Company NameDesign And Management Contractors Limited
DirectorsStewart Milne Robertson and Sean Alan Short
Company StatusActive
Company Number01906852
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Previous NameBodewell Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stewart Milne Robertson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(11 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressContract House 202 North Cray Road
Sidcup
Kent
DA14 5EH
Director NameMr Sean Alan Short
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(20 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressContract House 202 North Cray Road
Sidcup
Kent
DA14 5EH
Secretary NameMs Donna Quinn
StatusCurrent
Appointed23 August 2016(31 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address56 Erith Road
Bexleyheath
Kent
DA7 6BN
Director NameJohn Alfred Spice
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleBuilder
Correspondence AddressAtlanta House 111 Redriff Road
Surrey Quays
London
SE16 1PS
Secretary NameSusan Elizabeth Coffey
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address59 Caesars Walk
Mitcham
Surrey
CR4 4LF
Director NameMr John Anthony Hooper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 May 2005)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressHighwood Old Dartford Road
Farningham
Dartford
Kent
DA4 0EB
Secretary NameJoan Lilian Kettle
NationalityBritish
StatusResigned
Appointed31 August 1994(9 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address32 Norfield Road
Wilmington
Dartford
Kent
DA2 7NZ
Director NameRaymond Rothery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(11 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 October 2004)
RoleOperations Director
Correspondence Address19 Beult Road
Crayford
Dartford
Kent
DA1 4PH
Director NameTimothy Patrick Anthony Ryan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1998)
RoleOperations Manager
Correspondence Address44 Iberian Avenue
Wallington
Surrey
SM6 8JB
Director NameColin George Munday
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(13 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2016)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address96 Ravensbourne Avenue
Bromley
Kent
BR2 0AY
Director NameColin Care
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2009)
RoleContracts Director
Correspondence Address10 Donaldson Road
London
SE18 3JY
Director NameMr Martin Douglas Turner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(20 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMarden
Church Road Crockenhill
Swanley
Kent
BR8 8JY
Secretary NameMr Sean Alan Short
NationalityBritish
StatusResigned
Appointed30 April 2009(24 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cambria Crescent
Gravesend
Kent
DA12 4NJ
Secretary NameMr Terry Quinn
NationalityBritish
StatusResigned
Appointed30 April 2009(24 years after company formation)
Appointment DurationResigned same day (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court Conyngham Road
Beltinge
Kent
CT6 6PT
Director NameMr Adam Timothy Park
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(26 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Mitchell Road Kings Hill
West Malling
Kent
ME19 4RE
Secretary NameMr John Alan Goodwin
StatusResigned
Appointed03 November 2011(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 December 2013)
RoleCompany Director
Correspondence Address27 Larkfield Avenue
Sittingbourne
Kent
ME10 2DP
Secretary NameMr Martin Douglas Turner
StatusResigned
Appointed01 December 2013(28 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address42 Millfield Road West Kingsdown
Sevenoaks
Kent
TN15 6BS
Secretary NameMr Adam Park
StatusResigned
Appointed01 June 2014(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2016)
RoleCompany Director
Correspondence Address62 Mitchell Road Kings Hill
West Malling
Kent
ME19 4RE

Contact

Websitedmcontract.co.uk

Location

Registered AddressContract House
202 North Cray Road
Sidcup
Kent
DA14 5EH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Design & Management (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,641,146
Gross Profit£1,645,551
Net Worth£787,981
Cash£101,263
Current Liabilities£1,912,369

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

20 December 2018Delivered on: 10 January 2019
Persons entitled: Design & Management (Holdings) Limited

Classification: A registered charge
Particulars: L/H land and premises at contract house 202 north cray road sidcup kent.
Outstanding
13 December 2013Delivered on: 16 December 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 July 2012Delivered on: 6 July 2012
Persons entitled: Bibby Fianncial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 June 2003Delivered on: 19 June 2003
Persons entitled: Bibby Factors Leicester Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts). By way of floating charge all the undertaking and all the property rights and assets.
Outstanding
8 June 2020Delivered on: 16 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 August 1997Delivered on: 21 August 1997
Satisfied on: 8 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the mayor and burgesses of greenwich council for £11,623.09.
Particulars: The sum of £11,623.09 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 12534676 and earmarked or designated by reference to the company.
Fully Satisfied
21 April 1997Delivered on: 24 April 1997
Satisfied on: 8 September 2004
Persons entitled: Anpal Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over all purchased debts/other debts with all related rights thereon and a floating charge over such moneys received in respect of other debts/related rights thereto.
Fully Satisfied
16 August 1994Delivered on: 24 August 1994
Satisfied on: 8 September 2004
Persons entitled: Guisepurpose Limited

Classification: Factoring agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book debts and other debts now and in the future due or owing.
Fully Satisfied
12 March 1992Delivered on: 24 March 1992
Satisfied on: 8 September 2004
Persons entitled: Anpal Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the factoring agreement dated 12/03/92.
Particulars: All debts, the subject of a factoring agreement all other debts owing to the company all rights in favour of the company related to any contract of sale and all records and documents on by which any such debts or other debts are recorded (for full details see form 395 tc ref: M431C).
Fully Satisfied
24 July 1990Delivered on: 30 July 1990
Satisfied on: 8 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
27 July 2023Accounts for a small company made up to 31 October 2022 (9 pages)
22 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
19 July 2022Accounts for a small company made up to 31 October 2021 (10 pages)
25 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
29 July 2021Accounts for a small company made up to 31 October 2020 (10 pages)
11 February 2021Director's details changed for Mr Stewart Milne Robertson on 11 February 2021 (2 pages)
11 February 2021Director's details changed for Mr Sean Alan Short on 11 February 2021 (2 pages)
1 December 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
28 October 2020Accounts for a small company made up to 31 October 2019 (11 pages)
16 June 2020Registration of charge 019068520010, created on 8 June 2020 (6 pages)
20 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
19 June 2019Accounts for a small company made up to 31 October 2018 (11 pages)
26 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 February 2019Change of share class name or designation (2 pages)
10 January 2019Registration of charge 019068520009, created on 20 December 2018 (40 pages)
20 December 2018Notification of First Facilites Group Limited as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Satisfaction of charge 6 in full (2 pages)
20 December 2018Satisfaction of charge 7 in full (1 page)
19 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 December 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
18 July 2018Accounts for a small company made up to 31 October 2017 (9 pages)
28 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
21 August 2017Accounts for a small company made up to 31 October 2016 (9 pages)
21 August 2017Accounts for a small company made up to 31 October 2016 (9 pages)
2 June 2017Termination of appointment of Colin George Munday as a director on 31 March 2016 (1 page)
2 June 2017Termination of appointment of Colin George Munday as a director on 31 March 2016 (1 page)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
30 August 2016Appointment of Ms Donna Quinn as a secretary on 23 August 2016 (2 pages)
30 August 2016Appointment of Ms Donna Quinn as a secretary on 23 August 2016 (2 pages)
4 August 2016Full accounts made up to 31 October 2015 (14 pages)
4 August 2016Full accounts made up to 31 October 2015 (14 pages)
22 June 2016Termination of appointment of Adam Park as a secretary on 25 May 2016 (2 pages)
22 June 2016Termination of appointment of Adam Park as a director on 25 May 2016 (2 pages)
22 June 2016Termination of appointment of Adam Park as a secretary on 25 May 2016 (2 pages)
22 June 2016Termination of appointment of Adam Park as a director on 25 May 2016 (2 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(8 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(8 pages)
24 July 2015Full accounts made up to 31 October 2014 (17 pages)
24 July 2015Full accounts made up to 31 October 2014 (17 pages)
20 November 2014Secretary's details changed for Mr Adam Park on 1 November 2014 (1 page)
20 November 2014Director's details changed for Mr Adam Park on 1 November 2014 (2 pages)
20 November 2014Secretary's details changed for Mr Adam Park on 1 November 2014 (1 page)
20 November 2014Director's details changed for Mr Adam Park on 1 November 2014 (2 pages)
20 November 2014Secretary's details changed for Mr Adam Park on 1 November 2014 (1 page)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(8 pages)
20 November 2014Director's details changed for Mr Adam Park on 1 November 2014 (2 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(8 pages)
23 June 2014Full accounts made up to 31 October 2013 (16 pages)
23 June 2014Full accounts made up to 31 October 2013 (16 pages)
4 June 2014Appointment of Mr Adam Park as a secretary (2 pages)
4 June 2014Termination of appointment of Martin Turner as a secretary (1 page)
4 June 2014Appointment of Mr Adam Park as a secretary (2 pages)
4 June 2014Termination of appointment of Martin Turner as a secretary (1 page)
29 May 2014Termination of appointment of Martin Turner as a director (1 page)
29 May 2014Termination of appointment of Martin Turner as a director (1 page)
4 April 2014Appointment of Mr Martin Douglas Turner as a secretary (2 pages)
4 April 2014Termination of appointment of John Goodwin as a secretary (1 page)
4 April 2014Termination of appointment of John Goodwin as a secretary (1 page)
4 April 2014Appointment of Mr Martin Douglas Turner as a secretary (2 pages)
16 December 2013Registration of charge 019068520008 (8 pages)
16 December 2013Registration of charge 019068520008 (8 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(9 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(9 pages)
10 May 2013Full accounts made up to 31 October 2012 (17 pages)
10 May 2013Full accounts made up to 31 October 2012 (17 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
14 November 2012Appointment of Mr Adam Park as a director (2 pages)
14 November 2012Appointment of Mr Adam Park as a director (2 pages)
11 July 2012Full accounts made up to 31 October 2011 (17 pages)
11 July 2012Full accounts made up to 31 October 2011 (17 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
16 November 2011Termination of appointment of Sean Short as a secretary (1 page)
16 November 2011Termination of appointment of Sean Short as a secretary (1 page)
16 November 2011Appointment of Mr John Alan Goodwin as a secretary (2 pages)
16 November 2011Appointment of Mr John Alan Goodwin as a secretary (2 pages)
6 July 2011Accounts for a medium company made up to 31 October 2010 (16 pages)
6 July 2011Accounts for a medium company made up to 31 October 2010 (16 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (16 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (16 pages)
19 November 2009Director's details changed for Colin George Munday on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Stewart Milne Robertson on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Sean Alan Short on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Stewart Milne Robertson on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Colin George Munday on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Sean Alan Short on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Martin Douglas Turner on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Stewart Milne Robertson on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Martin Douglas Turner on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Colin George Munday on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Martin Douglas Turner on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Sean Alan Short on 1 October 2009 (2 pages)
18 November 2009Termination of appointment of Colin Care as a director (1 page)
18 November 2009Termination of appointment of Colin Care as a director (1 page)
27 August 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
27 August 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
30 April 2009Director's change of particulars / sean short / 30/11/2008 (1 page)
30 April 2009Appointment terminated secretary terence quinn (1 page)
30 April 2009Secretary appointed mr terence quinn (1 page)
30 April 2009Appointment terminated secretary joan kettle (1 page)
30 April 2009Secretary appointed mr sean alan short (1 page)
30 April 2009Appointment terminated secretary terence quinn (1 page)
30 April 2009Appointment terminated secretary joan kettle (1 page)
30 April 2009Director's change of particulars / sean short / 30/11/2008 (1 page)
30 April 2009Secretary appointed mr terence quinn (1 page)
30 April 2009Secretary appointed mr sean alan short (1 page)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
27 May 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
27 May 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
20 November 2007Return made up to 14/11/07; full list of members (3 pages)
20 November 2007Return made up to 14/11/07; full list of members (3 pages)
18 July 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
18 July 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
7 December 2006Return made up to 14/11/06; full list of members (8 pages)
7 December 2006Return made up to 14/11/06; full list of members (8 pages)
4 July 2006Accounts for a medium company made up to 31 October 2005 (19 pages)
4 July 2006Accounts for a medium company made up to 31 October 2005 (19 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
24 November 2005Return made up to 14/11/05; full list of members (8 pages)
24 November 2005Return made up to 14/11/05; full list of members (8 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
19 May 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
19 May 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
23 December 2004Return made up to 14/11/04; full list of members (8 pages)
23 December 2004Return made up to 14/11/04; full list of members (8 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
1 April 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
19 November 2003Return made up to 14/11/03; full list of members (8 pages)
19 November 2003Return made up to 14/11/03; full list of members (8 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
7 May 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
7 May 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
22 November 2002Return made up to 14/11/02; full list of members (8 pages)
22 November 2002Return made up to 14/11/02; full list of members (8 pages)
4 July 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
4 July 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
26 November 2001Return made up to 14/11/01; full list of members (7 pages)
26 November 2001Return made up to 14/11/01; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 November 2000Return made up to 14/11/00; full list of members (7 pages)
16 November 2000Return made up to 14/11/00; full list of members (7 pages)
17 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
18 November 1998Return made up to 14/11/98; no change of members (6 pages)
18 November 1998Return made up to 14/11/98; no change of members (6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
7 October 1998Registered office changed on 07/10/98 from: 82 crayford high street crayford kent DA1 4EF (1 page)
7 October 1998Registered office changed on 07/10/98 from: 82 crayford high street crayford kent DA1 4EF (1 page)
13 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 November 1997Return made up to 14/11/97; no change of members (4 pages)
19 November 1997Return made up to 14/11/97; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
6 December 1996Return made up to 14/11/96; full list of members (6 pages)
6 December 1996Return made up to 14/11/96; full list of members (6 pages)
12 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
12 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
19 December 1995Return made up to 14/11/95; full list of members (4 pages)
19 December 1995Return made up to 14/11/95; full list of members (4 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
24 August 1994Particulars of mortgage/charge (4 pages)
24 August 1994Particulars of mortgage/charge (4 pages)
19 September 1989Company name changed\certificate issued on 19/09/89 (2 pages)
19 September 1989Company name changed\certificate issued on 19/09/89 (2 pages)
19 April 1985Incorporation (15 pages)
19 April 1985Incorporation (15 pages)