Company NameEstmanco (Lambert Close) Limited
DirectorsPaul Jonathan Robins and Joanna Caroline Hardardt
Company StatusActive
Company Number01528210
CategoryPrivate Limited Company
Incorporation Date14 November 1980(43 years, 6 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 Paul Jonathan Robins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(40 years, 5 months after company formation)
Appointment Duration3 years
RoleHandyman
Country of ResidenceEngland
Correspondence AddressCkr House 70 East Hill
Dartford
DA1 1RZ
Director NameMs Joanna Caroline Hardardt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(40 years, 5 months after company formation)
Appointment Duration3 years
RoleManager
Country of ResidenceEngland
Correspondence AddressCkr House 70 East Hill
Dartford
DA1 1RZ
Director NameJohn Whelan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 10 April 1992)
RoleStoreman
Correspondence Address8 Lambert Close
Biggin Hill
Westerham
Kent
TN16 3DQ
Director NameMrs Jean Whitehouse
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 1998)
RoleAdministrator
Correspondence Address4 Lambert Close
Biggin Hill
Westerham
Kent
TN16 3DQ
Secretary NameMr Martin Edmund Ingall
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address57 Station Approach
Hayes
Bromley
Kent
BR2 7EB
Director NameJohn Andrew Hughes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 December 1996)
RoleAviation Services
Correspondence Address16 Lambert Close
Biggin Hill
Westerham
Kent
TN16 3DQ
Director NameSharon Joy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 1994)
RoleCopyright Assistant
Correspondence AddressFlat 11
Lambert Close
Biggin Hill
Kent
TN16 3DQ
Secretary NameMark Cecil Veness
NationalityBritish
StatusResigned
Appointed01 April 1994(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 1997)
RoleSecretary
Correspondence AddressBeaumont
Westerham Road
Keston
Kent
BR2 6HE
Director NameJanice Eileen Abel
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 1998)
RoleSecretary
Correspondence AddressFlat 10 Lambert Close
Biggin Hill
Westerham
Kent
TN16 3DQ
Director NameRonald Robin Skippon
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 2000)
RoleRetired
Correspondence Address1 Lambert Close
Biggin Close
Kent
TN16 3DZ
Secretary NameTrevor Hughes
NationalityBritish
StatusResigned
Appointed28 May 1997(16 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 1998)
RoleEstate Management
Correspondence Address49 Constance Crescent
Hayes
Bromley
BR2 7QH
Director NameCarol Purcell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(17 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 February 2004)
RoleSecretary
Correspondence Address31 Heather Road
London
SE12 0UG
Secretary NameMrs Sharon Moyler-Dulake
NationalityBritish
StatusResigned
Appointed19 October 1999(18 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2000)
RoleCompany Director
Correspondence Address9 Hardcastle Close
Croydon
Surrey
CR0 6XQ
Director NameRuth Mary Harvey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(19 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2003)
RoleVetenirary Nurse
Correspondence Address4 Lambert Close
Biggin Hill
Westerham
Kent
TN16 3DQ
Director NameSusan Barbara Standing
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(20 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2005)
RoleSecretary
Correspondence Address11 Lambert Close
Biggin Hill
Westerham
Kent
TN16 3DQ
Director NameJames Peter Peerless
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2005)
RoleRetired
Correspondence AddressFlat 6 Lambert Close
Biggin Hill
Kent
TN16 3DQ
Director NamePaul Alan Dixon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(24 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 May 2012)
RolePanel Beater
Country of ResidenceUnited Kingdom
Correspondence Address4 Lambert Close
Biggin Hill
Kent
TN16 3DQ
Director NameMr Michael Bruggraber
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(31 years after company formation)
Appointment Duration9 years, 4 months (resigned 26 April 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressC K R Accountants 70 East Hill
Dartford
DA1 1RZ
Secretary NameMr Paul Jonathan Robins
StatusResigned
Appointed06 December 2011(31 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2013)
RoleCompany Director
Correspondence Address8 Lambert Close
Biggin Hill
Westerham
Kent
TN16 3DQ
Director NameMr Paul Jonathan Robins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(32 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 March 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 8 Charlton Drive
Biggin Hill
Westerham
Kent
TN16 3TZ
Secretary NameCharterhouse(Accountants) Ltd (Corporation)
StatusResigned
Appointed12 May 1998(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1999)
Correspondence Address3rd Floor
88-89 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameManagement Direct (UK) Limited (Corporation)
StatusResigned
Appointed01 December 2000(20 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2008)
Correspondence AddressSuite C
42 Station Road East
Oxted
Surrey
RH8 0PG
Director NameSouthern Counties Management Limited (Corporation)
StatusResigned
Appointed01 November 2008(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2011)
Correspondence AddressSuite F12 Eden House Enterprise Way
Edenbridge
Kent
TN8 6HF

Location

Registered AddressCkr House 70
East Hill
Dartford
DA1 1RZ
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £30Antonio Schembri
8.33%
Ordinary
1 at £30Christian Miclaus & Margareta Miclaus
8.33%
Ordinary
1 at £30D. Jarred & L. Jarred
8.33%
Ordinary
1 at £30Helen Jackson
8.33%
Ordinary
1 at £30Jo Hardardt
8.33%
Ordinary
1 at £30Louis De Sauzay
8.33%
Ordinary
1 at £30Mr C. O'shea
8.33%
Ordinary
1 at £30Mr Gardiner & Ms Bremnar
8.33%
Ordinary
1 at £30Mr Michael Bruggraber
8.33%
Ordinary
1 at £30Mrs O'keffe
8.33%
Ordinary
1 at £30Paul Robins
8.33%
Ordinary
1 at £30Steven Bonny
8.33%
Ordinary

Financials

Year2014
Net Worth£17,608
Cash£18,482
Current Liabilities£1,632

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Filing History

24 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
29 March 2020Termination of appointment of Paul Jonathan Robins as a director on 16 March 2020 (1 page)
16 February 2020Registered office address changed from C K R House 70 East Hill Dartford DA1 1RZ England to Ferndale Highfield Road Biggin Hill Westerham TN16 3UX on 16 February 2020 (1 page)
16 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 December 2018Director's details changed for Mr Michael Bruggraber on 31 December 2018 (2 pages)
28 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
16 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 September 2018Registered office address changed from 8 Lambert Close Biggin Hill Westerham Kent TN16 3DQ to C K R House 70 East Hill Dartford DA1 1RZ on 4 September 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 360
(5 pages)
9 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 360
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2015Director's details changed for Mr Michael Bruggraber on 6 December 2011 (2 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 360
(5 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 360
(5 pages)
6 January 2015Director's details changed for Mr Michael Bruggraber on 6 December 2011 (2 pages)
6 January 2015Director's details changed for Mr Michael Bruggraber on 6 December 2011 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2014Termination of appointment of Paul Robins as a secretary (1 page)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 360
(5 pages)
7 January 2014Termination of appointment of Paul Robins as a secretary (1 page)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 360
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Appointment of Mr Paul Jonathan Robins as a director (2 pages)
25 March 2013Appointment of Mr Paul Jonathan Robins as a director (2 pages)
12 February 2013Termination of appointment of Paul Dixon as a director (1 page)
12 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
12 February 2013Termination of appointment of Paul Dixon as a director (1 page)
12 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
2 January 2012Appointment of Mr Paul Jonathan Robins as a secretary (1 page)
2 January 2012Appointment of Mr Paul Jonathan Robins as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Registered office address changed from 6 the Close Beckenham Kent BR3 4AP England on 21 December 2011 (1 page)
21 December 2011Appointment of Mr Michael Bruggraber as a director (2 pages)
21 December 2011Appointment of Mr Michael Bruggraber as a director (2 pages)
21 December 2011Registered office address changed from 6 the Close Beckenham Kent BR3 4AP England on 21 December 2011 (1 page)
18 April 2011Termination of appointment of Southern Management Limited as a director (1 page)
18 April 2011Termination of appointment of Southern Management Limited as a director (1 page)
18 April 2011Termination of appointment of Southern Management Limited as a director (1 page)
18 April 2011Termination of appointment of Southern Management Limited as a director (1 page)
18 April 2011Termination of appointment of Southern Management Limited as a director (1 page)
18 April 2011Termination of appointment of Southern Management Limited as a director (1 page)
18 April 2011Registered office address changed from C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse Enterprise Way Edenbridge Kent TN8 6HF on 18 April 2011 (1 page)
18 April 2011Registered office address changed from C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse Enterprise Way Edenbridge Kent TN8 6HF on 18 April 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Director's details changed for Southern Counties Management Limited on 14 December 2009 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Paul Alan Dixon on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Southern Counties Management Limited on 14 December 2009 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Paul Alan Dixon on 15 December 2009 (2 pages)
4 February 2009Return made up to 14/12/08; full list of members (6 pages)
4 February 2009Return made up to 14/12/08; full list of members (6 pages)
4 February 2009Director appointed southern counties management LIMITED (1 page)
4 February 2009Director appointed southern counties management LIMITED (1 page)
3 February 2009Appointment terminated secretary management direct (uk) LIMITED (1 page)
3 February 2009Appointment terminated secretary management direct (uk) LIMITED (1 page)
28 December 2008Registered office changed on 28/12/2008 from c/o management direct (uk) LIMITED suite c 42 station road east oxted surrey RH8 0PG (1 page)
28 December 2008Registered office changed on 28/12/2008 from c/o management direct (uk) LIMITED suite c 42 station road east oxted surrey RH8 0PG (1 page)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Return made up to 14/12/07; full list of members (5 pages)
15 January 2008Return made up to 14/12/07; full list of members (5 pages)
11 January 2007Return made up to 14/12/06; full list of members (10 pages)
11 January 2007Return made up to 14/12/06; full list of members (10 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
15 December 2004Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
15 December 2004Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: management direct uk LTD burnhill business centre 50 burnhill road beckenham kent BR3 3LA (1 page)
15 July 2004Registered office changed on 15/07/04 from: management direct uk LTD burnhill business centre 50 burnhill road beckenham kent BR3 3LA (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
27 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/04
(12 pages)
27 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/04
(12 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 January 2003Return made up to 23/12/02; full list of members (11 pages)
2 January 2003Return made up to 23/12/02; full list of members (11 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
8 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
22 January 2001Return made up to 23/12/00; full list of members (7 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Return made up to 23/12/00; full list of members (7 pages)
22 January 2001New secretary appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: orchards 88 ash tree way shirley croydon surrey CR0 7SX (1 page)
27 December 2000Registered office changed on 27/12/00 from: orchards 88 ash tree way shirley croydon surrey CR0 7SX (1 page)
21 November 2000Full accounts made up to 31 March 2000 (9 pages)
21 November 2000Full accounts made up to 31 March 2000 (9 pages)
20 November 2000Registered office changed on 20/11/00 from: management direct the burnhill business centre 50 burnhill road beckenham kent BR3 3LA (1 page)
20 November 2000Registered office changed on 20/11/00 from: management direct the burnhill business centre 50 burnhill road beckenham kent BR3 3LA (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
5 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(9 pages)
5 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(9 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Full accounts made up to 31 March 1999 (9 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Full accounts made up to 31 March 1999 (9 pages)
5 January 1999Return made up to 23/12/98; full list of members (6 pages)
5 January 1999Return made up to 23/12/98; full list of members (6 pages)
12 August 1998Full accounts made up to 31 March 1998 (9 pages)
12 August 1998Full accounts made up to 31 March 1998 (9 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Registered office changed on 19/05/98 from: 49 constance crescent hayes bromley kent BR2 7QH (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 49 constance crescent hayes bromley kent BR2 7QH (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 January 1998Return made up to 23/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 January 1998Return made up to 23/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 September 1997Registered office changed on 29/09/97 from: media house 99 high street orpington kent BR6 0LG (1 page)
29 September 1997Registered office changed on 29/09/97 from: media house 99 high street orpington kent BR6 0LG (1 page)
5 June 1997New secretary appointed (1 page)
5 June 1997Registered office changed on 05/06/97 from: 4 bridle way farnborough kent BR6 7TJ (1 page)
5 June 1997Registered office changed on 05/06/97 from: 4 bridle way farnborough kent BR6 7TJ (1 page)
5 June 1997New secretary appointed (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997Secretary resigned (1 page)
2 March 1997New director appointed (2 pages)
2 March 1997New director appointed (2 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 January 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 January 1996Return made up to 23/12/95; change of members (6 pages)
12 January 1996Return made up to 23/12/95; change of members (6 pages)
14 November 1980Incorporation (24 pages)
14 November 1980Incorporation (24 pages)