Company NameParkhill (Bexley) Management Limited
Company StatusActive
Company Number01933567
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 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 John Richard Hines
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed02 June 2009(23 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address16 Balmoral Gardens
Parkhill Road
Bexley
Kent
DA5 1HR
Director NameMr Philip Steven Kemsley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(34 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMr Charles Arthur Shanks
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(34 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMr Rees Stephen Clow
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMiss Claire Michelle McGrath
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(38 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMr Daniel Joseph Crawley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(38 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Secretary NameHammond Properties Management Ltd (Corporation)
StatusCurrent
Appointed17 January 2022(36 years, 6 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMrs Alma Nellie Bell
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(5 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 07 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Balmoral Gardens
Parkhill Road
Bexley
Kent
DA5 1HR
Director NamePauline Gordan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 06 April 1992)
RoleAccountant
Correspondence Address18 Balmoral Gardens
Bexley
Kent
DA5 1HR
Director NameVictoria Mark
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 06 April 1992)
RoleBank Clerk
Correspondence Address7 Henles Court
Parkhill Road
Bexley
Kent
DA5 1HN
Director NameRonald Edward Wagstaff
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(5 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 29 April 1991)
RoleRetired
Correspondence Address1 Keston Court
Bexley
Kent
DA5 1HN
Secretary NameMartin Stephen Jenkins
NationalityBritish
StatusResigned
Appointed07 May 1991(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address9 Keston Court
Bexley
Kent
DA5 1HN
Director NameLaura Margaret Dansie
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 1998)
RoleRetired
Correspondence Address8 Chichester Court
Parkhill Road
Bexley
Kent
DA5 1HN
Director NameKevin Mabbett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 April 1996)
RolePolice Officer
Correspondence Address1 Chichester Court
Parkhill Road
Bexley
Kent
DA5 1HN
Secretary NameVictoria Mara
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 06 April 1992)
RoleCompany Director
Correspondence Address7 Henley Court
Bexley
Kent
DA5 1HW
Director NamePaul Albert Allen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 18 April 1994)
RoleSenior Manager
Correspondence Address5 Henley Court
Parkhill Road
Bexley
Kent
DA5 1HW
Secretary NameElsa Constance Woodgate
NationalityBritish
StatusResigned
Appointed24 April 1993(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address6 Chichester Court
Parkhill Road
Bexley
Kent
DA5 1HA
Director NameRoger Ling Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Wedgewood Court
Parkhill Road
Bexley
Kent
DA5 1HL
Secretary NameRoger Ling Smith
NationalityBritish
StatusResigned
Appointed15 April 1996(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Wedgewood Court
Parkhill Road
Bexley
Kent
DA5 1HL
Director NameCharles Thomas Chiswick
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(11 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 April 2001)
RoleRetired
Correspondence Address8 Wedgewood Court
35 Parkhill Road
Bexley
Kent
DA5 1HL
Director NameRalph James Collins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2003)
RoleSales
Correspondence Address2 Balmoral Gardens
33 Parkhill Road
Bexley
Kent
DA5 1HR
Secretary NameAnthony John Wright
NationalityBritish
StatusResigned
Appointed23 April 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2003)
RoleChartered Accountant
Correspondence Address3 Balmoral Gardens
33 Parkhill Road
Bexley
Kent
DA5 1HR
Director NameSusanne Mary Walsh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(17 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 November 2019)
RoleConsultant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address4 Balmoral Gardens
Parkhill Road
Bexley
Kent
DA5 1HR
Director NameChristopher Dos Santos
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(17 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 July 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHayberry
7 Wansunt Road
Bexley
Kent
DA5 2DF
Director NameNicholas James Kennard
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 November 2008)
RoleConsultant
Correspondence Address6 Balmoral Gardens
Parkhill Road
Bexley
Kent
DA5 1HR
Director NameIvan Francis Snowden
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2005)
RoleRetired
Correspondence Address13 Balmoral Gardens
33 Parkhill Road
Bexley
Kent
DA5 1HR
Secretary NameAlan Reginald Beadle
NationalityBritish
StatusResigned
Appointed01 October 2003(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2006)
RoleRetd Insce Official
Correspondence Address74 Pembury Road
Bexleyheath
Kent
DA7 5LN
Director NameAnn Margaret Chilton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(19 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 05 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Chichester Court
Parkhill Road
Bexley
Kent
DA5 1HA
Director NameWinifred Joan Evans
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(20 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 13 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Balmoral Gardens
Parkhill Road
Bexley
Kent
DA5 1HR
Secretary NameMrs Alma Nellie Bell
NationalityBritish
StatusResigned
Appointed10 July 2006(20 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Balmoral Gardens
Parkhill Road
Bexley
Kent
DA5 1HR
Director NameClaire Barbara Molloy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2010)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Keston Court 39 Parkhill Road
Bexley
Kent
DA5 1HN
Director NameMrs Pauline Beatrice Lavender
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(25 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Grangewood
Bexley
Kent
DA5 3JU
Secretary NameMr Graham Roland Brown
StatusResigned
Appointed01 July 2012(26 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 2019)
RoleCompany Director
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR
Director NameMrs Linda Geraghty
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2019)
RoleHealth Care Assistant
Country of ResidenceEngland
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR
Director NameMs Claire Heap
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2019)
RoleHR Officer
Country of ResidenceEngland
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR
Director NameMrs Marian Clare McGrath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(31 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMr Daniel Joseph Crawley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(34 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 November 2019)
RoleUk Account Manager
Country of ResidenceEngland
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR
Secretary NameJennings & Barrett (Corporation)
StatusResigned
Appointed10 January 2020(34 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 January 2022)
Correspondence Address323 Bexley Road
Erith
DA8 3EX

Contact

Telephone01322 556446
Telephone regionDartford

Location

Registered Address41 The Oval
Sidcup
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Rohini Easwar & Meda Dasanna Easwar
4.35%
Ordinary
1 at £1Alan John Griffin & Josephine Griffin
1.45%
Ordinary
1 at £1Andrew Gareth Widdows & Kathryn Celia Widdows
1.45%
Ordinary
1 at £1Arthur Henry Surry
1.45%
Ordinary
1 at £1Claire Natasha Heap & Natalie Louise Davis
1.45%
Ordinary
1 at £1Clare Michelle Mcgrath
1.45%
Ordinary
1 at £1David George Elkins & Karen Marina Elkins
1.45%
Ordinary
1 at £1Dr Shanti Mendonca
1.45%
Ordinary
1 at £1Eileen Burden & Philip James Burden
1.45%
Ordinary
1 at £1Elise Rose Ryan & Jack James Brown
1.45%
Ordinary
1 at £1Executors Of Estate Of Elsie Maud Meechan
1.45%
Ordinary
1 at £1Executors Of Estate Of Sarah Norah Bennett
1.45%
Ordinary
1 at £1Executors Of John Richard Hines
1.45%
Ordinary
1 at £1Hayesthorne LTD
1.45%
Ordinary
1 at £1Joanna Caroline Molloy & John Matthew Molloy
1.45%
Ordinary
1 at £1Marian Say
1.45%
Ordinary
1 at £1Mark Lavender & Claire Large & Mrs Pauline Beatrice Lavender
1.45%
Ordinary
1 at £1Maurice Alan Mcgrath & Marion Clare Mcgrath
1.45%
Ordinary
1 at £1Miss Gillian Baker
1.45%
Ordinary
1 at £1Monique Marie Claire Franklin
1.45%
Ordinary
1 at £1Mr Alan Reginald Beadle
1.45%
Ordinary
1 at £1Mr Andrew Charles Bennett
1.45%
Ordinary
1 at £1Mr Barry T. Maull & Mrs Nancy Maull
1.45%
Ordinary
1 at £1Mr Brian Victor Brown
1.45%
Ordinary
1 at £1Mr Christopher Dos Santos & Mrs June Dos Santos
1.45%
Ordinary
1 at £1Mr Colin Andrew Richard Welch
1.45%
Ordinary
1 at £1Mr David John Whiteacre
1.45%
Ordinary
1 at £1Mr Gary Joseph Learmonth
1.45%
Ordinary
1 at £1Mr Ivan Francis Snowden
1.45%
Ordinary
1 at £1Mr John William Vernon & Mrs Patricia Dianne Vernon
1.45%
Ordinary
1 at £1Mr Kenneth Edward Neville Rea & Mrs Susan Jane Rea
1.45%
Ordinary
1 at £1Mr Michael John O'brien
1.45%
Ordinary
1 at £1Mr Michael Joseph Geraghty & Mrs Linda Joyce Geraghty
1.45%
Ordinary
1 at £1Mr Nicholas Harris
1.45%
Ordinary
1 at £1Mr Peter John Bennett
1.45%
Ordinary
1 at £1Mr Philip Steven Kemsley
1.45%
Ordinary
1 at £1Mr Richard Philip Cooksey & Mrs Amy Elizabeth Cooksey
1.45%
Ordinary
1 at £1Mr Robert Tibbott
1.45%
Ordinary
1 at £1Mr Roger Ling Smith
1.45%
Ordinary
1 at £1Mrs Alma Nellie Bell
1.45%
Ordinary
1 at £1Mrs Ann Margaret Chilton
1.45%
Ordinary
1 at £1Mrs Dorothy Estelle Evans
1.45%
Ordinary
1 at £1Mrs Linda Carole Foad
1.45%
Ordinary
1 at £1Mrs Margaret Ann Carney & Mr Daniel George Carney
1.45%
Ordinary
1 at £1Mrs Margaret Chiswick
1.45%
Ordinary
1 at £1Mrs Margaret Lily Ryland
1.45%
Ordinary
1 at £1Mrs Margery A. Medhurst
1.45%
Ordinary
1 at £1Ms Anne Carter
1.45%
Ordinary
1 at £1Ms Anne Marie Radford
1.45%
Ordinary
1 at £1Ms Eileen Marjorie Blamey
1.45%
Ordinary
1 at £1Ms Elizabeth Ann White
1.45%
Ordinary
1 at £1Ms Karen Patricia Richardson & Mr Robert Jonathan Hawkins
1.45%
Ordinary
1 at £1Ms Linda Anne South
1.45%
Ordinary
1 at £1Ms Mavis Johnson
1.45%
Ordinary
1 at £1Ms Shein Sadrudin Mithani
1.45%
Ordinary
1 at £1Ms Susanne Mary Walsh & Mr Ian Pattinson
1.45%
Ordinary
1 at £1Sally Ann Vickers & Stephen Terence Vickers
1.45%
Ordinary
1 at £1Shaun Collins
1.45%
Ordinary
1 at £1Stephen Kallenborn & Jane Ashley
1.45%
Ordinary
1 at £1Stuart Ian Stringer
1.45%
Ordinary
1 at £1Susan Anne Oxford-taylor & Derek Henry Taylor
1.45%
Ordinary
1 at £1Susan Mary Heap
1.45%
Ordinary
1 at £1Susanne Walsh
1.45%
Ordinary
1 at £1Terence Hardwick
1.45%
Ordinary
1 at £1Trustee Of Estate Of Betty Mendonca
1.45%
Ordinary
1 at £1Victoria Gertrude Larbey & Eileen Gertrude Sullivan
1.45%
Ordinary
1 at £1Winifred Evans
1.45%
Ordinary

Financials

Year2014
Net Worth£30,555
Cash£27,013
Current Liabilities£1,312

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 31 December 2020 with updates (8 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 January 2020Appointment of Mr Charles Arthur Shanks as a director on 10 January 2020 (2 pages)
10 January 2020Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to 323 Bexley Road Erith DA8 3EX on 10 January 2020 (1 page)
10 January 2020Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 10 January 2020 (1 page)
10 January 2020Appointment of Mr Philip Steven Kemsley as a director on 10 January 2020 (2 pages)
10 January 2020Appointment of Jennings & Barrett as a secretary on 10 January 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (8 pages)
25 November 2019Termination of appointment of Daniel Joseph Crawley as a director on 18 November 2019 (1 page)
7 November 2019Termination of appointment of Claire Heap as a director on 5 November 2019 (1 page)
7 November 2019Termination of appointment of Susanne Mary Walsh as a director on 5 November 2019 (1 page)
7 November 2019Termination of appointment of Linda Geraghty as a director on 5 November 2019 (1 page)
7 November 2019Termination of appointment of Graham Roland Brown as a secretary on 5 November 2019 (1 page)
7 November 2019Termination of appointment of Ann Margaret Chilton as a director on 5 November 2019 (1 page)
27 September 2019Appointment of Mr Daniel Joseph Crawley as a director on 25 September 2019 (2 pages)
1 July 2019Termination of appointment of Christopher Dos Santos as a director on 1 July 2019 (1 page)
14 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (8 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
14 June 2017Appointment of Mrs Marian Clare Mcgrath as a director on 13 June 2017 (2 pages)
14 June 2017Termination of appointment of Winifred Joan Evans as a director on 13 June 2017 (1 page)
14 June 2017Appointment of Mrs Marian Clare Mcgrath as a director on 13 June 2017 (2 pages)
14 June 2017Termination of appointment of Winifred Joan Evans as a director on 13 June 2017 (1 page)
14 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Appointment of Mrs Linda Geraghty as a director on 31 December 2016 (2 pages)
1 March 2017Appointment of Ms Claire Heap as a director on 31 December 2016 (2 pages)
1 March 2017Appointment of Mrs Linda Geraghty as a director on 31 December 2016 (2 pages)
1 March 2017Appointment of Ms Claire Heap as a director on 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
5 January 2016Termination of appointment of Pauline Beatrice Lavender as a director on 7 December 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 69
(13 pages)
5 January 2016Director's details changed for Suzanne Mary Walsh on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of Alma Nellie Bell as a director on 7 December 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 69
(13 pages)
5 January 2016Termination of appointment of Alma Nellie Bell as a director on 7 December 2015 (1 page)
5 January 2016Director's details changed for Suzanne Mary Walsh on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Suzanne Mary Walsh on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of Pauline Beatrice Lavender as a director on 7 December 2015 (1 page)
5 January 2016Termination of appointment of Alma Nellie Bell as a director on 7 December 2015 (1 page)
5 January 2016Termination of appointment of Pauline Beatrice Lavender as a director on 7 December 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 April 2015Director's details changed for Susanne Mary Walsh on 1 April 2015 (2 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 April 2015Director's details changed for Susanne Mary Walsh on 1 April 2015 (2 pages)
23 April 2015Director's details changed for Susanne Mary Walsh on 1 April 2015 (2 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 69
(15 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 69
(15 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 69
(15 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 69
(15 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
9 July 2012Termination of appointment of Alma Bell as a secretary (1 page)
9 July 2012Appointment of Mr Graham Roland Brown as a secretary (1 page)
9 July 2012Termination of appointment of Alma Bell as a secretary (1 page)
9 July 2012Appointment of Mr Graham Roland Brown as a secretary (1 page)
13 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
21 November 2011Director's details changed for Anne Margaret Chilton on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Anne Margaret Chilton on 21 November 2011 (2 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
16 May 2011Appointment of Mrs Pauline Beatrice Lavender as a director (2 pages)
16 May 2011Appointment of Mrs Pauline Beatrice Lavender as a director (2 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
3 February 2011Termination of appointment of Claire Molloy as a director (1 page)
3 February 2011Termination of appointment of Claire Molloy as a director (1 page)
8 October 2010Amended accounts made up to 31 December 2009 (6 pages)
8 October 2010Amended accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
12 February 2010Director's details changed for Christopher Dos Santos on 30 December 2009 (2 pages)
12 February 2010Director's details changed for Anne Margaret Chilton on 30 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (35 pages)
12 February 2010Director's details changed for Susanne Mary Walsh on 30 December 2009 (2 pages)
12 February 2010Director's details changed for Mr John Richard Hines on 30 December 2009 (2 pages)
12 February 2010Secretary's details changed for Alma Nellie Bell on 30 December 2009 (1 page)
12 February 2010Director's details changed for Christopher Dos Santos on 30 December 2009 (2 pages)
12 February 2010Secretary's details changed for Alma Nellie Bell on 30 December 2009 (1 page)
12 February 2010Director's details changed for Winifred Joan Evans on 30 December 2009 (2 pages)
12 February 2010Director's details changed for Winifred Joan Evans on 30 December 2009 (2 pages)
12 February 2010Director's details changed for Claire Barbara Molloy on 30 December 2009 (2 pages)
12 February 2010Director's details changed for Anne Margaret Chilton on 30 December 2009 (2 pages)
12 February 2010Director's details changed for Claire Barbara Molloy on 30 December 2009 (2 pages)
12 February 2010Director's details changed for Mrs Alma Nellie Bell on 30 December 2009 (2 pages)
12 February 2010Director's details changed for Mr John Richard Hines on 30 December 2009 (2 pages)
12 February 2010Director's details changed for Susanne Mary Walsh on 30 December 2009 (2 pages)
12 February 2010Director's details changed for Mrs Alma Nellie Bell on 30 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (35 pages)
9 June 2009Director appointed claire barbara molloy (2 pages)
9 June 2009Director appointed claire barbara molloy (2 pages)
3 June 2009Director appointed mr john richard hines (1 page)
3 June 2009Director appointed mr john richard hines (1 page)
11 May 2009Appointment terminated director pauline lavender (1 page)
11 May 2009Appointment terminated director pauline lavender (1 page)
7 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
7 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
13 February 2009Return made up to 31/12/08; full list of members (10 pages)
13 February 2009Return made up to 31/12/08; full list of members (10 pages)
6 February 2009Director's change of particulars / pauline lavender / 06/02/2009 (1 page)
6 February 2009Director's change of particulars / pauline lavender / 06/02/2009 (1 page)
6 February 2009Appointment terminated director nicholas kennard (1 page)
6 February 2009Appointment terminated director nicholas kennard (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
28 March 2008Return made up to 31/12/07; full list of members (12 pages)
28 March 2008Return made up to 31/12/07; full list of members (12 pages)
14 January 2008Registered office changed on 14/01/08 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
14 January 2008Registered office changed on 14/01/08 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
26 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
5 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
3 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
2 February 2006Return made up to 31/12/05; full list of members (12 pages)
2 February 2006Return made up to 31/12/05; full list of members (12 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(13 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(13 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
6 February 2004Return made up to 31/12/03; full list of members (12 pages)
6 February 2004Return made up to 31/12/03; full list of members (12 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
1 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
4 February 2003Return made up to 31/12/02; full list of members (11 pages)
4 February 2003Return made up to 31/12/02; full list of members (11 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
26 January 2002Registered office changed on 26/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
26 January 2002Registered office changed on 26/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 31 December 2000 (9 pages)
3 May 2001Full accounts made up to 31 December 2000 (9 pages)
31 January 2001Return made up to 31/12/00; full list of members (10 pages)
31 January 2001Return made up to 31/12/00; full list of members (10 pages)
30 May 2000Full accounts made up to 31 December 1999 (9 pages)
30 May 2000Full accounts made up to 31 December 1999 (9 pages)
31 January 2000Return made up to 31/12/99; full list of members (11 pages)
31 January 2000Return made up to 31/12/99; full list of members (11 pages)
21 April 1999Full accounts made up to 31 December 1998 (9 pages)
21 April 1999Full accounts made up to 31 December 1998 (9 pages)
11 February 1999Return made up to 31/12/98; full list of members (8 pages)
11 February 1999Return made up to 31/12/98; full list of members (8 pages)
7 May 1998Director resigned (1 page)
7 May 1998Full accounts made up to 31 December 1997 (9 pages)
7 May 1998Director resigned (1 page)
7 May 1998Full accounts made up to 31 December 1997 (9 pages)
28 January 1998Return made up to 31/12/97; full list of members (10 pages)
28 January 1998Return made up to 31/12/97; full list of members (10 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 31 December 1996 (9 pages)
29 April 1997Full accounts made up to 31 December 1996 (9 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Secretary resigned (1 page)
28 May 1996New secretary appointed (2 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996Director resigned (1 page)
28 April 1996Full accounts made up to 31 December 1995 (9 pages)
28 April 1996Full accounts made up to 31 December 1995 (9 pages)
7 March 1996Return made up to 31/12/95; full list of members (6 pages)
7 March 1996Return made up to 31/12/95; full list of members (6 pages)
12 April 1995Full accounts made up to 31 December 1994 (10 pages)
12 April 1995Full accounts made up to 31 December 1994 (10 pages)
25 July 1985Incorporation (16 pages)
25 July 1985Incorporation (16 pages)