Company NameBeddington Manor Management Limited
DirectorsMark Collins and Adele Angus
Company StatusActive
Company Number01095737
CategoryPrivate Limited Company
Incorporation Date13 February 1973(51 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Collins
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(44 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMs Adele Angus
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(45 years after company formation)
Appointment Duration6 years, 1 month
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed09 November 2016(43 years, 9 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NameMrs Kate Merkel
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressBeddington Manor 45 Eaton Road
Sutton
Surrey
SM2 5ED
Director NameMr John Cuthbert
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 1993)
RoleAccountant
Correspondence AddressBeddington Manor 45 Eaton Road
Sutton
Surrey
SM2 5ED
Director NameMiss Anne Bear
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1993)
RoleSecretary
Correspondence AddressBeddington Manor 45 Eaton Road
Sutton
Surrey
SM2 5ED
Secretary NameMrs Kate Merkel
NationalityBritish
StatusResigned
Appointed17 June 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressBeddington Manor 45 Eaton Road
Sutton
Surrey
SM2 5ED
Director NameJohn Peter Jones
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(20 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 April 1994)
RoleRetired Journalist
Correspondence Address6 Beddington Manor
45 Eaton Road
Sutton
Surrey
SM2 5ED
Director NameJames Alexander
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 1996)
RoleChartered Accountant
Correspondence Address12 Beddington Manor
45 Eaton Road
Sutton
Surrey
SM2 5ED
Director NameMark Baum
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(21 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 August 1994)
RoleRetail
Correspondence Address20 Beddington Manor
Eaton Road
Sutton
Surrey
SM2 5ED
Secretary NameMark Baum
NationalityBritish
StatusResigned
Appointed11 April 1994(21 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 April 1994)
RoleRetail
Correspondence Address20 Beddington Manor
Eaton Road
Sutton
Surrey
SM2 5ED
Secretary NameBarathan Veerappan
NationalityBritish
StatusResigned
Appointed11 April 1994(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address10 Beddington Manor
Eaton Manor
Sutton
Surrey
SM2 5ED
Director NameGraham Charles Stuart Hill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(22 years, 1 month after company formation)
Appointment Duration12 months (resigned 26 March 1996)
RoleLocal Authority Accountant
Correspondence Address8 Beddington Manor
Eaton Road
Sutton
Surrey
SM2 5ED
Director NameBarathan Veerappan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(22 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 February 1996)
RoleCompany Director
Correspondence Address10 Beddington Manor
Eaton Manor
Sutton
Surrey
SM2 5ED
Secretary NameGraham Charles Stuart Hill
NationalityBritish
StatusResigned
Appointed01 February 1996(22 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 1996)
RoleAccountant
Correspondence Address8 Beddington Manor
Eaton Road
Sutton
Surrey
SM2 5ED
Director NameSusan Glazebrook
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(23 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 2000)
RoleMortgage Underwriter
Correspondence Address15 Beddington Manor
Eaton Road
Sutton
Surrey
SM2 5ED
Director NamePamela Ford
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(23 years, 1 month after company formation)
Appointment Duration14 years (resigned 13 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Beddington Manor
Eaton Road
Sutton
Surrey
SM2 5ED
Director NameBrett Lancaster Allan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(23 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 March 2001)
RoleFire Fighter
Correspondence AddressFlat 1 Beddington Manor
45 Eaton Road
Sutton
Surrey
SM2 5ED
Secretary NameSusan Glazebrook
NationalityBritish
StatusResigned
Appointed26 March 1996(23 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 2000)
RoleMortgage Underwriter
Correspondence Address15 Beddington Manor
Eaton Road
Sutton
Surrey
SM2 5ED
Secretary NameSimon McKenzie
NationalityBritish
StatusResigned
Appointed03 May 2000(27 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 March 2001)
RoleChef
Correspondence Address16 Beddington Manor
Eaton Road
Sutton
Surrey
SM2 5ED
Director NameRussell Fries
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 April 2002)
RoleP E Instructor
Correspondence Address15 Beddington Manor
45 Eaton Road
Sutton
Surrey
SM2 5ED
Director NameMr Mark Frederick Collins
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(28 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 08 October 2014)
RoleAnalyst Designer
Country of ResidenceEngland
Correspondence Address1 Fairway
Carshalton Beeches
Surrey
SM5 4HR
Secretary NameRussell Fries
NationalityBritish
StatusResigned
Appointed26 March 2001(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 April 2002)
RoleP E Instructor
Correspondence Address15 Beddington Manor
45 Eaton Road
Sutton
Surrey
SM2 5ED
Director NameDonna Sarah Davidson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(29 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2003)
RoleTeacher
Correspondence Address15 Beddington Manor
45 Eaton Road
Sutton
Surrey
SM2 5ED
Secretary NameDonna Sarah Davidson
NationalityBritish
StatusResigned
Appointed09 April 2002(29 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2003)
RoleTeacher
Correspondence Address15 Beddington Manor
45 Eaton Road
Sutton
Surrey
SM2 5ED
Secretary NameCarla Jane O Hanlon
NationalityBritish
StatusResigned
Appointed01 July 2003(30 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 November 2006)
RoleCompany Director
Correspondence Address16 Beddington Manor
45 Eaton Road
Sutton
Surrey
SM2 5ED
Secretary NameBrett Lancaster Allan
NationalityBritish
StatusResigned
Appointed16 November 2006(33 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2010)
RoleFire Fighter
Correspondence AddressFlat 1 Beddington Manor
45 Eaton Road
Sutton
Surrey
SM2 5ED
Director NameMrs Gillian Harold
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(37 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 April 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Beddington Manor
Eaton Road
Sutton
Surrey
SM2 5ED
Director NameGill Harrold
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(37 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Beddington Manor 45 Eaton Road
Sutton
Surrey
SM2 5ED
Secretary NameSamuel Stephen Taylor
NationalityBritish
StatusResigned
Appointed14 April 2010(37 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 April 2012)
RoleCompany Director
Correspondence Address30 Arundel Road
Sutton
Surrey
SM2 6EU
Secretary NameMrs Lourdes Herrador
StatusResigned
Appointed18 April 2012(39 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2014)
RoleCompany Director
Correspondence AddressFlat 16 Beddington Manor
45 Eaton Road
Sutton
Surrey
SM2 5ED
Director NameMr Samuel Staphen Taylor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(41 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Arundel Road
Sutton
Surrey
SM2 6EU
Secretary NameMr Samuel Taylor
StatusResigned
Appointed06 March 2014(41 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2016)
RoleCompany Director
Correspondence Address30 Arundel Road
Sutton
Surrey
SM2 6EU

Contact

Websitewww.blackchili.co.uk

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £10E. Taylor & D. Taylor
4.76%
Ordinary
1 at £10Gillian Harold
4.76%
Ordinary
1 at £10K. Firoozan
4.76%
Ordinary
1 at £10L. Herrador & C.g. Quishpe
4.76%
Ordinary
1 at £10Matthew Launder
4.76%
Ordinary
1 at £10Mgb Properties LTD
4.76%
Ordinary
1 at £10Mr Brett Allan
4.76%
Ordinary
1 at £10Mr Fred Lennon
4.76%
Ordinary
1 at £10Mr J.p. Jones
4.76%
Ordinary
1 at £10Mr Mark Collins
4.76%
Ordinary
1 at £10Mr Phillip James Hedger
4.76%
Ordinary
1 at £10Mr Russel White
4.76%
Ordinary
1 at £10Mr Stuart Butters
4.76%
Ordinary
1 at £10Mrs Carolyn Lucey & Mr John Lucey
4.76%
Ordinary
1 at £10Ms Janet Pearsall & Mr David Parker
4.76%
Ordinary
1 at £10Ms Pamela Ford
4.76%
Ordinary
1 at £10O. Brown
4.76%
Ordinary
-OTHER
4.76%
-
1 at £10Paul West
4.76%
Ordinary
1 at £10Rameen Firoozan & Sara Firoozan
4.76%
Ordinary
1 at £10S. Taylor & Mrs C. Taylor
4.76%
Ordinary

Financials

Year2014
Net Worth£26,011
Cash£24,346
Current Liabilities£269

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

20 November 2020Micro company accounts made up to 31 August 2020 (2 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
29 June 2018Amended micro company accounts made up to 31 August 2017 (3 pages)
20 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
29 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
22 February 2018Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 22 February 2018 (1 page)
20 February 2018Appointment of Ms Adele Angus as a director on 20 February 2018 (2 pages)
20 February 2018Termination of appointment of Gill Harrold as a director on 10 February 2018 (1 page)
24 January 2018Appointment of Mr Mark Collins as a director on 24 January 2018 (2 pages)
30 May 2017Amended total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Amended total exemption small company accounts made up to 31 August 2016 (4 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
13 November 2016Termination of appointment of Samuel Taylor as a secretary on 9 November 2016 (1 page)
13 November 2016Appointment of Prime Management (Ps) Limited as a secretary on 9 November 2016 (2 pages)
13 November 2016Appointment of Prime Management (Ps) Limited as a secretary on 9 November 2016 (2 pages)
13 November 2016Termination of appointment of Samuel Taylor as a secretary on 9 November 2016 (1 page)
13 November 2016Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU to 19a Chantry Lane Bromley BR2 9QL on 13 November 2016 (1 page)
13 November 2016Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU to 19a Chantry Lane Bromley BR2 9QL on 13 November 2016 (1 page)
13 November 2016Termination of appointment of Samuel Staphen Taylor as a director on 9 November 2016 (1 page)
13 November 2016Termination of appointment of Samuel Staphen Taylor as a director on 9 November 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 210
(7 pages)
17 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 210
(7 pages)
23 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 210
(7 pages)
23 May 2015Termination of appointment of Mark Frederick Collins as a director on 8 October 2014 (1 page)
23 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 210
(7 pages)
23 May 2015Termination of appointment of Mark Frederick Collins as a director on 8 October 2014 (1 page)
23 May 2015Termination of appointment of Mark Frederick Collins as a director on 8 October 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 210
(7 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 210
(7 pages)
15 April 2014Appointment of Mr Samuel Taylor as a director (2 pages)
15 April 2014Registered office address changed from Flat 16 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED United Kingdom on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU on 15 April 2014 (1 page)
15 April 2014Appointment of Mr Samuel Taylor as a secretary (2 pages)
15 April 2014Appointment of Mr Samuel Taylor as a director (2 pages)
15 April 2014Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU on 15 April 2014 (1 page)
15 April 2014Termination of appointment of Lourdes Herrador as a secretary (1 page)
15 April 2014Termination of appointment of Lourdes Herrador as a secretary (1 page)
15 April 2014Appointment of Mr Samuel Taylor as a secretary (2 pages)
15 April 2014Registered office address changed from Flat 16 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED United Kingdom on 15 April 2014 (1 page)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 April 2012Registered office address changed from 16 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED United Kingdom on 26 April 2012 (1 page)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
26 April 2012Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 16 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED United Kingdom on 26 April 2012 (1 page)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
26 April 2012Registered office address changed from 30 Arundel Road Sutton Surrey SM2 6EU United Kingdom on 26 April 2012 (1 page)
25 April 2012Appointment of Mrs Lourdes Herrador as a secretary (1 page)
25 April 2012Appointment of Mrs Lourdes Herrador as a secretary (1 page)
25 April 2012Termination of appointment of Samuel Taylor as a secretary (1 page)
25 April 2012Termination of appointment of Samuel Taylor as a secretary (1 page)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
23 April 2011Termination of appointment of Gillian Harold as a director (1 page)
23 April 2011Termination of appointment of Gillian Harold as a director (1 page)
24 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (13 pages)
24 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (13 pages)
21 May 2010Termination of appointment of Pamela Ford as a director (1 page)
21 May 2010Termination of appointment of Pamela Ford as a director (1 page)
7 May 2010Appointment of Mrs Gillian Harold as a director (2 pages)
7 May 2010Appointment of Mrs Gillian Harold as a director (2 pages)
7 May 2010Appointment of a secretary (1 page)
7 May 2010Appointment of a secretary (1 page)
6 May 2010Director's details changed for Mark Frederick Collins on 13 April 2010 (2 pages)
6 May 2010Director's details changed for Mark Frederick Collins on 13 April 2010 (2 pages)
6 May 2010Registered office address changed from Flat 1 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED on 6 May 2010 (1 page)
6 May 2010Termination of appointment of Brett Allan as a secretary (1 page)
6 May 2010Termination of appointment of Brett Allan as a secretary (1 page)
6 May 2010Registered office address changed from Flat 1 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Flat 1 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED on 6 May 2010 (1 page)
21 April 2010Termination of appointment of Pamela Ford as a director (2 pages)
21 April 2010Termination of appointment of Brett Allan as a secretary (2 pages)
21 April 2010Appointment of Gill Harrold as a director (3 pages)
21 April 2010Termination of appointment of Brett Allan as a secretary (2 pages)
21 April 2010Appointment of Gill Harrold as a director (3 pages)
21 April 2010Appointment of Samuel Stephen Taylor as a secretary (4 pages)
21 April 2010Appointment of Samuel Stephen Taylor as a secretary (4 pages)
21 April 2010Termination of appointment of Pamela Ford as a director (2 pages)
12 March 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
12 March 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
14 May 2009Return made up to 13/04/09; full list of members (9 pages)
14 May 2009Return made up to 13/04/09; full list of members (9 pages)
1 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
1 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
8 May 2008Return made up to 13/04/08; full list of members (14 pages)
8 May 2008Return made up to 13/04/08; full list of members (14 pages)
18 February 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
18 February 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
14 May 2007Return made up to 13/04/07; no change of members
  • 363(287) ‐ Registered office changed on 14/05/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2007Return made up to 13/04/07; no change of members
  • 363(287) ‐ Registered office changed on 14/05/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
1 February 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006Secretary resigned (1 page)
8 May 2006Return made up to 13/04/06; full list of members (12 pages)
8 May 2006Return made up to 13/04/06; full list of members (12 pages)
12 December 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
12 December 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
4 May 2005Return made up to 13/04/05; no change of members (7 pages)
4 May 2005Return made up to 13/04/05; no change of members (7 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
24 December 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
24 December 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
27 April 2004Return made up to 13/04/04; change of members
  • 363(287) ‐ Registered office changed on 27/04/04
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2004Return made up to 13/04/04; change of members
  • 363(287) ‐ Registered office changed on 27/04/04
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
7 February 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
31 May 2003Return made up to 13/04/03; full list of members (7 pages)
31 May 2003Return made up to 13/04/03; full list of members (7 pages)
20 February 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
20 February 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
13 May 2002Return made up to 13/04/02; no change of members (7 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Return made up to 13/04/02; no change of members (7 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
22 January 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
22 January 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Secretary resigned (1 page)
23 April 2001Return made up to 13/04/01; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Return made up to 13/04/01; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
29 January 2001Full accounts made up to 31 August 2000 (6 pages)
29 January 2001Full accounts made up to 31 August 2000 (6 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
15 May 2000Return made up to 13/04/00; full list of members (7 pages)
15 May 2000Return made up to 13/04/00; full list of members (7 pages)
20 January 2000Full accounts made up to 31 August 1999 (6 pages)
20 January 2000Full accounts made up to 31 August 1999 (6 pages)
20 April 1999Return made up to 13/04/99; full list of members (6 pages)
20 April 1999Full accounts made up to 31 August 1998 (8 pages)
20 April 1999Return made up to 13/04/99; full list of members (6 pages)
20 April 1999Full accounts made up to 31 August 1998 (8 pages)
15 May 1998Full accounts made up to 31 August 1997 (9 pages)
15 May 1998Full accounts made up to 31 August 1997 (9 pages)
20 April 1998Return made up to 13/04/98; change of members (6 pages)
20 April 1998Return made up to 13/04/98; change of members (6 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
28 April 1997Full accounts made up to 31 August 1996 (9 pages)
28 April 1997Return made up to 13/04/97; full list of members
  • 363(287) ‐ Registered office changed on 28/04/97
(6 pages)
28 April 1997Full accounts made up to 31 August 1996 (9 pages)
28 April 1997Return made up to 13/04/97; full list of members
  • 363(287) ‐ Registered office changed on 28/04/97
(6 pages)
7 May 1996Return made up to 13/04/96; full list of members
  • 363(287) ‐ Registered office changed on 07/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996Full accounts made up to 31 August 1995 (8 pages)
7 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Full accounts made up to 31 August 1995 (8 pages)
7 May 1996Return made up to 13/04/96; full list of members
  • 363(287) ‐ Registered office changed on 07/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
25 May 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1995New secretary appointed;new director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New secretary appointed;new director appointed (2 pages)
11 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
2 December 1987Memorandum and Articles of Association (18 pages)
2 December 1987Memorandum and Articles of Association (18 pages)