Company NameCourtside Management Ltd.
Company StatusActive
Company Number01584601
CategoryPrivate Limited Company
Incorporation Date8 September 1981(42 years, 7 months ago)
Previous NameFluteworth Limited

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 NameCarolyn Susan Margot Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleLibrarian
Correspondence Address6 Courtside
Dartmouth Road
Sydenham
London
SE26 4RE
Director NameToby Simon Timothy Foulkes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleInsurance Broker
Correspondence Address5 Courtside
London
SE26 4RE
Director NameMs Dana Mansfield
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(13 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Courtside
Dartmouth Road
London
SE26 4RE
Director NameMr Stephen Mansfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(13 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleBuilder/Tiler
Country of ResidenceEngland
Correspondence Address10 Courtside
Dartmouth Road
London
SE26 4RE
Director NameLynn Warr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(16 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Courtside
Dartmouth Road
London
SE26 4RE
Director NameBob Warr
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(16 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address18 Courtside
Dartmouth Road
London
SE26 4RE
Director NameHelen Rivas Toro
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2001(19 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleStaff Nurse
Correspondence Address19 Courtside
Dartmorith Road
London
SE26 4RE
Director NameMs Emily Sian Joyce
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(30 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address21 Courtside
Dartmouth Road
Sydenham
London
SE26 4RE
Director NameMr David Edward Thomas Warren
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Courtside Dartmouth Road
Sydenham
London
SE26 4RE
Director NameMs Julie Alison Bull
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(34 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Courtside Darmouth Road
Sydenham
London
SE26 4RE
Director NameMs Ekaterina Elina
Date of BirthMay 1977 (Born 46 years ago)
NationalityRussian
StatusCurrent
Appointed29 October 2015(34 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Courtside Dartmouth Road
Sydenham
London
SE26 4RE
Secretary NameMr David Edward Thomas Warren
StatusCurrent
Appointed10 August 2016(34 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address9 Courtside Dartmouth Road
Sydenham
London
SE26 4RE
Director NameMargaret Hill
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 1997)
RoleSecretary
Correspondence Address12 Courtside
Dartmouth Road Forest Hill
London
SE26 4RE
Director NameJohn Owen Hill
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 October 1992)
RoleManager
Correspondence Address12 Courtside
Dartmouth Road
Forest Hill
London
SE26 4RE
Director NameCaroline Mary Griffin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 1994)
RoleChiropodist
Correspondence Address10 Courtside
London
SE26 4RE
Director NameMs Louise Anne Ferguson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 1997)
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address25 Mount Adon Park
London
SE22 0DS
Director NameKevin Philip Edwards
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 October 2003)
RoleCivil Engineer
Correspondence Address9 Courtside
London
SE26 4RE
Director NameColin Robert Edwards
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 October 2003)
RoleComputer Operator
Correspondence Address9 Courtside
Forest Hill
London
SE26 4RE
Director NameJoan Mary Baron
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 September 1996)
RoleCivil Servant
Correspondence Address13 Courtside
London
SE26 4RE
Secretary NameColin Robert Edwards
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1993)
RoleCompany Director
Correspondence Address9 Courtside
Forest Hill
London
SE26 4RE
Director NameJohn Owen Hill
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 1997)
RoleManager
Correspondence Address12 Courtside
Dartmouth Road
Forest Hill
London
SE26 4RE
Secretary NameDavid Francis Newson
NationalityBritish
StatusResigned
Appointed06 October 1993(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address20 Courtside
Dartmouth Road
Forest Hill
London
Se26
Secretary NameLaura McKenzie
NationalityBritish
StatusResigned
Appointed06 October 1993(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 October 1996)
RoleRetired Social Work Lecturer
Correspondence Address23 Courtside
Dartmouth Road
London
SE26 4RE
Director NameNigel David Fowler
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(13 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 08 August 2016)
RoleAva Technician
Correspondence Address2 Courtside
Dartmouth Road
London
SE26 4RE
Secretary NameLynn Warr
NationalityBritish
StatusResigned
Appointed01 January 1999(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Courtside
Dartmouth Road
London
SE26 4RE
Director NamePaul Chessell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(18 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 February 2006)
RoleOffice Accounts Clerk
Correspondence Address8 Courtside
Dartmouth Road
London
SE26 4RE
Secretary NamePaul Lewis Chessell
NationalityBritish
StatusResigned
Appointed01 April 2004(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2006)
RoleAdministrator
Correspondence AddressFlat 1 15 Lawrie Park Road
Sydenham
London
SE26 6DP
Director NameOlivia Fitzgerald
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2007)
RoleSales Coordinator
Correspondence Address13 Courtside
Dartmouth Road Forest Hill
London
SE26 4RE
Director NameDavid Alexander Barber
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(24 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2015)
RoleCo Accountant
Correspondence Address20 Courtside Dartmouth Road
Sydenham
London
SE26 4RE
Director NameJeannette Margaret Barber
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(24 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2015)
RoleSolicitor
Correspondence Address20 Courtside Dartmouth Road
Sydenham
London
SE26 4RE
Secretary NameMr Stephen Mansfield
NationalityBritish
StatusResigned
Appointed04 May 2006(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2009)
RoleBuilder Tiler
Country of ResidenceEngland
Correspondence Address10 Courtside
Dartmouth Road
London
SE26 4RE
Director NameDavid Michael Bramall
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(25 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 2010)
RoleInsurance
Correspondence Address13 13 Courtside
Dartmouth Road
London
Se26
Director NameMrs Alya Nur Chaudhry
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(25 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Courtside
Dartmouth
Sydenham
SE26 4RE
Director NamePrudence Gay Dunn
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(25 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 08 September 2022)
RoleRetired
Correspondence Address15 Courtside Dartmouth Road
Sydenham
London
SE26 4RE

Location

Registered AddressCaxtons Surveyors
49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

500 at £1Mr Stephen Mansfield
9.09%
Ordinary
250 at £1Dr S. Uddin
4.55%
Ordinary
250 at £1Mr Alan Matthews
4.55%
Ordinary
250 at £1Mr Bob Warr
4.55%
Ordinary
250 at £1Mr D.e.t. Warren & Miss S.t. Preston
4.55%
Ordinary
250 at £1Mr Huey & Mr Joseph Nhan-o'reilly
4.55%
Ordinary
250 at £1Mr Hugo Victor Rivas-toro & Ms Helen Rivas-toro
4.55%
Ordinary
250 at £1Mr Nigel David Fowler
4.55%
Ordinary
250 at £1Mr R. Holland
4.55%
Ordinary
250 at £1Mr T.j. Johnson & Mrs A.b. Johnson
4.55%
Ordinary
250 at £1Mr Toby Simon Timothy Foulkes
4.55%
Ordinary
250 at £1Mrs Ekaterina Elina
4.55%
Ordinary
250 at £1Mrs V. Bhika
4.55%
Ordinary
250 at £1Ms Alya Nur Chaudhry
4.55%
Ordinary
250 at £1Ms C. Henry
4.55%
Ordinary
250 at £1Ms Carolyn Susan Margot Harris
4.55%
Ordinary
250 at £1Ms Emily Sian Joyce
4.55%
Ordinary
250 at £1Ms G.m. Hibberd
4.55%
Ordinary
250 at £1Ms H. Placito
4.55%
Ordinary
250 at £1Ms Prudence Gay Dunn
4.55%
Ordinary
-OTHER
4.55%
-

Financials

Year2014
Turnover£18,050
Net Worth£21,829
Cash£21,781
Current Liabilities£4,684

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
8 September 2022Termination of appointment of Prudence Gay Dunn as a director on 8 September 2022 (1 page)
26 July 2022Confirmation statement made on 20 July 2022 with updates (5 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
14 September 2021Confirmation statement made on 20 July 2021 with updates (5 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
23 July 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
16 November 2016Termination of appointment of Nigel David Fowler as a director on 8 August 2016 (1 page)
16 November 2016Termination of appointment of Nigel David Fowler as a director on 8 August 2016 (1 page)
16 November 2016Termination of appointment of Alya Nur Chaudhry as a director on 8 August 2016 (1 page)
16 November 2016Termination of appointment of Alya Nur Chaudhry as a director on 8 August 2016 (1 page)
17 August 2016Appointment of Mr David Edward Thomas Warren as a secretary on 10 August 2016 (2 pages)
17 August 2016Termination of appointment of Lynn Warr as a secretary on 10 August 2016 (1 page)
17 August 2016Appointment of Mr David Edward Thomas Warren as a secretary on 10 August 2016 (2 pages)
17 August 2016Termination of appointment of Lynn Warr as a secretary on 10 August 2016 (1 page)
8 August 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
6 November 2015Appointment of Mr David Edward Thomas Warren as a director on 18 June 2015 (2 pages)
6 November 2015Appointment of Ms Julie Alison Bull as a director on 9 October 2015 (2 pages)
6 November 2015Appointment of Ms Julie Alison Bull as a director on 9 October 2015 (2 pages)
6 November 2015Appointment of Mr David Edward Thomas Warren as a director on 18 June 2015 (2 pages)
6 November 2015Appointment of Ms Ekaterina Elina as a director on 29 October 2015 (2 pages)
6 November 2015Appointment of Ms Ekaterina Elina as a director on 29 October 2015 (2 pages)
6 November 2015Appointment of Ms Julie Alison Bull as a director on 9 October 2015 (2 pages)
9 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,500
(25 pages)
9 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,500
(25 pages)
3 September 2015Termination of appointment of Benjamin Richard Orson as a director on 1 August 2014 (2 pages)
3 September 2015Termination of appointment of David Alexander Barber as a director on 1 April 2015 (2 pages)
3 September 2015Termination of appointment of Jeannette Margaret Barber as a director on 1 April 2015 (2 pages)
3 September 2015Termination of appointment of Jeannette Margaret Barber as a director on 1 April 2015 (2 pages)
3 September 2015Termination of appointment of Benjamin Richard Orson as a director on 1 August 2014 (2 pages)
3 September 2015Termination of appointment of Jeannette Margaret Barber as a director on 1 April 2015 (2 pages)
3 September 2015Termination of appointment of David Alexander Barber as a director on 1 April 2015 (2 pages)
3 September 2015Termination of appointment of David Alexander Barber as a director on 1 April 2015 (2 pages)
3 September 2015Termination of appointment of Benjamin Richard Orson as a director on 1 August 2014 (2 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 5,500
(27 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 5,500
(27 pages)
30 July 2014Termination of appointment of Kirstie Suzanna Theobalds as a director on 21 June 2014 (1 page)
30 July 2014Termination of appointment of Kirstie Suzanna Theobalds as a director on 21 June 2014 (1 page)
2 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 5,500
(20 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 5,500
(20 pages)
27 December 2012Full accounts made up to 31 March 2012 (9 pages)
27 December 2012Full accounts made up to 31 March 2012 (9 pages)
10 August 2012Termination of appointment of a director (1 page)
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (21 pages)
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (21 pages)
10 August 2012Termination of appointment of a director (1 page)
22 June 2012Appointment of Ms Emily Sian Joyce as a director (2 pages)
22 June 2012Appointment of Ms Emily Sian Joyce as a director (2 pages)
7 June 2012Termination of appointment of Jonathan Maher as a director (1 page)
7 June 2012Termination of appointment of Emily Maher as a director (1 page)
7 June 2012Termination of appointment of Jonathan Maher as a director (1 page)
7 June 2012Termination of appointment of Emily Maher as a director (1 page)
5 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
27 July 2011Termination of appointment of David Bramall as a director (1 page)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (23 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (23 pages)
27 July 2011Termination of appointment of David Bramall as a director (1 page)
17 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (23 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (23 pages)
6 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 September 2009Return made up to 20/07/09; full list of members (16 pages)
10 September 2009Return made up to 20/07/09; full list of members (16 pages)
9 September 2009Director appointed kirstie suzanna theobalds (1 page)
9 September 2009Director appointed kirstie suzanna theobalds (1 page)
10 August 2009Director's change of particulars nina caroline clarke logged form (1 page)
10 August 2009Director's change of particulars nina caroline clarke logged form (1 page)
23 April 2009Director appointed david michael bramall (2 pages)
23 April 2009Director appointed david michael bramall (2 pages)
16 April 2009Secretary appointed lynn warr (3 pages)
16 April 2009Appointment terminated secretary stephen mansfield (1 page)
16 April 2009Appointment terminated secretary stephen mansfield (1 page)
16 April 2009Secretary appointed lynn warr (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 August 2008Return made up to 20/07/08; full list of members (18 pages)
21 August 2008Return made up to 20/07/08; full list of members (18 pages)
15 August 2008Director's change of particulars / emily trice / 10/08/2008 (1 page)
15 August 2008Director's change of particulars / emily trice / 10/08/2008 (1 page)
1 May 2008Director appointed jeannette margaret barber (2 pages)
1 May 2008Director appointed david alexander barber (2 pages)
1 May 2008Director appointed david alexander barber (2 pages)
1 May 2008Director appointed jeannette margaret barber (2 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 October 2007Return made up to 20/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
1 October 2007Return made up to 20/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 September 2006Return made up to 20/07/06; no change of members (15 pages)
1 September 2006Return made up to 20/07/06; no change of members (15 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
17 May 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
17 May 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
24 November 2005Return made up to 20/07/04; full list of members; amend (23 pages)
24 November 2005Return made up to 20/07/04; full list of members; amend (23 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
25 August 2005Return made up to 20/07/05; full list of members (19 pages)
25 August 2005Nc inc already adjusted 20/06/04 (1 page)
25 August 2005Nc inc already adjusted 20/06/04 (1 page)
25 August 2005Return made up to 20/07/05; full list of members (19 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (3 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
12 July 2005Return made up to 20/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
12 July 2005Return made up to 20/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
12 May 2004New secretary appointed (1 page)
12 May 2004New secretary appointed (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
1 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
2 September 2003Return made up to 20/07/03; no change of members (15 pages)
2 September 2003Return made up to 20/07/03; no change of members (15 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
3 September 2002Return made up to 20/07/02; no change of members (15 pages)
3 September 2002Registered office changed on 03/09/02 from: 21 east street bromley kent BR1 1QE (1 page)
3 September 2002Registered office changed on 03/09/02 from: 21 east street bromley kent BR1 1QE (1 page)
3 September 2002Return made up to 20/07/02; no change of members (15 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
10 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
27 September 2000Ad 21/07/99--------- £ si 250@1 (2 pages)
27 September 2000Ad 21/07/99--------- £ si 250@1 (2 pages)
13 September 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
13 September 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
28 July 2000Full accounts made up to 31 March 2000 (5 pages)
28 July 2000Full accounts made up to 31 March 2000 (5 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 August 1999Return made up to 20/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 August 1999Return made up to 20/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (1 page)
13 January 1999New secretary appointed (1 page)
13 January 1999Secretary resigned (1 page)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998Return made up to 20/07/98; full list of members (12 pages)
5 August 1998Return made up to 20/07/98; full list of members (12 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Return made up to 20/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Return made up to 20/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1997Director resigned (1 page)
8 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
30 July 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
30 July 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 August 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
15 June 1992Memorandum and Articles of Association (7 pages)
15 June 1992Memorandum and Articles of Association (7 pages)
2 October 1985Company name changed\certificate issued on 02/10/85 (2 pages)
2 October 1985Company name changed\certificate issued on 02/10/85 (2 pages)
8 September 1981Incorporation (16 pages)
8 September 1981Incorporation (16 pages)