Company NameForsythe Shades (Beckenham) Management Limited
DirectorsGareth Ashley Luke Stephens and Arnaud John Dominic Glenton
Company StatusActive
Company Number01506821
CategoryPrivate Limited Company
Incorporation Date9 July 1980(43 years, 10 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 NameMr Gareth Ashley Luke Stephens
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(37 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMr Arnaud John Dominic Glenton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(39 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed16 July 2020(40 years after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMr Michael Gold
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(11 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 April 1992)
RoleManagement Accountant
Correspondence AddressForsythe Shades Court 29 The Avenue
Beckenham
Kent
BR3 2EE
Director NameMr Charles Duncan Grieve
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 1996)
RoleBanking
Correspondence Address1 Forsythe Shades Court
29 The Avenue
Beckenham
Kent
BR3 2EE
Director NameMr Roger Michael Hansford
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 1995)
RoleComputing/Banking
Correspondence Address2 Holmbury Park
Bromley
Kent
BR1 2QS
Director NameMr Mark Harrison
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 1993)
RoleComputer Consultant
Correspondence Address23 Forsythe Shades Court
31 The Avenue
Beckenham
Kent
BR3 2EE
Director NameMr Michael Andrew Brien
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 1996)
RoleAnalyst/Programmer
Correspondence Address32 Forsythe Shades Court
31 The Avenue
Beckenham
Kent
BR3 2EZ
Secretary NameMr Roger Michael Hansford
NationalityBritish
StatusResigned
Appointed13 February 1992(11 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2005)
RoleComputing/Banking
Correspondence Address11 Norway House
21-24 Cockspur Street
London
SW1Y 5BN
Director NameDonald John Robertson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 1993)
RoleRetired
Correspondence Address25 Forsythe Shades Court
31 The Avenue
Beckenham
Kent
BR3 5EE
Director NameDonald John Robertson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1999)
RoleRetired
Correspondence Address25 Forsythe Shades Court
31 The Avenue
Beckenham
Kent
BR3 5EE
Director NameChris West
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 1998(17 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address26 Forsythe Shades Court
31 The Avenue
Beckenham
Kent
BR3 5EE
Director NameJames Bullock
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2002)
RoleBanker
Correspondence Address34 Forsythe Shades Court
31 The Avenue
Beckenham
Kent
BR3 5EE
Director NameVenice Priscilla Correa
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2006)
RolePersonal Assistant
Correspondence Address33 Forsythe Shades
31 The Avenue
Beckenham
Kent
BR3 5EE
Director NameMargaret Rose Mooge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2008)
RoleAppeals Manager
Correspondence AddressFlat 14
29 The Avenue
Beckenham
Kent
BR3 5EE
Director NameDonald John Robertson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(24 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2007)
RoleRetired
Correspondence Address25 Forsythe Shades Court
31 The Avenue
Beckenham
Kent
BR3 5EE
Secretary NameJohn Russell Aitken Dyer
NationalityBritish
StatusResigned
Appointed01 September 2005(25 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Michael Duheaume Wright
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 2011)
RoleRetired Qs
Country of ResidenceEngland
Correspondence AddressColley Bridge Coppice Lane
Reigate
Surrey
RH2 9JF
Director NameMs Katherine Jane Nelson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(27 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Knowle Lodge
Walden Road
Chislehurst
Kent
BR7 5DN
Director NameMr Richard Howard Mortimer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(31 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 February 2020)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameChristopher La Roche
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnhill House 50 Burnhill Road
Beckenham
Kent
BR3 3LA
Director NameNigel James Scard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(33 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMrs Catherine Margaret Toal
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(36 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2018)
RoleHead Of Exam Client Services
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMs Daniela Voisey
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(36 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2018)
RoleMerchandiser
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Matthew William Coates
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(38 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2021)
RoleHousing Officer
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMr Stephen James Avery
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(39 years, 5 months after company formation)
Appointment Duration4 months (resigned 23 April 2020)
RoleNational Security Adviser
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Kieran Adrian Lee
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(39 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2021)
RoleEquities Analyst
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMrs Sally Emma Avery
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(39 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Secretary NameVFM Procurement Limited (Corporation)
StatusResigned
Appointed20 October 2017(37 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2020)
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT

Location

Registered AddressThe Base Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with updates (6 pages)
13 December 2023Appointment of Mr Steve Avery as a director on 12 December 2023 (2 pages)
12 December 2023Termination of appointment of Sally Emma Avery as a director on 12 December 2023 (1 page)
8 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (6 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 September 2021Termination of appointment of Kieran Adrian Lee as a director on 22 September 2021 (1 page)
13 July 2021Termination of appointment of Matthew William Coates as a director on 13 July 2021 (1 page)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
26 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
16 July 2020Appointment of Pmuk (London) Ltd as a secretary on 16 July 2020 (2 pages)
19 June 2020Termination of appointment of Vfm Procurement Limited as a secretary on 19 June 2020 (1 page)
19 June 2020Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to The Base Dartford Business Park Victoria Road Dartford DA1 5FS on 19 June 2020 (1 page)
29 April 2020Appointment of Mrs Sally Emma Avery as a director on 29 April 2020 (2 pages)
24 April 2020Termination of appointment of Stephen James Avery as a director on 23 April 2020 (1 page)
19 February 2020Termination of appointment of Richard Howard Mortimer as a director on 10 February 2020 (1 page)
6 February 2020Confirmation statement made on 25 January 2020 with updates (6 pages)
2 January 2020Appointment of Mr Kieran Adrian Lee as a director on 2 January 2020 (2 pages)
27 December 2019Appointment of Mr Stephen James Avery as a director on 23 December 2019 (2 pages)
23 December 2019Appointment of Mr Arnaud John Dominic Glenton as a director on 23 December 2019 (2 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 February 2019Appointment of Mr Matthew William Coates as a director on 12 February 2019 (2 pages)
28 January 2019Confirmation statement made on 25 January 2019 with updates (6 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 August 2018Termination of appointment of Daniela Voisey as a director on 1 August 2018 (1 page)
3 August 2018Termination of appointment of Catherine Margaret Toal as a director on 3 August 2018 (1 page)
20 March 2018Confirmation statement made on 25 January 2018 with updates (6 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 October 2017Termination of appointment of John Russell Aitken Dyer as a secretary on 20 October 2017 (1 page)
20 October 2017Appointment of Vfm Procurement Limited as a secretary on 20 October 2017 (2 pages)
20 October 2017Termination of appointment of John Russell Aitken Dyer as a secretary on 20 October 2017 (1 page)
20 October 2017Appointment of Vfm Procurement Limited as a secretary on 20 October 2017 (2 pages)
18 October 2017Appointment of Mr Gareth Ashley Luke Stephens as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Gareth Ashley Luke Stephens as a director on 18 October 2017 (2 pages)
20 April 2017Appointment of Mrs Catherine Margaret Toal as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mrs Catherine Margaret Toal as a director on 19 April 2017 (2 pages)
19 April 2017Appointment of Ms Daniela Voisey as a director on 19 April 2017 (2 pages)
19 April 2017Appointment of Ms Daniela Voisey as a director on 19 April 2017 (2 pages)
17 March 2017Termination of appointment of Nigel James Scard as a director on 9 March 2017 (1 page)
17 March 2017Termination of appointment of Nigel James Scard as a director on 9 March 2017 (1 page)
17 February 2017Confirmation statement made on 13 February 2017 with updates (8 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (8 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 825
(7 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 825
(7 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 825
(7 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 825
(7 pages)
7 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
7 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
1 October 2014Termination of appointment of Christopher La Roche as a director on 23 September 2014 (1 page)
1 October 2014Termination of appointment of Christopher La Roche as a director on 23 September 2014 (1 page)
17 April 2014Appointment of Nigel James Scard as a director (3 pages)
17 April 2014Appointment of Nigel James Scard as a director (3 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 825
(7 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 825
(7 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 February 2013Secretary's details changed for John Russell Aitken Dyer on 1 January 2013 (1 page)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
19 February 2013Secretary's details changed for John Russell Aitken Dyer on 1 January 2013 (1 page)
19 February 2013Secretary's details changed for John Russell Aitken Dyer on 1 January 2013 (1 page)
12 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 April 2012Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 16 April 2012 (1 page)
16 April 2012Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 16 April 2012 (1 page)
5 April 2012Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road, Beckenham Kent BR3 1HR on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road, Beckenham Kent BR3 1HR on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 1 Gleneagle Lodge 51 Rectory Road, Beckenham Kent BR3 1HR on 5 April 2012 (1 page)
22 March 2012Appointment of Christopher La Roche as a director (3 pages)
22 March 2012Appointment of Christopher La Roche as a director (3 pages)
22 February 2012Termination of appointment of Katherine Nelson as a director (1 page)
22 February 2012Termination of appointment of Katherine Nelson as a director (1 page)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
31 October 2011Appointment of Mr Richard Howard Mortimer as a director (2 pages)
31 October 2011Appointment of Mr Richard Howard Mortimer as a director (2 pages)
4 October 2011Termination of appointment of Michael Wright as a director (1 page)
4 October 2011Termination of appointment of Michael Wright as a director (1 page)
16 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
15 February 2011Director's details changed for Ms Katherine Jane Nelson on 15 March 2010 (2 pages)
15 February 2011Director's details changed for Ms Katherine Jane Nelson on 15 March 2010 (2 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 March 2010Director's details changed for Ms Katherine Jane Nelson on 2 October 2009 (2 pages)
9 March 2010Director's details changed for Ms Katherine Jane Nelson on 2 October 2009 (2 pages)
9 March 2010Director's details changed for Ms Katherine Jane Nelson on 2 October 2009 (2 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (18 pages)
8 March 2010Director's details changed for Katherine Jane Nelson on 2 October 2009 (2 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (18 pages)
8 March 2010Director's details changed for Katherine Jane Nelson on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Katherine Jane Nelson on 2 October 2009 (2 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 February 2009Return made up to 13/02/09; full list of members (17 pages)
19 February 2009Return made up to 13/02/09; full list of members (17 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 March 2008Return made up to 13/02/08; change of members (7 pages)
1 March 2008Return made up to 13/02/08; change of members (7 pages)
29 February 2008Appointment terminated director margaret mooge (1 page)
29 February 2008Director appointed katherine jane nelson (2 pages)
29 February 2008Appointment terminated director margaret mooge (1 page)
29 February 2008Director appointed katherine jane nelson (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 August 2007Registered office changed on 07/08/07 from: 15 mackenzie road beckenham kent BR3 4RT (1 page)
7 August 2007Registered office changed on 07/08/07 from: 15 mackenzie road beckenham kent BR3 4RT (1 page)
4 April 2007Return made up to 13/02/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2007Return made up to 13/02/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
14 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 March 2006Return made up to 13/02/06; full list of members (8 pages)
10 March 2006Return made up to 13/02/06; full list of members (8 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: 11 norway house 21-24 cockspur street london SW1Y 5BN (1 page)
23 August 2005Registered office changed on 23/08/05 from: 11 norway house 21-24 cockspur street london SW1Y 5BN (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
9 March 2005Return made up to 13/02/05; change of members (6 pages)
9 March 2005Return made up to 13/02/05; change of members (6 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
27 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
18 February 2004Return made up to 13/02/04; change of members (6 pages)
18 February 2004Return made up to 13/02/04; change of members (6 pages)
25 July 2003Full accounts made up to 31 March 2003 (10 pages)
25 July 2003Full accounts made up to 31 March 2003 (10 pages)
28 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 October 2002Full accounts made up to 31 March 2002 (10 pages)
28 October 2002Full accounts made up to 31 March 2002 (10 pages)
14 March 2002Return made up to 13/02/02; change of members (6 pages)
14 March 2002Return made up to 13/02/02; change of members (6 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
14 September 2001Full accounts made up to 31 March 2001 (11 pages)
14 September 2001Full accounts made up to 31 March 2001 (11 pages)
6 March 2001Return made up to 13/02/01; no change of members (6 pages)
6 March 2001Return made up to 13/02/01; no change of members (6 pages)
14 June 2000Full accounts made up to 31 March 2000 (10 pages)
14 June 2000Full accounts made up to 31 March 2000 (10 pages)
23 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
23 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
21 December 1999Secretary's particulars changed (1 page)
21 December 1999Registered office changed on 21/12/99 from: 2 holmbury park bromley kent BR1 2QS (1 page)
21 December 1999Registered office changed on 21/12/99 from: 2 holmbury park bromley kent BR1 2QS (1 page)
21 December 1999Secretary's particulars changed (1 page)
23 November 1999Full accounts made up to 31 March 1999 (10 pages)
23 November 1999Full accounts made up to 31 March 1999 (10 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
21 February 1999Return made up to 13/02/99; full list of members (6 pages)
21 February 1999Return made up to 13/02/99; full list of members (6 pages)
14 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 January 1999Full accounts made up to 31 March 1998 (9 pages)
18 November 1998Accounting reference date extended from 25/03/98 to 31/03/98 (1 page)
18 November 1998Accounting reference date extended from 25/03/98 to 31/03/98 (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 March 1998Return made up to 13/02/98; full list of members (11 pages)
5 March 1998Return made up to 13/02/98; full list of members (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
16 December 1996Full accounts made up to 31 March 1996 (9 pages)
16 December 1996Full accounts made up to 31 March 1996 (9 pages)
14 March 1996Return made up to 13/02/96; change of members (6 pages)
14 March 1996Return made up to 13/02/96; change of members (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 August 1995Director's particulars changed (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 5 calverley court 2A downs bridge road beckenham kent BR3 2HX (1 page)
31 August 1995Registered office changed on 31/08/95 from: 5 calverley court 2A downs bridge road beckenham kent BR3 2HX (1 page)
31 August 1995Director's particulars changed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 21 forsythe shades court 31 the avenue beckenham kent BR3 2EE (1 page)
26 July 1995Registered office changed on 26/07/95 from: 21 forsythe shades court 31 the avenue beckenham kent BR3 2EE (1 page)
9 July 1980Incorporation (15 pages)
9 July 1980Incorporation (15 pages)