Company NameWaylands Mead Management Company Limited
Company StatusActive
Company Number01789007
CategoryPrivate Limited Company
Incorporation Date6 February 1984(40 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Michael Clegg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Leonard Thomas Wilson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(32 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Paul Anthony Egan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(36 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleAfter Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMiss Linda Madeline Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2020(36 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleAdmin Assistant Lloyds Bank
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Carl Christopher Michael Studt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(36 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NamePhyllis Patricia Gray Ball
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 1997)
RoleRetired
Correspondence Address6 Waylands Mead
Beckenham
Kent
BR3 2XT
Director NameDavid Harold Reef
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 August 1992)
RoleRetired
Correspondence Address39 Waylands Mead
The Gnoll
Beckenham
Kent
BR3 2XT
Director NameLillian Jenny Peart
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 1996)
RoleRetired
Correspondence Address4 Waylands Mead
Beckenham
Kent
BR3 2XT
Director NameGeorge Frederick Gant
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 November 2003)
RoleRetired
Correspondence Address17 Waylands Mead
Beckenham
Kent
BR3 2XT
Director NameJohn Jellicoe King
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 January 1997)
RoleRetired
Correspondence Address15 Waylands Mead
Beckenham
Kent
BR3 2XT
Secretary NameJohn Jellicoe King
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address15 Waylands Mead
Beckenham
Kent
BR3 2XT
Director NameKarolina McDougall
Date of BirthMay 1930 (Born 94 years ago)
NationalityDutch
StatusResigned
Appointed08 June 1992(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 1999)
RoleManager
Correspondence Address12 Waylands Mead
Beckenham
Kent
BR3 5XT
Director NameMr Thomas Brian Sedgwick
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(8 years, 5 months after company formation)
Appointment Duration29 years, 12 months (resigned 01 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameLawrence Roy Lovatt
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(9 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 April 2000)
RoleRetired
Correspondence Address38 Waylands Mead
The Knoll
Beckenham
Kent
BR3 2XT
Director NameJohn Frederick Leonard Bloxham
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 1998)
RoleRetired
Correspondence Address32 Waylands Mead
The Knoll
Beckenham
Kent
BR3 2XT
Secretary NameKarolina McDougall
NationalityDutch
StatusResigned
Appointed13 January 1997(12 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 July 1997)
RoleTranslator Man
Correspondence Address12 Waylands Mead
Beckenham
Kent
BR3 5XT
Director NameAnne Powter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(13 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 January 2005)
RoleAdministrator
Correspondence Address40 Waylands Mead
Beckenham
Kent
BR3 5XT
Director NameMr Leonard Thomas Wilson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1997(13 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waylands Mead
The Knoll
Beckenham
Kent
BR3 5XT
Secretary NameMr Leonard Thomas Wilson
NationalityBritish
StatusResigned
Appointed06 July 1997(13 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waylands Mead
The Knoll
Beckenham
Kent
BR3 5XT
Director NameRobina Susan Cover
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(14 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 June 2003)
RoleRetired
Correspondence Address30 Waylands Mead
Beckenham
Kent
BR3 5XT
Director NamePamela Grace Shepherd
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(17 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Waylands Mead
The Knoll
Beckenham
Kent
BR3 5XT
Director NameShirley Carole Dray
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2006)
RoleRetired
Correspondence Address22 Waylands Mead
The Knoll
Beckenham
Kent
BR3 5XT
Director NameClifford Ronald James Shepherd
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(23 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 November 2013)
RoleRet
Country of ResidenceEngland
Correspondence Address44 Waylands Mead
The Knoll
Beckenham
Kent
BR3 5XT
Director NameMrs Cheryl Egan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2010(26 years, 2 months after company formation)
Appointment Duration4 years (resigned 08 May 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address23 Waylands Mead
The Knoll
Beckenham
Kent
BR3 5XT
Director NameMr Paul Anthony Egan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2010(26 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2016)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Frank Barrow
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2010(26 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Waylands Mead
The Knoll
Beckenham
Kent
BR3 5XT
Director NameMrs Joyce Helt
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2010(26 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 November 2019)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Alexander James Micallef
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2010(26 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2011)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address8 Waylands Mead
The Knoll
Beckenham
Kent
BR3 5XT
Director NameMr Barry Moses
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2010(26 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 2014)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address8 Waylands Mead
The Knoll
Beckenham
Kent
BR3 5XT
Secretary NameMr Clifford Ronald James Shepherd
StatusResigned
Appointed17 April 2010(26 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2013)
RoleCompany Director
Correspondence Address44 Waylands Mead
The Knoll
Beckenham
Kent
BR3 5XT
Director NameMr John Leslie Routledge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(26 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2012)
RoleCompany Director/Web Publisher
Country of ResidenceEngland
Correspondence Address11 Waylands Mead
The Knoll
Beckenham
Kent
BR3 5XT
Director NameMr Andrew John Murch
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2010(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2012)
RoleTrade Mark Attorney
Country of ResidenceUnited Kingdom
Correspondence Address11 Waylands Mead
The Knoll
Beckenham
Kent
BR3 5XT
Secretary NameMr Derek Jonathan Lee
StatusResigned
Appointed20 June 2013(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address350 Lower Addiscombe Road
Croydon
Surrey
CR9 7AX
Director NameMrs Jacqueline Tanner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(29 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pmms Ltd Sidda House 350 Lower Addiscombe Road
Croydon
CR9 7AX
Director NameMs Sarah Jane Whitnall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(32 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2017)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
56.52%
-
1 at £25Alex Micallef & Barry Moses
2.17%
Ordinary
1 at £25Andrew Murch
2.17%
Ordinary
1 at £25Clifford Wayne
2.17%
Ordinary
1 at £25John J. Bohan & J.k. Bohan
2.17%
Ordinary
1 at £25John W. Alford-smith
2.17%
Ordinary
1 at £25Joyce Helt
2.17%
Ordinary
1 at £25Miss Loys Allison
2.17%
Ordinary
1 at £25Mr John J. Hannon
2.17%
Ordinary
1 at £25Mrs Angela T. Young
2.17%
Ordinary
1 at £25Mrs Pamela Edwards
2.17%
Ordinary
1 at £25P.s.b. Masterson
2.17%
Ordinary
1 at £25Pamela Grace Shepherd & Clifford Ronald James Shepherd
2.17%
Ordinary
1 at £25Paul Deacons & Ms Sarah Blanimire
2.17%
Ordinary
1 at £25Paul Francis Geoghegan & Deidre Mary Geoghegan
2.17%
Ordinary
1 at £25Pauline Rylands
2.17%
Ordinary
1 at £25Peggy Thompson
2.17%
Ordinary
1 at £25Robert Hoffman
2.17%
Ordinary
1 at £25Salvation Army International Trustee Co LTD
2.17%
Ordinary
1 at £25Sarah Whitnall & Andrew Davies
2.17%
Ordinary
1 at £25Thomas Brian Sedgwick
2.17%
Ordinary

Financials

Year2014
Turnover£49,680
Net Worth£163,980
Cash£100,803
Current Liabilities£5,930

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 11 July 2023 with updates (7 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 July 2022Termination of appointment of Thomas Brian Sedgwick as a director on 1 July 2022 (1 page)
14 July 2022Confirmation statement made on 11 July 2022 with updates (7 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 July 2021Confirmation statement made on 11 July 2021 with updates (7 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2021Appointment of Mr Carl Christopher Michael Studt as a director on 4 January 2021 (2 pages)
15 December 2020Appointment of Miss Linda Madeline Hunter as a director on 13 December 2020 (2 pages)
8 December 2020Appointment of Mr Paul Anthony Egan as a director on 8 December 2020 (2 pages)
17 July 2020Confirmation statement made on 11 July 2020 with updates (7 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 November 2019Termination of appointment of Joyce Helt as a director on 24 November 2019 (1 page)
16 July 2019Confirmation statement made on 11 July 2019 with updates (7 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Confirmation statement made on 11 July 2017 with updates (7 pages)
21 July 2017Confirmation statement made on 11 July 2017 with updates (7 pages)
25 June 2017Termination of appointment of Sarah Jane Whitnall as a director on 15 June 2017 (1 page)
25 June 2017Termination of appointment of Sarah Jane Whitnall as a director on 15 June 2017 (1 page)
5 December 2016Appointment of Ms Sarah Jane Whitnall as a director on 2 December 2016 (2 pages)
5 December 2016Appointment of Ms Sarah Jane Whitnall as a director on 2 December 2016 (2 pages)
2 December 2016Appointment of Mr Leonard Thomas Wilson as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Leonard Thomas Wilson as a director on 1 December 2016 (2 pages)
1 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
17 November 2016Termination of appointment of Paul Egan as a director on 15 November 2016 (1 page)
17 November 2016Termination of appointment of Paul Egan as a director on 15 November 2016 (1 page)
22 July 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
8 October 2015Director's details changed for Mrs Joyce Helt on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Thomas Brian Sedgwick on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Peter Michael Clegg on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mrs Joyce Helt on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Thomas Brian Sedgwick on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Derek Jonathan Lee as a secretary on 1 October 2015 (1 page)
8 October 2015Director's details changed for Mr Paul Egan on 1 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Paul Egan on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Derek Jonathan Lee as a secretary on 1 October 2015 (1 page)
8 October 2015Director's details changed for Mr Peter Michael Clegg on 1 October 2015 (2 pages)
6 October 2015Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 6 October 2015 (1 page)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,150
(11 pages)
25 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,150
(11 pages)
14 August 2015Total exemption full accounts made up to 25 March 2015 (9 pages)
14 August 2015Total exemption full accounts made up to 25 March 2015 (9 pages)
22 May 2015Termination of appointment of Jacqueline Tanner as a director on 21 October 2014 (1 page)
22 May 2015Termination of appointment of Barry Moses as a director on 21 October 2014 (1 page)
22 May 2015Termination of appointment of Barry Moses as a director on 21 October 2014 (1 page)
22 May 2015Termination of appointment of Jacqueline Tanner as a director on 21 October 2014 (1 page)
5 September 2014Total exemption full accounts made up to 25 March 2014 (8 pages)
5 September 2014Total exemption full accounts made up to 25 March 2014 (8 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,150
(13 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,150
(13 pages)
8 May 2014Termination of appointment of Cheryl Egan as a director on 8 May 2014 (1 page)
8 May 2014Termination of appointment of Cheryl Egan as a director on 8 May 2014 (1 page)
8 May 2014Termination of appointment of Cheryl Egan as a director on 8 May 2014 (1 page)
12 March 2014Termination of appointment of Clifford Ronald James Shepherd as a director on 25 November 2013 (1 page)
12 March 2014Appointment of Mrs Jacqueline Tanner as a director on 25 November 2013 (2 pages)
12 March 2014Termination of appointment of Clifford Ronald James Shepherd as a director on 25 November 2013 (1 page)
12 March 2014Appointment of Mrs Jacqueline Tanner as a director on 25 November 2013 (2 pages)
24 February 2014Termination of appointment of Pamela Grace Shepherd as a director on 1 February 2014 (1 page)
24 February 2014Termination of appointment of Pamela Grace Shepherd as a director on 1 February 2014 (1 page)
24 February 2014Termination of appointment of Pamela Grace Shepherd as a director on 1 February 2014 (1 page)
11 November 2013Registered office address changed from 11 Waylands Mead the Knoll Beckenham Kent BR3 5XT on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 11 Waylands Mead the Knoll Beckenham Kent BR3 5XT on 11 November 2013 (1 page)
14 October 2013Total exemption small company accounts made up to 25 March 2013 (8 pages)
14 October 2013Total exemption small company accounts made up to 25 March 2013 (8 pages)
17 July 2013Termination of appointment of Clifford Ronald James Shepherd as a secretary on 20 June 2013 (1 page)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (15 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (15 pages)
17 July 2013Appointment of Mr Derek Jonathan Lee as a secretary on 20 June 2013 (2 pages)
17 July 2013Termination of appointment of Clifford Ronald James Shepherd as a secretary on 20 June 2013 (1 page)
17 July 2013Appointment of Mr Derek Jonathan Lee as a secretary on 20 June 2013 (2 pages)
11 June 2013Termination of appointment of Andrew John Murch as a director on 9 October 2012 (1 page)
11 June 2013Termination of appointment of Andrew John Murch as a director on 9 October 2012 (1 page)
11 June 2013Termination of appointment of Andrew John Murch as a director on 9 October 2012 (1 page)
5 October 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
5 October 2012Total exemption full accounts made up to 25 March 2012 (9 pages)
7 September 2012Termination of appointment of John Routledge as a director on 16 August 2012 (1 page)
7 September 2012Termination of appointment of John Routledge as a director on 16 August 2012 (1 page)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (16 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (16 pages)
15 July 2012Termination of appointment of Alex Micallef as a director on 10 October 2011 (1 page)
15 July 2012Termination of appointment of Alex Micallef as a director on 10 October 2011 (1 page)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (17 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (17 pages)
6 July 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
6 July 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
31 March 2011Director's details changed for Mr John Routledge on 29 November 2010 (2 pages)
31 March 2011Director's details changed for Mr John Routledge on 29 November 2010 (2 pages)
7 February 2011Appointment of Mr John Routledge as a director (2 pages)
7 February 2011Appointment of Mr Andrew John Murch as a director (2 pages)
7 February 2011Appointment of Mr Andrew John Murch as a director (2 pages)
7 February 2011Appointment of Mr John Routledge as a director (2 pages)
6 February 2011Termination of appointment of Frank Barrow as a director (1 page)
6 February 2011Termination of appointment of Frank Barrow as a director (1 page)
1 December 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
1 December 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
3 August 2010Director's details changed for Mr Peter Michael Clegg on 11 July 2010 (2 pages)
3 August 2010Director's details changed for Clifford Ronald James Shepherd on 11 July 2010 (2 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (17 pages)
3 August 2010Director's details changed for Pamela Grace Shepherd on 11 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Thomas Brian Sedgwick on 11 July 2010 (2 pages)
3 August 2010Director's details changed for Pamela Grace Shepherd on 11 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Thomas Brian Sedgwick on 11 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Peter Michael Clegg on 11 July 2010 (2 pages)
3 August 2010Director's details changed for Clifford Ronald James Shepherd on 11 July 2010 (2 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (17 pages)
20 July 2010Appointment of Mrs Cheryl Egan as a director (2 pages)
20 July 2010Appointment of Mrs Cheryl Egan as a director (2 pages)
20 July 2010Appointment of Mr Paul Egan as a director (2 pages)
20 July 2010Appointment of Mr Frank Barrow as a director (2 pages)
20 July 2010Appointment of Mr Frank Barrow as a director (2 pages)
20 July 2010Appointment of Mr Paul Egan as a director (2 pages)
12 July 2010Appointment of Mr Clifford Ronald James Shepherd as a secretary (1 page)
12 July 2010Appointment of Mr Alex Micallef as a director (2 pages)
12 July 2010Appointment of Mr Barry Moses as a director (2 pages)
12 July 2010Appointment of Mrs Joyce Helt as a director (2 pages)
12 July 2010Appointment of Mr Clifford Ronald James Shepherd as a secretary (1 page)
12 July 2010Appointment of Mrs Joyce Helt as a director (2 pages)
12 July 2010Appointment of Mr Alex Micallef as a director (2 pages)
12 July 2010Appointment of Mr Barry Moses as a director (2 pages)
30 June 2010Termination of appointment of Leonard Wilson as a director (1 page)
30 June 2010Termination of appointment of Leonard Wilson as a director (1 page)
29 June 2010Termination of appointment of Leonard Wilson as a secretary (1 page)
29 June 2010Termination of appointment of Leonard Wilson as a secretary (1 page)
25 January 2010Total exemption full accounts made up to 25 March 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 25 March 2009 (9 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 11/07/09; full list of members (22 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 11/07/09; full list of members (22 pages)
22 October 2008Total exemption full accounts made up to 25 March 2007 (8 pages)
22 October 2008Total exemption full accounts made up to 25 March 2007 (8 pages)
22 October 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
22 October 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
22 October 2008Director appointed clifford ronald james shepherd (2 pages)
22 October 2008Return made up to 11/07/08; change of members (8 pages)
22 October 2008Return made up to 11/07/08; change of members (8 pages)
22 October 2008Director appointed clifford ronald james shepherd (2 pages)
20 September 2007Return made up to 11/07/07; no change of members (8 pages)
20 September 2007Return made up to 11/07/07; no change of members (8 pages)
21 September 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
21 September 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
21 September 2006Total exemption full accounts made up to 25 March 2006 (8 pages)
21 September 2006Total exemption full accounts made up to 25 March 2006 (8 pages)
31 January 2006Total exemption full accounts made up to 25 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 25 March 2005 (8 pages)
19 August 2005Return made up to 11/07/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
19 August 2005Return made up to 11/07/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 July 2004Total exemption full accounts made up to 25 March 2004 (8 pages)
30 July 2004Total exemption full accounts made up to 25 March 2004 (8 pages)
27 July 2004Return made up to 11/07/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 July 2004Return made up to 11/07/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
14 May 2004Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
14 May 2004Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
27 February 2004Total exemption full accounts made up to 25 March 2003 (6 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Total exemption full accounts made up to 25 March 2003 (6 pages)
27 February 2004New director appointed (2 pages)
14 August 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
14 August 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
14 August 2002Return made up to 11/07/02; full list of members (9 pages)
14 August 2002Return made up to 11/07/02; full list of members (9 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Return made up to 11/07/01; full list of members (19 pages)
12 September 2001Total exemption full accounts made up to 25 March 2001 (8 pages)
12 September 2001Total exemption full accounts made up to 25 March 2001 (8 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Return made up to 11/07/01; full list of members (19 pages)
4 September 2000Full accounts made up to 25 March 2000 (7 pages)
4 September 2000Full accounts made up to 25 March 2000 (7 pages)
4 September 2000Return made up to 11/07/00; change of members
  • 363(288) ‐ Director resigned
(10 pages)
4 September 2000Return made up to 11/07/00; change of members
  • 363(288) ‐ Director resigned
(10 pages)
24 August 1999Return made up to 11/07/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 1999Full accounts made up to 25 March 1999 (9 pages)
24 August 1999Return made up to 11/07/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 1999Full accounts made up to 25 March 1999 (9 pages)
15 December 1998Full accounts made up to 25 March 1998 (7 pages)
15 December 1998Full accounts made up to 25 March 1998 (7 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Return made up to 11/07/98; full list of members (12 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Return made up to 11/07/98; full list of members (12 pages)
17 July 1997Return made up to 11/07/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 July 1997Return made up to 11/07/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 July 1997Full accounts made up to 25 March 1997 (9 pages)
17 July 1997Full accounts made up to 25 March 1997 (9 pages)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Registered office changed on 26/02/97 from: flat 15 waylands mead the knoll beckenham kent BR3 5XT (1 page)
26 February 1997Registered office changed on 26/02/97 from: flat 15 waylands mead the knoll beckenham kent BR3 5XT (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned;director resigned (1 page)
2 August 1996Return made up to 11/07/96; change of members
  • 363(287) ‐ Registered office changed on 02/08/96
(7 pages)
2 August 1996Return made up to 11/07/96; change of members
  • 363(287) ‐ Registered office changed on 02/08/96
(7 pages)
19 July 1996Full accounts made up to 25 March 1996 (9 pages)
19 July 1996Full accounts made up to 25 March 1996 (9 pages)
12 July 1995 (7 pages)
12 July 1995Return made up to 11/07/95; full list of members (8 pages)
12 July 1995Return made up to 11/07/95; full list of members (8 pages)
12 July 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)