up to 29 September 2012 (6 pages)
1 July 2013Accounts for a small company made up to 29 September 2012 (6 pages)
7 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (10 pages)
7 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (10 pages)
19 June 2012Full accounts made up to 29 September 2011 (10 pages)
19 June 2012Full accounts made up to 29 September 2011 (10 pages)
19 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (10 pages)
19 July 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 19 July 2011 (1 page)
19 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (10 pages)
22 June 2011Full accounts made up to 29 September 2010 (10 pages)
22 June 2011Full accounts made up to 29 September 2010 (10 pages)
1 July 2010Director's details changed for Iain Cameron Black on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Raymond Neil Rockman on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Martin Ian Mcwilliams on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Raymond Neil Rockman on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Martin Ian Mcwilliams on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Raymond Neil Rockman on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Helen Catherine Paul on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (12 pages)
1 July 2010Director's details changed for Iain Cameron Black on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Bridget Mary Andrews on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (12 pages)
1 July 2010Director's details changed for Bridget Mary Andrews on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Bridget Mary Andrews on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Martin Ian Mcwilliams on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Helen Catherine Paul on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Helen Catherine Paul on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Iain Cameron Black on 1 October 2009 (2 pages)
30 June 2010Full accounts made up to 29 September 2009 (12 pages)
30 June 2010Full accounts made up to 29 September 2009 (12 pages)
2 October 2009Director appointed bridget mary andrews (2 pages)
2 October 2009Director appointed bridget mary andrews (2 pages)
28 July 2009Full accounts made up to 29 September 2008 (11 pages)
28 July 2009Full accounts made up to 29 September 2008 (11 pages)
11 June 2009Return made up to 17/05/09; full list of members (11 pages)
11 June 2009Return made up to 17/05/09; full list of members (11 pages)
29 August 2008Return made up to 17/05/08; full list of members (13 pages)
29 August 2008Return made up to 17/05/08; full list of members (13 pages)
28 August 2008Appointment terminated director john hatwell (1 page)
28 August 2008Appointment terminated director john hatwell (1 page)
29 July 2008Full accounts made up to 29 September 2007 (11 pages)
29 July 2008Full accounts made up to 29 September 2007 (11 pages)
23 October 2007Return made up to 17/05/07; no change of members (8 pages)
23 October 2007Return made up to 17/05/07; no change of members (8 pages)
15 March 2007Total exemption full accounts made up to 29 September 2006 (9 pages)
15 March 2007Total exemption full accounts made up to 29 September 2006 (9 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
26 July 2006Return made up to 17/05/06; full list of members (15 pages)
26 July 2006Return made up to 17/05/06; full list of members (15 pages)
17 May 2006Total exemption full accounts made up to 29 September 2005 (9 pages)
17 May 2006Total exemption full accounts made up to 29 September 2005 (9 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
25 July 2005Return made up to 17/05/05; full list of members (15 pages)
25 July 2005Return made up to 17/05/05; full list of members (15 pages)
25 April 2005Partial exemption accounts made up to 29 September 2004 (9 pages)
25 April 2005Partial exemption accounts made up to 29 September 2004 (9 pages)
19 October 2004Return made up to 17/05/04; full list of members (15 pages)
19 October 2004Return made up to 17/05/04; full list of members (15 pages)
3 November 2003Partial exemption accounts made up to 29 September 2003 (9 pages)
3 November 2003Partial exemption accounts made up to 29 September 2003 (9 pages)
3 November 2003Partial exemption accounts made up to 29 September 2002 (9 pages)
3 November 2003Partial exemption accounts made up to 29 September 2002 (9 pages)
9 June 2003Return made up to 17/05/03; full list of members (14 pages)
9 June 2003Return made up to 17/05/03; full list of members (14 pages)
12 May 2003Partial exemption accounts made up to 29 September 2001 (9 pages)
12 May 2003Partial exemption accounts made up to 29 September 2001 (9 pages)
20 August 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
20 August 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
31 October 2001Partial exemption accounts made up to 30 September 2000 (9 pages)
31 October 2001Partial exemption accounts made up to 30 September 2000 (9 pages)
6 September 2001Return made up to 17/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
6 September 2001Return made up to 17/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page)
29 January 2001Registered office changed on 29/01/01 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Director resigned (1 page)
12 June 2000Return made up to 17/05/00; no change of members (9 pages)
12 June 2000Return made up to 17/05/00; no change of members (9 pages)
5 May 2000Return made up to 17/05/99; no change of members (10 pages)
5 May 2000Return made up to 17/05/99; no change of members (10 pages)
28 March 2000Full accounts made up to 29 September 1999 (5 pages)
28 March 2000Full accounts made up to 29 September 1999 (5 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
28 April 1999Full accounts made up to 29 September 1998 (6 pages)
28 April 1999Full accounts made up to 29 September 1998 (6 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
4 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 March 1998Accounts for a small company made up to 29 September 1997 (5 pages)
12 March 1998Accounts for a small company made up to 29 September 1997 (5 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 July 1997Return made up to 17/05/97; full list of members (10 pages)
8 July 1997Return made up to 17/05/97; full list of members (10 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 April 1997Full accounts made up to 29 September 1996 (5 pages)
2 April 1997Full accounts made up to 29 September 1996 (5 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
22 July 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
20 May 1996Full accounts made up to 29 September 1995 (5 pages)
20 May 1996Full accounts made up to 29 September 1995 (5 pages)
15 April 1996Director's particulars changed (1 page)
15 April 1996Director's particulars changed (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
5 July 1995Return made up to 17/05/95; no change of members (6 pages)
5 July 1995Return made up to 17/05/95; no change of members (6 pages)
21 March 1995Full accounts made up to 29 September 1994 (5 pages)
21 March 1995Full accounts made up to 29 September 1994 (5 pages)
13 April 1972Incorporation (14 pages)
13 April 1972Incorporation (14 pages)