Company NameBeavers House Management Limited
Company StatusActive
Company Number01675771
CategoryPrivate Limited Company
Incorporation Date4 November 1982(41 years, 6 months 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 NameMs Michelle Anne Paul
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(14 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Secretary NameMichelle Anne Paul
NationalityBritish
StatusCurrent
Appointed16 January 2004(21 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMr Luigi Giovanni Di Castri
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(41 years, 4 months after company formation)
Appointment Duration2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMs Christine Mary Kendall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(41 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMr Eric Morris Jackson
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 11 December 2007)
RoleRetired
Correspondence AddressFlat 24 Beavers Lodge
Sidcup
Kent
DA14 6TU
Director NameMr Ian Malcolm Ketchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 1993)
RoleChartered Accountant
Correspondence AddressFlat 11 Beavers Lodge
Sidcup
Kent
DA14 6TU
Director NameMr Anthony Edward Carter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 July 1995)
RoleSales Executive
Correspondence AddressFlat 14 Beavers Lodge
Sidcup
Kent
DA14 6TU
Director NameMr Edwin William Chick
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 1993)
RoleAccountant
Correspondence AddressFlat 29 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Director NameMr Geoffrey Cornes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 August 1993)
RoleProduction Manager
Correspondence AddressFlat 22 Beavers Lodge
Sidcup
Kent
DA14 6TU
Director NameMr John Peter Cowey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressFlat 17 Beavers Lodge
Sidcup
Kent
DA14 6TU
Director NameMr Anthony William Goodland
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 31 July 1991)
RoleBritish Telecom Engineer
Correspondence AddressFlat 8 Beavers Lodge
Sidcup
Kent
DA14 6TU
Director NameMrs Rosina Ponman Eastley
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 August 1997)
RoleHousewife
Correspondence AddressFlat 13 Beavers Lodge
Sidcup
Kent
DA14 6TU
Director NameMiss Ann Driscoll
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCivil Servant
Correspondence Address10 Beavers Lodge
Sidcup
Kent
DA14 6TU
Director NameMiss Kathryn Anne Goodall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 May 1999)
RoleTrainee Accountant
Correspondence Address8 Beavers Lodge
Sidcup
Kent
DA14 6TU
Director NameMiss Geraldine Di Castri
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(9 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 30 June 2016)
RoleEditorial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Director NameRuth Margaret Burston
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 August 1997)
RoleRegistered Nurse/Midwife
Correspondence Address10 Beavers Lodge
Carlton Road
Sidcup
Kent
DA14 6TU
Director NameMrs Edna Joyce Knight
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(10 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 05 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Director NameDavid John Crowe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 1997)
RolePrinter
Correspondence Address22 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Director NameMs Mary Frances Healy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(11 years after company formation)
Appointment Duration22 years, 7 months (resigned 30 June 2016)
RoleRetired/Pensioner
Country of ResidenceUnited Kingdom
Correspondence Address11 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Director NameMs Loretta Jane Daniels
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1994(11 years, 3 months after company formation)
Appointment Duration17 years, 12 months (resigned 23 January 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address19 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Director NameAdrian Paul Barber
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1995(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 1997)
RoleConnercial Sales
Correspondence Address21 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Director NameMr Harvey Richard Brooks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(14 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 June 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Director NameCelia Aline Chapman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(14 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2008)
RoleNurse
Correspondence Address1 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Director NameMark Paul Barnes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(14 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 December 2004)
RoleStock Brocker
Correspondence AddressFlat 21 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Secretary NameJohn George Spencer Harry
NationalityBritish
StatusResigned
Appointed01 July 1998(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2001)
RolePcv Driver
Correspondence Address1 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Director NameEthyl Irene Grubb
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2001)
RoleRetired/Widow
Correspondence Address13 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Director NameMiss Claire Green
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(18 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 December 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Secretary NameMiss Claire Green
NationalityBritish
StatusResigned
Appointed18 April 2001(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Director NameLewis Philip Dalziell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2001(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 2004)
RoleCivil Servant
Correspondence Address22 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Director NameKaren Bennett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 2004)
RoleTeacher
Correspondence Address68 Maiden Erlegh Avenue
Bexley
Kent
DA5 3PE
Director NameMr Neil Hugh
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2010)
RoleCreative Art Worker
Country of ResidenceUnited Kingdom
Correspondence Address10 Beavers Lodge
28 Carlton Road
Sidcup
Kent
DA14 6TU
Director NameMr Daniel James Buonvino
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(27 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Selah Drive
Swanley
Kent
BR8 7WD
Director NameMs Sarah Marie Hull
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(28 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Beavers Lodge
Carlton Road
Sidcup
Kent
DA14 6TU
Director NameCentury Exports C A (Corporation)
StatusResigned
Appointed23 July 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 1998)
Correspondence AddressFlat 3
28 Carlton Road
Sidcup
Kent
DA14 6TU
Secretary NameJennings & Barrett (Corporation)
StatusResigned
Appointed23 July 1991(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1998)
Correspondence Address2 Cross Street
Erith
Kent
DA8 1TS

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

2 at £20Janice Anita Buonvino & Daniel James Buonvino
8.33%
Ordinary
1 at £20Canela Limited
4.17%
Ordinary
1 at £20Catherine Modesta Riley
4.17%
Ordinary
1 at £20Deborah Violet Louise Goble
4.17%
Ordinary
1 at £20Heather Mccolgan
4.17%
Ordinary
1 at £20Johanna Louise German
4.17%
Ordinary
1 at £20John Paul Donohoe
4.17%
Ordinary
1 at £20Michael Pettifor
4.17%
Ordinary
1 at £20Miss Mary Frances Healy
4.17%
Ordinary
1 at £20Miss Michelle Anne Paul
4.17%
Ordinary
1 at £20Mr David Leslie Whiting & Mrs Deborah Jean Whiting
4.17%
Ordinary
1 at £20Mr Harvey Richard Brooks
4.17%
Ordinary
1 at £20Mr Luigi Giovanni Di Castri & Mrs Geraldine Di Castri
4.17%
Ordinary
1 at £20Mr Paul R. Roberts & Mrs Teresa Marion Roberts
4.17%
Ordinary
1 at £20Mrs Olive Mabel Smith
4.17%
Ordinary
1 at £20Peter Ayliffe
4.17%
Ordinary
1 at £20Raymond Charles Burr & Christine Anne Burr
4.17%
Ordinary
1 at £20Simon Armand Vincent & Sara-jane Vincent
4.17%
Ordinary
1 at £20Simon John Lapper
4.17%
Ordinary
1 at £20Weiyun Guo & Yunxiao Wu
4.17%
Ordinary
-OTHER
12.50%
-

Financials

Year2014
Net Worth£14,180
Cash£16,712
Current Liabilities£2,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

21 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
1 July 2016Termination of appointment of Geraldine Di Castri as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Sarah Marie Hull as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Roberts as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Daniel James Buonvino as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Harvey Richard Brooks as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Roberts as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Olive Mabel Smith as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Geraldine Di Castri as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Harvey Richard Brooks as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Olive Mabel Smith as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Mary Frances Healy as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Daniel James Buonvino as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Mary Frances Healy as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Sarah Marie Hull as a director on 30 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)
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)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Termination of appointment of Ethel May Perkins as a director on 10 February 2012 (1 page)
12 August 2015Termination of appointment of Eileen Edith Mew as a director on 24 April 2015 (1 page)
12 August 2015Termination of appointment of Eileen Edith Mew as a director on 24 April 2015 (1 page)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 480
(13 pages)
12 August 2015Termination of appointment of Edna Joyce Knight as a director on 5 November 2014 (1 page)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 480
(13 pages)
12 August 2015Termination of appointment of Ethel May Perkins as a director on 10 February 2012 (1 page)
12 August 2015Termination of appointment of Edna Joyce Knight as a director on 5 November 2014 (1 page)
12 August 2015Termination of appointment of Edna Joyce Knight as a director on 5 November 2014 (1 page)
5 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 480
(16 pages)
5 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 480
(16 pages)
5 September 2014Termination of appointment of Aaron Christopher Brion Morris as a director on 13 September 2013 (1 page)
5 September 2014Termination of appointment of Aaron Christopher Brion Morris as a director on 13 September 2013 (1 page)
29 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
4 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 480
(17 pages)
4 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 480
(17 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
1 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (17 pages)
1 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (17 pages)
30 September 2012Termination of appointment of Loretta Daniels as a director (1 page)
30 September 2012Termination of appointment of Neil Hugh as a director (1 page)
30 September 2012Termination of appointment of Neil Hugh as a director (1 page)
30 September 2012Termination of appointment of Loretta Daniels as a director (1 page)
9 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (19 pages)
7 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (19 pages)
25 January 2011Appointment of Ms Sarah Marie Hull as a director (2 pages)
25 January 2011Appointment of Ms Sarah Marie Hull as a director (2 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 December 2010Appointment of Mr Aaron Christopher Brion Morris as a director (2 pages)
13 December 2010Appointment of Mr Aaron Christopher Brion Morris as a director (2 pages)
13 December 2010Appointment of Mr Paul Roberts as a director (2 pages)
13 December 2010Appointment of Mr Paul Roberts as a director (2 pages)
12 December 2010Appointment of Mr Daniel James Buonvino as a director (2 pages)
12 December 2010Appointment of Mr Daniel James Buonvino as a director (2 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (16 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (16 pages)
27 July 2010Director's details changed for Mr Neil Hugh on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Olive Mabel Smith on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Mary Frances Healy on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Eileen Edith Mew on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Loretta Jane Daniels on 20 July 2010 (2 pages)
27 July 2010Termination of appointment of Claire Green as a director (1 page)
27 July 2010Director's details changed for Michelle Anne Paul on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Mary Frances Healy on 20 July 2010 (2 pages)
27 July 2010Termination of appointment of Claire Green as a director (1 page)
27 July 2010Director's details changed for Harvey Richard Brooks on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Neil Hugh on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Miss Geraldine Di Castri on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Ethel May Perkins on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Edna Joyce Knight on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Michelle Anne Paul on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Miss Geraldine Di Castri on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Claire Green on 11 December 2009 (2 pages)
27 July 2010Director's details changed for Ethel May Perkins on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Eileen Edith Mew on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Edna Joyce Knight on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Olive Mabel Smith on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Claire Green on 11 December 2009 (2 pages)
27 July 2010Director's details changed for Loretta Jane Daniels on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Harvey Richard Brooks on 20 July 2010 (2 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 September 2009Director appointed mr neil hugh (1 page)
4 September 2009Return made up to 23/07/09; full list of members (16 pages)
4 September 2009Director appointed mr neil hugh (1 page)
4 September 2009Return made up to 23/07/09; full list of members (16 pages)
24 August 2009Appointment terminated director celia chapman (1 page)
24 August 2009Appointment terminated director carole newell (1 page)
24 August 2009Appointment terminated director carole newell (1 page)
24 August 2009Appointment terminated director frederick ludlow (1 page)
24 August 2009Appointment terminated director frederick ludlow (1 page)
24 August 2009Appointment terminated director beatrice sturgeon (1 page)
24 August 2009Appointment terminated director celia chapman (1 page)
24 August 2009Appointment terminated director beatrice sturgeon (1 page)
13 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 July 2008Return made up to 23/07/08; full list of members (16 pages)
29 July 2008Return made up to 23/07/08; full list of members (16 pages)
28 July 2008Registered office changed on 28/07/2008 from 3 grangewood bexley kent DA5 3JU (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Appointment terminated director eric jackson (1 page)
28 July 2008Appointment terminated director eric jackson (1 page)
28 July 2008Registered office changed on 28/07/2008 from 3 grangewood bexley kent DA5 3JU (1 page)
19 September 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 September 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
2 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
30 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 September 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
15 September 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(19 pages)
1 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(19 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 September 2003Return made up to 23/07/03; full list of members (18 pages)
10 September 2003Return made up to 23/07/03; full list of members (18 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
4 May 2003New director appointed (1 page)
4 May 2003New director appointed (1 page)
28 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
2 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
5 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 September 2001Return made up to 23/07/01; change of members (12 pages)
20 September 2001Return made up to 23/07/01; change of members (12 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
28 November 2000Full accounts made up to 31 March 2000 (8 pages)
28 November 2000Full accounts made up to 31 March 2000 (8 pages)
24 August 2000Return made up to 23/07/00; change of members
  • 363(288) ‐ Director resigned
(12 pages)
24 August 2000Return made up to 23/07/00; change of members
  • 363(288) ‐ Director resigned
(12 pages)
24 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 August 1999Return made up to 23/07/99; full list of members (13 pages)
26 August 1999Return made up to 23/07/99; full list of members (13 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 August 1998Return made up to 23/07/98; full list of members
  • 363(287) ‐ Registered office changed on 26/08/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(14 pages)
26 August 1998Return made up to 23/07/98; full list of members
  • 363(287) ‐ Registered office changed on 26/08/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(14 pages)
23 June 1998Full accounts made up to 31 March 1998 (8 pages)
23 June 1998Full accounts made up to 31 March 1998 (8 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
14 July 1997Full accounts made up to 31 March 1997 (8 pages)
14 July 1997Full accounts made up to 31 March 1997 (8 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
3 September 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
3 September 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
3 September 1996Director's particulars changed (1 page)
3 September 1996Director's particulars changed (1 page)
27 June 1996Full accounts made up to 31 March 1996 (8 pages)
27 June 1996Full accounts made up to 31 March 1996 (8 pages)
14 August 1995Return made up to 23/07/95; full list of members (12 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Return made up to 23/07/95; full list of members (12 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)