Company Name16 Kidbrooke Grove Management Limited
Company StatusActive
Company Number01650638
CategoryPrivate Limited Company
Incorporation Date13 July 1982(41 years, 9 months ago)
Previous NameBarpuma 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 NameMr Michael Gerard Maher
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 1998(16 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMs Emma Walker
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(28 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameHulus Hassan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(33 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Shay Doran
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(34 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Marco Murray
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(36 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed01 September 2016(34 years, 1 month after company formation)
Appointment Duration7 years, 7 months
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NameAnne Wright
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 1994)
RoleProperty Researcher
Correspondence Address16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameChristopher Baker Reed
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2000)
RoleAccountant
Correspondence AddressFlat 2 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameRobert Owen Quinn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 November 1999)
RoleFinance Analyst
Correspondence Address16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameNoreen Kitchner
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 October 1998)
RoleAccountant
Correspondence AddressFlat 6 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameJulia Kaminski
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 November 2000)
RoleJournalist
Correspondence AddressFlat 7,16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameAlison Louise Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 1993)
RoleDesigner
Correspondence Address16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameSara Goodman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 1997)
RoleAccountant
Correspondence Address16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameJohn Bucklow
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 5 months after company formation)
Appointment Duration15 years (resigned 01 January 2007)
RoleSales Manager
Correspondence Address23 Houghton Bay Road
Wellington 6003
New Zealand
Secretary NameChristopher Baker Reed
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1997)
RoleCompany Director
Correspondence AddressFlat 2 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameCaroline Mary Driscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(11 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 23 April 2001)
RoleChartered Secretary
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameCatherine Suzanne Hardman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(12 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 May 2005)
RoleCivil Servant
Correspondence AddressFlat 4 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameNicholas Dominic Flower
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2000)
RoleBusiness Administration
Correspondence AddressFlat 5 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Secretary NameNoreen Kitchner
NationalityBritish
StatusResigned
Appointed12 May 1997(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 1998)
RoleCompany Director
Correspondence AddressFlat 6 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed16 June 1998(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameSharon Stevens
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(17 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 June 2000)
RoleSales Manager
Correspondence AddressFlat 1
16 Kidbrooke Grove
London
SE3 0LF
Director NameJanet Elaine McIlrath
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2007)
RoleInternal Auditor
Correspondence AddressFlat 2
16 Kidbrooke Grove
London
SE3 0LF
Director NameAnn Louise Seago
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(18 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 20 July 2010)
RoleUnderwriter
Correspondence Address43 Thordon Park Drive
Leigh On Sea
Essex
SS9 4RE
Director NameRoderick Ian Mackinnon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(18 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 July 2010)
RoleHeadmaster
Correspondence AddressThe Old Grammar School
The Green Cavendish
Sudbury
Suffolk
CO10 8BR
Secretary NameKenneth Richard Moore
NationalityBritish
StatusResigned
Appointed01 April 2001(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address71 Maze Hill
London
SE10 8XQ
Director NameToby Mark Jeavons
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(19 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 2006)
RoleArchitect
Correspondence AddressFlat 4
16 Kidbrooke Grove Blackheath
London
SE3 0LF
Director NameAnnette Marie Coe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(19 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 February 2006)
RoleProject Manager
Correspondence AddressFlat 3 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameMs Kate Margaret Goodall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(29 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 10 February 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 3 16 Kidbrook Grove
Blackheath
London
SE3 0LF
Director NameAlan James Frankton
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Malthouse Lane
Kenilworth
Warwickshire
CV8 1AD
Director NameNancy Jo Reynolds
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(33 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2020)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 Kidbrooke Grove
London
SE3 0LF
Director NameMatthew William Hackett
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(33 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 August 2022)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameDr Antonia Emily Duckham
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(33 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 July 2023)
RoleAnaesthetist(Hospital Doctor)
Country of ResidenceUnited Kingdom
Correspondence Address22c Shakespeare Street
Hove
East Sussex
BN3 5AG
Secretary NameRobert Poulden
StatusResigned
Appointed09 May 2016(33 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2016)
RoleCompany Director
Correspondence AddressFlat 1 16 Kidbrooke Grove
London
SE3 0LF
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed01 September 2003(21 years, 1 month after company formation)
Appointment Duration13 years (resigned 01 September 2016)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dr A.e. Duckham
11.11%
Ordinary
1 at £1Mr A.j. Frankton & Ms L.f. O'hara
11.11%
Ordinary
1 at £1Mr Hulus Hassan
11.11%
Ordinary
1 at £1Mr Matthew William Hackett
11.11%
Ordinary
1 at £1Mr Michael Gerard Maher
11.11%
Ordinary
1 at £1Mr R.j. Poulten & Ms N.j. Reynolds
11.11%
Ordinary
1 at £1Ms Emma Walker
11.11%
Ordinary
1 at £1Ms M. Goodall & Ms K. Dempsey
11.11%
Ordinary
1 at £1Wynhardy Property Development
11.11%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

7 September 1982Delivered on: 22 September 1982
Satisfied on: 5 September 2005
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 16 kidbrooke grove london SE3.
Fully Satisfied

Filing History

3 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 July 2023Termination of appointment of Antonia Emily Duckham as a director on 14 July 2023 (1 page)
23 December 2022Confirmation statement made on 23 December 2022 with updates (4 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 August 2022Termination of appointment of Matthew William Hackett as a director on 22 August 2022 (1 page)
6 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 January 2020Termination of appointment of Nancy Jo Reynolds as a director on 20 January 2020 (1 page)
10 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
28 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 February 2019Appointment of Mr Marco Murray as a director on 21 February 2019 (2 pages)
9 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
11 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Termination of appointment of Alan James Frankton as a director on 13 April 2018 (1 page)
24 January 2018Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 24 January 2018 (1 page)
23 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 February 2017Appointment of Mr Shay Doran as a director on 10 February 2017 (2 pages)
14 February 2017Termination of appointment of Kate Margaret Goodall as a director on 10 February 2017 (1 page)
14 February 2017Appointment of Mr Shay Doran as a director on 10 February 2017 (2 pages)
14 February 2017Termination of appointment of Kate Margaret Goodall as a director on 10 February 2017 (1 page)
8 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
10 September 2016Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to 19a Chantry Lane Bromley BR2 9QL on 10 September 2016 (1 page)
10 September 2016Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to 19a Chantry Lane Bromley BR2 9QL on 10 September 2016 (1 page)
10 September 2016Termination of appointment of Caxtons Commercial Limited as a secretary on 1 September 2016 (1 page)
10 September 2016Appointment of Prime Management (Ps) Ltd as a secretary on 1 September 2016 (2 pages)
10 September 2016Appointment of Prime Management (Ps) Ltd as a secretary on 1 September 2016 (2 pages)
10 September 2016Termination of appointment of Caxtons Commercial Limited as a secretary on 1 September 2016 (1 page)
10 September 2016Termination of appointment of Robert Poulden as a secretary on 1 September 2016 (1 page)
10 September 2016Termination of appointment of Robert Poulden as a secretary on 1 September 2016 (1 page)
7 September 2016Director's details changed for Matthew William Haclett on 29 August 2016 (3 pages)
7 September 2016Director's details changed for Matthew William Haclett on 29 August 2016 (3 pages)
24 August 2016Appointment of Doctor Antonia Emily Duckham as a director on 9 May 2016 (3 pages)
24 August 2016Appointment of Doctor Antonia Emily Duckham as a director on 9 May 2016 (3 pages)
14 June 2016Appointment of Hulus Hassan as a director on 9 May 2016 (3 pages)
14 June 2016Appointment of Robert Poulden as a secretary on 9 May 2016 (3 pages)
14 June 2016Appointment of Hulus Hassan as a director on 9 May 2016 (3 pages)
14 June 2016Appointment of Robert Poulden as a secretary on 9 May 2016 (3 pages)
25 May 2016Appointment of Nancy Jo Reynolds as a director on 9 May 2016 (3 pages)
25 May 2016Appointment of Alan James Frankton as a director on 9 May 2016 (3 pages)
25 May 2016Appointment of Alan James Frankton as a director on 9 May 2016 (3 pages)
25 May 2016Appointment of Nancy Jo Reynolds as a director on 9 May 2016 (3 pages)
19 May 2016Appointment of Matthew William Haclett as a director on 9 May 2016 (3 pages)
19 May 2016Appointment of Matthew William Haclett as a director on 9 May 2016 (3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 9
(7 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 9
(7 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 9
(7 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 9
(7 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 9
(7 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 9
(7 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 9
(7 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 April 2012Appointment of Ms Kate Goodall as a director (2 pages)
24 April 2012Appointment of Ms Kate Goodall as a director (2 pages)
17 February 2012Registered office address changed from 49 -50 Windmill Street Gravesend Kent DA12 1BG on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 49 -50 Windmill Street Gravesend Kent DA12 1BG on 17 February 2012 (1 page)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
24 February 2011Termination of appointment of Roderick Mackinnon as a director (1 page)
24 February 2011Termination of appointment of Roderick Mackinnon as a director (1 page)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
10 February 2011Appointment of Ms Emma Walker as a director (2 pages)
10 February 2011Appointment of Ms Emma Walker as a director (2 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 July 2010Termination of appointment of Ann Seago as a director (1 page)
21 July 2010Termination of appointment of a director (1 page)
21 July 2010Termination of appointment of Ann Seago as a director (1 page)
21 July 2010Termination of appointment of a director (1 page)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 January 2009Return made up to 05/01/09; full list of members (6 pages)
16 January 2009Return made up to 05/01/09; full list of members (6 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 February 2008Return made up to 05/01/08; full list of members (4 pages)
8 February 2008Return made up to 05/01/08; full list of members (4 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
21 February 2007Return made up to 05/01/07; full list of members (10 pages)
21 February 2007Return made up to 05/01/07; full list of members (10 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
19 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
17 January 2006Return made up to 05/01/06; full list of members (11 pages)
17 January 2006Return made up to 05/01/06; full list of members (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
3 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
10 January 2005Return made up to 05/01/05; full list of members (11 pages)
10 January 2005Return made up to 05/01/05; full list of members (11 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
6 February 2004Return made up to 05/01/04; full list of members (13 pages)
6 February 2004Return made up to 05/01/04; full list of members (13 pages)
21 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
22 October 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
22 October 2003Registered office changed on 22/10/03 from: 35 tranquil vale blackheath london SE3 0BU (1 page)
22 October 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
22 October 2003Registered office changed on 22/10/03 from: 35 tranquil vale blackheath london SE3 0BU (1 page)
10 February 2003Return made up to 05/01/02; change of members (12 pages)
10 February 2003Return made up to 05/01/02; change of members (12 pages)
24 September 2002Compulsory strike-off action has been discontinued (1 page)
24 September 2002Compulsory strike-off action has been discontinued (1 page)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001Registered office changed on 08/07/01 from: flat 3 16 kidbrooke grove blackheath london SE3 0LF (1 page)
8 July 2001Registered office changed on 08/07/01 from: flat 3 16 kidbrooke grove blackheath london SE3 0LF (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Director resigned (1 page)
1 February 2001Return made up to 05/01/01; full list of members (11 pages)
1 February 2001Return made up to 05/01/01; full list of members (11 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
24 August 2000Full accounts made up to 31 December 1999 (7 pages)
24 August 2000Full accounts made up to 31 December 1999 (7 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
11 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
6 July 1999Full accounts made up to 31 December 1998 (7 pages)
6 July 1999Full accounts made up to 31 December 1998 (7 pages)
19 January 1999Return made up to 05/01/99; full list of members (8 pages)
19 January 1999Return made up to 05/01/99; full list of members (8 pages)
23 June 1998Full accounts made up to 31 December 1996 (4 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Full accounts made up to 31 December 1997 (5 pages)
23 June 1998Full accounts made up to 31 December 1997 (5 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Full accounts made up to 31 December 1996 (4 pages)
23 June 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
19 February 1997Return made up to 05/01/97; full list of members (8 pages)
19 February 1997Return made up to 05/01/97; full list of members (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (3 pages)
30 October 1996Full accounts made up to 31 December 1995 (3 pages)
5 March 1996Return made up to 05/01/96; no change of members (6 pages)
5 March 1996Return made up to 05/01/96; no change of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
21 March 1995Return made up to 05/01/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 March 1995Return made up to 05/01/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 1982Company name changed\certificate issued on 06/10/82 (2 pages)
6 October 1982Company name changed\certificate issued on 06/10/82 (2 pages)
13 July 1982Incorporation (17 pages)
13 July 1982Incorporation (17 pages)
13 July 1982Incorporation (17 pages)
13 July 1982Incorporation (17 pages)