Company NameCharter Oaks Management Company Limited
Company StatusActive
Company Number01485736
CategoryPrivate Limited Company
Incorporation Date17 March 1980(44 years, 1 month 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 NameJennifer Margaret Baldwin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed27 September 2007(27 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameMrs Janet Mary Tait
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(32 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 Badgers Copse
Tower Road
Orpington
Kent
BR6 0XB
Director NameMr Darren John Goodsell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(34 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address24 Badgers Copse Orpington
Kent
BR6 0XB
Secretary NameSouthside Property Management Services Limited (Corporation)
StatusCurrent
Appointed01 September 2018(38 years, 5 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressSouthside Property Management Limited 29-31 Leith
Orpington
Kent
BR5 2RS
Director NameMichael David Vine
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 1996)
RoleB T Clerical Assistant
Correspondence Address38 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameJulie Hawrylak
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleMetropolitan Police  Civil Staff
Correspondence Address10 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameStephanie Ann Nutt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 1997)
RoleSecretary
Correspondence Address6 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameSara Jane Parsons
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 October 2000)
RoleChartered Accountant
Correspondence Address12 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameLinda Philpott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleSecretary
Correspondence Address54 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameAnita Elizabeth Saunders
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1994)
RoleAdministration Manager
Correspondence Address68 Badgers Copse
Orpington
Kent
BR6 0XB
Director NamePaul Bartlett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 1995)
RoleJoiner
Correspondence Address66 Badgers Copse
Orpington
Kent
BR6 0XB
Secretary NameAnita Elizabeth Saunders
NationalityBritish
StatusResigned
Appointed24 April 1992(12 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence Address68 Badgers Copse
Orpington
Kent
BR6 0XB
Secretary NameJulie Hawrylak
NationalityBritish
StatusResigned
Appointed01 July 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 1995)
RoleMetropolitan Police  Civil Staff
Correspondence Address10 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameRobert Geoffrey Parsons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 1995)
RoleSelf Employed Computer Consultant
Correspondence Address12 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameAngela Wilkins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(14 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 27 March 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameKevin Warwick Hornsby
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 August 1998)
RoleAccountant
Correspondence Address5 Badgers Copse
Orpington
Kent
BR6 0XB
Secretary NameSara Jane Parsons
NationalityBritish
StatusResigned
Appointed09 January 1995(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 1998)
RoleChartered Accountant
Correspondence Address12 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameShirley Joan Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 November 1999)
RoleConcerts Manager
Correspondence Address15 Badgers Copse
Tower Road
Orpington
Kent
BR6 0XB
Director NameJohn Jarvis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(17 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 2002)
RoleRetired
Correspondence Address38 Grosvenor Road
Petts Wood
Kent
BR5 1QU
Director NameAmanda Suzanne Gadd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(17 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2002)
RoleAnalyst Programmer
Correspondence Address9 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameEric Rusi Bharucha
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(17 years, 12 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 April 2010)
RoleIndependent Fin Adv
Correspondence Address14 Cromford Close
Orpington
Kent
BR6 9QF
Secretary NameMr Richard Peter Mason
NationalityBritish
StatusResigned
Appointed12 May 1998(18 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Keston Gardens
Keston
Kent
BR2 6BL
Director NameBrian Bartling Gill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 2003)
RoleBilling Advisor
Correspondence Address36 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameIan Gwinnell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(20 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 March 2010)
RoleAdministrator
Correspondence Address4 Footbury Hill Road
Orpington
Kent
BR6 0HP
Director NameMrs Amanda Jane Duffy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 2003)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameJulia Barbara Taylor Streets
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(23 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2004)
RoleHead Of Marketing And Communic
Correspondence Address8 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameBarbara Ann Cambi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(23 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2007)
RoleCommunications Officer
Correspondence Address6 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameKaren Arch
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2005)
RoleBank Officer
Correspondence Address34 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameMrs Amanda Jane Duffy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(32 years after company formation)
Appointment Duration3 months (resigned 03 July 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Badgers Copse
Orpington
Kent
BR6 0XB
Director NameMiss Corrine Patricia Fleming
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(34 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Badgers Copse Orpington
Kent
BR6 0XB
Secretary NameGoodacre Property Services Limited (Corporation)
StatusResigned
Appointed01 December 2004(24 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 October 2012)
Correspondence Address132 Heathfield Road
Keston
Kent
BR2 6BA
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed03 October 2012(32 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 2019)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ

Location

Registered AddressSouthside Property Management Services Limited
29-31 Leith Hill
Orpington
Kent
BR5 2RS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Mrs Tina Sullivan & Mr D. Sullivan
4.35%
Ordinary
-OTHER
33.70%
-
3 at £1Amanda Jane Duffy
3.26%
Ordinary
3 at £1Anthony J. Clark
3.26%
Ordinary
3 at £1B. Darling & S.j.f. Darling
3.26%
Ordinary
3 at £1D.j. Sullivan
3.26%
Ordinary
3 at £1Darren Goodsell
3.26%
Ordinary
3 at £1David Alan Glass
3.26%
Ordinary
3 at £1David Sargent
3.26%
Ordinary
3 at £1Dr R.p. Bateman
3.26%
Ordinary
3 at £1G. Ramsey
3.26%
Ordinary
3 at £1J.r. Michaelis
3.26%
Ordinary
3 at £1L.m. White
3.26%
Ordinary
3 at £1Miss G. Gard & Mr F.j. Winkworth
3.26%
Ordinary
3 at £1Miss Lesley Gerrard
3.26%
Ordinary
3 at £1Mr Andrew Philip Uden & Mrs Uden
3.26%
Ordinary
3 at £1Mr James Reginal Denton
3.26%
Ordinary
3 at £1Mrs C.p. Fleming
3.26%
Ordinary
3 at £1R Babington & Partners Estate Agents
3.26%
Ordinary
3 at £1T.n. Lange & S.j. Lange
3.26%
Ordinary
3 at £1Y.m. Ward
3.26%
Ordinary

Financials

Year2014
Net Worth£92

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 1 day from now)

Filing History

31 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
9 May 2023Confirmation statement made on 24 April 2023 with updates (7 pages)
25 July 2022Termination of appointment of Corrine Patricia Fleming as a director on 30 September 2021 (1 page)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 June 2021Secretary's details changed for Southside Property Management Services Limited on 1 April 2021 (1 page)
15 June 2021Secretary's details changed for Southside Property Management Services Limited on 1 April 2021 (1 page)
10 May 2021Confirmation statement made on 24 April 2021 with updates (7 pages)
26 April 2021Registered office address changed from C/O Southside Property Management 20 London Road Bromley Kent BR1 3QR England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 26 April 2021 (1 page)
1 May 2020Confirmation statement made on 24 April 2020 with updates (7 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (7 pages)
24 April 2019Termination of appointment of Angela Wilkins as a director on 27 March 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 January 2019Appointment of Southside Property Management Services Limited as a secretary on 1 September 2018 (2 pages)
16 January 2019Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Southside Property Management 20 London Road Bromley Kent BR1 3QR on 16 January 2019 (1 page)
15 January 2019Termination of appointment of Rendall and Rittner Limited as a secretary on 15 January 2019 (1 page)
1 May 2018Confirmation statement made on 24 April 2018 with updates (7 pages)
16 January 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
26 May 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
26 May 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 92
(12 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 92
(12 pages)
12 May 2016Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB to Rendall and Rittner Ltd, Portsoken House 155-157 Minories London EC3N 1LJ on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB to Rendall and Rittner Ltd, Portsoken House 155-157 Minories London EC3N 1LJ on 12 May 2016 (1 page)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 92
(12 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 92
(12 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 November 2014Appointment of Miss Corrine Patricia Fleming as a director on 12 August 2014 (2 pages)
20 November 2014Appointment of Mr Darren John Goodsell as a director on 12 August 2014 (2 pages)
20 November 2014Appointment of Miss Corrine Patricia Fleming as a director on 12 August 2014 (2 pages)
20 November 2014Appointment of Mr Darren John Goodsell as a director on 12 August 2014 (2 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 92
(10 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 92
(10 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (10 pages)
28 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (10 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
27 February 2013Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 27 February 2013 (1 page)
7 February 2013Appointment of Mrs Janet Mary Tait as a director (2 pages)
7 February 2013Appointment of Mrs Janet Mary Tait as a director (2 pages)
9 January 2013Termination of appointment of Goodacre Property Services Ltd as a secretary (1 page)
9 January 2013Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB on 9 January 2013 (1 page)
9 January 2013Appointment of Rendall and Rittner Limited as a secretary (2 pages)
9 January 2013Termination of appointment of Goodacre Property Services Ltd as a secretary (1 page)
9 January 2013Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB on 9 January 2013 (1 page)
9 January 2013Appointment of Rendall and Rittner Limited as a secretary (2 pages)
5 October 2012Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 5 October 2012 (2 pages)
25 September 2012Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB on 25 September 2012 (1 page)
21 September 2012Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA on 21 September 2012 (2 pages)
21 September 2012Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA on 21 September 2012 (2 pages)
24 July 2012Termination of appointment of Amanda Duffy as a director (1 page)
24 July 2012Termination of appointment of Amanda Duffy as a director (1 page)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (10 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (10 pages)
4 April 2012Appointment of Mrs Amanda Duffy as a director (2 pages)
4 April 2012Appointment of Mrs Amanda Duffy as a director (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (9 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 May 2010Director's details changed for Angela Wilkins on 24 April 2010 (2 pages)
26 May 2010Secretary's details changed for Goodacre Property Services Ltd on 24 April 2010 (2 pages)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (22 pages)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (22 pages)
26 May 2010Director's details changed for Jennifer Margaret Baldwin on 24 April 2010 (2 pages)
26 May 2010Director's details changed for Jennifer Margaret Baldwin on 24 April 2010 (2 pages)
26 May 2010Director's details changed for Angela Wilkins on 24 April 2010 (2 pages)
26 May 2010Secretary's details changed for Goodacre Property Services Ltd on 24 April 2010 (2 pages)
28 April 2010Termination of appointment of Eric Bharucha as a director (1 page)
28 April 2010Termination of appointment of Eric Bharucha as a director (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Termination of appointment of Ian Gwinnell as a director (1 page)
19 March 2010Termination of appointment of Ian Gwinnell as a director (1 page)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (21 pages)
24 April 2009Return made up to 24/04/09; full list of members (21 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 August 2008Return made up to 24/04/08; full list of members (25 pages)
19 August 2008Return made up to 24/04/08; full list of members (25 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 July 2007Return made up to 24/04/07; full list of members (9 pages)
24 July 2007Return made up to 24/04/07; full list of members (9 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 June 2006Return made up to 24/04/06; full list of members (8 pages)
28 June 2006Return made up to 24/04/06; full list of members (8 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Return made up to 24/04/05; change of members (9 pages)
22 June 2005Return made up to 24/04/05; change of members (9 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
15 May 2004Return made up to 24/04/04; change of members (8 pages)
15 May 2004Return made up to 24/04/04; change of members (8 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
10 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
10 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
14 May 2003Return made up to 24/04/03; full list of members (11 pages)
14 May 2003Return made up to 24/04/03; full list of members (11 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
18 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 February 2003Return made up to 24/04/02; full list of members (12 pages)
7 February 2003Return made up to 24/04/02; full list of members (12 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
19 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
7 November 2001Return made up to 24/04/01; full list of members (11 pages)
7 November 2001Return made up to 24/04/01; full list of members (11 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
29 November 2000Full accounts made up to 30 June 2000 (9 pages)
29 November 2000Full accounts made up to 30 June 2000 (9 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
18 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 April 2000Full accounts made up to 30 June 1999 (8 pages)
17 April 2000Full accounts made up to 30 June 1999 (8 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
20 May 1999Return made up to 24/04/99; change of members (8 pages)
20 May 1999Return made up to 24/04/99; change of members (8 pages)
15 March 1999Full accounts made up to 30 June 1998 (12 pages)
15 March 1999Full accounts made up to 30 June 1998 (12 pages)
9 February 1999Registered office changed on 09/02/99 from: 125 church road upper norwood london SE19 2PR (1 page)
9 February 1999Registered office changed on 09/02/99 from: 125 church road upper norwood london SE19 2PR (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 12 badgers copse orpington kent BR6 0XB (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998Registered office changed on 20/05/98 from: 12 badgers copse orpington kent BR6 0XB (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (2 pages)
14 May 1998Return made up to 24/04/98; full list of members (7 pages)
14 May 1998Return made up to 24/04/98; full list of members (7 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
20 March 1998Full accounts made up to 30 June 1997 (9 pages)
20 March 1998Full accounts made up to 30 June 1997 (9 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Ad 15/09/97--------- £ si 4@1=4 £ ic 92/96 (2 pages)
24 September 1997Ad 15/09/97--------- £ si 4@1=4 £ ic 92/96 (2 pages)
8 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 1997Full accounts made up to 30 June 1996 (12 pages)
11 March 1997Full accounts made up to 30 June 1996 (12 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
22 May 1996Return made up to 24/04/96; full list of members (7 pages)
22 May 1996Return made up to 24/04/96; full list of members (7 pages)
17 January 1996Full accounts made up to 30 June 1995 (12 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Full accounts made up to 30 June 1995 (12 pages)
5 May 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 1995Full accounts made up to 30 June 1994 (12 pages)
18 April 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 March 1980Incorporation (14 pages)
17 March 1980Incorporation (14 pages)