Company NameBroadway Court Management Limited
DirectorRaymond George Wickes
Company StatusActive
Company Number01535204
CategoryPrivate Limited Company
Incorporation Date16 December 1980(43 years, 4 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 NameRaymond George Wickes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(34 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vfm Property Management Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed15 June 2015(34 years, 6 months after company formation)
Appointment Duration8 years, 10 months
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Anthony Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(10 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 April 2000)
RoleSecurity Receptionist
Correspondence AddressBroadway Court 62 Overbury Avenue
Beckenham
Kent
BR3 6PY
Director NameMr Stanley George Pittam
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleLitho Artist
Correspondence AddressBroadway Court 62 Overbury Avenue
Beckenham
Kent
BR3 2PY
Director NameAlan Grimwood
NationalityBritish
StatusResigned
Appointed23 November 1991(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleSystems Analyst
Correspondence AddressFlat 11 Broadway Court
62 Overbury Avenue
Beckenham
Kent
BR3 2PY
Director NameMrs Edward Anthony Maitland Ebden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 July 2001)
RoleLaw Librarian
Correspondence AddressBroadway Court 62 Overbury Avenue
Beckenham
Kent
BR3 6PY
Secretary NameMrs Valerie Pittam
NationalityBritish
StatusResigned
Appointed23 November 1991(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressBroadway Court 62 Overbury Avenue
Beckenham
Kent
BR3 2PY
Secretary NameAlan Grimwood
NationalityBritish
StatusResigned
Appointed30 November 1993(12 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressFlat 11 Broadway Court
62 Overbury Avenue
Beckenham
Kent
BR3 2PY
Secretary NameEdward Anthony Maitland Ebden
NationalityBritish
StatusResigned
Appointed01 July 1994(13 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 July 2001)
RoleCompany Director
Correspondence AddressFlat 12 Broadway Court
Overbury Avenue
Beckenham
Kent
BR3 6PY
Director NameAndrew Mackay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2002)
RoleBank Manager
Correspondence AddressFlat 6 Broadway Court
62 Overbury Avenue
Beckenham
Kent
BR3 6PY
Director NameRaymond George Wickes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2003)
RoleAccountant
Correspondence AddressFlat 14 Broadway Court
Overbury Avenue
Beckenham
Kent
BR3 2PY
Secretary NameRaymond George Wickes
NationalityBritish
StatusResigned
Appointed30 July 2001(20 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 April 2002)
RoleAccountant
Correspondence AddressFlat 14 Broadway Court
Overbury Avenue
Beckenham
Kent
BR3 2PY
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed11 April 2002(21 years, 4 months after company formation)
Appointment Duration5 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameMichael Rodden
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(21 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2005)
RoleStockbroker
Correspondence Address62 Overbury Avenue
12 Broadway Court
Beckenham
Kent
BR3 6PY
Director NameRaymond George Wickes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2008)
RoleAccountant
Correspondence AddressFlat 14 Broadway Court
Overbury Avenue
Beckenham
Kent
BR3 2PY
Director NameFaye Lucy Carter
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2007)
RoleEvent Manager
Correspondence AddressFlat 7 Broadway Court
62 Overbury Avenue
Beckenham
Kent
BR3 6PY
Director NameAlexandra Carlier
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2008)
RoleTeacher
Correspondence Address9 Broadway Court
62 Overbury Avenue
Beckenham
Kent
BR3 2PY
Director NameGillian Joan Sullivan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(26 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 November 2017)
RoleLocal Govern Officer
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameLydia Ann Penn
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2008(27 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 2014)
RolePrint Buyer
Country of ResidenceUnited Kingdom
Correspondence Address12 Melcombe Place
London
NW1 6JJ
Secretary NameRaymond George Wickes
StatusResigned
Appointed03 August 2008(27 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressBurnhill House 50 Burnhill Road
Beckenham
Kent
BR3 3LA
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed23 May 2006(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(27 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 August 2008)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Barry Murphy
7.69%
Ordinary
25 at £1David Penn
7.69%
Ordinary
25 at £1Gillian J. Sullivan
7.69%
Ordinary
25 at £1James Knight
7.69%
Ordinary
25 at £1James Steel & Sophie L. Hixon
7.69%
Ordinary
25 at £1Jane Osborne
7.69%
Ordinary
25 at £1Karen Vanessa Barclay & Andrew Gordon Barclay
7.69%
Ordinary
25 at £1Miss Rachel Terry
7.69%
Ordinary
25 at £1Mr Michael Cooper
7.69%
Ordinary
25 at £1Mrs Diane D. Spearman
7.69%
Ordinary
25 at £1Ms Vanessa James
7.69%
Ordinary
25 at £1Raymond George Wickes
7.69%
Ordinary
25 at £1Steven Raulston
7.69%
Ordinary

Financials

Year2014
Net Worth£325
Current Liabilities£5,358

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

22 September 2023Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 22 September 2023 (1 page)
22 August 2023Accounts for a dormant company made up to 25 March 2023 (5 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 25 March 2022 (5 pages)
25 January 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
27 October 2021Accounts for a dormant company made up to 25 March 2021 (5 pages)
10 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 25 March 2020 (5 pages)
6 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 25 March 2019 (5 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 25 March 2018 (4 pages)
5 December 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
9 November 2017Termination of appointment of Gillian Joan Sullivan as a director on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Gillian Joan Sullivan as a director on 1 November 2017 (2 pages)
3 August 2017Micro company accounts made up to 25 March 2017 (2 pages)
3 August 2017Micro company accounts made up to 25 March 2017 (2 pages)
2 February 2017Director's details changed for Raymond George Wickes on 31 January 2017 (2 pages)
2 February 2017Director's details changed for Raymond George Wickes on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Raymond George Wickes on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Raymond George Wickes on 31 January 2017 (2 pages)
23 November 2016Secretary's details changed for Vfm Procurement Limited on 10 November 2016 (1 page)
23 November 2016Secretary's details changed for Vfm Procurement Limited on 10 November 2016 (1 page)
21 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
4 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 4 October 2016 (1 page)
4 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 4 October 2016 (1 page)
13 September 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
13 September 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
9 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 325
(5 pages)
9 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 325
(5 pages)
25 August 2015Total exemption full accounts made up to 25 March 2015 (8 pages)
25 August 2015Total exemption full accounts made up to 25 March 2015 (8 pages)
6 July 2015Termination of appointment of Raymond George Wickes as a secretary on 1 June 2015 (2 pages)
6 July 2015Termination of appointment of Raymond George Wickes as a secretary on 1 June 2015 (2 pages)
6 July 2015Termination of appointment of Raymond George Wickes as a secretary on 1 June 2015 (2 pages)
23 June 2015Appointment of Vfm Procurement Limited as a secretary on 15 June 2015 (2 pages)
23 June 2015Appointment of Vfm Procurement Limited as a secretary on 15 June 2015 (2 pages)
23 June 2015Registered office address changed from C/O Websters 12 Melcombe Place London NW1 6JJ to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from C/O Websters 12 Melcombe Place London NW1 6JJ to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 23 June 2015 (2 pages)
30 January 2015Termination of appointment of Lydia Ann Penn as a director on 3 December 2014 (2 pages)
30 January 2015Termination of appointment of Lydia Ann Penn as a director on 3 December 2014 (2 pages)
30 January 2015Termination of appointment of Lydia Ann Penn as a director on 3 December 2014 (2 pages)
28 January 2015Appointment of Raymond George Wickes as a director on 10 December 2014 (3 pages)
28 January 2015Appointment of Raymond George Wickes as a director on 10 December 2014 (3 pages)
9 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 325
(14 pages)
9 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 325
(14 pages)
3 December 2014Total exemption full accounts made up to 25 March 2014 (8 pages)
3 December 2014Total exemption full accounts made up to 25 March 2014 (8 pages)
19 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 325
(14 pages)
19 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 325
(14 pages)
25 October 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Director's details changed for Lydia Ann Porter on 1 April 2012 (2 pages)
29 May 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Lydia Ann Porter on 1 April 2012 (2 pages)
29 May 2013Director's details changed for Lydia Ann Porter on 1 April 2012 (2 pages)
29 May 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
28 May 2013Director's details changed for Gillian Joan Sullivan on 1 April 2012 (2 pages)
28 May 2013Secretary's details changed for Raymond George Wickes on 1 April 2012 (1 page)
28 May 2013Secretary's details changed for Raymond George Wickes on 1 April 2012 (1 page)
28 May 2013Director's details changed for Gillian Joan Sullivan on 1 April 2012 (2 pages)
28 May 2013Director's details changed for Gillian Joan Sullivan on 1 April 2012 (2 pages)
28 May 2013Secretary's details changed for Raymond George Wickes on 1 April 2012 (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
24 October 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
10 July 2012Registered office address changed from 136 Baker Street London W1U 6DU on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from 136 Baker Street London W1U 6DU on 10 July 2012 (2 pages)
15 December 2011Annual return made up to 20 November 2011. List of shareholders has changed (14 pages)
15 December 2011Annual return made up to 20 November 2011. List of shareholders has changed (14 pages)
23 November 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
23 November 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
19 January 2011Registered office address changed from Flat-1 Broad Way Court 62 Overbury Avenue Beckenham BR3 6PY on 19 January 2011 (2 pages)
19 January 2011Secretary's details changed for Raymond George Wickes on 30 November 2010 (2 pages)
19 January 2011Registered office address changed from Flat-1 Broad Way Court 62 Overbury Avenue Beckenham BR3 6PY on 19 January 2011 (2 pages)
19 January 2011Annual return made up to 30 November 2010 (14 pages)
19 January 2011Annual return made up to 30 November 2010 (14 pages)
19 January 2011Secretary's details changed for Raymond George Wickes on 30 November 2010 (2 pages)
7 January 2011Director's details changed for Lydia Ann Porter on 21 November 2010 (3 pages)
7 January 2011Director's details changed for Gillian Joan Sullivan on 21 November 2010 (3 pages)
7 January 2011Director's details changed for Lydia Ann Porter on 21 November 2010 (3 pages)
7 January 2011Director's details changed for Gillian Joan Sullivan on 21 November 2010 (3 pages)
25 November 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
25 November 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
5 January 2010Total exemption full accounts made up to 25 March 2009 (6 pages)
5 January 2010Total exemption full accounts made up to 25 March 2009 (6 pages)
19 February 2009Total exemption full accounts made up to 25 March 2008 (6 pages)
19 February 2009Total exemption full accounts made up to 25 March 2008 (6 pages)
22 January 2009Appointment terminated director alexandra carlier (1 page)
22 January 2009Return made up to 23/11/08; full list of members (6 pages)
22 January 2009Return made up to 23/11/08; full list of members (6 pages)
22 January 2009Appointment terminated director alexandra carlier (1 page)
12 January 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
12 January 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
12 January 2009Appointment terminate, secretary alexandra carlier logged form (1 page)
12 January 2009Appointment terminate, secretary alexandra carlier logged form (1 page)
4 September 2008Registered office changed on 04/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 September 2008Registered office changed on 04/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 September 2008Director appointed lydia ann porter (2 pages)
4 September 2008Secretary appointed raymond george wickes (2 pages)
4 September 2008Secretary appointed raymond george wickes (2 pages)
4 September 2008Director appointed lydia ann porter (2 pages)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
10 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
10 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
9 May 2008Appointment terminated director raymond wickes (1 page)
9 May 2008Appointment terminated director raymond wickes (1 page)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
17 January 2008Total exemption full accounts made up to 25 March 2007 (6 pages)
17 January 2008Total exemption full accounts made up to 25 March 2007 (6 pages)
18 December 2007Return made up to 23/11/07; full list of members (6 pages)
18 December 2007Return made up to 23/11/07; full list of members (6 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
22 January 2007Total exemption full accounts made up to 25 March 2006 (5 pages)
22 January 2007Total exemption full accounts made up to 25 March 2006 (5 pages)
7 December 2006Return made up to 23/11/06; full list of members (6 pages)
7 December 2006Return made up to 23/11/06; full list of members (6 pages)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
9 January 2006Total exemption full accounts made up to 25 March 2005 (5 pages)
9 January 2006Total exemption full accounts made up to 25 March 2005 (5 pages)
6 January 2006Return made up to 23/11/05; full list of members (11 pages)
6 January 2006Return made up to 23/11/05; full list of members (11 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
10 January 2005Return made up to 23/11/04; full list of members (10 pages)
10 January 2005Return made up to 23/11/04; full list of members (10 pages)
16 December 2004Total exemption full accounts made up to 25 March 2004 (5 pages)
16 December 2004Total exemption full accounts made up to 25 March 2004 (5 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
12 March 2004Total exemption full accounts made up to 25 March 2003 (5 pages)
12 March 2004Total exemption full accounts made up to 25 March 2003 (5 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
29 December 2003Return made up to 23/11/03; no change of members (8 pages)
29 December 2003Return made up to 23/11/03; no change of members (8 pages)
11 August 2003Return made up to 23/11/02; change of members (7 pages)
11 August 2003Return made up to 23/11/02; change of members (7 pages)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
22 December 2002Total exemption full accounts made up to 25 March 2002 (5 pages)
22 December 2002Total exemption full accounts made up to 25 March 2002 (5 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
18 April 2002Registered office changed on 18/04/02 from: flat 14 broadway court 62 overbury avenue beckenham kent BR3 6PY (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Registered office changed on 18/04/02 from: flat 14 broadway court 62 overbury avenue beckenham kent BR3 6PY (1 page)
18 April 2002Secretary resigned (1 page)
3 January 2002Total exemption full accounts made up to 25 March 2001 (5 pages)
3 January 2002Return made up to 23/11/01; full list of members (10 pages)
3 January 2002Total exemption full accounts made up to 25 March 2001 (5 pages)
3 January 2002Return made up to 23/11/01; full list of members (10 pages)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Secretary resigned;director resigned (1 page)
5 January 2001Full accounts made up to 25 March 2000 (5 pages)
5 January 2001Full accounts made up to 25 March 2000 (5 pages)
5 January 2001Return made up to 23/11/00; full list of members (10 pages)
5 January 2001Return made up to 23/11/00; full list of members (10 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
9 December 1999Full accounts made up to 25 March 1999 (5 pages)
9 December 1999Full accounts made up to 25 March 1999 (5 pages)
9 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 December 1998Return made up to 23/11/98; full list of members (6 pages)
15 December 1998Return made up to 23/11/98; full list of members (6 pages)
15 December 1998Full accounts made up to 25 March 1998 (5 pages)
15 December 1998Full accounts made up to 25 March 1998 (5 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1997Full accounts made up to 25 March 1997 (5 pages)
18 December 1997Full accounts made up to 25 March 1997 (5 pages)
18 December 1997Return made up to 23/11/97; full list of members (6 pages)
18 December 1997Return made up to 23/11/97; full list of members (6 pages)
10 December 1996Return made up to 23/11/96; full list of members
  • 363(287) ‐ Registered office changed on 10/12/96
(6 pages)
10 December 1996Full accounts made up to 25 March 1996 (5 pages)
10 December 1996Return made up to 23/11/96; full list of members
  • 363(287) ‐ Registered office changed on 10/12/96
(6 pages)
10 December 1996Full accounts made up to 25 March 1996 (5 pages)
18 December 1995Return made up to 23/11/95; full list of members (6 pages)
18 December 1995Full accounts made up to 25 March 1995 (7 pages)
18 December 1995Return made up to 23/11/95; full list of members (6 pages)
18 December 1995Full accounts made up to 25 March 1995 (7 pages)
16 December 1980Certificate of incorporation (1 page)
16 December 1980Certificate of incorporation (1 page)