Company NameWestminster (Beckenham) Management Limited
Company StatusActive
Company Number01294796
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 NameMiss Mary Jane Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(37 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Guiness Court Cadogan Street
London
SW3 2PQ
Director NameMrs Jacqueline Mary Schalburg
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(37 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill Cranbrook Road
Hawkhurst
Cranbrook
Kent
TN18 4AT
Director NameMr John Hunnex
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(38 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleBotonist
Country of ResidenceEngland
Correspondence AddressBroughton & Co Ltd, Office Suite 5&7, 3rd Floor 20
Sidcup
Kent
DA15 7EJ
Director NameMrs Elsie Kathleen Beatrice Bailey
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 September 1992)
RoleRetired School Teacher
Correspondence Address6 Westminster Court
Beckenham
Kent
BR3 2HP
Director NameMiss Tracey Jo-Anne Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1992(15 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 April 1999)
RoleCivil Servant
Correspondence Address4 Westminster Court
Beckenham
Kent
BR3 2HP
Director NameMs Glynis Baines
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(15 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 1997)
RoleSecretary
Correspondence Address11 Westminster Court
81 Albemarle Road
Beckenham
Kent
BR3 2HP
Director NameMr Rex Alan Flin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(15 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 27 July 2010)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address7 Westminster Court
Beckenham
Kent
BR3 2HP
Secretary NameMs Glynis Baines
NationalityBritish
StatusResigned
Appointed14 September 1992(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 1995)
RoleCompany Director
Correspondence Address11 Westminster Court
81 Albemarle Road
Beckenham
Kent
BR3 2HP
Secretary NameMiss Tracey Jo-Anne Taylor
NationalityEnglish
StatusResigned
Appointed02 November 1995(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 April 1999)
RoleCivil Servant
Correspondence Address4 Westminster Court
Beckenham
Kent
BR3 2HP
Director NameMr Gary Wookey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(22 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 17 September 2014)
RolePrinter
Country of ResidenceEngland
Correspondence AddressFlat 1 81 Albemarle Road
Beckenham
Kent
BR3 5HP
Director NameCaroline Melissa Jarvis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2002)
RoleResearch Assistant
Correspondence Address2 Westminster Court
81 Albemarle Road
Beckenham
Kent
BR3 5HP
Secretary NameGary Wookey
NationalityBritish
StatusResigned
Appointed26 April 1999(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2002)
RolePrinter
Correspondence Address67 Lloyds Way
Beckenham
Kent
BR3 3QT
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed26 March 2002(25 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameMr John Hunnex
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(26 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 May 2013)
RoleMuseum Assistant
Country of ResidenceEngland
Correspondence AddressFlat 12 Westminster Court
81 Albemarle Road
Beckenham
Kent
BR3 5HP
Secretary NameMr Eric William Hirons
NationalityBritish
StatusResigned
Appointed06 September 2005(28 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 July 2010)
RoleSite Officer
Country of ResidenceEngland
Correspondence Address8 Westminster Court
81 Albemarle Road
Beckenham
Kent
BR3 5HP
Secretary NameMr Eric William Hirons
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(28 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 July 2010)
RoleSite Officer
Country of ResidenceEngland
Correspondence Address8 Westminster Court
81 Albemarle Road
Beckenham
Kent
BR3 5HP
Director NameMs Nicola Jane Gurnham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(33 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2015)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address60 Telford Road
London
SE9 3RD
Secretary NameMrs Adrienne Pollock
StatusResigned
Appointed27 July 2010(33 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressFlat 4 Westminster Court 81 Albemarle Road
Beckenham
Kent
BR3 5HP
Director NameMr Eric William Hirons
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(36 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Westminster Court
81 Albemarle Rd
Beckenham
Kent
BR3 5HP
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(27 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 February 2005)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW

Contact

Telephone020 86506908
Telephone regionLondon

Location

Registered AddressBroughton & Co Ltd, Office Suite 5&7, 3rd Floor
20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

1 at £25Amanda Brice
8.33%
Ordinary
1 at £25Dirana Wai Fann Lee & Wing Yuen Chan
8.33%
Ordinary
1 at £25Dominica Thomson
8.33%
Ordinary
1 at £25Eric William Hirons
8.33%
Ordinary
1 at £25Jacqueline Mary Buxton-schalburg
8.33%
Ordinary
1 at £25John Hunnex & John Richard Hunnex
8.33%
Ordinary
1 at £25Katie Louise Thompson
8.33%
Ordinary
1 at £25Mary Ward
8.33%
Ordinary
1 at £25Mr Balakumarasingham
8.33%
Ordinary
1 at £25Nicola Gurnham
8.33%
Ordinary
1 at £25Peter Anthony Lorkin & Jennifer Mary Lorkin
8.33%
Ordinary
1 at £25Rex Alan Flin
8.33%
Ordinary

Financials

Year2014
Net Worth£300
Cash£6,162
Current Liabilities£5,862

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

4 March 1977Delivered on: 10 March 1977
Persons entitled: Julion S Hodge

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h interest in 81 albemarle rd beckenham. 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

22 June 2023Micro company accounts made up to 25 March 2023 (3 pages)
11 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
10 August 2022Micro company accounts made up to 25 March 2022 (2 pages)
27 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
11 August 2021Micro company accounts made up to 25 March 2021 (2 pages)
20 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 25 March 2020 (2 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 May 2019Micro company accounts made up to 25 March 2019 (3 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
9 May 2019Registered office address changed from 60 Telford Road London SE9 3rd to Broughton & Co Ltd, Office Suite 5&7, 3rd Floor 20-22 Station Road Sidcup Kent DA15 7EJ on 9 May 2019 (1 page)
30 May 2018Micro company accounts made up to 25 March 2018 (3 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
25 June 2017Total exemption full accounts made up to 25 March 2017 (3 pages)
25 June 2017Total exemption full accounts made up to 25 March 2017 (3 pages)
13 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
22 July 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 300
(6 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 300
(6 pages)
30 June 2015Appointment of Mr John Hunnex as a director on 18 June 2015 (2 pages)
30 June 2015Appointment of Mr John Hunnex as a director on 18 June 2015 (2 pages)
29 June 2015Termination of appointment of Nicola Jane Gurnham as a director on 18 June 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
29 June 2015Termination of appointment of Nicola Jane Gurnham as a director on 18 June 2015 (1 page)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 300
(6 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 300
(6 pages)
19 May 2015Registered office address changed from 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP England to 60 Telford Road London SE9 3rd on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP England to 60 Telford Road London SE9 3rd on 19 May 2015 (1 page)
3 November 2014Registered office address changed from Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Flat 4 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP to 10 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 3 November 2014 (1 page)
1 November 2014Termination of appointment of Gary Wookey as a director on 17 September 2014 (1 page)
1 November 2014Appointment of Mrs Jacqueline Mary Schalburg as a director on 8 October 2014 (2 pages)
1 November 2014Termination of appointment of Adrienne Pollock as a secretary on 30 September 2014 (1 page)
1 November 2014Appointment of Mrs Jacqueline Mary Schalburg as a director on 8 October 2014 (2 pages)
1 November 2014Appointment of Mrs Jacqueline Mary Schalburg as a director on 8 October 2014 (2 pages)
1 November 2014Termination of appointment of Adrienne Pollock as a secretary on 30 September 2014 (1 page)
1 November 2014Termination of appointment of Gary Wookey as a director on 17 September 2014 (1 page)
1 November 2014Appointment of Ms Mary Jane Ward as a director on 8 October 2014 (2 pages)
1 November 2014Termination of appointment of Eric William Hirons as a director on 30 September 2014 (1 page)
1 November 2014Appointment of Ms Mary Jane Ward as a director on 8 October 2014 (2 pages)
1 November 2014Appointment of Ms Mary Jane Ward as a director on 8 October 2014 (2 pages)
1 November 2014Termination of appointment of Eric William Hirons as a director on 30 September 2014 (1 page)
17 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 300
(7 pages)
17 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 300
(7 pages)
12 May 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
12 May 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
21 May 2013Appointment of Mr. Eric William Hirons as a director on 16 May 2013 (2 pages)
21 May 2013Appointment of Mr. Eric William Hirons as a director on 16 May 2013 (2 pages)
20 May 2013Termination of appointment of John Hunnex as a director on 16 May 2013 (1 page)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
20 May 2013Termination of appointment of John Hunnex as a director on 16 May 2013 (1 page)
18 May 2013Termination of appointment of John Hunnex as a director on 16 May 2013 (1 page)
18 May 2013Termination of appointment of John Hunnex as a director on 16 May 2013 (1 page)
16 May 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
16 May 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
8 May 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
8 May 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
14 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
14 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 28 March 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 28 March 2011 (4 pages)
2 August 2010Registered office address changed from Flat 7 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 2 August 2010 (1 page)
2 August 2010Appointment of Ms Nicola Jane Gurnham as a director (2 pages)
2 August 2010Termination of appointment of Eric Hirons as a secretary (1 page)
2 August 2010Registered office address changed from Flat 7 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 2 August 2010 (1 page)
2 August 2010Appointment of Ms Nicola Jane Gurnham as a director (2 pages)
2 August 2010Registered office address changed from Flat 7 Westminster Court 81 Albemarle Road Beckenham Kent BR3 5HP on 2 August 2010 (1 page)
2 August 2010Termination of appointment of Eric Hirons as a secretary (1 page)
1 August 2010Appointment of Mrs Adrienne Pollock as a secretary (1 page)
1 August 2010Appointment of Mrs Adrienne Pollock as a secretary (1 page)
31 July 2010Termination of appointment of Rex Flin as a director (1 page)
31 July 2010Termination of appointment of Eric Hirons as a secretary (1 page)
31 July 2010Register inspection address has been changed (1 page)
31 July 2010Register inspection address has been changed (1 page)
31 July 2010Termination of appointment of Rex Flin as a director (1 page)
31 July 2010Termination of appointment of Eric Hirons as a secretary (1 page)
15 June 2010Director's details changed for Mr Rex Alan Flin on 30 April 2010 (2 pages)
15 June 2010Director's details changed for Gary Wookey on 30 April 2010 (2 pages)
15 June 2010Director's details changed for Gary Wookey on 30 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Rex Alan Flin on 30 April 2010 (2 pages)
15 June 2010Director's details changed for John Hunnex on 30 April 2010 (2 pages)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (9 pages)
15 June 2010Director's details changed for John Hunnex on 30 April 2010 (2 pages)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (9 pages)
19 May 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
19 May 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
5 January 2010Total exemption small company accounts made up to 25 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 25 March 2009 (4 pages)
26 May 2009Return made up to 30/04/09; full list of members (8 pages)
26 May 2009Return made up to 30/04/09; full list of members (8 pages)
11 December 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
26 September 2008Return made up to 30/04/08; full list of members (8 pages)
26 September 2008Return made up to 30/04/08; full list of members (8 pages)
9 January 2008Total exemption small company accounts made up to 25 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 25 March 2007 (4 pages)
12 September 2007Return made up to 30/04/07; full list of members (7 pages)
12 September 2007Return made up to 30/04/07; full list of members (7 pages)
10 October 2006Return made up to 30/04/06; full list of members (12 pages)
10 October 2006Return made up to 30/04/06; full list of members (12 pages)
9 October 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
20 December 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
13 June 2005Return made up to 30/04/05; full list of members (13 pages)
13 June 2005Return made up to 30/04/05; full list of members (13 pages)
18 April 2005Total exemption small company accounts made up to 25 March 2004 (4 pages)
18 April 2005Total exemption small company accounts made up to 25 March 2004 (4 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: haywards property services LIMITED phoenix house 11 wellesley road croydon CR0 2NW (1 page)
22 February 2005Registered office changed on 22/02/05 from: haywards property services LIMITED phoenix house 11 wellesley road croydon CR0 2NW (1 page)
7 July 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
  • 363(288) ‐ Secretary resigned
(12 pages)
7 July 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
  • 363(288) ‐ Secretary resigned
(12 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
11 December 2003Return made up to 30/04/03; full list of members (11 pages)
11 December 2003Return made up to 30/04/03; full list of members (11 pages)
6 October 2003Total exemption small company accounts made up to 25 March 2003 (4 pages)
6 October 2003Total exemption small company accounts made up to 25 March 2003 (4 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
29 July 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
29 July 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (1 page)
16 May 2002Return made up to 30/04/02; full list of members (11 pages)
16 May 2002Return made up to 30/04/02; full list of members (11 pages)
16 May 2002New secretary appointed (1 page)
16 May 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
13 February 2002Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 February 2002Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 January 2002Total exemption small company accounts made up to 25 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 25 March 2001 (4 pages)
12 January 2001Accounts for a small company made up to 25 March 2000 (4 pages)
12 January 2001Accounts for a small company made up to 25 March 2000 (4 pages)
9 May 2000Return made up to 30/04/00; full list of members (11 pages)
9 May 2000Return made up to 30/04/00; full list of members (11 pages)
14 January 2000Accounts for a small company made up to 25 March 1999 (4 pages)
14 January 2000Accounts for a small company made up to 25 March 1999 (4 pages)
15 May 1999Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 15/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 May 1999Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 15/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999New director appointed (2 pages)
5 October 1998Accounts for a small company made up to 25 March 1998 (3 pages)
5 October 1998Accounts for a small company made up to 25 March 1998 (3 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 25 March 1997 (3 pages)
11 November 1997Accounts for a small company made up to 25 March 1997 (3 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Return made up to 30/04/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Return made up to 30/04/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 January 1997Accounts for a small company made up to 25 March 1996 (3 pages)
17 January 1997Accounts for a small company made up to 25 March 1996 (3 pages)
14 May 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 14/05/96
(6 pages)
14 May 1996Return made up to 30/04/95; no change of members (6 pages)
14 May 1996Return made up to 30/04/95; no change of members (6 pages)
14 May 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 14/05/96
(6 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
5 October 1995Accounts for a small company made up to 25 March 1995 (6 pages)
5 October 1995Accounts for a small company made up to 25 March 1995 (6 pages)
18 January 1977Incorporation (12 pages)
18 January 1977Incorporation (12 pages)