Company NameOwendale Management Limited
Company StatusActive
Company Number01853909
CategoryPrivate Limited Company
Incorporation Date9 October 1984(39 years, 6 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 Maurice Davis
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameGraeme Daniel Stubbings
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAustralian
StatusCurrent
Appointed11 November 2003(19 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameDerek Bardwell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(20 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleRetired Bank Clerk
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameTimothy John Parr
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(21 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMiss Marcia Reynolds
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(24 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleMetropolitation Police Officer
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMr Carlos Herranz Merino
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(39 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCinematographer
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMiss Sarah Jane Halstrad
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 15 September 1992)
RoleAdministrator
Correspondence AddressFlat 13 Owendale
London
SE19 3BN
Director NameMiss Pamela Halfpenney
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 October 1994)
RoleSecretary
Correspondence AddressFlat 10 Owendale
London
SE19 3BN
Director NameMr Colin Alfred Dowling
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 October 1996)
RoleSenior Scheduler
Correspondence AddressFlat 20 Owendale
359 Grange Road Upper Norwood
London
SE19 3BN
Director NameMiss Helen Moira Desmond
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 15 September 1992)
RoleAdministration Officer
Correspondence AddressFlat 21 Owendale
London
SE19 3BN
Director NameMiss Patricia Mary Heaven
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 16 January 2009)
RoleRetired
Correspondence AddressFlat 14 Owendale
London
SE19 3BN
Director NameMiss Lynne Ollington
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 June 2000)
RoleAuditor
Correspondence AddressFlat 12 Owendale
359 Grange Road Upper Norwood
London
SE19 3BN
Secretary NameEdward John Stanley
NationalityBritish
StatusResigned
Appointed21 September 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressCrown House
265/7 Kentish Town Road
London
NW5 2TP
Director NameMr Nigel Hood Lowe
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 1993)
RoleLocal Government Officer Retired
Correspondence AddressFlat 17 Owendale
London
SE19 3BN
Director NameMr Roy Aubrey Grantham
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 October 1995)
RoleRetired
Correspondence Address16 Owendale
359 Grange Road
London
SE19 3BN
Director NameWilliam John Flood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1996)
RolePostman
Correspondence AddressFlat 3,Owendale
359,Grange Road
Upper Norwood
London
SE19 3BN
Director NameMrs Lillian Elsie Garrad
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(10 years after company formation)
Appointment Duration9 years, 1 month (resigned 11 November 2003)
RoleRetired
Correspondence Address22 Owendale
London
SE19 3BN
Director NameDerek Bardwell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(10 years, 12 months after company formation)
Appointment Duration3 years (resigned 13 October 1998)
RoleBank Clerk
Country of ResidenceEngland
Correspondence AddressFlat 1 Owendale 359 Grange Road
Upper Norwood
London
SE19 3BN
Director NamePeter Ian Charles Buckingham
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(10 years, 12 months after company formation)
Appointment Duration5 years (resigned 23 October 2000)
RoleAssistant Branch Manager
Correspondence AddressFlat 13 Owendale
359 Grange Road Upper Norwood
London
SE19 3BN
Director NameJoan Margaret Cottis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(10 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 May 2006)
RoleCivil Servant
Correspondence Address21 Owendale
359 Grange Road
London
SE19 3BN
Director NameKaren Lesley McDonnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(10 years, 12 months after company formation)
Appointment Duration5 years (resigned 23 October 2000)
RoleCivil Servant
Correspondence AddressFlat 4 Owendale
359 Grange Road Upper Norwood
London
SE19 3BN
Director NameTonia De Jong
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(11 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address9 Owendale
335 Grange Road Upper Norwood
London
SE19 3BN
Director NameMark Myers
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(14 years after company formation)
Appointment Duration12 years, 1 month (resigned 12 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Owendale
359 Grange Road
London
SE19 3BN
Director NameHarry Beale Collins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(18 years after company formation)
Appointment Duration1 year (resigned 11 November 2003)
RoleConservator
Correspondence Address2f2 42 Learmonth Grove
Edinburgh
EH4 1BP
Scotland
Director NameLee Clough
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2006)
RoleInfomation Assistant
Correspondence AddressFlat 12 Owendale
359 Grange Road
Upper Norwood
London
SE19 3BN
Secretary NameAmanda Sexton
NationalityBritish
StatusResigned
Appointed24 October 2008(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2010)
RoleProperty Management
Correspondence Address26 Holmewood Road
South Norwood
London
SE25 6UY
Secretary NameMrs Sheila Spoor
StatusResigned
Appointed18 October 2010(26 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ
Director NameMr Mark Myers
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(26 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Secretary NameMr Mark Anthony Waters
StatusResigned
Appointed16 December 2016(32 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 May 2023)
RoleCompany Director
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Liam Blake
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(32 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 August 2023)
RoleSelf Employes
Country of ResidenceEngland
Correspondence AddressC/O Vfm Property Management Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMiss Laura Clouting
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(35 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2024)
RoleMuseum Curator
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed30 June 2003(18 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed23 May 2006(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(23 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 October 2008)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Maureen Stubbings & Graham Daniel Stubbings
9.09%
Ordinary
1 at £1Arcadia Properties (Uk) LTD
4.55%
Ordinary
1 at £1Christopher Justin Watts
4.55%
Ordinary
1 at £1Derek Michael Bardwell
4.55%
Ordinary
1 at £1Doris Myers & Mark Myers
4.55%
Ordinary
1 at £1Ermias Bekele
4.55%
Ordinary
1 at £1Graeme Daniel Stubbings
4.55%
Ordinary
1 at £1Lee Seretta Clough
4.55%
Ordinary
1 at £1Leon Paul Docherty
4.55%
Ordinary
1 at £1Marcia Reynolds
4.55%
Ordinary
1 at £1Maurice Davis & Ivy Davis
4.55%
Ordinary
1 at £1Michael John Hurley
4.55%
Ordinary
1 at £1Michael Thomas Cadman
4.55%
Ordinary
1 at £1Mr M.j. Hurley
4.55%
Ordinary
1 at £1Nicholas Woodrow
4.55%
Ordinary
-OTHER
4.55%
-
1 at £1Rebecca Jane Tomblin
4.55%
Ordinary
1 at £1Richard Anthony Todd & Paulette Todd
4.55%
Ordinary
1 at £1Sheelagh Jackson
4.55%
Ordinary
1 at £1Tara Pydiah
4.55%
Ordinary
1 at £1Timothy John Parr
4.55%
Ordinary

Financials

Year2014
Net Worth£22
Cash£16,980
Current Liabilities£16,958

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 Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

21 November 2020Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020 (1 page)
16 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
30 December 2019Director's details changed for Mr Mark Myers on 30 December 2019 (2 pages)
30 December 2019Director's details changed for Graeme Daniel Stubbings on 30 December 2019 (2 pages)
30 December 2019Director's details changed for Mr Maurice Davis on 30 December 2019 (2 pages)
30 December 2019Director's details changed for Derek Bardwell on 30 December 2019 (2 pages)
30 December 2019Director's details changed for Timothy John Parr on 30 December 2019 (2 pages)
30 December 2019Director's details changed for Miss Marcia Reynolds on 30 December 2019 (2 pages)
30 December 2019Director's details changed for Mr Mark Myers on 30 December 2019 (2 pages)
30 December 2019Appointment of Miss Laura Clouting as a director on 20 December 2019 (2 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 May 2017Appointment of Mr Liam Blake as a director on 5 May 2017 (2 pages)
7 May 2017Appointment of Mr Liam Blake as a director on 5 May 2017 (2 pages)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 22
(10 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 22
(10 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 22
(10 pages)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 22
(10 pages)
30 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 22
(10 pages)
30 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 22
(10 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (10 pages)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (10 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (10 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (10 pages)
16 March 2011Appointment of Mr Mark Myers as a director (2 pages)
16 March 2011Appointment of Mr Mark Myers as a director (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Termination of appointment of Mark Myers as a director (1 page)
12 November 2010Termination of appointment of Mark Myers as a director (1 page)
8 November 2010Director's details changed for Mr Maurice Davis on 20 September 2010 (2 pages)
8 November 2010Director's details changed for Mark Myers on 20 September 2010 (2 pages)
8 November 2010Director's details changed for Derek Bardwell on 20 September 2010 (2 pages)
8 November 2010Director's details changed for Timothy John Parr on 20 September 2010 (2 pages)
8 November 2010Director's details changed for Graeme Daniel Stubbings on 20 September 2010 (2 pages)
8 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (10 pages)
8 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (10 pages)
8 November 2010Director's details changed for Derek Bardwell on 20 September 2010 (2 pages)
8 November 2010Director's details changed for Mark Myers on 20 September 2010 (2 pages)
8 November 2010Director's details changed for Miss Marcia Reynolds on 20 September 2010 (2 pages)
8 November 2010Director's details changed for Mr Maurice Davis on 20 September 2010 (2 pages)
8 November 2010Director's details changed for Graeme Daniel Stubbings on 20 September 2010 (2 pages)
8 November 2010Director's details changed for Miss Marcia Reynolds on 20 September 2010 (2 pages)
8 November 2010Director's details changed for Timothy John Parr on 20 September 2010 (2 pages)
20 October 2010Appointment of Mrs Sheila Spoor as a secretary (1 page)
20 October 2010Registered office address changed from 211 Portland Road South Norwood London SE25 4UY on 20 October 2010 (1 page)
20 October 2010Appointment of Mrs Sheila Spoor as a secretary (1 page)
20 October 2010Registered office address changed from 211 Portland Road South Norwood London SE25 4UY on 20 October 2010 (1 page)
3 October 2010Termination of appointment of Amanda Sexton as a secretary (1 page)
3 October 2010Termination of appointment of Amanda Sexton as a secretary (1 page)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Return made up to 21/09/09; full list of members (14 pages)
21 September 2009Return made up to 21/09/09; full list of members (14 pages)
12 June 2009Director appointed miss marcia reynolds (1 page)
12 June 2009Director appointed miss marcia reynolds (1 page)
1 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 January 2009Appointment terminated director patricia heaven (1 page)
16 January 2009Appointment terminated director patricia heaven (1 page)
2 December 2008Return made up to 21/09/08; full list of members (14 pages)
2 December 2008Return made up to 21/09/08; full list of members (14 pages)
7 November 2008Secretary appointed amanda sexton (2 pages)
7 November 2008Registered office changed on 07/11/2008 from 211 portland road london SE25 4UY united kingdom (1 page)
7 November 2008Secretary appointed amanda sexton (2 pages)
7 November 2008Registered office changed on 07/11/2008 from 211 portland road london SE25 4UY united kingdom (1 page)
27 October 2008Registered office changed on 27/10/2008 from 211 portland road london SE25 4UY united kingdom (1 page)
27 October 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
27 October 2008Registered office changed on 27/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 October 2008Registered office changed on 27/10/2008 from 211 portland road london SE25 4UY united kingdom (1 page)
27 October 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
27 October 2008Registered office changed on 27/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
10 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
16 October 2007Return made up to 21/09/07; full list of members (9 pages)
16 October 2007Return made up to 21/09/07; full list of members (9 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Return made up to 21/09/06; full list of members (9 pages)
25 September 2006Return made up to 21/09/06; full list of members (9 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006Director resigned (1 page)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
6 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
25 October 2005Return made up to 21/09/05; full list of members (10 pages)
25 October 2005Return made up to 21/09/05; full list of members (10 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
15 October 2004Return made up to 21/09/04; no change of members (9 pages)
15 October 2004Return made up to 21/09/04; no change of members (9 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
19 May 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
20 November 2003Return made up to 21/09/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2003Return made up to 21/09/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2003Registered office changed on 08/09/03 from: crown house 265/7 kentish town road london NW5 2TP (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: crown house 265/7 kentish town road london NW5 2TP (1 page)
27 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
27 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
23 October 2002Director resigned (2 pages)
23 October 2002Director resigned (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (2 pages)
23 October 2002Director resigned (2 pages)
23 October 2002Director resigned (2 pages)
23 October 2002Director resigned (2 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
3 October 2002Return made up to 21/09/02; full list of members (11 pages)
3 October 2002Return made up to 21/09/02; full list of members (11 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
14 September 2001Return made up to 21/09/01; no change of members (8 pages)
14 September 2001Return made up to 21/09/01; no change of members (8 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
2 October 2000Return made up to 21/09/00; no change of members (8 pages)
2 October 2000Return made up to 21/09/00; no change of members (8 pages)
9 August 2000Full accounts made up to 31 March 2000 (6 pages)
9 August 2000Full accounts made up to 31 March 2000 (6 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
25 October 1999Return made up to 21/09/99; full list of members (7 pages)
25 October 1999Return made up to 21/09/99; full list of members (7 pages)
20 August 1999Full accounts made up to 31 March 1999 (6 pages)
20 August 1999Full accounts made up to 31 March 1999 (6 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
31 October 1998Full accounts made up to 31 March 1998 (6 pages)
31 October 1998Full accounts made up to 31 March 1998 (6 pages)
22 September 1998Return made up to 21/09/98; no change of members (6 pages)
22 September 1998Return made up to 21/09/98; no change of members (6 pages)
1 October 1997Return made up to 21/09/97; change of members (8 pages)
1 October 1997Return made up to 21/09/97; change of members (8 pages)
12 August 1997Full accounts made up to 31 March 1997 (6 pages)
12 August 1997Full accounts made up to 31 March 1997 (6 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
10 October 1996Director resigned (2 pages)
10 October 1996Director resigned (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
19 September 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 1996Full accounts made up to 31 March 1996 (6 pages)
13 August 1996Full accounts made up to 31 March 1996 (6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
25 January 1996Director resigned (2 pages)
25 January 1996Director resigned (2 pages)
2 October 1995Full accounts made up to 31 March 1995 (6 pages)
2 October 1995Full accounts made up to 31 March 1995 (6 pages)
7 September 1995Return made up to 21/09/95; no change of members (8 pages)
7 September 1995Return made up to 21/09/95; no change of members (8 pages)
9 October 1984Certificate of incorporation (1 page)
9 October 1984Certificate of incorporation (1 page)