Company NameEaton Court (Chislehurst) Management Limited
Company StatusActive
Company Number01370119
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 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 NameStephanie Jane Newman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(29 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHammond Properties 41 The Oval
Sidcup
DA15 9ER
Director NameMr Henry Paul Dyson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(31 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHammond Properties 41 The Oval
Sidcup
DA15 9ER
Director NameMrs Gillian Mackay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2016(38 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHammond Properties 41 The Oval
Sidcup
DA15 9ER
Secretary NameHammond Properties
StatusCurrent
Appointed17 February 2024(45 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressHammond Properties 41 The Oval
Sidcup
DA15 9ER
Director NameNicholas Holt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 1996)
RoleM I S Consultant
Correspondence Address17 Eaton Court
Chislehurst
Kent
BR7 6NB
Director NameMr Henry Paul Dyson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 1997)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Eaton Court
Kemnal Road
Chislehurst
Kent
BR7 6NB
Secretary NameMrs Diane Enid Low
NationalityBritish
StatusResigned
Appointed30 December 1991(13 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address20 Eaton Court
Chislehurst
Kent
BR7 6NB
Director NameMrs Elizabeth Gill
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address2 Eaton Court
Chislehurst
Kent
BR7 6NB
Secretary NameMrs Elizabeth Gill
NationalityEnglish
StatusResigned
Appointed05 February 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Eaton Court
Chislehurst
Kent
BR7 6NB
Secretary NameMiss Judi May Lambert
NationalityEnglish
StatusResigned
Appointed05 February 1992(13 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 August 1992)
RoleAdministrative Assistant
Correspondence Address12 Eaton Court
Chislehurst
Kent
BR7 6NB
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed29 April 1993(14 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 July 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameSamantha Jacqueline Broughton-Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 November 2001)
RoleInterior Designer
Correspondence Address8 Eaton Court
Kemnal Road
Chislehurst
Kent
BR7 6NB
Director NameKate Botwright
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(23 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 October 2002)
RolePersonal Assistant
Correspondence Address3 Eaton Court
Kemnal Road
Chislehurst
Kent
BR7 6NB
Director NameLorraine Johnson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(23 years, 9 months after company formation)
Appointment Duration7 months (resigned 11 October 2002)
RoleHousekeeper
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Court Kemnal Road
Chislehurst
Kent
BR7 6NB
Secretary NameJulie Alison Owens
NationalityBritish
StatusResigned
Appointed27 July 2002(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address4 Eaton Court
Kemnal Road
Chislehurst
Kent
BR7 6NB
Director NameLaurence Bernard Garvey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(24 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 October 2002)
RoleActor
Correspondence Address23 Eaton Court
Kemnal Road
Chislehurst
Kent
BR7 6NB
Director NameStephanie Jane Newman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2006)
RoleSenior Specialist Speech And L
Country of ResidenceUnited Kingdom
Correspondence Address10 Eaton Court
Kemnal Road
Chislehurst
Kent
BR7 6NB
Director NamePaul Mountier
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(24 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2003)
RoleSales Director
Correspondence Address17 Aldwych Gardens
Spalding
Lincolnshire
PE11 3ZH
Secretary NamePaul Mountier
NationalityBritish
StatusResigned
Appointed01 January 2003(24 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2003)
RoleCompany Director
Correspondence Address17 Aldwych Gardens
Spalding
Lincolnshire
PE11 3ZH
Director NameKaren Kirsten Compton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2006)
RoleSecretary
Correspondence Address12 Eaton Court Kemnal Road
Chislehurst
Kent
BR7 6NB
Secretary NameKaren Kirsten Compton
NationalityBritish
StatusResigned
Appointed08 November 2005(27 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 April 2006)
RoleSecretary
Correspondence Address12 Eaton Court Kemnal Road
Chislehurst
Kent
BR7 6NB
Secretary NameSheila Georgina Maude Botwright
NationalityBritish
StatusResigned
Appointed05 April 2006(27 years, 10 months after company formation)
Appointment Duration6 months (resigned 05 October 2006)
RoleChairwoman
Correspondence Address3 Riverdale Road
Bexley
Kent
DA5 1RD
Secretary NameSimon Dothie
NationalityBritish
StatusResigned
Appointed05 October 2006(28 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage, Ninehams Road
Tatsfield
Westerham
Kent
TN16 2AN
Director NameLorraine Johnson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(28 years, 4 months after company formation)
Appointment Duration1 day (resigned 13 October 2006)
RoleNanny Housekeeper
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Court Kemnal Road
Chislehurst
Kent
BR7 6NB
Director NameCraig Liasi
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(28 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 2007)
RoleBusiness Owner
Correspondence Address23 Burford Road
Bickley
Kent
BR1 2EY
Secretary NameMr Anthony Christopher Stephen Creed
NationalityBritish
StatusResigned
Appointed22 May 2007(29 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Director NameLorraine Johnson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(29 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 January 2012)
RoleNanny
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Court Kemnal Road
Chislehurst
Kent
BR7 6NB
Director NameSam Alexander Malone Jansens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 2008)
RoleProject Manager
Correspondence Address22 Eaton Court
Kemnal Road
Chislehurst
Kent
BR7 6NB
Secretary NameMr Christopher John Gardner
NationalityBritish
StatusResigned
Appointed07 August 2007(29 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2011)
RoleCompany Director
Correspondence Address50 Pickhurst Park
Bromley
Kent
BR2 0TW
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed01 August 2011(33 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 2016)
Correspondence Address49/50 Windmilll Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressHammond Properties
41 The Oval
Sidcup
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £25Mr M.a. Jilani
8.33%
Ordinary
1 at £25Dr Pryia K. Paliwal
4.17%
Ordinary
1 at £25Miss J. Bennett-kalatak
4.17%
Ordinary
1 at £25Miss L.s.a. Collins & Mr A.t. White
4.17%
Ordinary
1 at £25Miss M.e. Terry
4.17%
Ordinary
1 at £25Mr A. Liasi & Mrs C.d. Liasi
4.17%
Ordinary
1 at £25Mr Barry Mcdonnell
4.17%
Ordinary
1 at £25Mr C. Booth
4.17%
Ordinary
1 at £25Mr D. Woolard
4.17%
Ordinary
1 at £25Mr E. Ibrahim & G. Ibrahim
4.17%
Ordinary
1 at £25Mr Henry Paul Dyson
4.17%
Ordinary
1 at £25Mr J.c. Fairbrass
4.17%
Ordinary
1 at £25Mr James Thomas Ryall
4.17%
Ordinary
1 at £25Mr L. Garvey
4.17%
Ordinary
1 at £25Mr M. O'brien & Mrs C. O'brien
4.17%
Ordinary
1 at £25Mr P. Wentzell
4.17%
Ordinary
1 at £25Mr W. Huckett
4.17%
Ordinary
1 at £25Mrs C.l. Hooper & Mrs N.j. Spiers
4.17%
Ordinary
1 at £25Mrs G. Mackay
4.17%
Ordinary
1 at £25Ms C. Rogers
4.17%
Ordinary
1 at £25Ms K. Alden
4.17%
Ordinary
1 at £25Ms Sarah Flatman
4.17%
Ordinary
1 at £25Ms Stephanie Jane Newman
4.17%
Ordinary

Financials

Year2014
Net Worth£600

Accounts

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

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

15 November 1978Delivered on: 21 November 1978
Satisfied on: 16 March 2013
Persons entitled: Julian S Hodge & Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eaton court, kemnal road, chislehurst in the london borough of bromley. Title no sgl 155167. together with 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.
Fully Satisfied

Filing History

5 March 2024Director's details changed for Stephanie Jane Newman on 18 February 2024 (2 pages)
5 March 2024Appointment of Hammond Properties as a secretary on 17 February 2024 (2 pages)
26 February 2024Registered office address changed from PO Box 532 PO Box 532 Bexley Kent DA1 9UE United Kingdom to Hammond Properties 41 the Oval Sidcup DA15 9ER on 26 February 2024 (1 page)
8 January 2024Confirmation statement made on 30 December 2023 with updates (5 pages)
28 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 January 2022Confirmation statement made on 30 December 2021 with updates (5 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
19 May 2021Registered office address changed from 474 Hurst Road Bexley DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page)
2 March 2021Confirmation statement made on 30 December 2020 with updates (5 pages)
21 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 October 2020Director's details changed for Stephanie Jane Newman on 16 October 2020 (2 pages)
7 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 January 2019Confirmation statement made on 30 December 2018 with updates (5 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Registered office address changed from 10 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB United Kingdom to 474 Hurst Road Bexley DA5 3JR on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 10 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB United Kingdom to 474 Hurst Road Bexley DA5 3JR on 23 March 2017 (1 page)
2 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
6 January 2017Termination of appointment of a secretary (1 page)
6 January 2017Termination of appointment of a secretary (1 page)
5 January 2017Registered office address changed from 474 Hurst Road Bexley DA5 3JR England to 10 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 474 Hurst Road Bexley DA5 3JR England to 10 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB on 5 January 2017 (1 page)
20 December 2016Termination of appointment of Caxtons Commercial Limited as a secretary on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Caxtons Commercial Limited as a secretary on 20 December 2016 (1 page)
11 December 2016Appointment of Mrs Gillian Mackay as a director on 10 December 2016 (2 pages)
11 December 2016Appointment of Mrs Gillian Mackay as a director on 10 December 2016 (2 pages)
5 December 2016Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG to 10 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 10 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB United Kingdom to 474 Hurst Road Bexley DA5 3JR on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG to 10 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 10 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB United Kingdom to 474 Hurst Road Bexley DA5 3JR on 5 December 2016 (1 page)
16 November 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
16 November 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 600
(7 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 600
(7 pages)
1 December 2015Total exemption full accounts made up to 25 March 2015 (7 pages)
1 December 2015Total exemption full accounts made up to 25 March 2015 (7 pages)
22 May 2015Termination of appointment of Anne Turner as a director on 12 May 2015 (1 page)
22 May 2015Termination of appointment of Anne Turner as a director on 12 May 2015 (1 page)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 600
(8 pages)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 600
(8 pages)
24 October 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
24 October 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 600
(8 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 600
(8 pages)
8 November 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
8 November 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
27 December 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
27 December 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
1 February 2012Termination of appointment of Lorraine Johnson as a director (1 page)
1 February 2012Termination of appointment of Lorraine Johnson as a director (1 page)
31 January 2012Termination of appointment of a director (1 page)
31 January 2012Termination of appointment of a director (1 page)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (9 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (9 pages)
13 December 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
13 December 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
23 November 2011Appointment of Caxtons Commercial Limited as a secretary (2 pages)
23 November 2011Appointment of Caxtons Commercial Limited as a secretary (2 pages)
11 October 2011Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 11 October 2011 (1 page)
15 August 2011Termination of appointment of Christopher Gardner as a secretary (1 page)
15 August 2011Termination of appointment of Christopher Gardner as a secretary (1 page)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
27 October 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
27 October 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
22 January 2010Director's details changed for Lorraine Johnson on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Anne Turner on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Anne Turner on 1 January 2010 (2 pages)
22 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (14 pages)
22 January 2010Director's details changed for Lorraine Johnson on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Stephanie Jane Newman on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Lorraine Johnson on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Stephanie Jane Newman on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Stephanie Jane Newman on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Anne Turner on 1 January 2010 (2 pages)
10 December 2009Appointment of Mr Henry Paul Dyson as a director (2 pages)
10 December 2009Appointment of Mr Henry Paul Dyson as a director (2 pages)
20 August 2009Total exemption full accounts made up to 25 March 2009 (10 pages)
20 August 2009Total exemption full accounts made up to 25 March 2009 (10 pages)
31 January 2009Total exemption full accounts made up to 25 March 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 25 March 2008 (10 pages)
9 January 2009Return made up to 30/12/08; full list of members (11 pages)
9 January 2009Return made up to 30/12/08; full list of members (11 pages)
8 December 2008Appointment terminated director sam malone jansens (1 page)
8 December 2008Appointment terminated director sam malone jansens (1 page)
14 August 2008Registered office changed on 14/08/2008 from 50 pickhurst park bromley kent BR2 0TW (1 page)
14 August 2008Registered office changed on 14/08/2008 from 50 pickhurst park bromley kent BR2 0TW (1 page)
25 January 2008Full accounts made up to 25 March 2007 (11 pages)
25 January 2008Full accounts made up to 25 March 2007 (11 pages)
23 January 2008Registered office changed on 23/01/08 from: 50 pickhurst park bromley kent BR2 otw (1 page)
23 January 2008Return made up to 30/12/07; full list of members (8 pages)
23 January 2008Registered office changed on 23/01/08 from: 50 pickhurst park bromley kent BR2 otw (1 page)
23 January 2008Return made up to 30/12/07; full list of members (8 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007New director appointed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
8 August 2007Registered office changed on 08/08/07 from: unit 42 the coach house st mary's, business centre 66-70 bourne road, bexley kent DA5 1LU (1 page)
8 August 2007Registered office changed on 08/08/07 from: unit 42 the coach house st mary's, business centre 66-70 bourne road, bexley kent DA5 1LU (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: naval house 252A high street bromley kent BR1 1PG (1 page)
23 May 2007Registered office changed on 23/05/07 from: naval house 252A high street bromley kent BR1 1PG (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (1 page)
10 May 2007Full accounts made up to 25 March 2006 (10 pages)
10 May 2007Full accounts made up to 25 March 2006 (10 pages)
26 April 2007Return made up to 30/12/06; full list of members (8 pages)
26 April 2007Return made up to 30/12/06; full list of members (8 pages)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
30 October 2006Return made up to 30/12/05; full list of members (10 pages)
30 October 2006Return made up to 30/12/05; full list of members (10 pages)
23 October 2006Registered office changed on 23/10/06 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New secretary appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006New secretary appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
14 February 2006Registered office changed on 14/02/06 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
17 January 2006Full accounts made up to 25 March 2005 (10 pages)
17 January 2006Full accounts made up to 25 March 2005 (10 pages)
21 November 2005New secretary appointed (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (1 page)
21 November 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
21 January 2005Full accounts made up to 25 March 2004 (10 pages)
21 January 2005Full accounts made up to 25 March 2004 (10 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (1 page)
13 January 2005New director appointed (1 page)
13 January 2005Return made up to 30/12/04; full list of members (10 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Return made up to 30/12/04; full list of members (10 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New director appointed (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 March 2004Full accounts made up to 25 March 2003 (13 pages)
27 March 2004Full accounts made up to 25 March 2003 (13 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Return made up to 30/12/03; full list of members (11 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Return made up to 30/12/03; full list of members (11 pages)
5 February 2004Secretary resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
23 October 2003Registered office changed on 23/10/03 from: 3 grangewood bexley kent DA5 3JU (1 page)
23 October 2003Registered office changed on 23/10/03 from: 3 grangewood bexley kent DA5 3JU (1 page)
12 June 2003New secretary appointed (1 page)
12 June 2003New secretary appointed (1 page)
5 February 2003Full accounts made up to 25 March 2002 (13 pages)
5 February 2003Full accounts made up to 25 March 2002 (13 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New secretary appointed (2 pages)
17 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (1 page)
31 December 2002New director appointed (1 page)
31 December 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
19 September 2002Registered office changed on 19/09/02 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 February 2002Return made up to 30/12/01; change of members (7 pages)
27 February 2002Return made up to 30/12/01; change of members (7 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
30 October 2001Full accounts made up to 25 March 2001 (13 pages)
30 October 2001Full accounts made up to 25 March 2001 (13 pages)
8 February 2001Return made up to 30/12/00; change of members (6 pages)
8 February 2001Return made up to 30/12/00; change of members (6 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
13 October 2000Full accounts made up to 25 March 2000 (13 pages)
13 October 2000Full accounts made up to 25 March 2000 (13 pages)
18 January 2000Return made up to 30/12/99; full list of members (8 pages)
18 January 2000Return made up to 30/12/99; full list of members (8 pages)
3 November 1999Full accounts made up to 31 March 1999 (11 pages)
3 November 1999Full accounts made up to 31 March 1999 (11 pages)
4 January 1999Return made up to 30/12/98; full list of members (6 pages)
4 January 1999Return made up to 30/12/98; full list of members (6 pages)
12 October 1998Full accounts made up to 25 March 1998 (7 pages)
12 October 1998Full accounts made up to 25 March 1998 (7 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Return made up to 30/12/97; change of members (12 pages)
30 December 1997Return made up to 30/12/97; change of members (12 pages)
30 December 1997Director resigned (2 pages)
22 September 1997Full accounts made up to 25 March 1997 (6 pages)
22 September 1997Full accounts made up to 25 March 1997 (6 pages)
30 December 1996Return made up to 30/12/96; full list of members (5 pages)
30 December 1996Return made up to 30/12/96; full list of members (5 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
11 September 1996Full accounts made up to 25 March 1996 (6 pages)
11 September 1996Full accounts made up to 25 March 1996 (6 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
18 December 1995Return made up to 30/12/95; no change of members (6 pages)
18 December 1995Return made up to 30/12/95; no change of members (6 pages)
13 November 1995Full accounts made up to 25 March 1995 (4 pages)
13 November 1995Full accounts made up to 25 March 1995 (4 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 May 1978Incorporation (15 pages)
24 May 1978Incorporation (15 pages)