Company NameLaurels (Bromley) Residents Company Limited(The)
Company StatusActive
Company Number01252377
CategoryPrivate Limited Company
Incorporation Date31 March 1976(48 years, 1 month 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 NameMs Henrietta De Melo
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(40 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 The Laurels
Homefield Road
Bromley
BR1 3LA
Director NameMr Simon Grover
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(47 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMr Peter John Thompson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(47 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Secretary NameHerietta Louise De Melo
NationalityBritish
StatusResigned
Appointed21 January 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address8 The Laurels
Homefield Road
Bromley
BR1 3LA
Director NameMr John James Birt
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(15 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 November 2003)
RoleRetired
Correspondence Address15 The Laurels
1 Homefield Road
Bromley
Kent
BR1 3LA
Director NameMrs Gertie Solomon
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(15 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 January 1993)
RoleRetired
Correspondence Address14 The Laurels
Bromley
Kent
BR1 3LA
Director NameMr David Solomon
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 1997)
RoleRetired
Correspondence Address14 The Laurels
Bromley
Kent
BR1 3LA
Director NameMrs Joyce Showell
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 1994)
RoleShop Keeper
Correspondence Address26 The Laurels
Bromley
Kent
BR1 3LA
Director NameMrs Amanda Louisa Phelps
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(15 years, 10 months after company formation)
Appointment Duration-2 years, 11 months (resigned 21 January 1991)
RoleBank Clerk
Correspondence Address38 The Laurels
Bromley
Kent
BR1 3LA
Director NameDr William Thomas Walker Lawson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(15 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 January 1993)
RoleRetired
Correspondence Address2 The Laurels
Bromley
Kent
BR1 3LA
Director NameMrs Joyce Amelia Ferne
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(15 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 January 1993)
RoleCounselor
Correspondence Address25 The Laurels
Bromley
Kent
BR1 3LA
Director NameMr Louis Delroy
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(15 years, 10 months after company formation)
Appointment Duration-2 years, 11 months (resigned 01 January 1991)
RoleRetired
Correspondence Address27 The Laurels
Bromley
Kent
BR1 3LA
Director NameMrs Christine May Davis
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 January 1996)
RoleRetired
Correspondence Address6 The Laurels
Bromley
Kent
BR1 3LA
Director NameMrs Florence May Coombe
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1994)
RoleRetired
Correspondence Address30 The Laurels
Bromley
Kent
BR1 3LA
Secretary NameMrs Gertie Solomon
NationalityBritish
StatusResigned
Appointed03 February 1992(15 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 21 January 1992)
RoleCompany Director
Correspondence Address14 The Laurels
Bromley
Kent
BR1 3LA
Director NameAnorah Elizabeth Moore
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 1993(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 February 1998)
RoleRetired
Correspondence Address39 The Laurels
1 Homefield Road
Bromley
Kent
BR1 3LA
Director NameEdgar Scott-Douglas
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(16 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 February 2006)
RoleRetail Sales Director
Correspondence Address27 The Laurels
1 Homefield Road
Bromley
Kent
BR1 3LA
Director NamePatricia Maeve Bull
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 January 1995)
RoleHosewife
Correspondence AddressFlat 20 1 The Laurels
1 Homefield Road
Bromley
Kent
BR1 3LA
Director NameDouglas George Bull
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(17 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 November 2010)
RoleRetired Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 The Laurels
1 Homefield Road
Bromley
Kent
BR1 3LA
Director NameDerek Leonard Richard Brown
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(17 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 March 2007)
RoleRetired
Correspondence Address7 The Laurels
1 Homefield Road
Bromley
Kent
BR1 3LA
Director NameJosephine Mary Jackson
Date of BirthOctober 2002 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(19 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 October 2003)
RoleRetired
Correspondence Address13 The Laurels
1 Homefield Road
Bromley
Kent
BR1 3LA
Secretary NameJacqueline May Dennis
NationalityBritish
StatusResigned
Appointed18 January 1996(19 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 January 1997)
RoleCompany Director
Correspondence Address25 Bickley Crescent
Bromley
Kent
BR1 2DW
Director NameColin MacDonald Ashdown
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(19 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 January 1997)
RoleRetired Insurance Official
Correspondence Address10 The Laurels
1 Homefield Road
Bromley
Kent
BR1 3LA
Director NameJacqueline May Dennis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(20 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2001)
RoleVeterinary Surgeon
Correspondence Address26 Bickley Crescent
Bromley
Kent
BR1 2DW
Secretary NameIrene Vera Brown
NationalityBritish
StatusResigned
Appointed09 January 1997(20 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2005)
RoleCompany Director
Correspondence Address7 The Laurels
1 Homefield Road
Bromley
Kent
BR1 3LA
Director NameTrevor Douglas Abbott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(21 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 08 March 2016)
RolePolice Finger Print Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 The Laurels
1 Homefield Road
Bromley
Kent
BR1 3LA
Secretary NameHenrietta De Melo
NationalityBritish
StatusResigned
Appointed18 February 2005(28 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address8 The Laurels
1 Homefield Road
Bromley
Kent
BR1 3LA
Director NameRobert James Cormack
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(30 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2009)
RoleDriver
Correspondence AddressFlat 24 The Laurels 1 Homefield Road
Bromley
Kent
BR1 3LA
Director NameEvelyn Torbet-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(30 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 February 2018)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address48 Oxenden Wood Road
Orpington
Kent
BR6 6HP
Director NameMr Edward Barry Ash
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(30 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 January 2024)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressFlat 1 The Laurels
Homefield Road
Bromley
BR1 3LA
Director NameRobert James Cromack
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(30 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2009)
RoleDriver
Correspondence Address1 Homefield Road
Bromley
Kent
BR1 3LA
Director NamePeter Hamilton Cracknell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(31 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleElectrician
Correspondence Address29a Sydenham Hill
London
SE26 6SH
Director NameMr Edgar Brian Scott-Douglas
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(34 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 March 2016)
RoleSales Director - Retired
Country of ResidenceEngland
Correspondence Address55 Station Approach
Hayes
Bromley
BR2 7EB
Director NameMr Martin Wyndham Speller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(35 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 2016)
RoleDriver
Country of ResidenceEngland
Correspondence Address55 Station Approach
Hayes
Bromley
BR2 7EB
Director NameMr Mark Dawson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(37 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2018)
RoleIt Technical Manager
Country of ResidenceEngland
Correspondence AddressFlat 36 The Laurels
Homefield Road
Bromley
BR1 3LA
Director NameMr Edgar Brian Scott-Douglas
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(41 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Mrs A.j. Millburn & Mrs E. Torbet-smith
7.50%
Ordinary
2 at £1Adjan LTD
5.00%
Ordinary
2 at £1William Maine
5.00%
Ordinary
-OTHER
40.00%
-
1 at £1E.b. Ash
2.50%
Ordinary
1 at £1I.v. Brown & D. Brown
2.50%
Ordinary
1 at £1M.c. Cross
2.50%
Ordinary
1 at £1Mary Teresa Plail & Dennis Gordon Plail
2.50%
Ordinary
1 at £1Miss Henrietta L. De Melo
2.50%
Ordinary
1 at £1Miss Jean Audrey Butler
2.50%
Ordinary
1 at £1Mr Douglas Bull
2.50%
Ordinary
1 at £1Mr Mark Dawson
2.50%
Ordinary
1 at £1Mr Trevor Douglas Abbott
2.50%
Ordinary
1 at £1Mrs L. Cormack & Mr R. Cormack
2.50%
Ordinary
1 at £1Mrs P.j. Murray
2.50%
Ordinary
1 at £1Mrs Rita Scott-douglas & Mr Edgar Brian Scott-douglas
2.50%
Ordinary
1 at £1Ms Marion Joan Pike
2.50%
Ordinary
1 at £1Patricia Clark & P. Manning
2.50%
Ordinary
1 at £1Peter Hamilton Cracknell
2.50%
Ordinary
1 at £1R.p. Barrett & Mr Kenneth Barrett
2.50%
Ordinary
1 at £1Rowland John Weale
2.50%
Ordinary

Financials

Year2014
Net Worth£40,754
Cash£45,828
Current Liabilities£18,165

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 Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

17 April 2023Appointment of Mr Simon Grover as a director on 6 April 2023 (2 pages)
19 March 2023Micro company accounts made up to 24 June 2022 (3 pages)
15 February 2023Confirmation statement made on 3 February 2023 with updates (6 pages)
23 March 2022Micro company accounts made up to 24 June 2021 (3 pages)
8 March 2022Confirmation statement made on 3 February 2022 with updates (6 pages)
3 June 2021Micro company accounts made up to 24 June 2020 (3 pages)
1 March 2021Confirmation statement made on 3 February 2021 with updates (6 pages)
17 March 2020Micro company accounts made up to 24 June 2019 (2 pages)
11 February 2020Confirmation statement made on 3 February 2020 with updates (6 pages)
18 March 2019Micro company accounts made up to 24 June 2018 (2 pages)
12 March 2019Confirmation statement made on 3 February 2019 with updates (6 pages)
18 March 2018Micro company accounts made up to 24 June 2017 (2 pages)
26 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
26 February 2018Termination of appointment of Mark Dawson as a director on 26 February 2018 (1 page)
26 February 2018Appointment of Mr Edgar Brian Scott-Douglas as a director on 26 February 2018 (2 pages)
26 February 2018Termination of appointment of Mark Dawson as a director on 26 February 2018 (1 page)
26 February 2018Termination of appointment of Evelyn Torbet-Smith as a director on 26 February 2018 (1 page)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
23 March 2017Micro company accounts made up to 24 June 2016 (2 pages)
23 March 2017Micro company accounts made up to 24 June 2016 (2 pages)
3 March 2017Director's details changed for Mr Edward Barry Ash on 3 March 2017 (2 pages)
3 March 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
3 March 2017Appointment of Ms Henrietta De Melo as a director on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Edward Barry Ash on 3 March 2017 (2 pages)
3 March 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
3 March 2017Appointment of Ms Henrietta De Melo as a director on 3 March 2017 (2 pages)
22 March 2016Termination of appointment of Edgar Brian Scott-Douglas as a director on 8 March 2016 (1 page)
22 March 2016Termination of appointment of Trevor Douglas Abbott as a director on 8 March 2016 (1 page)
22 March 2016Termination of appointment of Martin Wyndham Speller as a director on 8 March 2016 (1 page)
22 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 40
(10 pages)
22 March 2016Termination of appointment of Martin Wyndham Speller as a director on 8 March 2016 (1 page)
22 March 2016Termination of appointment of Trevor Douglas Abbott as a director on 8 March 2016 (1 page)
22 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 40
(10 pages)
22 March 2016Termination of appointment of Edgar Brian Scott-Douglas as a director on 8 March 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
17 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 40
(10 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 40
(10 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 40
(10 pages)
12 September 2014Termination of appointment of Henrietta De Melo as a secretary on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Henrietta De Melo as a secretary on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Henrietta De Melo as a secretary on 1 September 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
4 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 40
(12 pages)
4 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 40
(12 pages)
4 March 2014Termination of appointment of Rowland Weale as a director (1 page)
4 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 40
(12 pages)
4 March 2014Termination of appointment of Rowland Weale as a director (1 page)
10 February 2014Appointment of Mr Mark Dawson as a director (2 pages)
10 February 2014Appointment of Mr Mark Dawson as a director (2 pages)
27 March 2013Total exemption full accounts made up to 23 June 2012 (6 pages)
27 March 2013Total exemption full accounts made up to 23 June 2012 (6 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (11 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (11 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (11 pages)
20 March 2012Total exemption full accounts made up to 23 June 2011 (6 pages)
20 March 2012Total exemption full accounts made up to 23 June 2011 (6 pages)
2 March 2012Termination of appointment of Douglas Bull as a director (1 page)
2 March 2012Appointment of Mr Martin Wyndham Speller as a director (2 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (12 pages)
2 March 2012Appointment of Mr Martin Wyndham Speller as a director (2 pages)
2 March 2012Termination of appointment of Douglas Bull as a director (1 page)
2 March 2012Appointment of Mr Edgar Brian Scott-Douglas as a director (2 pages)
2 March 2012Appointment of Mr Edgar Brian Scott-Douglas as a director (2 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (12 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (12 pages)
18 March 2011Total exemption full accounts made up to 23 June 2010 (5 pages)
18 March 2011Total exemption full accounts made up to 23 June 2010 (5 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (12 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (12 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (12 pages)
17 March 2010Total exemption full accounts made up to 23 June 2009 (6 pages)
17 March 2010Total exemption full accounts made up to 23 June 2009 (6 pages)
16 March 2010Director's details changed for Rowland John Weale on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Edward Barry Ash on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Evelyn Torbet-Smith on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (21 pages)
16 March 2010Termination of appointment of Robert Cormack as a director (1 page)
16 March 2010Termination of appointment of Robert Cromack as a director (1 page)
16 March 2010Director's details changed for Mr Edward Barry Ash on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Douglas George Bull on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Trevor Douglas Abbott on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Edward Barry Ash on 1 October 2009 (2 pages)
16 March 2010Termination of appointment of Robert Cormack as a director (1 page)
16 March 2010Director's details changed for Evelyn Torbet-Smith on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (21 pages)
16 March 2010Director's details changed for Douglas George Bull on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Trevor Douglas Abbott on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Rowland John Weale on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (21 pages)
16 March 2010Director's details changed for Rowland John Weale on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Evelyn Torbet-Smith on 1 October 2009 (2 pages)
16 March 2010Termination of appointment of Robert Cromack as a director (1 page)
16 March 2010Director's details changed for Douglas George Bull on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Trevor Douglas Abbott on 1 October 2009 (2 pages)
5 April 2009Total exemption full accounts made up to 23 June 2008 (6 pages)
5 April 2009Total exemption full accounts made up to 23 June 2008 (6 pages)
1 April 2009Return made up to 03/02/09; full list of members (24 pages)
1 April 2009Return made up to 03/02/09; full list of members (24 pages)
31 March 2009Appointment terminated director peter cracknell (1 page)
31 March 2009Appointment terminated director peter cracknell (1 page)
16 April 2008Director appointed edward barry ash (2 pages)
16 April 2008Director appointed peter hamilton cracknell (2 pages)
16 April 2008Director appointed evelyn torbet-smith (2 pages)
16 April 2008Director appointed robert james cormack (1 page)
16 April 2008Director appointed evelyn torbet-smith (2 pages)
16 April 2008Director appointed robert james cormack (1 page)
16 April 2008Director appointed peter hamilton cracknell (2 pages)
16 April 2008Director appointed edward barry ash (2 pages)
25 March 2008Total exemption full accounts made up to 23 June 2007 (6 pages)
25 March 2008Total exemption full accounts made up to 23 June 2007 (6 pages)
19 March 2008Return made up to 03/02/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2008Return made up to 03/02/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(8 pages)
13 June 2007Total exemption full accounts made up to 23 June 2006 (6 pages)
13 June 2007Total exemption full accounts made up to 23 June 2006 (6 pages)
6 March 2007Return made up to 03/02/07; full list of members (18 pages)
6 March 2007Return made up to 03/02/07; full list of members (18 pages)
27 February 2006Return made up to 03/02/06; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2006Return made up to 03/02/06; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
28 November 2005Total exemption full accounts made up to 23 June 2005 (6 pages)
28 November 2005Total exemption full accounts made up to 23 June 2005 (6 pages)
1 February 2005Return made up to 03/02/05; no change of members (8 pages)
1 February 2005Return made up to 03/02/05; no change of members (8 pages)
3 December 2004Total exemption full accounts made up to 23 June 2004 (6 pages)
3 December 2004Total exemption full accounts made up to 23 June 2004 (6 pages)
10 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
10 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
3 December 2003Total exemption full accounts made up to 23 June 2003 (6 pages)
3 December 2003Total exemption full accounts made up to 23 June 2003 (6 pages)
24 February 2003Return made up to 03/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2003Return made up to 03/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2003Total exemption full accounts made up to 23 June 2002 (6 pages)
30 January 2003Total exemption full accounts made up to 23 June 2002 (6 pages)
12 March 2002Director resigned (1 page)
12 March 2002Return made up to 03/02/02; no change of members (8 pages)
12 March 2002Return made up to 03/02/02; no change of members (8 pages)
12 March 2002Director resigned (1 page)
3 January 2002Total exemption full accounts made up to 23 June 2001 (6 pages)
3 January 2002Total exemption full accounts made up to 23 June 2001 (6 pages)
28 August 2001Resolutions
  • RES13 ‐ Owner prop not under le 12/05/00
(1 page)
28 August 2001Resolutions
  • RES13 ‐ Owner prop not under le 12/05/00
(1 page)
2 April 2001Return made up to 03/02/01; full list of members (17 pages)
2 April 2001Return made up to 03/02/01; full list of members (17 pages)
16 January 2001Full accounts made up to 23 June 2000 (5 pages)
16 January 2001Full accounts made up to 23 June 2000 (5 pages)
29 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
29 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
9 November 1999Full accounts made up to 23 June 1999 (5 pages)
9 November 1999Full accounts made up to 23 June 1999 (5 pages)
16 February 1999Return made up to 03/02/99; full list of members (8 pages)
16 February 1999Return made up to 03/02/99; full list of members (8 pages)
26 October 1998Full accounts made up to 23 June 1998 (6 pages)
26 October 1998Full accounts made up to 23 June 1998 (6 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
23 February 1998Accounts for a small company made up to 23 June 1997 (4 pages)
23 February 1998Accounts for a small company made up to 23 June 1997 (4 pages)
13 February 1998Return made up to 03/02/98; change of members (8 pages)
13 February 1998Return made up to 03/02/98; change of members (8 pages)
18 April 1997Registered office changed on 18/04/97 from: 7 the laurels, 1 homefield road bromley kent BR1 3LA (1 page)
18 April 1997Accounts for a small company made up to 23 June 1996 (3 pages)
18 April 1997Accounts for a small company made up to 23 June 1996 (3 pages)
18 April 1997Registered office changed on 18/04/97 from: 7 the laurels, 1 homefield road bromley kent BR1 3LA (1 page)
5 March 1997Return made up to 03/02/97; change of members
  • 363(287) ‐ Registered office changed on 05/03/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 March 1997Return made up to 03/02/97; change of members
  • 363(287) ‐ Registered office changed on 05/03/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
10 April 1996Full accounts made up to 23 June 1995 (6 pages)
10 April 1996Full accounts made up to 23 June 1995 (6 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996New secretary appointed (2 pages)
2 March 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 March 1995Accounts for a small company made up to 23 June 1994 (7 pages)
10 March 1995Accounts for a small company made up to 23 June 1994 (7 pages)
8 May 1994Full accounts made up to 23 June 1993 (7 pages)
8 May 1994Full accounts made up to 23 June 1993 (7 pages)
1 February 1993Accounts for a small company made up to 23 June 1992 (7 pages)
1 February 1993Accounts for a small company made up to 23 June 1992 (7 pages)
18 March 1992Accounts for a small company made up to 23 June 1991 (6 pages)
18 March 1992Accounts for a small company made up to 23 June 1991 (6 pages)
31 March 1976Incorporation (14 pages)
31 March 1976Incorporation (14 pages)