Company NameChinnery Court Management Company Limited
Company StatusActive
Company Number01347373
CategoryPrivate Limited Company
Incorporation Date10 January 1978(46 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 NameJoanna Mary Burbridge
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(14 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Chinnery Court
Beckenham
Kent
BR3 2HN
Secretary NameMr Andrew James Hutchinson
NationalityBritish
StatusCurrent
Appointed16 October 2002(24 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMr Peter Robert Tilley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2010(32 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMiss Benita Noel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(45 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleProject Management
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMiss Pamela Rogers
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 03 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Chinnery Court
Beckenham
Kent
BR3 2HN
Director NameMr Paul Lawrence Bennett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 August 1997)
RoleSales Manager
Correspondence Address5 Chinnery Court
Beckenham
Kent
BR3 2HN
Director NameMr Martin Sinclair
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1992)
RoleGoverment Auditor
Correspondence Address11 Chinnery Court
Beckenham
Kent
BR3 2HN
Director NameMr Simon Legay Lascelles
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1992)
RoleProject Planning Engineer
Correspondence Address8 Chinnery Court
Beckenham
Kent
BR3 2HN
Director NameMiss Pauline Ann Hooper
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 1991)
RoleNurse Teacher
Correspondence Address12 Chinnery Court
Beckenham
Kent
BR3 2HN
Secretary NameMiss Susan Frances Alsop
NationalityBritish
StatusResigned
Appointed31 March 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1992)
RoleCompany Director
Correspondence Address2 Chinnery Court
Beckenham
Kent
BR3 2HN
Secretary NameMr Simon Legay Lascelles
NationalityBritish
StatusResigned
Appointed26 June 1992(14 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 September 1992)
RoleSystems Analyst
Correspondence Address8 Chinnery Court
Beckenham
Kent
BR3 2HN
Secretary NamePhilip Jones
NationalityBritish
StatusResigned
Appointed22 September 1992(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleSystems Analyst
Correspondence Address7 Chinnery Court
Beckenham
Kent
BR3 2HN
Director NamePhilip Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1995(17 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 July 2004)
RoleSystems Analyst
Correspondence Address7 Chinnery Court
Beckenham
Kent
BR3 2HN
Secretary NameLesley Deborah Collyer
NationalityBritish
StatusResigned
Appointed10 December 1995(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 1998)
RoleSecretary
Correspondence AddressFlat 15 Chinnery Court
44 Albermarle Road
Beckenham
Kent
BR3 5HN
Director NameKenneth Arthur Rodgers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 December 2000)
RoleCommunications Systems Control
Correspondence Address10 Chinnery Court
44 Ablemarle Road
Beckenham
Kent
BR3 5HN
Director NameElizabeth Sarah Davies
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(19 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 September 1998)
RoleIt Recruitment Consultant
Correspondence AddressFlat 3 Chinnery Court
44 Albemarle Road
Beckenham
Kent
BR3 5HN
Secretary NameJill Elizabeth Harris
NationalityBritish
StatusResigned
Appointed12 September 1998(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 2001)
RoleCompany Director
Correspondence AddressThe Harris Partnership
27 High Street
Lingfield
Surrey
RH7 6AA
Secretary NameAlison Mary Mooney
NationalityBritish
StatusResigned
Appointed21 May 2001(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sunnybank Villas
Godstone Road
Bletchingley
Surrey
RH1 4LT
Director NameEdith Maria Ransford
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(24 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2005)
RoleRetired
Correspondence AddressFlat 5 Chinnery Court
44 Albemarle Road
Beckenham
Kent
BR3 5HN
Director NameMartin Sawyer
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(24 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2005)
RoleFinance
Correspondence AddressFlat 4 Chinnery Court
44 Albemarle Road
Beckenham
Kent
BR3 5HN
Director NameMr Leslie James Burr
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(26 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Albyfield
Bickley
Bromley
Kent
BR1 2HZ
Director NamePaul Birtchnell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(27 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 06 June 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Chinnery Court
44 Albemarle Road
Beckenham
Kent
BR3 5HN
Director NameMs Catherine Lindsey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(32 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 2016)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMr Daniel Chalkley
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(39 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 2021)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House Station Road
Sidcup
Kent
DA15 7EJ

Location

Registered AddressBroughton & Co, Roxby House
Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £15D. Raith
7.14%
Ordinary
1 at £15Lindsay
7.14%
Ordinary
1 at £15Miss Pam Rogers
7.14%
Ordinary
1 at £15Mr David Birtchnell
7.14%
Ordinary
1 at £15Mr Leslie Burr
7.14%
Ordinary
1 at £15Mr Phil Jones
7.14%
Ordinary
1 at £15Mr Robert Tilley
7.14%
Ordinary
1 at £15Mr Ruiza & Mrs Ruiza
7.14%
Ordinary
1 at £15Mr Stretton & Mrs Kodik
7.14%
Ordinary
1 at £15Ms Edith Ransford
7.14%
Ordinary
1 at £15Ms J. Burbidge
7.14%
Ordinary
1 at £15Ms Maria Francis
7.14%
Ordinary
1 at £15Ms Susan Cole
7.14%
Ordinary
1 at £15Sap Holdings LTD
7.14%
Ordinary

Financials

Year2014
Net Worth£7,088

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 September 2017Appointment of Mr Daniel Chalkley as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Mr Daniel Chalkley as a director on 4 September 2017 (2 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 210
(7 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 210
(7 pages)
19 April 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Catherine Lindsey as a director on 5 March 2016 (1 page)
19 April 2016Termination of appointment of Catherine Lindsey as a director on 5 March 2016 (1 page)
29 December 2015Registered office address changed from Roxby House 20 22 Station Road Sidcup Kent DA15 7EJ to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Roxby House 20 22 Station Road Sidcup Kent DA15 7EJ to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
17 September 2015Micro company accounts made up to 31 March 2015 (5 pages)
17 September 2015Micro company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 210
(7 pages)
2 April 2015Registered office address changed from 60 Telford Road New Eltham SE9 3RD to Roxby House 20 22 Station Road Sidcup Kent DA15 7EJ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 60 Telford Road New Eltham SE9 3RD to Roxby House 20 22 Station Road Sidcup Kent DA15 7EJ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 60 Telford Road New Eltham SE9 3RD to Roxby House 20 22 Station Road Sidcup Kent DA15 7EJ on 2 April 2015 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 210
(7 pages)
1 April 2015Termination of appointment of Pamela Rogers as a director on 3 February 2015 (1 page)
1 April 2015Termination of appointment of Pamela Rogers as a director on 3 February 2015 (1 page)
1 April 2015Termination of appointment of Pamela Rogers as a director on 3 February 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 210
(9 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 210
(9 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Appointment of Ms Catherine Lindsey as a director on 28 October 2010 (2 pages)
28 November 2011Appointment of Ms Catherine Lindsey as a director on 28 October 2010 (2 pages)
26 November 2011Appointment of Mr Peter Tilley as a director on 28 November 2010 (2 pages)
26 November 2011Appointment of Mr Peter Tilley as a director on 28 November 2010 (2 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
24 September 2010Termination of appointment of Leslie Burr as a director (1 page)
24 September 2010Termination of appointment of Leslie Burr as a director (1 page)
14 April 2010Director's details changed for Joanna Mary Burbridge on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Miss Pamela Rogers on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Paul Birtchnell on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
14 April 2010Director's details changed for Leslie James Burr on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Paul Birtchnell on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
14 April 2010Director's details changed for Leslie James Burr on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Joanna Mary Burbridge on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Miss Pamela Rogers on 31 March 2010 (2 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 April 2009Return made up to 31/03/09; full list of members (8 pages)
3 April 2009Return made up to 31/03/09; full list of members (8 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 April 2008Return made up to 31/03/08; full list of members (8 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Return made up to 31/03/08; full list of members (8 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Return made up to 31/03/07; full list of members (5 pages)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Return made up to 31/03/07; full list of members (5 pages)
6 November 2006Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page)
6 November 2006Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page)
25 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 May 2006Return made up to 31/03/06; full list of members (5 pages)
18 May 2006Return made up to 31/03/06; full list of members (5 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 April 2005Return made up to 31/03/05; full list of members (6 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Return made up to 31/03/05; full list of members (6 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
14 December 2004Full accounts made up to 31 March 2004 (7 pages)
14 December 2004Full accounts made up to 31 March 2004 (7 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
7 May 2004Return made up to 31/03/04; no change of members (8 pages)
7 May 2004Return made up to 31/03/04; no change of members (8 pages)
24 December 2003Full accounts made up to 31 March 2003 (9 pages)
24 December 2003Full accounts made up to 31 March 2003 (9 pages)
12 April 2003Registered office changed on 12/04/03 from: oeh LTD 38 holmdale road chislehurst kent BR7 6BZ (1 page)
12 April 2003Registered office changed on 12/04/03 from: oeh LTD 38 holmdale road chislehurst kent BR7 6BZ (1 page)
4 April 2003Return made up to 31/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 April 2003Return made up to 31/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
9 January 2003Full accounts made up to 31 March 2002 (7 pages)
9 January 2003Full accounts made up to 31 March 2002 (7 pages)
8 January 2003Registered office changed on 08/01/03 from: myrus smith old inn house 2 carshalton road sutton SM1 4RN surrey SM1 4SR (1 page)
8 January 2003Registered office changed on 08/01/03 from: myrus smith old inn house 2 carshalton road sutton SM1 4RN surrey SM1 4SR (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Return made up to 31/03/01; no change of members (7 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Return made up to 31/03/02; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2002Return made up to 31/03/02; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2002Return made up to 31/03/01; no change of members (7 pages)
18 April 2002New director appointed (2 pages)
12 March 2002Full accounts made up to 31 March 2001 (8 pages)
12 March 2002Full accounts made up to 31 March 2001 (8 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Secretary resigned (1 page)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
14 June 2000Registered office changed on 14/06/00 from: 27 high street lingfield surrey RH7 6AA (1 page)
14 June 2000Registered office changed on 14/06/00 from: 27 high street lingfield surrey RH7 6AA (1 page)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 January 2000Full accounts made up to 31 March 1999 (7 pages)
25 January 2000Full accounts made up to 31 March 1999 (7 pages)
14 April 1999Return made up to 31/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 April 1999Return made up to 31/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998Registered office changed on 30/09/98 from: 15 chinnery court 44 albemarle road beckenham kent BR3 5HM (1 page)
30 September 1998Registered office changed on 30/09/98 from: 15 chinnery court 44 albemarle road beckenham kent BR3 5HM (1 page)
30 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
5 May 1998Return made up to 31/03/98; full list of members (8 pages)
5 May 1998Return made up to 31/03/98; full list of members (8 pages)
11 January 1998Full accounts made up to 31 March 1997 (8 pages)
11 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
27 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 27/04/97
(8 pages)
27 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 27/04/97
(8 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 May 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 May 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 February 1996New secretary appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New secretary appointed (2 pages)
1 February 1996New director appointed (2 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
10 January 1978Incorporation (14 pages)
10 January 1978Incorporation (14 pages)