Company NameArcheath Limited
DirectorsAnnick Marie Tuesley and Sandra Helen Wells
Company StatusActive
Company Number01262937
CategoryPrivate Limited Company
Incorporation Date14 June 1976(47 years, 11 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 NameMrs Annick Marie Tuesley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 2021(45 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleProperty Lettings
Country of ResidenceEngland
Correspondence AddressNewton House Beech Drive
Kingswood
Tadworth
KT20 6PS
Director NameMs Sandra Helen Wells
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(45 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleRda
Country of ResidenceEngland
Correspondence Address4 Meldrum Close
Orpington
BR5 4DL
Director NameMr Timothy James Miller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 April 1992)
RoleRestaurant Manager
Correspondence Address18 Meldrum Close
Orpington
Kent
BR5 4DL
Director NameMr Stephen Williams
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 1996)
RoleGeneral Manager
Correspondence Address16 Meldrum Close
Orpington
Kent
BR5 4DL
Secretary NameMr Timothy James Miller
NationalityBritish
StatusResigned
Appointed01 April 1991(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 April 1992)
RoleRestaurant Manager
Correspondence Address18 Meldrum Close
Orpington
Kent
BR5 4DL
Director NamePaul Castell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1996)
RoleElectrician
Correspondence Address10 Meldrum Close
Orpington
Kent
BR5 4DL
Secretary NameMr Stephen Williams
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address16 Meldrum Close
Orpington
Kent
BR5 4DL
Director NameRichard Frisby
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(19 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address4 Meldrum Close
Orpington
Kent
BR5 4DL
Director NameDorothy Denise Walkden
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(19 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 1999)
RoleCompany Director
Correspondence Address14 Meldrum Close
Orpington
Kent
BR5 4DL
Secretary NameDorothy Denise Walkden
NationalityBritish
StatusResigned
Appointed06 June 1996(19 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 1999)
RoleCompany Director
Correspondence Address14 Meldrum Close
Orpington
Kent
BR5 4DL
Director NameAndrea Rose Colyer
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(22 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2006)
RoleAdministrator
Correspondence Address12 Meldrum Close
Orpington
Kent
BR5 4DL
Secretary NameMr Steven Michael Collinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(23 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Meldrum Close
Orpington
Kent
BR5 4DL
Secretary NameAndrea Rose Colyer
NationalityBritish
StatusResigned
Appointed21 December 2004(28 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address12 Meldrum Close
Orpington
Kent
BR5 4DL
Director NameMr Neil Drewry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(30 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 November 2012)
RoleSenior Library Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 Meldrum Close
Orpington
Kent
BR5 4DL
Secretary NameMr Steven Michael Collinson
NationalityBritish
StatusResigned
Appointed20 October 2006(30 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2009)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Meldrum Close
Orpington
Kent
BR5 4DL
Secretary NameMr Neil Drewry
StatusResigned
Appointed07 December 2009(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 2012)
RoleCompany Director
Correspondence Address10 Meldrum Close
Orpington
Kent
BR5 4DL
Director NameMrs Doreen Parfitt
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(36 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Meldrum Close
Orpington
Kent
BR5 4DL
Secretary NameMr Steven Michael Collinson
StatusResigned
Appointed26 November 2012(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2014)
RoleCompany Director
Correspondence Address8 Meldrum Close
Orpington
Kent
BR5 4DL
Director NameMs Louise Ellen Bucke
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(38 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address8 Meldrum Close
Orpington
Kent
BR5 4DL
Secretary NameMs Louise Ellen Bucke
StatusResigned
Appointed17 November 2014(38 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2017)
RoleCompany Director
Correspondence Address8 Meldrum Close
Orpington
Kent
BR5 4DL
Secretary NameMrs Annick Tuesley
StatusResigned
Appointed23 January 2017(40 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 10 February 2017)
RoleCompany Director
Correspondence Address8 Meadow Way
Orpington
BR6 8LW
Secretary NameMiss Louise Bucke
StatusResigned
Appointed10 February 2017(40 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2018)
RoleCompany Director
Correspondence Address8 Meldrum Close
Orpington
BR5 4DL
Secretary NameMrs Annick Tuesley
StatusResigned
Appointed06 July 2018(42 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2021)
RoleCompany Director
Correspondence AddressNewton House Beech Drive
Kingswood
KT20 6PS

Location

Registered AddressNewton House Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Angela Crockett
11.11%
Ordinary
1 at £1Christine Richardson
11.11%
Ordinary
1 at £1Doreen Parfitt
11.11%
Ordinary
1 at £1Dorothy D. Walkden
11.11%
Ordinary
1 at £1Graham Cox
11.11%
Ordinary
1 at £1James Solesbury
11.11%
Ordinary
1 at £1Louise Bucke
11.11%
Ordinary
1 at £1Martin Johnson
11.11%
Ordinary
1 at £1Steven M. Collinson
11.11%
Ordinary

Financials

Year2014
Net Worth£2,093
Cash£2,321

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

1 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
1 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
1 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
7 December 2022Micro company accounts made up to 30 September 2022 (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with updates (4 pages)
10 November 2021Appointment of Ms Sandra Helen Wells as a director on 10 November 2021 (2 pages)
10 November 2021Termination of appointment of Doreen Parfitt as a director on 10 November 2021 (1 page)
9 November 2021Appointment of Mrs Annick Marie Tuesley as a director on 9 November 2021 (2 pages)
9 November 2021Termination of appointment of Annick Tuesley as a secretary on 9 November 2021 (1 page)
26 October 2021Micro company accounts made up to 30 September 2021 (3 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
23 February 2020Registered office address changed from 10 Meldrum Close Orpington BR5 4DL England to Newton House Beech Drive Kingswood Tadworth Surrey KT20 6PS on 23 February 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 September 2018Registered office address changed from 8 Meldrum Close Orpington BR5 4DL England to 10 Meldrum Close Orpington BR5 4DL on 10 September 2018 (1 page)
10 July 2018Register(s) moved to registered inspection location Newton House Beech Drive Kingswood KT20 6PS (1 page)
9 July 2018Register inspection address has been changed to Newton House Beech Drive Kingswood KT20 6PS (1 page)
6 July 2018Appointment of Mrs Annick Tuesley as a secretary on 6 July 2018 (2 pages)
6 July 2018Termination of appointment of Louise Bucke as a secretary on 6 July 2018 (1 page)
20 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
4 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
10 April 2017Termination of appointment of Annick Tuesley as a secretary on 10 February 2017 (1 page)
10 April 2017Termination of appointment of Annick Tuesley as a secretary on 10 February 2017 (1 page)
10 April 2017Appointment of Miss Louise Bucke as a secretary on 10 February 2017 (2 pages)
10 April 2017Appointment of Miss Louise Bucke as a secretary on 10 February 2017 (2 pages)
10 April 2017Registered office address changed from 8 Meadow Way Orpington BR6 8LW England to 8 Meldrum Close Orpington BR5 4DL on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 8 Meadow Way Orpington BR6 8LW England to 8 Meldrum Close Orpington BR5 4DL on 10 April 2017 (1 page)
5 February 2017Termination of appointment of Louise Ellen Bucke as a director on 23 January 2017 (1 page)
5 February 2017Termination of appointment of Louise Ellen Bucke as a director on 23 January 2017 (1 page)
5 February 2017Termination of appointment of Louise Ellen Bucke as a secretary on 23 January 2017 (1 page)
5 February 2017Appointment of Mrs Annick Tuesley as a secretary on 23 January 2017 (2 pages)
5 February 2017Registered office address changed from 8 Meldrum Close Orpington Kent BR5 4DL to 8 Meadow Way Orpington BR6 8LW on 5 February 2017 (1 page)
5 February 2017Registered office address changed from 8 Meldrum Close Orpington Kent BR5 4DL to 8 Meadow Way Orpington BR6 8LW on 5 February 2017 (1 page)
5 February 2017Appointment of Mrs Annick Tuesley as a secretary on 23 January 2017 (2 pages)
5 February 2017Termination of appointment of Louise Ellen Bucke as a secretary on 23 January 2017 (1 page)
22 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 9
(5 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 9
(5 pages)
10 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 9
(5 pages)
10 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 9
(5 pages)
21 November 2014Appointment of Ms Louise Ellen Bucke as a director on 17 November 2014 (2 pages)
21 November 2014Appointment of Ms Louise Ellen Bucke as a secretary on 17 November 2014 (2 pages)
21 November 2014Registered office address changed from 10 Meldrum Close Orpington Kent BR5 4DL to 8 Meldrum Close Orpington Kent BR5 4DL on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Steven Michael Collinson as a director on 17 November 2014 (1 page)
21 November 2014Appointment of Ms Louise Ellen Bucke as a director on 17 November 2014 (2 pages)
21 November 2014Appointment of Ms Louise Ellen Bucke as a secretary on 17 November 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 November 2014Termination of appointment of Steven Michael Collinson as a director on 17 November 2014 (1 page)
21 November 2014Termination of appointment of Steven Michael Collinson as a secretary on 17 November 2014 (1 page)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 November 2014Registered office address changed from 10 Meldrum Close Orpington Kent BR5 4DL to 8 Meldrum Close Orpington Kent BR5 4DL on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Steven Michael Collinson as a secretary on 17 November 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9
(5 pages)
8 January 2014Director's details changed for Mr Steven Michael Collinson on 25 February 2013 (2 pages)
8 January 2014Director's details changed for Mr Steven Michael Collinson on 25 February 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 January 2013Appointment of Mrs Doreen Parfitt as a director (2 pages)
1 January 2013Registered office address changed from 8 Meldrum Close Orpington Kent BR5 4DL United Kingdom on 1 January 2013 (1 page)
1 January 2013Director's details changed for Mr Steven Michael Collinson on 31 October 2012 (2 pages)
1 January 2013Registered office address changed from 8 Meldrum Close Orpington Kent BR5 4DL United Kingdom on 1 January 2013 (1 page)
1 January 2013Registered office address changed from 10 Meldrum Close Orpington Kent BR5 4DL United Kingdom on 1 January 2013 (1 page)
1 January 2013Appointment of Mr Steven Michael Collinson as a secretary (1 page)
1 January 2013Termination of appointment of Neil Drewry as a secretary (1 page)
1 January 2013Registered office address changed from 10 Meldrum Close Orpington Kent BR5 4DL United Kingdom on 1 January 2013 (1 page)
1 January 2013Termination of appointment of Neil Drewry as a director (1 page)
1 January 2013Director's details changed for Mr Steven Michael Collinson on 31 October 2012 (2 pages)
1 January 2013Termination of appointment of Neil Drewry as a secretary (1 page)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 January 2013Registered office address changed from 8 Meldrum Close Orpington Kent BR5 4DL United Kingdom on 1 January 2013 (1 page)
1 January 2013Registered office address changed from 10 Meldrum Close Orpington Kent BR5 4DL United Kingdom on 1 January 2013 (1 page)
1 January 2013Appointment of Mrs Doreen Parfitt as a director (2 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 January 2013Appointment of Mr Steven Michael Collinson as a secretary (1 page)
1 January 2013Termination of appointment of Neil Drewry as a director (1 page)
26 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 January 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
21 January 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
3 January 2010Director's details changed for Steven Michael Collinson on 7 December 2009 (2 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 January 2010Appointment of Mr Neil Drewry as a secretary (1 page)
3 January 2010Director's details changed for Steven Michael Collinson on 7 December 2009 (2 pages)
3 January 2010Director's details changed for Neil Drewry on 7 December 2009 (2 pages)
3 January 2010Director's details changed for Neil Drewry on 7 December 2009 (2 pages)
3 January 2010Termination of appointment of Steven Collinson as a secretary (1 page)
3 January 2010Director's details changed for Neil Drewry on 7 December 2009 (2 pages)
3 January 2010Registered office address changed from 10 Meldrum Close Orpington Kent BR5 4DL on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 10 Meldrum Close Orpington Kent BR5 4DL on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 10 Meldrum Close Orpington Kent BR5 4DL on 3 January 2010 (1 page)
3 January 2010Director's details changed for Steven Michael Collinson on 7 December 2009 (2 pages)
3 January 2010Appointment of Mr Neil Drewry as a secretary (1 page)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 January 2010Termination of appointment of Steven Collinson as a secretary (1 page)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
29 October 2008Total exemption full accounts made up to 27 September 2008 (7 pages)
29 October 2008Total exemption full accounts made up to 27 September 2008 (7 pages)
20 March 2008Return made up to 31/12/07; full list of members (6 pages)
20 March 2008Return made up to 31/12/07; full list of members (6 pages)
30 November 2007Total exemption full accounts made up to 27 September 2007 (9 pages)
30 November 2007Total exemption full accounts made up to 27 September 2007 (9 pages)
11 January 2007Registered office changed on 11/01/07 from: 10 meldrum close orpington kent BR5 4DL (1 page)
11 January 2007Registered office changed on 11/01/07 from: 10 meldrum close orpington kent BR5 4DL (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 January 2007Director resigned (1 page)
8 January 2007Registered office changed on 08/01/07 from: 12 meldrum close orpington kent BR5 4DL (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Registered office changed on 08/01/07 from: 12 meldrum close orpington kent BR5 4DL (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
21 November 2006Total exemption full accounts made up to 27 September 2006 (5 pages)
21 November 2006Total exemption full accounts made up to 27 September 2006 (5 pages)
2 May 2006Return made up to 31/12/05; full list of members (9 pages)
2 May 2006Return made up to 31/12/05; full list of members (9 pages)
6 March 2006Total exemption full accounts made up to 27 September 2005 (5 pages)
6 March 2006Total exemption full accounts made up to 27 September 2005 (5 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Secretary resigned
(10 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Secretary resigned
(10 pages)
14 December 2004Total exemption full accounts made up to 27 September 2004 (5 pages)
14 December 2004Total exemption full accounts made up to 27 September 2004 (5 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 December 2003Total exemption full accounts made up to 27 September 2003 (5 pages)
2 December 2003Total exemption full accounts made up to 27 September 2003 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (10 pages)
16 January 2003Return made up to 31/12/02; full list of members (10 pages)
19 November 2002Total exemption full accounts made up to 27 September 2002 (5 pages)
19 November 2002Total exemption full accounts made up to 27 September 2002 (5 pages)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 November 2001Total exemption full accounts made up to 27 September 2001 (5 pages)
6 November 2001Total exemption full accounts made up to 27 September 2001 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 December 2000Full accounts made up to 27 September 2000 (5 pages)
8 December 2000Full accounts made up to 27 September 2000 (5 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 14 meldrum close orpington kent BR5 4DL (1 page)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999Registered office changed on 02/12/99 from: 14 meldrum close orpington kent BR5 4DL (1 page)
26 October 1999Full accounts made up to 27 September 1999 (5 pages)
26 October 1999Full accounts made up to 27 September 1999 (5 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
11 January 1999Return made up to 31/12/98; change of members (6 pages)
11 January 1999Return made up to 31/12/98; change of members (6 pages)
16 November 1998Full accounts made up to 27 September 1998 (5 pages)
16 November 1998Full accounts made up to 27 September 1998 (5 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 December 1997Full accounts made up to 27 September 1997 (6 pages)
18 December 1997Full accounts made up to 27 September 1997 (6 pages)
6 January 1997Full accounts made up to 27 September 1996 (5 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1997Full accounts made up to 27 September 1996 (5 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 1996Full accounts made up to 27 September 1995 (5 pages)
12 July 1996Full accounts made up to 27 September 1995 (5 pages)
9 July 1996Registered office changed on 09/07/96 from: 16 meldrum close orpington kent BR5 4DL (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Secretary resigned;director resigned (1 page)
9 July 1996Secretary resigned;director resigned (1 page)
9 July 1996Registered office changed on 09/07/96 from: 16 meldrum close orpington kent BR5 4DL (1 page)
9 July 1996Director resigned (1 page)
24 June 1996Return made up to 31/12/95; change of members (6 pages)
24 June 1996Return made up to 31/12/95; change of members (6 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New secretary appointed;new director appointed (2 pages)
7 July 1995Accounts for a small company made up to 27 September 1994 (6 pages)
7 July 1995Accounts for a small company made up to 27 September 1994 (6 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)