Company NameCecil Court Management Company (Ashford) Limited
Company StatusActive
Company Number01199637
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 1975(49 years, 3 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

Director NameMr Brian Derek Fox
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER
Director NameMr James Thomas Moody Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2003(28 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER
Director NameMr Andrew Hall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(40 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER
Director NameMr Laurence Owen
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(44 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER
Director NameMr Graeme David Rumley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(45 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER
Director NameMr Thomas William Dane
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(47 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER
Secretary NameAMAX Estates & Property Services (Corporation)
StatusCurrent
Appointed18 July 2018(43 years, 5 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER
Director NameMrs Phyllis Reid
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 November 1996)
RoleRetired
Correspondence Address26 Cecil Court
Ashford
Kent
TN24 8HG
Director NameMr John Walker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(16 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 March 2000)
RoleQuality Controller-Printing
Correspondence Address17 Cecil Court
Ashford
Kent
TN24 8NW
Director NameMr Frank Bernard Inshaw
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(16 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 1999)
RoleRetired
Correspondence Address20 Cecil Court
Ashford
Kent
TN24 8NW
Secretary NameMiss Ruby Ellen Jarvis
NationalityBritish
StatusResigned
Appointed10 December 1991(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 December 1993)
RoleCompany Director
Correspondence Address31 Cecil Court
Ashford
Kent
TN24 8HG
Director NameMrs Norah Parsons
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 March 2002)
RoleRetired
Correspondence Address16 Cecil Court
Ashford
Kent
TN24 8NW
Director NameFay Virginia Diprose
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 September 2003)
RoleOffice Manager
Correspondence Address28 Cecil Court
Queens Road
Ashford
Kent
TN24 8HG
Secretary NameFay Virginia Diprose
NationalityBritish
StatusResigned
Appointed09 December 1993(18 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 November 2002)
RoleOffice Manager
Correspondence Address28 Cecil Court
Queens Road
Ashford
Kent
TN24 8HG
Director NameRodney Wolfe Coe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(24 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 June 2000)
RoleRetired
Correspondence Address25 Cecil Court
Upper Queens Road
Ashford
Kent
TN24 8HG
Director NameRodney Wolfe Coe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(24 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 June 2000)
RoleRetired
Correspondence Address25 Cecil Court
Upper Queens Road
Ashford
Kent
TN24 8HG
Director NameMrs Joyce Emily Winnacott
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(24 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Cecil Court
Upper Queens Road
Ashford
Kent
TN24 8HG
Director NameMrs Phyllis Prescott
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(25 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 November 2014)
RoleRetired School Sec
Country of ResidenceEngland
Correspondence Address22 Cecil Court
Wall Road
Ashford
Kent
TN24 8NW
Director NameMr Rhys Morgan
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(25 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 29 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER
Director NameCraig Watt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2003)
RoleOperations Manager
Correspondence Address14 Cecil Court
Wall Road
Ashford
Kent
TN24 8NW
Director NameRobin Anthony Peters
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(26 years, 5 months after company formation)
Appointment Duration5 months (resigned 13 December 2001)
RoleSenior Manager
Correspondence Address14 Cecil Court
Wall Road
Ashford
Kent
TN24 8NW
Director NameMr Graeme David Rumley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 April 2005)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address19 Cecil Court
Wall Road
Ashford
Kent
TN24 8NW
Secretary NameMrs Joyce Emily Winnacott
NationalityBritish
StatusResigned
Appointed20 January 2003(27 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Cecil Court
Upper Queens Road
Ashford
Kent
TN24 8HG
Director NameMr Volker Rudolf Bendel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(28 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 December 2017)
RoleIT Trainer
Country of ResidenceEngland
Correspondence Address4 Cecil Court
Wall Road
Ashford
Kent
TN24 8NW
Director NameMr Michael Rowland Francis Hunter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(31 years, 8 months after company formation)
Appointment Duration14 years (resigned 14 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER
Secretary NameBrian Derek Fox
NationalityGerman
StatusResigned
Appointed17 October 2006(31 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 July 2018)
RoleCompany Director
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER
Director NamePaul Andrew O'Connor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(31 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 May 2007)
RoleTraining Manager
Correspondence Address32 Cecil Court
Upper Queens Road
Ashford
Kent
TN24 8HG
Director NameMrs Linda Jane Bliss
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2007(32 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 April 2016)
RoleMedical Receptionist
Country of ResidenceEngland
Correspondence Address3 Cecil Court
Wall Road
Ashford
Kent
TN24 8NW
Director NameMr Conor Gerard Walsh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(37 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2014)
RoleClerk
Country of ResidenceEngland
Correspondence Address16 Cecil Court
Wall Road
Ashford
Kent
TN24 8NW
Director NameMrs Carole Ann Gower
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(37 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER

Location

Registered Address169 Parrock Street
Gravesend
DA12 1ER
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£28,003
Net Worth£48,221
Cash£43,378
Current Liabilities£1,493

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Filing History

17 February 2021Appointment of Mr Graeme David Rumley as a director on 1 January 2021 (2 pages)
4 February 2021Micro company accounts made up to 24 June 2020 (3 pages)
15 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
14 October 2020Termination of appointment of Michael Rowland Francis Hunter as a director on 14 October 2020 (1 page)
17 August 2020Termination of appointment of Carole Ann Gower as a director on 17 August 2020 (1 page)
22 April 2020Micro company accounts made up to 24 June 2019 (2 pages)
18 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
29 November 2019Termination of appointment of Rhys Morgan as a director on 29 November 2019 (1 page)
8 November 2019Appointment of Mr Laurence Owen as a director on 6 November 2019 (2 pages)
22 March 2019Micro company accounts made up to 24 June 2018 (2 pages)
13 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
18 July 2018Appointment of Amax Estates & Property Services as a secretary on 18 July 2018 (2 pages)
18 July 2018Termination of appointment of Brian Derek Fox as a secretary on 18 July 2018 (1 page)
13 April 2018Micro company accounts made up to 24 June 2017 (3 pages)
11 April 2018Secretary's details changed for Brian Derek Fox on 1 April 2018 (1 page)
11 April 2018Director's details changed for Mr James Thomas Moody Smith on 1 April 2018 (2 pages)
11 April 2018Director's details changed for Mr Andrew Hall on 1 April 2018 (2 pages)
11 April 2018Director's details changed for Mrs Carole Ann Gower on 1 April 2018 (2 pages)
11 April 2018Director's details changed for Mr Rhys Morgan on 1 April 2018 (2 pages)
11 April 2018Director's details changed for Mrs Carole Ann Gower on 1 April 2018 (2 pages)
11 April 2018Director's details changed for Mr Michael Rowland Francis Hunter on 1 April 2018 (2 pages)
11 April 2018Director's details changed for Mr Brian Derek Fox on 1 April 2018 (2 pages)
26 February 2018Termination of appointment of Volker Rudolf Bendel as a director on 20 December 2017 (1 page)
26 February 2018Director's details changed for Mr Andrew Hall on 20 May 2017 (2 pages)
2 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Registered office address changed from 127 High Street Hythe Kent CT21 5JJ to 169 Parrock Street Gravesend DA12 1ER on 12 December 2017 (1 page)
12 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
27 September 2016Total exemption full accounts made up to 24 June 2016 (9 pages)
27 September 2016Total exemption full accounts made up to 24 June 2016 (9 pages)
29 April 2016Termination of appointment of Linda Jane Bliss as a director on 26 April 2016 (1 page)
29 April 2016Termination of appointment of Linda Jane Bliss as a director on 26 April 2016 (1 page)
10 December 2015Annual return made up to 10 December 2015 no member list (10 pages)
10 December 2015Annual return made up to 10 December 2015 no member list (10 pages)
11 November 2015Appointment of Mr Andrew Hall as a director on 27 October 2015 (2 pages)
11 November 2015Appointment of Mr Andrew Hall as a director on 27 October 2015 (2 pages)
15 October 2015Total exemption full accounts made up to 24 June 2015 (10 pages)
15 October 2015Total exemption full accounts made up to 24 June 2015 (10 pages)
11 December 2014Annual return made up to 10 December 2014 no member list (9 pages)
11 December 2014Annual return made up to 10 December 2014 no member list (9 pages)
25 November 2014Termination of appointment of Phyllis Prescott as a director on 20 November 2014 (1 page)
25 November 2014Termination of appointment of Phyllis Prescott as a director on 20 November 2014 (1 page)
15 October 2014Total exemption full accounts made up to 24 June 2014 (10 pages)
15 October 2014Total exemption full accounts made up to 24 June 2014 (10 pages)
25 February 2014Termination of appointment of Conor Walsh as a director (1 page)
25 February 2014Termination of appointment of Conor Walsh as a director (1 page)
16 December 2013Annual return made up to 10 December 2013 no member list (11 pages)
16 December 2013Annual return made up to 10 December 2013 no member list (11 pages)
6 September 2013Total exemption full accounts made up to 24 June 2013 (10 pages)
6 September 2013Total exemption full accounts made up to 24 June 2013 (10 pages)
17 December 2012Annual return made up to 10 December 2012 no member list (11 pages)
17 December 2012Annual return made up to 10 December 2012 no member list (11 pages)
12 November 2012Appointment of Mr Conor Gerard Walsh as a director (2 pages)
12 November 2012Appointment of Mr Conor Gerard Walsh as a director (2 pages)
9 November 2012Appointment of Mrs Carole Ann Gower as a director (2 pages)
9 November 2012Appointment of Mrs Carole Ann Gower as a director (2 pages)
9 November 2012Termination of appointment of Joyce Winnacott as a director (1 page)
9 November 2012Termination of appointment of Joyce Winnacott as a director (1 page)
6 September 2012Total exemption full accounts made up to 24 June 2012 (9 pages)
6 September 2012Total exemption full accounts made up to 24 June 2012 (9 pages)
5 January 2012Annual return made up to 10 December 2011 no member list (10 pages)
5 January 2012Annual return made up to 10 December 2011 no member list (10 pages)
30 September 2011Total exemption full accounts made up to 24 June 2011 (9 pages)
30 September 2011Total exemption full accounts made up to 24 June 2011 (9 pages)
15 December 2010Annual return made up to 10 December 2010 no member list (10 pages)
15 December 2010Annual return made up to 10 December 2010 no member list (10 pages)
13 September 2010Total exemption full accounts made up to 24 June 2010 (9 pages)
13 September 2010Total exemption full accounts made up to 24 June 2010 (9 pages)
17 December 2009Director's details changed for Linda Jane Bliss on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Volker Bendel on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Brian Derek Fox on 10 December 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 no member list (6 pages)
17 December 2009Director's details changed for Joyce Emily Winnacott on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Brian Derek Fox on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Joyce Emily Winnacott on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Phyllis Prescott on 10 December 2009 (2 pages)
17 December 2009Director's details changed for James Thomas Moody Smith on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Michael Rowland Francis Hunter on 10 December 2009 (2 pages)
17 December 2009Director's details changed for James Thomas Moody Smith on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Michael Rowland Francis Hunter on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Phyllis Prescott on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Volker Bendel on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Rhys Morgan on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Rhys Morgan on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Linda Jane Bliss on 10 December 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 no member list (6 pages)
26 November 2009Secretary's details changed for Volker Bendel on 19 November 2009 (3 pages)
26 November 2009Secretary's details changed for Volker Bendel on 19 November 2009 (3 pages)
25 August 2009Total exemption full accounts made up to 24 June 2009 (9 pages)
25 August 2009Total exemption full accounts made up to 24 June 2009 (9 pages)
12 December 2008Annual return made up to 10/12/08 (4 pages)
12 December 2008Annual return made up to 10/12/08 (4 pages)
3 September 2008Total exemption full accounts made up to 24 June 2008 (9 pages)
3 September 2008Total exemption full accounts made up to 24 June 2008 (9 pages)
14 December 2007Annual return made up to 10/12/07 (3 pages)
14 December 2007Annual return made up to 10/12/07 (3 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
14 September 2007Total exemption full accounts made up to 24 June 2007 (9 pages)
14 September 2007Total exemption full accounts made up to 24 June 2007 (9 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
18 December 2006Annual return made up to 10/12/06 (3 pages)
18 December 2006Annual return made up to 10/12/06 (3 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
31 August 2006Total exemption full accounts made up to 24 June 2006 (9 pages)
31 August 2006Total exemption full accounts made up to 24 June 2006 (9 pages)
20 December 2005Annual return made up to 10/12/05 (2 pages)
20 December 2005Annual return made up to 10/12/05 (2 pages)
26 September 2005Total exemption full accounts made up to 24 June 2005 (9 pages)
26 September 2005Total exemption full accounts made up to 24 June 2005 (9 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 January 2005Annual return made up to 10/12/04 (6 pages)
4 January 2005Annual return made up to 10/12/04 (6 pages)
27 October 2004Total exemption full accounts made up to 24 June 2004 (8 pages)
27 October 2004Total exemption full accounts made up to 24 June 2004 (8 pages)
30 December 2003Annual return made up to 10/12/03 (5 pages)
30 December 2003Annual return made up to 10/12/03 (5 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
28 November 2003Total exemption full accounts made up to 24 June 2003 (8 pages)
28 November 2003Total exemption full accounts made up to 24 June 2003 (8 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
15 October 2003Annual return made up to 10/12/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2003Annual return made up to 10/12/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
24 December 2002Total exemption full accounts made up to 24 June 2002 (8 pages)
24 December 2002Total exemption full accounts made up to 24 June 2002 (8 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
17 January 2002Annual return made up to 10/12/01 (5 pages)
17 January 2002Annual return made up to 10/12/01 (5 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
14 December 2001Total exemption full accounts made up to 24 June 2001 (7 pages)
14 December 2001Total exemption full accounts made up to 24 June 2001 (7 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
8 January 2001Annual return made up to 10/12/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 January 2001Annual return made up to 10/12/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 November 2000Full accounts made up to 24 June 2000 (7 pages)
28 November 2000Full accounts made up to 24 June 2000 (7 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
6 January 2000Full accounts made up to 24 June 1999 (8 pages)
6 January 2000Annual return made up to 10/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 2000Annual return made up to 10/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 2000Full accounts made up to 24 June 1999 (8 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
15 December 1998Annual return made up to 10/12/98
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1998Annual return made up to 10/12/98
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1998Full accounts made up to 24 June 1998 (8 pages)
3 December 1998Full accounts made up to 24 June 1998 (8 pages)
29 December 1997Annual return made up to 10/12/97 (6 pages)
29 December 1997Annual return made up to 10/12/97 (6 pages)
15 December 1997Full accounts made up to 24 June 1997 (8 pages)
15 December 1997Full accounts made up to 24 June 1997 (8 pages)
17 December 1996Annual return made up to 10/12/96
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1996Registered office changed on 17/12/96 from: messrs finn-kelcy & chapman ashford house county square ashford kent TN23 1YB (1 page)
17 December 1996Annual return made up to 10/12/96
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1996Registered office changed on 17/12/96 from: messrs finn-kelcy & chapman ashford house county square ashford kent TN23 1YB (1 page)
12 December 1996Full accounts made up to 24 June 1996 (7 pages)
12 December 1996Full accounts made up to 24 June 1996 (7 pages)
12 December 1995Full accounts made up to 24 June 1995 (8 pages)
12 December 1995Full accounts made up to 24 June 1995 (8 pages)
30 November 1995Annual return made up to 10/12/95 (6 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Annual return made up to 10/12/95 (6 pages)
30 November 1995New director appointed (2 pages)
10 February 1975Incorporation (22 pages)
10 February 1975Incorporation (22 pages)