Company NameForest Close Management Company Limited
Company StatusActive
Company Number01783293
CategoryPrivate Limited Company
Incorporation Date16 January 1984(40 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Trevor Paul Davies
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(23 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address2 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameMs Teresa Jean Parish
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(32 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 86 High Street
Carshalton
Surrey
SM5 3AE
Director NameMr Justin Michael Rees
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngalnd
Correspondence Address6 Forest Close
Chislehurst
BR7 5QS
Director NameNigel Robert Wilmot
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 1995)
RoleGeneral Manager & Typesetters
Correspondence Address1 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameThelma Tataur
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 April 1992)
RoleSecretary
Correspondence Address22 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameEllen Osullivan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 July 1997)
RoleHousewife
Correspondence Address26 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameWilliam Hurley
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 1996)
RoleRetired
Correspondence Address4 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameJames Frost
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 1995)
RoleManufacturers Agent
Correspondence Address25 Forest Close
Chislehurst
Kent
BR7 5QS
Secretary NameNigel Robert Wilmot
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address1 Forest Close
Chislehurst
Kent
BR7 5QS
Director NamePeter Butler Chapman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 March 1995)
RoleCompany Director
Correspondence Address15 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameMr Malcolm Graham Fielding
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(8 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 25 October 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Forest Close
Chislehurst
Kent
BR7 5QS
Secretary NameMr Malcolm Graham Fielding
NationalityBritish
StatusResigned
Appointed25 March 1992(8 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 25 October 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameChris De Souza
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(10 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 2001)
RoleAnalyst
Correspondence AddressFlat 5 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameMs Teresa Jean Parish
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 17 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameGwyneth Evans
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2003)
RoleRetired
Correspondence Address14 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameEileen Ward
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2000)
RoleHousewife
Correspondence Address24 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameLouise Elizabeth Etches
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(14 years after company formation)
Appointment Duration3 years (resigned 27 January 2001)
RoleCompany Director
Correspondence Address19 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameMr Lawrence Paul Dunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 April 2002)
RolePublishing Consultant
Correspondence Address25 Forest Close
Chislehurst
Kent
BR7 5QS
Director NamePeter Butler Chapman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(17 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 October 2008)
RoleIT Consultant
Correspondence Address15 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameMarianne Dahl Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2007(23 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameNicholas Thomas Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(23 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 March 2015)
RoleBank Analyst
Country of ResidenceEngland
Correspondence Address24 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameKathryn Margaret Weston
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(23 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 February 2019)
RoleAdmin Ass
Country of ResidenceEngland
Correspondence Address25 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameMr Ian Menzies Dawson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 86 High Street
Carshalton
Surrey
SM5 3AE
Director NameMr Stephen Keith Johnson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Forest Close
Chislehurst
BR7 5QS

Location

Registered AddressBerkeley House
86 High Street
Carshalton
Surrey
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £25Beena Rashmi & Yogesh Terikere Kumaraswamy
3.70%
Ordinary
1 at £25Blueberry Vale LTD
3.70%
Ordinary
1 at £25Bo In Kim
3.70%
Ordinary
1 at £25Catherine Barley
3.70%
Ordinary
1 at £25Gerlinde M. Southey
3.70%
Ordinary
1 at £25Gwyneth Evans
3.70%
Ordinary
1 at £25Hilary Butchart
3.70%
Ordinary
1 at £25Isabel Patricia Velasco & Edward James Velasco
3.70%
Ordinary
1 at £25Jeannine Marie Davidson
3.70%
Ordinary
1 at £25Kathryn Margaret Weston
3.70%
Ordinary
1 at £25Malcolm Graham Fielding
3.70%
Ordinary
1 at £25Pamela Diane Wicks
3.70%
Ordinary
1 at £25Philip Frederick Clarke
3.70%
Ordinary
1 at £25Raymond George Watley
3.70%
Ordinary
1 at £25Stephen Martin Dunk
3.70%
Ordinary
1 at £25Sylvia Henrietta Voysey & Neil Clement
3.70%
Ordinary
1 at £25Teresa Jane Parish
3.70%
Ordinary
1 at £25Tim Hakki
3.70%
Ordinary
1 at £25Tina Jane Bunbury
3.70%
Ordinary
1 at £25Trevor Paul Davies
3.70%
Ordinary
-OTHER
25.93%
-

Financials

Year2014
Net Worth-£593,473
Current Liabilities£4,518

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
27 March 2023Confirmation statement made on 25 March 2023 with updates (6 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
31 March 2022Confirmation statement made on 25 March 2022 with updates (6 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
6 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (6 pages)
16 May 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
1 April 2019Cessation of Kathryn Margaret Weston as a person with significant control on 25 February 2019 (1 page)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 April 2019Cessation of Stephen Keith Johnson as a person with significant control on 25 February 2019 (1 page)
28 February 2019Termination of appointment of Stephen Keith Johnson as a director on 25 February 2019 (1 page)
28 February 2019Termination of appointment of Kathryn Margaret Weston as a director on 25 February 2019 (1 page)
30 October 2018Cessation of Malcolm Graham Fielding as a person with significant control on 25 October 2018 (1 page)
30 October 2018Termination of appointment of Malcolm Graham Fielding as a secretary on 25 October 2018 (1 page)
30 October 2018Termination of appointment of Malcolm Graham Fielding as a director on 25 October 2018 (1 page)
16 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 March 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
27 January 2018Appointment of Mr Justin Michael Rees as a director on 13 November 2017 (2 pages)
27 January 2018Notification of Justin Michael Rees as a person with significant control on 13 November 2017 (2 pages)
27 January 2018Appointment of Mr Stephen Keith Johnson as a director on 13 November 2017 (2 pages)
27 January 2018Notification of Stephen Keith Johnson as a person with significant control on 13 November 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 25 March 2017 with updates (11 pages)
3 May 2017Confirmation statement made on 25 March 2017 with updates (11 pages)
28 January 2017Appointment of Ms Teresa Jean Parish as a director on 14 November 2016 (2 pages)
28 January 2017Termination of appointment of Ian Menzies Dawson as a director on 14 November 2016 (1 page)
28 January 2017Appointment of Ms Teresa Jean Parish as a director on 14 November 2016 (2 pages)
28 January 2017Termination of appointment of Ian Menzies Dawson as a director on 14 November 2016 (1 page)
17 August 2016Micro company accounts made up to 31 March 2016 (7 pages)
17 August 2016Micro company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 675
(9 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 675
(9 pages)
24 October 2015Micro company accounts made up to 31 March 2015 (5 pages)
24 October 2015Micro company accounts made up to 31 March 2015 (5 pages)
12 October 2015Appointment of Mr Ian Dawson as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Ian Dawson as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Ian Dawson as a director on 1 October 2015 (2 pages)
15 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 675
(9 pages)
15 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 675
(9 pages)
10 March 2015Termination of appointment of Nicholas Thomas Smith as a director on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Nicholas Thomas Smith as a director on 10 March 2015 (1 page)
28 August 2014Micro company accounts made up to 31 March 2014 (6 pages)
28 August 2014Micro company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 675
(9 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 675
(9 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (9 pages)
8 April 2013Termination of appointment of Marianne Davies as a director (1 page)
8 April 2013Termination of appointment of Marianne Davies as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Registered office address changed from 25 Bournville Road London SE6 4RN United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 25 Bournville Road London SE6 4RN United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 25 Bournville Road London SE6 4RN United Kingdom on 4 December 2012 (1 page)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (10 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (10 pages)
24 January 2012Registered office address changed from Cambridge Chambers 200-202 High Street Bromley Kent BR1 1PW on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Cambridge Chambers 200-202 High Street Bromley Kent BR1 1PW on 24 January 2012 (1 page)
29 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (11 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (11 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (18 pages)
6 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (18 pages)
31 March 2010Director's details changed for Malcolm Graham Fielding on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Nicholas Thomas Smith on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Kathryn Margaret Weston on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Marianne Dahl Davies on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Trevor Paul Davies on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Malcolm Graham Fielding on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Kathryn Margaret Weston on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Nicholas Thomas Smith on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Trevor Paul Davies on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Marianne Dahl Davies on 25 March 2010 (2 pages)
9 September 2009Partial exemption accounts made up to 31 March 2009 (18 pages)
9 September 2009Partial exemption accounts made up to 31 March 2009 (18 pages)
17 June 2009Return made up to 25/03/09; full list of members (9 pages)
17 June 2009Return made up to 25/03/09; full list of members (9 pages)
20 February 2009Appointment terminated director peter chapman (1 page)
20 February 2009Appointment terminated director peter chapman (1 page)
7 October 2008Partial exemption accounts made up to 31 March 2008 (9 pages)
7 October 2008Partial exemption accounts made up to 31 March 2008 (9 pages)
17 June 2008Return made up to 25/03/08; no change of members (9 pages)
17 June 2008Return made up to 25/03/08; no change of members (9 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
6 November 2007Partial exemption accounts made up to 31 March 2007 (9 pages)
6 November 2007Partial exemption accounts made up to 31 March 2007 (9 pages)
8 May 2007Return made up to 25/03/07; change of members (7 pages)
8 May 2007Return made up to 25/03/07; change of members (7 pages)
19 July 2006Partial exemption accounts made up to 31 March 2006 (9 pages)
19 July 2006Partial exemption accounts made up to 31 March 2006 (9 pages)
9 June 2006Return made up to 25/03/06; full list of members (8 pages)
9 June 2006Return made up to 25/03/06; full list of members (8 pages)
5 August 2005Return made up to 25/03/05; full list of members (8 pages)
5 August 2005Return made up to 25/03/05; full list of members (8 pages)
23 July 2005Partial exemption accounts made up to 31 March 2005 (9 pages)
23 July 2005Partial exemption accounts made up to 31 March 2005 (9 pages)
10 November 2004Partial exemption accounts made up to 31 March 2004 (9 pages)
10 November 2004Partial exemption accounts made up to 31 March 2004 (9 pages)
24 August 2004Return made up to 25/03/04; full list of members (8 pages)
24 August 2004Return made up to 25/03/04; full list of members (8 pages)
18 July 2003Registered office changed on 18/07/03 from: the yard 1 walters yard bromley kent BR1 1QA (1 page)
18 July 2003Registered office changed on 18/07/03 from: the yard 1 walters yard bromley kent BR1 1QA (1 page)
5 June 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
5 June 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
14 April 2003Return made up to 25/03/03; full list of members (8 pages)
14 April 2003Return made up to 25/03/03; full list of members (8 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
7 December 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
7 December 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
4 April 2002Return made up to 25/03/02; change of members (10 pages)
4 April 2002Return made up to 25/03/02; change of members (10 pages)
25 January 2002Partial exemption accounts made up to 31 March 2001 (15 pages)
25 January 2002Partial exemption accounts made up to 31 March 2001 (15 pages)
14 September 2001Registered office changed on 14/09/01 from: 191A high street bromley BR1 1NN (1 page)
14 September 2001Registered office changed on 14/09/01 from: 191A high street bromley BR1 1NN (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
24 April 2001Return made up to 25/03/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2001Return made up to 25/03/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
8 November 2000Full accounts made up to 31 March 2000 (10 pages)
8 November 2000Full accounts made up to 31 March 2000 (10 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Return made up to 25/03/00; full list of members (14 pages)
14 April 2000Return made up to 25/03/00; full list of members (14 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
11 January 2000Full accounts made up to 25 March 1999 (10 pages)
11 January 2000Full accounts made up to 25 March 1999 (10 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
28 April 1999Return made up to 25/03/99; change of members (8 pages)
28 April 1999Return made up to 25/03/99; change of members (8 pages)
28 January 1999Full accounts made up to 25 March 1998 (6 pages)
28 January 1999Full accounts made up to 25 March 1998 (6 pages)
8 May 1998Return made up to 25/03/98; change of members (6 pages)
8 May 1998Return made up to 25/03/98; change of members (6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
27 January 1998Full accounts made up to 25 March 1997 (10 pages)
27 January 1998Full accounts made up to 25 March 1997 (10 pages)
15 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 1996Registered office changed on 17/12/96 from: c/o crave & patnrs rutland house 44, masons hill, bromley, kent, BR2 9EQ. (1 page)
17 December 1996Registered office changed on 17/12/96 from: c/o crave & patnrs rutland house 44, masons hill, bromley, kent, BR2 9EQ. (1 page)
11 December 1996Full accounts made up to 25 March 1996 (9 pages)
11 December 1996Full accounts made up to 25 March 1996 (9 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
6 June 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/06/96
(6 pages)
6 June 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/06/96
(6 pages)
13 September 1995Full accounts made up to 25 March 1995 (10 pages)
13 September 1995Full accounts made up to 25 March 1995 (10 pages)
18 May 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 May 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1984Incorporation (17 pages)
16 January 1984Incorporation (17 pages)