Company NameCarey Court Management Company Limited
Company StatusActive
Company Number01628545
CategoryPrivate Limited Company
Incorporation Date13 April 1982(42 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSimon John Ditchfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(18 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Carey Court
Gravel Hill Close
Bexleyheath
Kent
DA6 7NT
Director NameMr Roy William Howard
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(42 years after company formation)
Appointment Duration3 weeks, 2 days
RoleTeacher
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMs Sarah Jane Tipler
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(42 years after company formation)
Appointment Duration3 weeks, 2 days
RoleDirector & Mental Health Counsellor
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameHalil Attila Basaran
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(9 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 April 1992)
RoleCrown Prosecutor
Correspondence Address17 Carey Court
Bexleyheath
Kent
DA6 7NT
Director NameMrs Glynis Rosalyn West
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 1996)
RoleSales Manager
Correspondence AddressLarkfield Greenbury Close
Windlebury
Basingstoke
Hampshire
RG23 8DH
Director NameSandra Patricia Philomena Moran
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1991(9 years, 6 months after company formation)
Appointment Duration15 years (resigned 06 November 2006)
RoleChartered Librarian
Correspondence Address6 Carey Court
Bexleyheath
Kent
DA6 7NT
Director NameRonald Bert Harvey Dart
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 May 1997)
RoleChauffeur
Correspondence Address34 Carey Court
Bexleyheath
Kent
DA6 7NT
Director NameNorman Charles Gazzard
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 February 1997)
RoleRetired Civil Servant
Correspondence Address1 Carey Court
Bexleyheath
Kent
DA6 7NT
Director NameDr Iain Gillies
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 1997)
RoleDevelopment Research Chemist
Correspondence Address18 Carey Court
Bexleyheath
Kent
DA6 7NT
Director NameMr Nicholas David Low
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 November 1997)
RolePolice Inspector
Correspondence Address44 Carey Court
Bexleyheath
Kent
DA6 7NT
Director NameMrs Virginia Mary Raynor
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 October 1996)
RoleRetired
Correspondence Address22 Carey Court
Bexleyheath
Kent
DA6 7NT
Director NameSara Jane Turner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1997)
RoleAdministrator
Correspondence Address39 Carey Court
Gravel Hill Close
Bexleyheath
Kent
DA6 7NT
Director NameGeoffrey Burgess
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(15 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2002)
RoleSales Manager
Correspondence Address32 Carey Court
Gravel Hill
Bexleyheath
Kent
DA6 7NT
Director NameJohn Crook
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(15 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 February 1998)
RoleRetired
Correspondence Address23 Carey Court
Gravel Hill Close
Bexleyheath
Kent
DA6 7NT
Director NameKim Austin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 23 December 2002)
RoleSecretary
Correspondence Address62 Watermill Way
South At Hone
Dartford
Kent
DA4 9BE
Director NameKeith Robert Gale
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(15 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 20 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Carey Court
Gravel Hill Close
Bexleyheath
Kent
DA6 7NT
Director NameMartin Ingram
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 December 2002)
RoleFootwear Agent
Correspondence Address34 Carey Court
Gravel Hill Close
Bexleyheath
Kent
DA6 7NT
Director NameDavid John Breed
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(19 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 October 2018)
RoleHealth And Safety Adviser
Country of ResidenceUnited Kingdom
Correspondence Address33 Carey Court
Gravel Hill Close
Bexleyheath
Kent
DA6 7NT
Director NamePeter Kim Buss
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2005)
RoleGarden Designer
Correspondence Address32 Carey Court
Gravel Hill Close
Bexleyheath
Kent
DA6 7NT
Secretary NameKeith Robert Gale
NationalityBritish
StatusResigned
Appointed13 October 2005(23 years, 6 months after company formation)
Appointment Duration13 years (resigned 20 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Carey Court
Gravel Hill Close
Bexleyheath
Kent
DA6 7NT
Director NameMr Christopher John Harrington
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(26 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 October 2014)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Carey Court
Gravel Hill Close
Bexleyheath
Kent
DA6 7NT
Director NameMr Christopher Vivian Woolnough
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(32 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 August 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 532 PO Box 532
Bexley
Kent
DA1 9UE
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed25 October 1991(9 years, 6 months after company formation)
Appointment Duration14 years (resigned 01 November 2005)
Correspondence Address10 Works Road
Letchworth
Hertfordshire
SG6 1LB

Location

Registered Address390 Hurst Road
Bexley
DA5 3JY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adam Lynch
2.08%
Ordinary
1 at £1Amandeep Kaur Dhillon
2.08%
Ordinary
1 at £1Andrew Wayne Bunyan & Sharon Ellen Bunyan
2.08%
Ordinary
1 at £1Anne Letitia Hewson
2.08%
Ordinary
1 at £1Barry Matthews
2.08%
Ordinary
1 at £1Christopher Vivian Woolnough & Lila Maria Neto Lopez
2.08%
Ordinary
1 at £1Clifford Robert Irvine
2.08%
Ordinary
1 at £1David Alan Hacon
2.08%
Ordinary
1 at £1David Alan Hacon & Maria Antoinetta Matal-hacon
2.08%
Ordinary
1 at £1David John Breed
2.08%
Ordinary
1 at £1Deborah Marion Jones & Michael O'brien
2.08%
Ordinary
1 at £1Diane Coral Mcintier
2.08%
Ordinary
1 at £1Donald Lindsey
2.08%
Ordinary
1 at £1Eve Dian Malick
2.08%
Ordinary
1 at £1Executors Of Estate Of Gary Oliver
2.08%
Ordinary
1 at £1Fiona Margaret Bentham & Sanual Jamard Bentham
2.08%
Ordinary
1 at £1Frank Brazil
2.08%
Ordinary
1 at £1Gary Holmes
2.08%
Ordinary
1 at £1Helen Mary Rogers
2.08%
Ordinary
1 at £1Julie Elaine Brand
2.08%
Ordinary
1 at £1Karen Elizabeth Hustwayte
2.08%
Ordinary
1 at £1Katharine Jane Dobie
2.08%
Ordinary
1 at £1Keith Robert Gale
2.08%
Ordinary
1 at £1Kelly Waite
2.08%
Ordinary
1 at £1Kevin Patrick Murray & Helen Murray
2.08%
Ordinary
1 at £1Linda Anne Keeble
2.08%
Ordinary
1 at £1Lluvia Yinwah Lui
2.08%
Ordinary
1 at £1Mark Kevin Crowther
2.08%
Ordinary
1 at £1Martin John Jago
2.08%
Ordinary
1 at £1Martin Robert Honeywood & Lucia Honeywood
2.08%
Ordinary
1 at £1Mary Teresa Lopez
2.08%
Ordinary
1 at £1Matthew Michael Sparkes
2.08%
Ordinary
1 at £1Michael Lewis Course & Stephen Lewis James Course
2.08%
Ordinary
1 at £1Paul William Roche
2.08%
Ordinary
1 at £1Peter John Townsend
2.08%
Ordinary
1 at £1Philip Hinton
2.08%
Ordinary
1 at £1Reginald White & Sandra White
2.08%
Ordinary
1 at £1Robert John Virtue
2.08%
Ordinary
1 at £1Rosehannah Arnold
2.08%
Ordinary
1 at £1Sally Anne Florey
2.08%
Ordinary
1 at £1Sarah Jane Smith
2.08%
Ordinary
1 at £1Sarah Jane Tipler & Andrew Maurice Tipler
2.08%
Ordinary
1 at £1Simon John Ditchfield
2.08%
Ordinary
1 at £1Susan Lesley Cutbush & Katheryn Rosemary Smith
2.08%
Ordinary
1 at £1Valerie Jean Ashley
2.08%
Ordinary
1 at £1Virginia Frances Henley
2.08%
Ordinary
1 at £1William Jacob Henry Rose
2.08%
Ordinary
1 at £1Yvonne Pamela Wall
2.08%
Ordinary

Financials

Year2014
Net Worth£37,054
Cash£28,476
Current Liabilities£440

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

4 April 2024Appointment of Mr Roy William Howard as a director on 3 April 2024 (2 pages)
4 April 2024Appointment of Ms Sarah Jane Tipler as a director on 3 April 2024 (2 pages)
5 March 2024Registered office address changed from PO Box 532 PO Box 532 Bexley Kent DA1 9UE United Kingdom to 390 Hurst Road Bexley DA5 3JY on 5 March 2024 (1 page)
26 October 2023Confirmation statement made on 25 October 2023 with updates (7 pages)
15 August 2023Termination of appointment of Christopher Vivian Woolnough as a director on 15 August 2023 (1 page)
15 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
31 October 2022Confirmation statement made on 25 October 2022 with updates (7 pages)
16 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
2 November 2021Confirmation statement made on 25 October 2021 with updates (7 pages)
1 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
23 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 May 2021Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page)
28 October 2020Confirmation statement made on 25 October 2020 with updates (7 pages)
27 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
7 November 2019Confirmation statement made on 25 October 2019 with updates (7 pages)
29 October 2018Termination of appointment of Keith Robert Gale as a secretary on 20 October 2018 (1 page)
29 October 2018Confirmation statement made on 25 October 2018 with updates (7 pages)
29 October 2018Termination of appointment of David John Breed as a director on 15 October 2018 (1 page)
29 October 2018Termination of appointment of Keith Robert Gale as a director on 20 October 2018 (1 page)
27 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
27 October 2017Confirmation statement made on 25 October 2017 with updates (7 pages)
27 October 2017Confirmation statement made on 25 October 2017 with updates (7 pages)
18 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
18 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (9 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (9 pages)
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
7 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 48
(11 pages)
7 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 48
(11 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 48
(11 pages)
18 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 48
(11 pages)
18 November 2014Termination of appointment of Christopher John Harrington as a director on 13 October 2014 (1 page)
18 November 2014Appointment of Mr Christopher Vivian Woolnough as a director on 3 July 2014 (2 pages)
18 November 2014Appointment of Mr Christopher Vivian Woolnough as a director on 3 July 2014 (2 pages)
18 November 2014Termination of appointment of Christopher John Harrington as a director on 13 October 2014 (1 page)
18 November 2014Appointment of Mr Christopher Vivian Woolnough as a director on 3 July 2014 (2 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 48
(11 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 48
(11 pages)
27 April 2013Director's details changed for Simon Jon Ditchfield on 27 April 2013 (2 pages)
27 April 2013Director's details changed for Simon Jon Ditchfield on 27 April 2013 (2 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (11 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (11 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (11 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (11 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
31 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (11 pages)
31 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (11 pages)
27 November 2009Director's details changed for Keith Robert Gale on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Christopher John Harrington on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Christopher John Harrington on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Simon Jon Ditchfield on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (21 pages)
27 November 2009Director's details changed for Simon Jon Ditchfield on 1 October 2009 (2 pages)
27 November 2009Director's details changed for David John Breed on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Keith Robert Gale on 1 October 2009 (2 pages)
27 November 2009Director's details changed for David John Breed on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Keith Robert Gale on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Christopher John Harrington on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Simon Jon Ditchfield on 1 October 2009 (2 pages)
27 November 2009Director's details changed for David John Breed on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (21 pages)
19 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
19 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
9 June 2009Director appointed mr christopher john harrington (1 page)
9 June 2009Director appointed mr christopher john harrington (1 page)
6 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
22 January 2009Return made up to 25/10/08; full list of members (22 pages)
22 January 2009Return made up to 25/10/08; full list of members (22 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
13 November 2007Director resigned (1 page)
13 November 2007Return made up to 25/10/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 November 2007Director resigned (1 page)
13 November 2007Return made up to 25/10/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 December 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 December 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 December 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
8 November 2005Registered office changed on 08/11/05 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Registered office changed on 08/11/05 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
9 September 2005Full accounts made up to 30 June 2005 (11 pages)
9 September 2005Full accounts made up to 30 June 2005 (11 pages)
17 November 2004Return made up to 25/10/04; change of members (8 pages)
17 November 2004Return made up to 25/10/04; change of members (8 pages)
8 October 2004Full accounts made up to 30 June 2004 (11 pages)
8 October 2004Full accounts made up to 30 June 2004 (11 pages)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (1 page)
24 November 2003Return made up to 25/10/03; change of members (8 pages)
24 November 2003Return made up to 25/10/03; change of members (8 pages)
10 September 2003Full accounts made up to 30 June 2003 (11 pages)
10 September 2003Full accounts made up to 30 June 2003 (11 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
22 November 2002Return made up to 25/10/02; full list of members (24 pages)
22 November 2002Return made up to 25/10/02; full list of members (24 pages)
11 October 2002Full accounts made up to 30 June 2002 (11 pages)
11 October 2002Full accounts made up to 30 June 2002 (11 pages)
15 April 2002New director appointed (1 page)
15 April 2002New director appointed (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
22 November 2001Return made up to 25/10/01; change of members (10 pages)
22 November 2001Return made up to 25/10/01; change of members (10 pages)
9 October 2001Full accounts made up to 30 June 2001 (11 pages)
9 October 2001Full accounts made up to 30 June 2001 (11 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
20 November 2000Return made up to 25/10/00; change of members (7 pages)
20 November 2000Return made up to 25/10/00; change of members (7 pages)
13 October 2000Full accounts made up to 30 June 2000 (11 pages)
13 October 2000Full accounts made up to 30 June 2000 (11 pages)
23 November 1999Return made up to 25/10/99; full list of members (15 pages)
23 November 1999Return made up to 25/10/99; full list of members (15 pages)
4 October 1999Full accounts made up to 30 June 1999 (11 pages)
4 October 1999Full accounts made up to 30 June 1999 (11 pages)
13 November 1998Return made up to 25/10/98; change of members (6 pages)
13 November 1998Return made up to 25/10/98; change of members (6 pages)
23 October 1998Full accounts made up to 30 June 1998 (11 pages)
23 October 1998Full accounts made up to 30 June 1998 (11 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
13 November 1997Return made up to 25/10/97; change of members (8 pages)
13 November 1997Return made up to 25/10/97; change of members (8 pages)
26 August 1997Full accounts made up to 30 June 1997 (11 pages)
26 August 1997Full accounts made up to 30 June 1997 (11 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
12 March 1997Full accounts made up to 30 June 1996 (10 pages)
12 March 1997Full accounts made up to 30 June 1996 (10 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
15 January 1997New director appointed (1 page)
15 January 1997New director appointed (1 page)
21 November 1996Return made up to 25/10/96; bulk list available separately (7 pages)
21 November 1996Return made up to 25/10/96; bulk list available separately (7 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
20 November 1995Return made up to 25/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 1995Return made up to 25/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
28 July 1995Director's particulars changed (2 pages)
28 July 1995Director's particulars changed (2 pages)