Company NameOrchard Court Management Company Limited
DirectorsFay Elizabeth Baker and Michael John Teague
Company StatusActive
Company Number01825569
CategoryPrivate Limited Company
Incorporation Date18 June 1984(39 years, 10 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 NameMiss Fay Elizabeth Baker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(33 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Orchard Court
2 Kingswood Road
Shortlands
Kent
BR2 0HH
Director NameMr Michael John Teague
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(33 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed31 January 2019(34 years, 7 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressThe Base, Dartford Business Park Victoria Road
Dartford
DA1 5FS
Director NameMr Eric Dixon
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 December 2002)
RoleRetired
Correspondence Address6 Orchard Court
Bromley
Kent
BR2 0HH
Director NameMr Robert Jamieson
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1993)
RoleRetired
Correspondence Address7 Orchard Court
Bromley
Kent
BR2 0HH
Director NameMr Robert Thomas French
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 6 months after company formation)
Appointment Duration28 years, 4 months (resigned 17 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Court
2 Kingswood Road,Shortlands
Bromley
Kent
BR2 0HH
Secretary NameMr Robert Jamieson
NationalityBritish
StatusResigned
Appointed19 December 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address7 Orchard Court
Bromley
Kent
BR2 0HH
Director NameGraham Scott Saunders
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1995)
RolePolice Officer
Correspondence Address2 Orchard Court
2 Kingswood Road
Bromley
Kent
BR2 0HH
Director NameEna Saward
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(9 years, 5 months after company formation)
Appointment Duration10 years (resigned 02 December 2003)
RoleRetired
Correspondence Address8 Orchard Court
2 Kingswood Road
Bromley
Kent
BR2 0HH
Secretary NameMr Robert Thomas French
NationalityBritish
StatusResigned
Appointed25 November 1993(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Court
2 Kingswood Road,Shortlands
Bromley
Kent
BR2 0HH
Director NamePeter Anthony John Saunders
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2000)
RoleAccount Manager
Correspondence Address2 Orchard Court
2 Kingswood Road
Bromley
Kent
BR2 0HH
Director NameKenneth Neil Harper
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2001)
RoleCivil Servant
Correspondence Address7 Orchard Court
Kingswood Road
Bromley
Kent
BR2 0HH
Director NameMr Michael John Teague
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(17 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Orchard Court
2 Kingswood Road
Bromley
Kent
BR2 0HH
Secretary NameMr Eric Dixon
NationalityBritish
StatusResigned
Appointed04 December 2001(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 December 2002)
RoleCompany Director
Correspondence Address6 Orchard Court
Bromley
Kent
BR2 0HH
Director NameMr Stephen Keith Phillips
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(18 years, 5 months after company formation)
Appointment Duration12 years (resigned 17 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Orchard Court
2 Kingswood Road Shortlands
Bromley
Kent
BR2 0HH
Secretary NameMr Stephen Keith Phillips
NationalityBritish
StatusResigned
Appointed09 December 2002(18 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 November 2014)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address9 Orchard Court
2 Kingswood Road Shortlands
Bromley
Kent
BR2 0HH
Director NameMr James William Harry Parker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(19 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 July 2019)
RoleIndustrial Chemist
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Court
2 Kingswood Road
Bromley
Kent
BR2 0HH
Director NameMiss Sarah Elizabeth Phillips
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Orchard Court
2 Kingswood Road Shortlands
Bromley
Kent
BR2 0HH
Director NameMr Michael Anthony Muskett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(28 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchard Court 2 Kingswood Road
Shortlands
Bromley
Kent
BR2 0HH
Director NameMr Michael Douglas Fallow
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2017)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Orchard Court, Kingswood Road Kingswood Road
Shortlands
Bromley
Kent
BR2 0HH
Secretary NameMr Michael Douglas Fallow
StatusResigned
Appointed24 March 2015(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2017)
RoleCompany Director
Correspondence Address9 Orchard Court Kingswood Road
Shortlands
Bromley
Kent
BR2 0HH
Secretary NameMr Michael Anthony Muskett
StatusResigned
Appointed14 March 2017(32 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2017)
RoleCompany Director
Correspondence Address5 Orchard Court 2 Kingswood Road
Shortlands
Bromley
Kent
BR2 0HH
Director NameMr Raymond Harold Pink
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(33 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Secretary NameSouthside Property Management Services Limited (Corporation)
StatusResigned
Appointed01 February 2018(33 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 January 2019)
Correspondence Address20 London Road
Bromley
Kent
BR1 3QR

Location

Registered AddressPmuk, The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £12Bahar Razzaghi & Farzad Saghafi
11.11%
Ordinary
1 at £12Fay Baker
11.11%
Ordinary
1 at £12J.w.h. Parker & Jean Parker
11.11%
Ordinary
1 at £12M. Teague & M. Muskett
11.11%
Ordinary
1 at £12Michael Fallow & Katia Petros
11.11%
Ordinary
1 at £12Mrs E. Saward
11.11%
Ordinary
1 at £12R.t. French & Jane French
11.11%
Ordinary
1 at £12Raymond Narold Pink
11.11%
Ordinary
1 at £12S.k. Phillips
11.11%
Ordinary

Financials

Year2014
Net Worth£33,271
Cash£28,436
Current Liabilities£80

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
1 November 2022Termination of appointment of Raymond Harold Pink as a director on 31 October 2022 (1 page)
10 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
9 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
4 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 April 2020Termination of appointment of Robert Thomas French as a director on 17 April 2020 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
5 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
9 July 2019Termination of appointment of James William Harry Parker as a director on 9 July 2019 (1 page)
18 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 February 2019Registered office address changed from 20 London Road Bromley Kent BR1 3QR England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 12 February 2019 (1 page)
12 February 2019Termination of appointment of Southside Property Management Services Limited as a secretary on 30 January 2019 (1 page)
12 February 2019Appointment of Pmuk (London) Ltd as a secretary on 31 January 2019 (2 pages)
8 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
18 April 2018Appointment of Southside Property Management Services Limited as a secretary on 1 February 2018 (2 pages)
17 April 2018Appointment of Mr Michael John Teague as a director on 26 March 2018 (2 pages)
4 April 2018Appointment of Miss Fay Elizabeth Baker as a director on 19 March 2018 (2 pages)
11 February 2018Appointment of Mr Raymond Harold Pink as a director on 9 February 2018 (2 pages)
11 February 2018Registered office address changed from 5 Orchard Court 2 Kingswood Road Shortlands Bromley Kent BR2 0HH England to 20 London Road Bromley Kent BR1 3QR on 11 February 2018 (1 page)
8 January 2018Termination of appointment of Michael Anthony Muskett as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Michael Anthony Muskett as a secretary on 31 December 2017 (1 page)
4 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
4 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
4 November 2017Register inspection address has been changed to 3 Orchard Court Kingswood Road Bromley BR2 0HH (1 page)
4 November 2017Register inspection address has been changed to 3 Orchard Court Kingswood Road Bromley BR2 0HH (1 page)
2 November 2017Micro company accounts made up to 30 September 2017 (3 pages)
2 November 2017Micro company accounts made up to 30 September 2017 (3 pages)
15 March 2017Registered office address changed from 9 Orchard Court 2 Kingswood Road Shortlands Bromley Kent BR2 0HH to 5 Orchard Court 2 Kingswood Road Shortlands Bromley Kent BR2 0HH on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 9 Orchard Court 2 Kingswood Road Shortlands Bromley Kent BR2 0HH to 5 Orchard Court 2 Kingswood Road Shortlands Bromley Kent BR2 0HH on 15 March 2017 (1 page)
14 March 2017Termination of appointment of Michael Douglas Fallow as a director on 12 March 2017 (1 page)
14 March 2017Appointment of Mr Michael Anthony Muskett as a secretary on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of Michael Douglas Fallow as a director on 12 March 2017 (1 page)
14 March 2017Termination of appointment of Michael Douglas Fallow as a secretary on 12 March 2017 (1 page)
14 March 2017Appointment of Mr Michael Anthony Muskett as a secretary on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of Michael Douglas Fallow as a secretary on 12 March 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 November 2015Director's details changed for Mr Michael Anthony Muskett on 1 October 2015 (2 pages)
9 November 2015Register(s) moved to registered office address 9 Orchard Court 2 Kingswood Road Shortlands Bromley Kent BR2 0HH (1 page)
9 November 2015Director's details changed for Mr Michael Anthony Muskett on 1 October 2015 (2 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 108
(9 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 108
(9 pages)
9 November 2015Register(s) moved to registered office address 9 Orchard Court 2 Kingswood Road Shortlands Bromley Kent BR2 0HH (1 page)
9 November 2015Director's details changed for Mr Michael Anthony Muskett on 1 October 2015 (2 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 108
(9 pages)
30 March 2015Termination of appointment of Stephen Keith Phillips as a secretary on 4 November 2014 (1 page)
30 March 2015Termination of appointment of Stephen Keith Phillips as a secretary on 4 November 2014 (1 page)
30 March 2015Appointment of Mr Michael Douglas Fallow as a secretary on 24 March 2015 (2 pages)
30 March 2015Termination of appointment of Stephen Keith Phillips as a director on 17 December 2014 (1 page)
30 March 2015Appointment of Mr Michael Douglas Fallow as a director on 23 March 2015 (2 pages)
30 March 2015Termination of appointment of Stephen Keith Phillips as a secretary on 4 November 2014 (1 page)
30 March 2015Termination of appointment of Stephen Keith Phillips as a director on 17 December 2014 (1 page)
30 March 2015Appointment of Mr Michael Douglas Fallow as a secretary on 24 March 2015 (2 pages)
30 March 2015Appointment of Mr Michael Douglas Fallow as a director on 23 March 2015 (2 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 108
(9 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 108
(9 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 108
(9 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 108
(9 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 108
(9 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 108
(9 pages)
10 January 2013Appointment of Mr Michael Anthony Muskett as a director (2 pages)
10 January 2013Termination of appointment of Sarah Phillips as a director (1 page)
10 January 2013Termination of appointment of Sarah Phillips as a director (1 page)
10 January 2013Appointment of Mr Michael Anthony Muskett as a director (2 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (9 pages)
5 November 2012Register(s) moved to registered inspection location (1 page)
5 November 2012Register(s) moved to registered inspection location (1 page)
5 November 2012Register inspection address has been changed (1 page)
5 November 2012Register inspection address has been changed (1 page)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
26 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 November 2010Appointment of Miss Sarah Elizabeth Phillips as a director (2 pages)
17 November 2010Appointment of Miss Sarah Elizabeth Phillips as a director (2 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
16 November 2010Termination of appointment of Michael Teague as a director (1 page)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
16 November 2010Termination of appointment of Michael Teague as a director (1 page)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 November 2009Director's details changed for Stephen Keith Phillips on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (9 pages)
3 November 2009Director's details changed for Michael John Teague on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (9 pages)
3 November 2009Director's details changed for Mr Robert Thomas French on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Jim Parker on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Jim Parker on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Michael John Teague on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Jim Parker on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Stephen Keith Phillips on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Stephen Keith Phillips on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (9 pages)
3 November 2009Director's details changed for Mr Robert Thomas French on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Robert Thomas French on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Michael John Teague on 3 November 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 November 2008Return made up to 03/11/08; full list of members (7 pages)
4 November 2008Return made up to 03/11/08; full list of members (7 pages)
5 June 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
5 June 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
6 December 2007Return made up to 03/11/07; full list of members (5 pages)
6 December 2007Return made up to 03/11/07; full list of members (5 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 December 2006Return made up to 03/11/06; full list of members (11 pages)
20 December 2006Return made up to 03/11/06; full list of members (11 pages)
8 August 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
8 August 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
7 December 2005Return made up to 03/11/05; full list of members (11 pages)
7 December 2005Return made up to 03/11/05; full list of members (11 pages)
11 February 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
11 February 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
21 December 2004Return made up to 03/11/04; full list of members (11 pages)
21 December 2004Return made up to 03/11/04; full list of members (11 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 December 2003Return made up to 03/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Return made up to 03/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
24 December 2003New director appointed (2 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
24 July 2003Registered office changed on 24/07/03 from: 6 orchard court 2 kingswood road bromley kent BR2 ohh (1 page)
24 July 2003Registered office changed on 24/07/03 from: 6 orchard court 2 kingswood road bromley kent BR2 ohh (1 page)
2 April 2003Secretary's particulars changed (1 page)
2 April 2003Secretary's particulars changed (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
14 November 2002Return made up to 03/11/02; full list of members (11 pages)
14 November 2002Return made up to 03/11/02; full list of members (11 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
6 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
6 November 2001Return made up to 03/11/01; full list of members (10 pages)
6 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
6 November 2001Return made up to 03/11/01; full list of members (10 pages)
9 November 2000Full accounts made up to 30 September 2000 (3 pages)
9 November 2000Return made up to 03/11/00; full list of members (10 pages)
9 November 2000Return made up to 03/11/00; full list of members (10 pages)
9 November 2000Full accounts made up to 30 September 2000 (3 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 November 1999Full accounts made up to 30 September 1999 (3 pages)
15 November 1999Full accounts made up to 30 September 1999 (3 pages)
8 November 1999Return made up to 03/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 November 1999Return made up to 03/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 November 1998Full accounts made up to 30 September 1998 (4 pages)
9 November 1998Return made up to 03/11/98; full list of members (6 pages)
9 November 1998Full accounts made up to 30 September 1998 (4 pages)
9 November 1998Return made up to 03/11/98; full list of members (6 pages)
25 November 1997Full accounts made up to 30 September 1997 (8 pages)
25 November 1997Return made up to 15/11/97; no change of members (4 pages)
25 November 1997Full accounts made up to 30 September 1997 (8 pages)
25 November 1997Return made up to 15/11/97; no change of members (4 pages)
20 November 1996Full accounts made up to 30 September 1996 (4 pages)
20 November 1996Return made up to 23/11/96; full list of members (6 pages)
20 November 1996Full accounts made up to 30 September 1996 (4 pages)
20 November 1996Return made up to 23/11/96; full list of members (6 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
5 December 1995Full accounts made up to 30 September 1995 (4 pages)
5 December 1995Full accounts made up to 30 September 1995 (4 pages)
28 November 1995Return made up to 23/11/95; no change of members (4 pages)
28 November 1995Return made up to 23/11/95; no change of members (4 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)