Company NameSt. Merryn (Number 2) Management Limited
Company StatusActive
Company Number01521086
CategoryPrivate Limited Company
Incorporation Date9 October 1980(43 years, 7 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 Syed Wajid Ali Jaffery
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 21 16 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMs Susan Elson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(26 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressFlat 20 St Merryn Court
16 Bracley Road
Beckenham
Kent
BR3 1RQ
Director NameMs Susan Patterson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2007(26 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressFlat 20 St Merryn Court
16 Bracley Road
Beckenham
Kent
BR3 1RQ
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed12 May 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address60 Telford Road
New Eltham
London
SE9 3RD
Director NameMs Karen Ivey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2019(38 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressOffice Suites 5&7, 3rd Floor Roxby House 20-22 St
Sidcup
Kent
DA15 7EJ
Director NameMr Dominic Smith
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(42 years after company formation)
Appointment Duration1 year, 6 months
RoleLaboratory Manager
Country of ResidenceEngland
Correspondence AddressOffice Suites 5&7, 3rd Floor Roxby House 20-22 St
Sidcup
Kent
DA15 7EJ
Director NameMr John Michael Crane
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 1995)
RoleSolicitor
Correspondence Address22 St Merryn Court
Beckenham
Kent
BR3 1RQ
Director NameMrs Emi Raquel Wigginton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBrazilian
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1993)
RoleEmployee Of Brazilian Government
Correspondence Address25 St Merryn Court
Beckenham
Kent
BR3 1RQ
Director NameMs Ursula Vetrih
Date of BirthApril 1946 (Born 78 years ago)
NationalitySlovenian
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 08 July 2009)
RoleCompany Director
Correspondence Address26 St Merryn Court
16 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMr Ian Stuart Ritchie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 January 1995)
RoleBank Official
Correspondence Address29 St Merryn Court
14 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMr Dennis Frederick Charles Bennett
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1992)
RoleCredit Controller
Correspondence Address21 St Merryn Court
Beckenham
Kent
BR3 1RQ
Secretary NameDiane Westbrook
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address20 St Merryn Court
14 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMs Juliet Elizabeth Toney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 1994)
RoleBank Official
Correspondence Address32 St Merryn Court
Beckenham
Kent
BR3 1RQ
Director NameMiss Brenda Christine Rayson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 April 2001)
RoleRetired
Correspondence Address19 St Merryn Court
14 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameDiane Westbrook
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(13 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 April 2001)
RoleCompany Administrator
Correspondence Address20 St Merryn Court
14 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameWillia Ronald Stevenson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(14 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 October 1995)
RoleInsurance Chartered Accountant
Correspondence Address29 St Merryn Court
14 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMs Karen Linda Ivey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1997)
RoleBank Secretary
Country of ResidenceEngland
Correspondence Address33 St Merryn Court
16 Brackley Road
Beckenham
Kent
BR3 1RQ
Secretary NameMiss Brenda Christine Rayson
NationalityBritish
StatusResigned
Appointed23 February 1995(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 October 2000)
RoleCompany Director
Correspondence Address19 St Merryn Court
14 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameJonathan James Patch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(15 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 May 2003)
RoleLicensed Taxi Driver
Correspondence Address32 St Merryn Court
Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameAlexander Ferguson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 November 2006)
RoleH M Inspector Health & Safety
Correspondence Address29 Saint Merryn Court
16 Brackley Road
Beckenham
Kent
BR3 1RQ
Secretary NameAlexander Ferguson
NationalityBritish
StatusResigned
Appointed27 November 2000(20 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2006)
RoleCivil Servant
Correspondence Address29 Saint Merryn Court
16 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameJohn Redden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2007)
RoleSchool Finance And Estate Offi
Correspondence AddressFlat 28 Saint Merryn Court
16 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMr Carl De Cicco
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 St Merryn Court
16 Brackley Road
Beckenham
Kent
BR3 1RQ
Secretary NameMr Carl De Cicco
NationalityBritish
StatusResigned
Appointed06 November 2006(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 St Merryn Court
16 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameMr Alan Jonathan Meadows
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(28 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 May 2018)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFlat 22, St Merryn Court, Brackley Road
Beckenham
BR3 1RQ
Director NameMiss Rhiannon Llinos Jones
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(28 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 April 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 28 16 St Merryn Court 16
Brackley Road
Beckenham
Kent
BR3 1RQ
Secretary NameAlan Jonathan Meadows
NationalityBritish
StatusResigned
Appointed28 July 2009(28 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 May 2018)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38, Mallard House, Station Court
Townmead Road
London
SW6 2BF

Location

Registered AddressOffice Suites 5&7, 3rd Floor Roxby House
20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£15,200
Net Worth£1,532
Cash£5,775
Current Liabilities£4,963

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 Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

10 December 1980Delivered on: 19 December 1980
Persons entitled: Chartered Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & building st merryn court 14/16 brackley road beckenham bromley sgl 269921 k 24901 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 bills of sale act 1878.
Outstanding

Filing History

29 January 2024Termination of appointment of Syed Wajid Ali Jaffery as a director on 29 January 2024 (1 page)
29 January 2024Confirmation statement made on 1 January 2024 with updates (5 pages)
3 October 2023Micro company accounts made up to 31 March 2023 (2 pages)
20 January 2023Confirmation statement made on 1 January 2023 with updates (5 pages)
7 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
10 October 2022Appointment of Mr Dominic Smith as a director on 1 October 2022 (2 pages)
19 April 2022Termination of appointment of Rhiannon Llinos Jones as a director on 19 April 2022 (1 page)
12 April 2022Cessation of Rhiannon Llinos Jones as a person with significant control on 1 April 2022 (1 page)
24 January 2022Confirmation statement made on 1 January 2022 with updates (5 pages)
12 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
17 May 2021Director's details changed for Ms Susan Elson on 17 May 2021 (2 pages)
18 February 2021Confirmation statement made on 1 January 2021 with updates (5 pages)
22 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Change of details for Ms Susan Elson as a person with significant control on 8 July 2019 (2 pages)
13 May 2019Appointment of Ms Karen Ivey as a director on 5 May 2019 (2 pages)
21 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
24 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Registered office address changed from Flat 22, St Merryn Court, Brackley Road Beckenham BR3 1RQ England to Office Suites 5&7, 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 30 May 2018 (1 page)
27 May 2018Termination of appointment of Alan Jonathan Meadows as a director on 27 May 2018 (1 page)
18 May 2018Appointment of Mr Andrew Hutchinson as a secretary on 12 May 2018 (2 pages)
12 May 2018Termination of appointment of Alan Jonathan Meadows as a secretary on 12 May 2018 (1 page)
12 May 2018Cessation of Alan Jonathan Meadows as a person with significant control on 12 May 2018 (1 page)
22 April 2018Registered office address changed from Flat 38 Mallard House Station Court Townmead Road London SW6 2BF to Flat 22, St Merryn Court, Brackley Road Beckenham BR3 1RQ on 22 April 2018 (1 page)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
7 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
9 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 400
(9 pages)
9 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 400
(9 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
10 January 2015Director's details changed for Alan Jonathan Meadows on 1 July 2014 (2 pages)
10 January 2015Director's details changed for Mr Syed Wajid Ali Jaffery on 1 March 2014 (2 pages)
10 January 2015Secretary's details changed for Alan Jonathan Meadows on 1 July 2014 (1 page)
10 January 2015Director's details changed for Alan Jonathan Meadows on 1 July 2014 (2 pages)
10 January 2015Director's details changed for Alan Jonathan Meadows on 1 July 2014 (2 pages)
10 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 400
(8 pages)
10 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 400
(8 pages)
10 January 2015Director's details changed for Mr Syed Wajid Ali Jaffery on 1 March 2014 (2 pages)
10 January 2015Secretary's details changed for Alan Jonathan Meadows on 1 July 2014 (1 page)
10 January 2015Secretary's details changed for Alan Jonathan Meadows on 1 July 2014 (1 page)
10 January 2015Director's details changed for Mr Syed Wajid Ali Jaffery on 1 March 2014 (2 pages)
10 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 400
(8 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
28 June 2014Registered office address changed from Flat 22 St Merryn Court 16 Brackley Road Beckenham Kent BR3 1RQ on 28 June 2014 (1 page)
28 June 2014Registered office address changed from Flat 22 St Merryn Court 16 Brackley Road Beckenham Kent BR3 1RQ on 28 June 2014 (1 page)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 400
(9 pages)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 400
(9 pages)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 400
(9 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
19 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (9 pages)
19 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (9 pages)
19 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (9 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
2 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
2 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
2 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
14 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (9 pages)
10 January 2011Director's details changed for Rhiannon Llinos Jones on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Susan Elson on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Rhiannon Llinos Jones on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Alan Jonathan Meadows on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Syed Wajid Ali Jaffery on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Susan Elson on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Rhiannon Llinos Jones on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Syed Wajid Ali Jaffery on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Syed Wajid Ali Jaffery on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Alan Jonathan Meadows on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Susan Elson on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Alan Jonathan Meadows on 1 January 2011 (2 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
16 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (17 pages)
16 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (17 pages)
16 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (17 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 September 2009Director and secretary appointed alan jonathan meadows (2 pages)
5 September 2009Director and secretary appointed alan jonathan meadows (2 pages)
5 August 2009Appointment terminated director and secretary carl de cicco (1 page)
5 August 2009Appointment terminated director and secretary carl de cicco (1 page)
4 August 2009Registered office changed on 04/08/2009 from 29 saint merryn court 16 brackley road beckenham kent BR3 1RQ (1 page)
4 August 2009Appointment terminated director ursula vetrih (1 page)
4 August 2009Appointment terminated director ursula vetrih (1 page)
4 August 2009Director appointed rhiannon llinos jones (2 pages)
4 August 2009Director appointed rhiannon llinos jones (2 pages)
4 August 2009Registered office changed on 04/08/2009 from 29 saint merryn court 16 brackley road beckenham kent BR3 1RQ (1 page)
21 January 2009Return made up to 01/01/09; full list of members (10 pages)
21 January 2009Return made up to 01/01/09; full list of members (10 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
4 January 2008Return made up to 01/01/08; full list of members (11 pages)
4 January 2008Return made up to 01/01/08; full list of members (11 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
28 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
1 February 2007Return made up to 01/01/07; full list of members (10 pages)
1 February 2007Return made up to 01/01/07; full list of members (10 pages)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Secretary resigned;director resigned (1 page)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Secretary resigned;director resigned (1 page)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 January 2006Return made up to 01/01/06; no change of members (8 pages)
18 January 2006Return made up to 01/01/06; no change of members (8 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 January 2005Return made up to 01/01/05; no change of members
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2005Return made up to 01/01/05; no change of members
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2005Total exemption full accounts made up to 25 March 2004 (8 pages)
11 January 2005Total exemption full accounts made up to 25 March 2004 (8 pages)
20 January 2004Return made up to 01/01/04; full list of members (11 pages)
20 January 2004Return made up to 01/01/04; full list of members (11 pages)
5 July 2003Full accounts made up to 25 March 2003 (7 pages)
5 July 2003Full accounts made up to 25 March 2003 (7 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
16 January 2003Return made up to 01/01/03; no change of members (8 pages)
16 January 2003Return made up to 01/01/03; no change of members (8 pages)
29 May 2002Full accounts made up to 25 March 2002 (8 pages)
29 May 2002Full accounts made up to 25 March 2002 (8 pages)
8 January 2002Return made up to 01/01/02; change of members (7 pages)
8 January 2002Return made up to 01/01/02; change of members (7 pages)
2 August 2001Full accounts made up to 25 March 2001 (8 pages)
2 August 2001Full accounts made up to 25 March 2001 (8 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
10 January 2001Return made up to 01/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
10 January 2001Return made up to 01/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: flat 19 st merryn court brackley road beckenham kent BR3 1RQ (1 page)
6 December 2000New secretary appointed (2 pages)
6 December 2000Registered office changed on 06/12/00 from: flat 19 st merryn court brackley road beckenham kent BR3 1RQ (1 page)
6 December 2000New secretary appointed (2 pages)
8 June 2000Full accounts made up to 25 March 2000 (8 pages)
8 June 2000Full accounts made up to 25 March 2000 (8 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
5 January 2000Return made up to 01/01/00; change of members (7 pages)
5 January 2000Return made up to 01/01/00; change of members (7 pages)
21 July 1999Full accounts made up to 25 March 1999 (8 pages)
21 July 1999Full accounts made up to 25 March 1999 (8 pages)
20 January 1999Return made up to 01/01/99; full list of members (8 pages)
20 January 1999Return made up to 01/01/99; full list of members (8 pages)
19 August 1998Full accounts made up to 25 March 1998 (7 pages)
19 August 1998Full accounts made up to 25 March 1998 (7 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
23 May 1997Full accounts made up to 25 March 1997 (7 pages)
23 May 1997Full accounts made up to 25 March 1997 (7 pages)
6 January 1997Return made up to 01/01/97; full list of members (8 pages)
6 January 1997Return made up to 01/01/97; full list of members (8 pages)
21 October 1996Full accounts made up to 25 March 1996 (8 pages)
21 October 1996Full accounts made up to 25 March 1996 (8 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
12 January 1996Return made up to 01/01/96; full list of members
  • 363(287) ‐ Registered office changed on 12/01/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1996Return made up to 01/01/96; full list of members
  • 363(287) ‐ Registered office changed on 12/01/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
7 July 1995Full accounts made up to 25 March 1995 (8 pages)
7 July 1995Full accounts made up to 25 March 1995 (8 pages)
2 May 1995Registered office changed on 02/05/95 from: 22 st merryn court 14 brackley road beckenham kent BR3 1RQA (1 page)
2 May 1995Registered office changed on 02/05/95 from: 22 st merryn court 14 brackley road beckenham kent BR3 1RQA (1 page)
28 March 1995New director appointed (2 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995New director appointed (2 pages)
9 October 1980Incorporation (16 pages)
9 October 1980Certificate of incorporation (1 page)
9 October 1980Certificate of incorporation (1 page)
9 October 1980Incorporation (16 pages)