Company NameWYCH End Management Company Limited
Company StatusActive
Company Number01594135
CategoryPrivate Limited Company
Incorporation Date28 October 1981(42 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 NamePatricia Jane Gibson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(15 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address120 High Street
London
SE20 7EZ
Director NameMiss Lianne Peterkin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(29 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
London
SE20 7EZ
Director NameMr Shievan Charles
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(40 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address120 High Street
London
SE20 7EZ
Secretary NameBaxter Lambert Limited (Corporation)
StatusCurrent
Appointed30 March 2021(39 years, 5 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address120 High Street
London
SE20 7EZ
Director NameMiss Ann Penelope Haines
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(10 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 July 2004)
RoleRegistrar
Correspondence AddressFlat 3 Wych End
Beckenham
Kent
BR3 1NX
Director NameMr John Hood-Leeder
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 December 1996)
RoleAccounts Administrator
Correspondence AddressFlat 1 Wych End
Beckenham
Kent
BR3 1NX
Director NamePeter James Davis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(10 years, 3 months after company formation)
Appointment Duration11 months (resigned 13 January 1993)
RoleBank Official
Correspondence AddressFlat 6
49 Copers Cope Road
Beckenham
Kent
BR3 1NX
Director NameMiss Linda Margaret Cochran
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(10 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 July 1992)
RoleCompany Director
Correspondence AddressFlat 16 Wych End
Beckenham
Kent
BR3 1NX
Secretary NameMiss Linda Margaret Cochran
NationalityBritish
StatusResigned
Appointed16 February 1992(10 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 July 1992)
RoleCompany Director
Correspondence AddressFlat 16 Wych End
Beckenham
Kent
BR3 1NX
Secretary NamePeter James Davis
NationalityBritish
StatusResigned
Appointed06 July 1992(10 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 January 1993)
RoleBank Officer
Correspondence AddressFlat 6
49 Copers Cope Road
Beckenham
Kent
BR3 1NX
Director NameMs Stella Jane Wiseman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1995)
RoleJounalist
Correspondence Address12 Wych End
Copers Cope Road
Beckenham
Kent
BR3 1NX
Secretary NameMs Stella Jane Wiseman
NationalityBritish
StatusResigned
Appointed03 February 1993(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1995)
RoleJounalist
Correspondence Address12 Wych End
Copers Cope Road
Beckenham
Kent
BR3 1NX
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed01 December 1995(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameMrs Jacqueline Emma Hayes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(15 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 May 2007)
RoleOsteopath
Correspondence AddressLaurel Cottage Main Road
Knockholt
Sevenoaks
Kent
TN14 7NX
Secretary NameMichael Hayes
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2007)
RoleMechanic
Correspondence AddressLaurel Cottage
Main Road, Knockholt
Sevenoaks
Kent
TN14 7NX
Director NameSarah Britton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(21 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 August 2003)
RoleChartered Accountant
Correspondence Address15 Wych End
49 Copers Cope Road
Beckenham
Kent
BR3 1NX
Director NameMichael Watson Stirling Burke
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleEnforcement Officer
Correspondence AddressFlat 11 Wych End
49 Copers Cope Road
Beckenham
Kent
BR3 1NX
Director NameJoanne Compton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(24 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 November 2006)
RoleAdministrator
Correspondence Address7 Wych End
49 Copers Cope Road
Beckenham
Kent
BR3 1NX
Secretary NameMr David Edward Lambert
NationalityBritish
StatusResigned
Appointed01 May 2007(25 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameRev Michael Maurice Camp
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(26 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 January 2015)
RoleParish Priest
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMatthew David Bailey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2011)
RoleBank Clerk
Country of ResidenceEngland
Correspondence AddressFlat 10 Wychend 49 Copers Cope Road
Beckenham
Kent
BR3 1NX
Director NameMr Daniel Barron
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(28 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMiss Mary McNamara
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2013(31 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2019)
RoleNutritionist
Country of ResidenceEngland
Correspondence Address120 High Street
London
SE20 7EZ
Director NameMr Paul Sebastian Heap
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(33 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2016)
RoleBroker
Country of ResidenceEngland
Correspondence Address120 High Street
London
SE20 7EZ
Director NameMrs Emilie Goudi
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(37 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2021)
RoleInvestment Specialist
Country of ResidenceEngland
Correspondence Address120 High Street
London
SE20 7EZ

Location

Registered Address120 High Street
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £25Amanda Pretty & Roger Lee
6.25%
Ordinary
1 at £25Amanda Wheatley
6.25%
Ordinary
1 at £25B. Camp & M. Camp
6.25%
Ordinary
1 at £25Claire Bennett & Richard Bennett
6.25%
Ordinary
1 at £25Concepta Jackson & Simon Jackson
6.25%
Ordinary
1 at £25Francesca Howell
6.25%
Ordinary
1 at £25J. Armfield
6.25%
Ordinary
1 at £25Lianne Peterkin & Paul Delicate
6.25%
Ordinary
1 at £25Mariam Naemi & Daniel Barron
6.25%
Ordinary
1 at £25Mary Mcnamara
6.25%
Ordinary
1 at £25Miss L. Cochran
6.25%
Ordinary
1 at £25Miss Sarah Britton
6.25%
Ordinary
1 at £25Mr B.j. Bailey & Mrs M.a. Bailey
6.25%
Ordinary
3 at £25Mrs Patricia J. Gibson
18.75%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End04 April

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

12 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
10 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
8 December 2022Confirmation statement made on 19 November 2022 with updates (5 pages)
8 December 2022Appointment of Mr Shievan Charles as a director on 14 July 2022 (2 pages)
12 October 2022Micro company accounts made up to 31 March 2022 (7 pages)
23 December 2021Confirmation statement made on 19 November 2021 with updates (5 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
11 November 2021Termination of appointment of Emilie Goudi as a director on 19 August 2021 (1 page)
30 March 2021Appointment of Baxter Lambert Limited as a secretary on 30 March 2021 (2 pages)
30 March 2021Termination of appointment of David Edward Lambert as a secretary on 30 March 2021 (1 page)
19 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
2 March 2020Confirmation statement made on 19 November 2019 with updates (5 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
19 November 2019Termination of appointment of Mary Mcnamara as a director on 16 May 2019 (1 page)
11 July 2019Appointment of Mrs Emilie Goudi as a director on 15 May 2019 (2 pages)
1 March 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
23 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
18 December 2017Director's details changed for Mrs Lianne Delicate on 15 December 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 December 2017Director's details changed for Mrs Lianne Delicate on 15 December 2017 (2 pages)
15 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
8 December 2016Termination of appointment of Paul Sebastian Heap as a director on 1 July 2016 (1 page)
8 December 2016Termination of appointment of Paul Sebastian Heap as a director on 1 July 2016 (1 page)
9 March 2016Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street London SE20 7EZ on 9 March 2016 (1 page)
9 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 400
(7 pages)
9 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 400
(7 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 October 2015Appointment of Mr Paul Sebastian Heap as a director on 27 January 2015 (2 pages)
13 October 2015Appointment of Mr Paul Sebastian Heap as a director on 27 January 2015 (2 pages)
7 April 2015Appointment of Miss Mary Mcnamara as a director on 18 January 2013 (2 pages)
7 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 400
(6 pages)
7 April 2015Termination of appointment of Michael Maurice Camp as a director on 27 January 2015 (1 page)
7 April 2015Appointment of Miss Mary Mcnamara as a director on 18 January 2013 (2 pages)
7 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 400
(6 pages)
7 April 2015Termination of appointment of Michael Maurice Camp as a director on 27 January 2015 (1 page)
29 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
18 November 2014Termination of appointment of Daniel Barron as a director on 18 July 2014 (1 page)
18 November 2014Termination of appointment of Daniel Barron as a director on 18 July 2014 (1 page)
7 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 400
(6 pages)
7 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 400
(6 pages)
7 April 2014Director's details changed for Patricia Jane Gibson on 14 January 2014 (2 pages)
7 April 2014Director's details changed for The Reverend Michael Maurice Camp on 15 January 2014 (2 pages)
7 April 2014Director's details changed for The Reverend Michael Maurice Camp on 15 January 2014 (2 pages)
7 April 2014Director's details changed for Patricia Jane Gibson on 14 January 2014 (2 pages)
26 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
1 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
12 March 2012Appointment of Mrs Lianne Delicate as a director (2 pages)
12 March 2012Appointment of Mrs Lianne Delicate as a director (2 pages)
12 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
9 March 2012Registered office address changed from 120 High Street London SE20 7EZ United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 120 High Street London SE20 7EZ United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 120 High Street London SE20 7EZ United Kingdom on 9 March 2012 (1 page)
12 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (9 pages)
14 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (9 pages)
11 March 2011Appointment of Mr Daniel Barron as a director (2 pages)
11 March 2011Termination of appointment of Matthew Bailey as a director (1 page)
11 March 2011Termination of appointment of Matthew Bailey as a director (1 page)
11 March 2011Appointment of Mr Daniel Barron as a director (2 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (10 pages)
1 March 2010Director's details changed for Patricia Jane Gibson on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Matthew David Bailey on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Matthew David Bailey on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Matthew David Bailey on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Patricia Jane Gibson on 1 November 2009 (2 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (10 pages)
1 March 2010Director's details changed for Patricia Jane Gibson on 1 November 2009 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (10 pages)
4 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 June 2009Director appointed matthew david bailey (2 pages)
3 June 2009Director appointed matthew david bailey (2 pages)
3 March 2009Return made up to 16/01/09; full list of members (9 pages)
3 March 2009Return made up to 16/01/09; full list of members (9 pages)
18 February 2009Director appointed michael maurice camp (2 pages)
18 February 2009Director appointed michael maurice camp (2 pages)
15 September 2008Full accounts made up to 31 March 2008 (11 pages)
15 September 2008Full accounts made up to 31 March 2008 (11 pages)
31 July 2008Return made up to 16/01/08; full list of members (9 pages)
31 July 2008Return made up to 16/01/08; full list of members (9 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Director's change of particulars / patricia gibson / 30/07/2008 (1 page)
30 July 2008Registered office changed on 30/07/2008 from 120 high street penge london SE20 7EZ (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Director's change of particulars / patricia gibson / 30/07/2008 (1 page)
30 July 2008Registered office changed on 30/07/2008 from 120 high street penge london SE20 7EZ (1 page)
18 October 2007Full accounts made up to 31 March 2007 (10 pages)
18 October 2007Full accounts made up to 31 March 2007 (10 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007New secretary appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
18 April 2007Registered office changed on 18/04/07 from: laurel cottage main road knockholt kent TN14 7NX (1 page)
18 April 2007Registered office changed on 18/04/07 from: laurel cottage main road knockholt kent TN14 7NX (1 page)
18 February 2007Return made up to 16/01/07; change of members (8 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Return made up to 16/01/07; change of members (8 pages)
18 February 2007Director resigned (1 page)
28 September 2006Full accounts made up to 31 March 2006 (10 pages)
28 September 2006Full accounts made up to 31 March 2006 (10 pages)
31 January 2006Return made up to 16/01/06; full list of members (13 pages)
31 January 2006Return made up to 16/01/06; full list of members (13 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
23 August 2005Full accounts made up to 31 March 2005 (9 pages)
23 August 2005Full accounts made up to 31 March 2005 (9 pages)
22 February 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(13 pages)
22 February 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(13 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
15 September 2004Full accounts made up to 31 March 2004 (10 pages)
15 September 2004Full accounts made up to 31 March 2004 (10 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
24 January 2004Return made up to 16/01/04; full list of members (13 pages)
24 January 2004Return made up to 16/01/04; full list of members (13 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
30 September 2003Full accounts made up to 31 March 2003 (10 pages)
30 September 2003Full accounts made up to 31 March 2003 (10 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
26 January 2003Return made up to 16/01/03; full list of members (13 pages)
26 January 2003Return made up to 16/01/03; full list of members (13 pages)
9 October 2002Return made up to 16/01/02; full list of members (13 pages)
9 October 2002Return made up to 16/01/02; full list of members (13 pages)
11 September 2002Full accounts made up to 31 March 2002 (10 pages)
11 September 2002Full accounts made up to 31 March 2002 (10 pages)
18 July 2001Full accounts made up to 31 March 2001 (10 pages)
18 July 2001Full accounts made up to 31 March 2001 (10 pages)
31 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
31 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
22 September 2000Full accounts made up to 31 March 2000 (10 pages)
22 September 2000Full accounts made up to 31 March 2000 (10 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
5 April 2000Registered office changed on 05/04/00 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
5 April 2000New secretary appointed (2 pages)
10 March 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
10 March 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
16 February 1999Return made up to 16/01/99; change of members (6 pages)
16 February 1999Return made up to 16/01/99; change of members (6 pages)
20 November 1998Full accounts made up to 31 March 1998 (10 pages)
20 November 1998Full accounts made up to 31 March 1998 (10 pages)
28 August 1998Registered office changed on 28/08/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page)
28 August 1998Registered office changed on 28/08/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page)
4 February 1998Return made up to 16/01/98; no change of members (4 pages)
4 February 1998Return made up to 16/01/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 March 1997 (9 pages)
2 December 1997Full accounts made up to 31 March 1997 (9 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
6 March 1997Return made up to 16/01/97; full list of members (5 pages)
6 March 1997Return made up to 16/01/97; full list of members (5 pages)
20 February 1997Director resigned (2 pages)
20 February 1997Director resigned (2 pages)
9 December 1996Full accounts made up to 31 March 1996 (9 pages)
9 December 1996Full accounts made up to 31 March 1996 (9 pages)
6 February 1996Return made up to 16/01/96; no change of members (4 pages)
6 February 1996Return made up to 16/01/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
19 December 1995Secretary resigned (2 pages)
19 December 1995Secretary resigned (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Registered office changed on 14/12/95 from: 2 wych end 49 copers cope rd beckenham kent BR3 1NX (1 page)
14 December 1995Registered office changed on 14/12/95 from: 2 wych end 49 copers cope rd beckenham kent BR3 1NX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)