Company NameDaniel Court (Beckenham) Management Limited
Company StatusActive
Company Number01935055
CategoryPrivate Limited Company
Incorporation Date31 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 NameMrs Michele Odell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(34 years, 9 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Hogar Marof
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMrs Flavia Timiani-Dean
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleSelf Employed
Country of ResidenceNew Zealand
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed07 March 2019(33 years, 7 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameMichele Diana Stevens
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 1996)
RoleSecretary
Correspondence Address6 Daniel Court
Beckenham
Kent
BR3 1RB
Director NameMichael Dennison Ayre
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 June 1994)
RoleActuary
Correspondence AddressFlat 2 Daniel Court
19 Brackley Road
Beckenham
Kent
BR3 1RB
Director NameJulie Anna Maria Revell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 May 2003)
RoleBank Clerk
Correspondence Address8 Daniel Court
Beckenham
Kent
BR3 1RB
Director NameMr Vaughan John Martin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 October 2003)
RoleAdministration Officer
Correspondence Address12 Daniel Court
Beckenham
Kent
BR3 1RB
Director NameUsha Mamon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 1994)
RolePharmacist
Correspondence Address15 Daniel Court
Beckenham
Kent
BR3 1RB
Director NameRonald Allan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(8 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 August 2009)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address11 Daniel Court
19 Brackley Road
Beckenham
Kent
BR3 1RB
Director NameMichael John Marsh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 1997)
RoleChartered Accountant
Correspondence Address10 Daniel Court
19 Brackley Road
Beckenham
Kent
BR3 1RB
Secretary NameMichael John Marsh
NationalityBritish
StatusResigned
Appointed20 June 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 1997)
RoleChartered Accountant
Correspondence Address10 Daniel Court
19 Brackley Road
Beckenham
Kent
BR3 1RB
Secretary NameMr Vaughan John Martin
NationalityBritish
StatusResigned
Appointed26 February 1997(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 October 2003)
RoleAdmin Officer
Correspondence Address12 Daniel Court
Beckenham
Kent
BR3 1RB
Secretary NameMr Vaughan John Martin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 October 2003)
RoleAdmin Officer
Correspondence Address12 Daniel Court
Beckenham
Kent
BR3 1RB
Director NameMarjory Anne Mair
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2002(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 August 2006)
RoleManager
Correspondence Address7 Daniel Court
Brackley Road
Beckenham
Kent
BR3 1RB
Director NameFlavia Patricia Timiani
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(17 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 2004)
RoleSoftware Manager
Correspondence AddressThe Annexe 5 Sundridge Avenue
Bromley
Kent
BR1 2PU
Secretary NameFlavia Patricia Timiani
NationalityBritish
StatusResigned
Appointed13 October 2003(18 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressThe Annexe 5 Sundridge Avenue
Bromley
Kent
BR1 2PU
Director NameMerle Olivia Holley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2006)
RoleAccountants Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Daniel Court
19 Brackley Road
Beckenham
Kent
BR3 1RB
Director NameCatherine Cornwell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2005)
RoleCivil Servant
Correspondence AddressFlat 4 Daniel Court
19 Brackley Road
Beckenham
Kent
BR3 1RB
Secretary NameMarjory Lunn
NationalityBritish
StatusResigned
Appointed22 May 2004(18 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 May 2005)
RoleCompany Director
Correspondence Address7 Daniel Court
19 Brackley Road
Beckenham
BR3 1RB
Director NameStuart James Dale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(21 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 25 March 2018)
RoleTravel Industry
Country of ResidenceUnited Kingdom
Correspondence Address14 Daniel Court
Beckenham
Kent
BR3 1RB
Director NameMr Ronnie Allan
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed25 June 2013(27 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMrs Flavia Dean
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Secretary NameMr Andrew James Hutchinson
StatusResigned
Appointed25 June 2013(27 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 December 2018)
RoleCompany Director
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMs Joanne Michelle Beaven
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(32 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2020)
RoleConsulatant
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameMrs Jeannette Jackson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(34 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 August 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameMoonstonemanagement (Corporation)
StatusResigned
Appointed16 May 2005(19 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 2013)
Correspondence Address60 Telford Road
New Eltham
London
SE9 3RD

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

1 at £25Hogar Marof
7.14%
Ordinary
1 at £25Louis Mills
7.14%
Ordinary
1 at £25Mr Christopher Smith
7.14%
Ordinary
1 at £25Mr Harrison
7.14%
Ordinary
1 at £25Mr Jayantha Bandula Wijesekara & Mrs Shanti Naomi Florida Wijesekara
7.14%
Ordinary
1 at £25Mr P. Kauskik
7.14%
Ordinary
1 at £25Mr R. Allen
7.14%
Ordinary
1 at £25Mr Stuart James Dale
7.14%
Ordinary
1 at £25Mrs Beaven
7.14%
Ordinary
1 at £25Mrs F. Timiani
7.14%
Ordinary
1 at £25Mrs H. Mills
7.14%
Ordinary
1 at £25Mrs J. Jackson
7.14%
Ordinary
1 at £25Mrs P. Macnally
7.14%
Ordinary
1 at £25Simon Clifft
7.14%
Ordinary

Financials

Year2014
Net Worth£350
Cash£349

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 4 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

7 September 2020Termination of appointment of Joanne Michelle Beaven as a director on 3 September 2020 (1 page)
17 August 2020Termination of appointment of Jeannette Jackson as a director on 12 August 2020 (1 page)
5 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
16 July 2020Appointment of Mrs Flavia Timiani-Dean as a director on 16 July 2020 (2 pages)
30 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
11 May 2020Appointment of Mr Hogar Marof as a director on 11 May 2020 (2 pages)
28 April 2020Appointment of Mrs Jeannette Jackson as a director on 28 April 2020 (2 pages)
28 April 2020Appointment of Mrs Michele Odell as a director on 28 April 2020 (2 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
23 May 2019Appointment of Vfm Procurement Limited as a secretary on 7 March 2019 (2 pages)
7 March 2019Registered office address changed from , Daniel Court 19 Brackley Road, Beckenham, BR3 1RB, United Kingdom to Provident House Burrell Row Beckenham Kent BR3 1AT on 7 March 2019 (1 page)
7 March 2019Director's details changed for Ms Joanne Michelle Beaven on 1 March 2019 (2 pages)
27 February 2019Director's details changed for Ms Joanne Michelle Beaven on 27 February 2019 (2 pages)
27 February 2019Registered office address changed from , 27 Seven Acres, New Ash Green, Longfield, Kent, DA3 8RN, United Kingdom to Daniel Court 19 Brackley Road, Beckenham, BR3 1RB, United Kingdom on 27 February 2019 (1 page)
19 February 2019Director's details changed for Ms Joanne Michelle Beaven on 8 February 2019 (2 pages)
19 February 2019Director's details changed for Ms Joanne Michelle Beaven on 8 February 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2018Registered office address changed from , Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road, Sidcup, DA15 7EJ, England to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 31 December 2018 (1 page)
14 December 2018Termination of appointment of Andrew James Hutchinson as a secretary on 14 December 2018 (1 page)
14 December 2018Termination of appointment of Flavia Dean as a director on 6 June 2018 (1 page)
28 June 2018Appointment of Ms Joanne Michelle Beaven as a director on 28 June 2018 (2 pages)
22 June 2018Confirmation statement made on 15 June 2018 with updates (3 pages)
14 May 2018Notification of a person with significant control statement (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
29 March 2018Termination of appointment of Stuart James Dale as a director on 25 March 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
6 November 2016Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
6 November 2016Registered office address changed from , 60 Telford Road, New Eltham, SE9 3rd to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road, Sidcup, DA15 7EJ, England on 6 November 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 350
(7 pages)
15 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 350
(7 pages)
18 November 2015Termination of appointment of Ronnie Allan as a director on 13 May 2015 (1 page)
18 November 2015Termination of appointment of Ronnie Allan as a director on 13 May 2015 (1 page)
17 September 2015Micro company accounts made up to 31 March 2015 (5 pages)
17 September 2015Micro company accounts made up to 31 March 2015 (5 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 350
(6 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 350
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 350
(6 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 350
(6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
7 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
17 July 2013Appointment of Mr Ronnie Allan as a director (2 pages)
17 July 2013Appointment of Mr Ronnie Allan as a director (2 pages)
17 July 2013Appointment of Mr Andrew James Hutchinson as a secretary (1 page)
17 July 2013Appointment of Mr Andrew James Hutchinson as a secretary (1 page)
16 July 2013Appointment of Mrs Flavia Dean as a director (2 pages)
16 July 2013Termination of appointment of Moonstonemanagement as a secretary (1 page)
16 July 2013Appointment of Mrs Flavia Dean as a director (2 pages)
16 July 2013Termination of appointment of Moonstonemanagement as a secretary (1 page)
16 July 2013Termination of appointment of Jeannette Jackson as a director (1 page)
16 July 2013Termination of appointment of Jeannette Jackson as a director (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
10 February 2012Current accounting period shortened from 6 April 2012 to 31 March 2012 (5 pages)
10 February 2012Current accounting period shortened from 6 April 2012 to 31 March 2012 (5 pages)
10 February 2012Current accounting period shortened from 6 April 2012 to 31 March 2012 (5 pages)
9 December 2011Termination of appointment of Merle Holley as a director (1 page)
9 December 2011Termination of appointment of Merle Holley as a director (1 page)
9 December 2011Termination of appointment of Ronald Allan as a director (1 page)
9 December 2011Termination of appointment of Ronald Allan as a director (1 page)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
19 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (10 pages)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (10 pages)
7 July 2010Director's details changed for Ronald Allan on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Stuart James Dale on 15 June 2010 (2 pages)
7 July 2010Secretary's details changed for Allprop Management on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Merle Olivia Holley on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Jeannette Jackson on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Merle Olivia Holley on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Stuart James Dale on 15 June 2010 (2 pages)
7 July 2010Secretary's details changed for Allprop Management on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Ronald Allan on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Jeannette Jackson on 15 June 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 July 2009Return made up to 15/06/09; full list of members (8 pages)
27 July 2009Return made up to 15/06/09; full list of members (8 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 June 2008Return made up to 15/06/08; full list of members (8 pages)
20 June 2008Return made up to 15/06/08; full list of members (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Return made up to 15/06/07; full list of members (5 pages)
15 October 2007Return made up to 15/06/07; full list of members (5 pages)
15 October 2007Location of register of members (1 page)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Location of register of members (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page)
6 November 2006Registered office changed on 06/11/06 from: 38 holmdale road, chislehurst, kent BR7 6BZ (1 page)
15 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 August 2006Return made up to 15/06/06; full list of members (5 pages)
7 August 2006Return made up to 15/06/06; full list of members (5 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 July 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005New secretary appointed (1 page)
22 June 2005New secretary appointed (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
24 August 2004Return made up to 15/06/04; full list of members (13 pages)
24 August 2004Return made up to 15/06/04; full list of members (13 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: flat 12 daniel court, 19 brackley road, beckenham, kent BR3 1RB (1 page)
13 May 2004Registered office changed on 13/05/04 from: flat 12 daniel court 19 brackley road beckenham kent BR3 1RB (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
19 April 2004Secretary resigned;director resigned (1 page)
19 April 2004Secretary resigned;director resigned (1 page)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
8 July 2003Return made up to 15/06/03; full list of members (13 pages)
8 July 2003Return made up to 15/06/03; full list of members (13 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
8 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
6 July 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(12 pages)
6 July 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(12 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
12 July 2001Return made up to 15/06/01; full list of members (12 pages)
12 July 2001Return made up to 15/06/01; full list of members (12 pages)
25 October 2000Full accounts made up to 31 March 2000 (4 pages)
25 October 2000Full accounts made up to 31 March 2000 (4 pages)
7 July 2000Return made up to 15/06/00; full list of members (12 pages)
7 July 2000Return made up to 15/06/00; full list of members (12 pages)
8 October 1999Full accounts made up to 31 March 1999 (4 pages)
8 October 1999Full accounts made up to 31 March 1999 (4 pages)
12 July 1999Return made up to 15/06/99; change of members (6 pages)
12 July 1999Return made up to 15/06/99; change of members (6 pages)
2 March 1999Full accounts made up to 31 March 1998 (5 pages)
2 March 1999Full accounts made up to 31 March 1998 (5 pages)
6 July 1998Return made up to 15/06/98; full list of members (6 pages)
6 July 1998Return made up to 15/06/98; full list of members (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (4 pages)
12 December 1997Full accounts made up to 31 March 1997 (4 pages)
15 July 1997Return made up to 15/06/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1997Return made up to 15/06/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned;director resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned;director resigned (1 page)
16 September 1996Full accounts made up to 31 March 1996 (4 pages)
16 September 1996Full accounts made up to 31 March 1996 (4 pages)
12 July 1996Return made up to 15/06/96; change of members (6 pages)
12 July 1996Return made up to 15/06/96; change of members (6 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
3 August 1995Full accounts made up to 31 March 1995 (4 pages)
3 August 1995Full accounts made up to 31 March 1995 (4 pages)
19 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)