Company NameConrad Court (Beckenham) Management Limited
Company StatusActive
Company Number01294702
CategoryPrivate Limited Company
Incorporation Date18 January 1977(47 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 NameMs Patricia Ann Burton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2013(36 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameMiss Susan Jane Houlding
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2014(37 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameMr Paul Stannard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(44 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed03 July 2017(40 years, 5 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NamePhillis Morris
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 1994)
RoleCompany Director
Correspondence AddressFlat 8 Conrad Court
Beckenham
Kent
BR3 2DG
Director NameMatthew Lawrence Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 03 October 1991)
RoleEngineer
Correspondence AddressFlat 6 Conrad Court
Beckenham
Kent
BR3 2DG
Director NameMrs Barbara Winifred Shearly-Sanders
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 03 October 1991)
RoleCompany Director
Correspondence AddressFlat 4 Conrad Court
Beckenham
Kent
BR3 2DG
Director NameWilliam Nicol
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(13 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 September 1997)
RoleBanker
Correspondence AddressFlat 9 Conrad Court
Beckenham
Kent
BR3 2DG
Director NameLeslie Roy King
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 03 October 1991)
RoleProperty Manager
Correspondence AddressFlat 7 Conrad Court
Beckenham
Kent
BR3 2DG
Director NameStanley Brown
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 03 October 1991)
RoleRetired
Correspondence AddressFlat 1 Conrad Court
Beckenham
Kent
BR3 2DG
Secretary NameMrs Barbara Winifred Shearly-Sanders
NationalityBritish
StatusResigned
Appointed30 November 1990(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 03 October 1991)
RoleCompany Director
Correspondence AddressFlat 4 Conrad Court
Beckenham
Kent
BR3 2DG
Director NameJanet Christine Goosey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1994)
RoleChartered Surveyor
Correspondence AddressFlat 10 Conrad Court
25 The Avenue
Beckenham
Kent
BR3 2DG
Director NameSandra Janette Hallam-Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 1993)
RoleLocal Government Officer
Correspondence AddressFlat 12 Conrad Court
25 The Avenue
Beckenham
Kent
BR3 2DG
Secretary NameAnn Margaret Fairbrother
NationalityBritish
StatusResigned
Appointed03 October 1991(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 1993)
RoleSecretary
Correspondence AddressFlat 5 Conrad Court
25 The Avenue
Beckenham
Kent
BR3 2DG
Director NameEthel Dorothy Murdoch
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 August 1998)
RoleRetired
Correspondence AddressFlat 2 Conrad Court
25 The Avenue
Beckenham
Kent
BR3 2DG
Director NameSteven Anthony Bonnelame
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1994(17 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 January 2005)
RoleBank Official
Correspondence Address5 Conrad Court
25 The Avenue
Beckenham
Kent
BR3 2DG
Secretary NameJackie Dodd
NationalityBritish
StatusResigned
Appointed11 September 1994(17 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 August 2004)
RoleAdministrator
Correspondence Address31 Horseshoe Close
Crawley
West Sussex
RH10 7YS
Director NameSandra Janette Hallam-Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1994(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 Sheffield Park House
Sheffield Park
Uckfield
East Sussex
TN22 3QZ
Director NameSylvia Agnes Maud Brown
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(19 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 February 2009)
RoleRetired
Correspondence AddressFlat 1 Conrad Court
25 The Avenue
Beckenham
Kent
BR3 2DG
Director NameSylvia Agnes Maud Brown
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(19 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 February 2009)
RoleRetired
Correspondence AddressFlat 1 Conrad Court
25 The Avenue
Beckenham
Kent
BR3 2DG
Director NameMr David Antony Harper
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(20 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 29 November 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Secretary NameMr David Antony Harper
NationalityBritish
StatusResigned
Appointed01 August 2004(27 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 July 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 South Walk
West Wickham
Kent
BR4 9JA
Director NameMrs Valerie Sheehan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2005(28 years after company formation)
Appointment Duration11 years, 5 months (resigned 06 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLiguanea Woodlands Road
Bickley
Bromley
Kent
BR1 2AP
Director NameDr Leah Amanda Anderson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(30 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 9 Rectory Court
Rectory Road
Beckenham
Kent
BR3 1JA
Director NameMr Jason Felix Augusto Bianchi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2012(35 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 November 2019)
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameMr Matthew Douglas Watson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(41 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ

Location

Registered AddressLeonard House
7 Newman Road
Bromley
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £25Aysenur Bellamy
8.33%
Ordinary
1 at £25Daniel Mark Champion & Emma Jayne Jones
8.33%
Ordinary
1 at £25Jane Houlding
8.33%
Ordinary
1 at £25Jason Bianchi & Natasha Bianchi
8.33%
Ordinary
1 at £25Mr Amin Deabat
8.33%
Ordinary
1 at £25Mr D. Harper & Brenda Harper
8.33%
Ordinary
1 at £25Mr David Heath & Mrs Heath
8.33%
Ordinary
1 at £25Mrs Clare Hoad & Mr Stephen Hoad
8.33%
Ordinary
1 at £25Mrs Rana Omrani & Mr Samad Akbarzad-mahin
8.33%
Ordinary
1 at £25Mrs Valerie Sheehan & Mr Sheehan
8.33%
Ordinary
1 at £25Patricia Burton
8.33%
Ordinary
1 at £25Paul Stannard
8.33%
Ordinary

Financials

Year2014
Turnover£12,495
Net Worth£13,694
Cash£9,743
Current Liabilities£1,076

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Charges

4 March 1977Delivered on: 10 March 1977
Persons entitled: Julian &. Hodge & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 the avenue, beckenham kent, together with all fixtures. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

1 October 2020Total exemption full accounts made up to 25 March 2020 (8 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Jason Felix Augusto Bianchi as a director on 5 November 2019 (1 page)
30 October 2019Total exemption full accounts made up to 25 March 2019 (9 pages)
29 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
11 December 2018Appointment of Mr Matthew Douglas Watson as a director on 19 November 2018 (2 pages)
29 November 2018Termination of appointment of David Antony Harper as a director on 29 November 2018 (1 page)
10 October 2018Total exemption full accounts made up to 25 March 2018 (9 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
27 September 2017Registered office address changed from 5 South Walk West Wickham Kent BR4 9JA to Leonard House 7 Newman Road Bromley BR1 1RJ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 5 South Walk West Wickham Kent BR4 9JA to Leonard House 7 Newman Road Bromley BR1 1RJ on 27 September 2017 (1 page)
10 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
12 July 2017Appointment of Prior Estates Ltd as a secretary on 3 July 2017 (2 pages)
12 July 2017Termination of appointment of David Antony Harper as a secretary on 3 July 2017 (1 page)
12 July 2017Termination of appointment of David Antony Harper as a secretary on 3 July 2017 (1 page)
12 July 2017Appointment of Prior Estates Ltd as a secretary on 3 July 2017 (2 pages)
5 January 2017Total exemption full accounts made up to 25 March 2016 (9 pages)
5 January 2017Total exemption full accounts made up to 25 March 2016 (9 pages)
14 August 2016Termination of appointment of Valerie Sheehan as a director on 6 July 2016 (1 page)
14 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
14 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
14 August 2016Termination of appointment of Valerie Sheehan as a director on 6 July 2016 (1 page)
30 December 2015Total exemption full accounts made up to 25 March 2015 (9 pages)
30 December 2015Total exemption full accounts made up to 25 March 2015 (9 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 300
(8 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 300
(8 pages)
8 January 2015Total exemption full accounts made up to 25 March 2014 (9 pages)
8 January 2015Total exemption full accounts made up to 25 March 2014 (9 pages)
16 August 2014Director's details changed for Mr David Antony Harper on 1 March 2014 (2 pages)
16 August 2014Secretary's details changed for Mr David Antony Harper on 1 March 2014 (1 page)
16 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 300
(7 pages)
16 August 2014Secretary's details changed for Mr David Antony Harper on 1 March 2014 (1 page)
16 August 2014Director's details changed for Mr David Antony Harper on 1 March 2014 (2 pages)
16 August 2014Termination of appointment of Leah Amanda Anderson as a director on 9 July 2014 (1 page)
16 August 2014Secretary's details changed for Mr David Antony Harper on 1 March 2014 (1 page)
16 August 2014Director's details changed for Mr David Antony Harper on 1 March 2014 (2 pages)
16 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 300
(7 pages)
16 August 2014Termination of appointment of Leah Amanda Anderson as a director on 9 July 2014 (1 page)
16 August 2014Registered office address changed from 5 South Walk 5 South Walk West Wickham Kent BR4 9JA England to 5 South Walk West Wickham Kent BR4 9JA on 16 August 2014 (1 page)
16 August 2014Termination of appointment of Leah Amanda Anderson as a director on 9 July 2014 (1 page)
16 August 2014Registered office address changed from 5 South Walk 5 South Walk West Wickham Kent BR4 9JA England to 5 South Walk West Wickham Kent BR4 9JA on 16 August 2014 (1 page)
15 March 2014Appointment of Miss Susan Jane Houlding as a director (2 pages)
15 March 2014Appointment of Miss Susan Jane Houlding as a director (2 pages)
15 March 2014Registered office address changed from 4 the Cottages Wickham Court Farm Layhams Road West Wickham Kent BR4 9HF on 15 March 2014 (1 page)
15 March 2014Registered office address changed from 4 the Cottages Wickham Court Farm Layhams Road West Wickham Kent BR4 9HF on 15 March 2014 (1 page)
18 December 2013Total exemption full accounts made up to 25 March 2013 (11 pages)
18 December 2013Total exemption full accounts made up to 25 March 2013 (11 pages)
11 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 300
(8 pages)
11 August 2013Director's details changed for Doctor Leah Amanda Anderson on 18 August 2012 (2 pages)
11 August 2013Appointment of Ms Patricia Ann Burton as a director (2 pages)
11 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 300
(8 pages)
11 August 2013Director's details changed for Doctor Leah Amanda Anderson on 18 August 2012 (2 pages)
11 August 2013Appointment of Ms Patricia Ann Burton as a director (2 pages)
20 December 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
20 August 2012Appointment of Mr Jason Felix Augusto Bianchi as a director (2 pages)
20 August 2012Appointment of Mr Jason Felix Augusto Bianchi as a director (2 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
20 December 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
7 December 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
7 December 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Mr David Antony Harper on 24 July 2010 (2 pages)
17 August 2010Director's details changed for Doctor Leah Amanda Anderson on 24 July 2010 (2 pages)
17 August 2010Director's details changed for Mr David Antony Harper on 24 July 2010 (2 pages)
17 August 2010Director's details changed for Doctor Leah Amanda Anderson on 24 July 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 25 March 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 25 March 2009 (9 pages)
26 August 2009Return made up to 24/07/09; full list of members (9 pages)
26 August 2009Appointment terminated director sylvia brown (1 page)
26 August 2009Return made up to 24/07/09; full list of members (9 pages)
26 August 2009Appointment terminated director sylvia brown (1 page)
26 January 2009Total exemption full accounts made up to 25 March 2008 (8 pages)
26 January 2009Total exemption full accounts made up to 25 March 2008 (8 pages)
30 July 2008Return made up to 24/07/08; full list of members (10 pages)
30 July 2008Director and secretary's change of particulars / david harper / 17/07/2008 (2 pages)
30 July 2008Director and secretary's change of particulars / david harper / 17/07/2008 (2 pages)
30 July 2008Return made up to 24/07/08; full list of members (10 pages)
21 July 2008Registered office changed on 21/07/2008 from 11 conrad court 25 the avenue beckenham kent BR3 5DG (1 page)
21 July 2008Registered office changed on 21/07/2008 from 11 conrad court 25 the avenue beckenham kent BR3 5DG (1 page)
22 January 2008Total exemption full accounts made up to 25 March 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 25 March 2007 (8 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 August 2007Return made up to 24/07/07; change of members (7 pages)
21 August 2007Return made up to 24/07/07; change of members (7 pages)
27 January 2007Total exemption full accounts made up to 25 March 2006 (8 pages)
27 January 2007Total exemption full accounts made up to 25 March 2006 (8 pages)
21 August 2006Return made up to 24/07/06; full list of members (13 pages)
21 August 2006Return made up to 24/07/06; full list of members (13 pages)
12 January 2006Total exemption full accounts made up to 25 March 2005 (7 pages)
12 January 2006Total exemption full accounts made up to 25 March 2005 (7 pages)
17 August 2005Return made up to 24/07/05; full list of members (12 pages)
17 August 2005Return made up to 24/07/05; full list of members (12 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
5 January 2005Total exemption full accounts made up to 25 March 2004 (7 pages)
5 January 2005Total exemption full accounts made up to 25 March 2004 (7 pages)
1 September 2004Return made up to 24/07/04; full list of members (13 pages)
1 September 2004Return made up to 24/07/04; full list of members (13 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: 31,horseshoe close worth west sussex RH10 7YS (1 page)
20 August 2004New secretary appointed (4 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: 31,horseshoe close worth west sussex RH10 7YS (1 page)
20 August 2004New secretary appointed (4 pages)
12 January 2004Total exemption full accounts made up to 25 March 2003 (7 pages)
12 January 2004Total exemption full accounts made up to 25 March 2003 (7 pages)
1 August 2003Return made up to 24/07/03; full list of members (13 pages)
1 August 2003Return made up to 24/07/03; full list of members (13 pages)
31 December 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
31 December 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
31 July 2002Return made up to 24/07/02; full list of members (13 pages)
31 July 2002Return made up to 24/07/02; full list of members (13 pages)
8 January 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
8 January 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
2 August 2001Return made up to 24/07/01; full list of members (13 pages)
2 August 2001Return made up to 24/07/01; full list of members (13 pages)
18 January 2001Full accounts made up to 25 March 2000 (7 pages)
18 January 2001Full accounts made up to 25 March 2000 (7 pages)
3 August 2000Return made up to 24/07/00; full list of members (12 pages)
3 August 2000Return made up to 24/07/00; full list of members (12 pages)
7 January 2000Full accounts made up to 25 March 1999 (7 pages)
7 January 2000Full accounts made up to 25 March 1999 (7 pages)
26 August 1999Return made up to 24/07/99; no change of members (6 pages)
26 August 1999Return made up to 24/07/99; no change of members (6 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 January 1999Full accounts made up to 25 March 1998 (9 pages)
26 January 1999Full accounts made up to 25 March 1998 (9 pages)
22 July 1998Return made up to 24/07/98; full list of members (6 pages)
22 July 1998Return made up to 24/07/98; full list of members (6 pages)
15 January 1998Full accounts made up to 25 March 1997 (9 pages)
15 January 1998Full accounts made up to 25 March 1997 (9 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
9 September 1997Return made up to 24/07/97; change of members (6 pages)
9 September 1997Return made up to 24/07/97; change of members (6 pages)
26 January 1997Full accounts made up to 25 March 1996 (9 pages)
26 January 1997Full accounts made up to 25 March 1996 (9 pages)
19 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1996Director resigned (2 pages)
11 June 1996Registered office changed on 11/06/96 from: flat 12 conrad court 25 the avenue beckenham, kent, BR3 2DG (1 page)
11 June 1996Registered office changed on 11/06/96 from: flat 12 conrad court 25 the avenue beckenham, kent, BR3 2DG (1 page)
11 June 1996Director resigned (2 pages)
11 June 1996New director appointed (1 page)
11 June 1996New director appointed (1 page)
17 January 1996Full accounts made up to 25 March 1995 (9 pages)
17 January 1996Full accounts made up to 25 March 1995 (9 pages)
18 January 1977Incorporation (12 pages)
18 January 1977Incorporation (12 pages)