Company NameFoxhollow Management Company Limited
DirectorsIshmail Ahmed Haveliwala and Benjamin Conway
Company StatusActive
Company Number01940086
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 8 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 NameIshmail Ahmed Haveliwala
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(22 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address68 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameMr Benjamin Conway
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleEstate Management
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2017(31 years, 5 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2017(31 years, 5 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameAndrew Myers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1998)
RoleInsurance Inspector
Correspondence Address16 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameBernard Atherton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 8 months after company formation)
Appointment Duration3 months (resigned 10 August 1992)
RoleCompany Director
Correspondence Address112 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameRoger Walter Sutton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address108 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameJean Patricia Doble
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 03 June 1997)
RoleSecretary/Bookeeper
Correspondence Address86 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameJohn Harold Gailer
Date of BirthAugust 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed07 May 1992(6 years, 8 months after company formation)
Appointment Duration3 months (resigned 10 August 1992)
RoleCivil Servant
Correspondence Address126 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameKeith Andrew Russell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 1994)
RoleFacilities Manager
Correspondence Address14 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameEllen Edith Frances Green
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 1999)
RoleCompany Director
Correspondence Address2 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameGeorge William Green
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 03 June 1997)
RoleRetired
Correspondence Address2 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Secretary NameJean Patricia Doble
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 03 June 1997)
RoleCompany Director
Correspondence Address86 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameKaren Dawn McCarte
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1994)
RolePrison Officer
Correspondence Address76 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameLorraine O`Connor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 1995)
RoleShare Schemes
Correspondence Address70 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameVictoria Elizabeth Cobbett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 June 1997)
RoleMerchandising Assistant
Correspondence Address76 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameRebecca Louise Wiggins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2000)
RoleDatabase Administrator
Correspondence Address18 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Secretary NameRebecca Louise Wiggins
NationalityBritish
StatusResigned
Appointed03 June 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 1999)
RoleDatabase Administrator
Correspondence Address18 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameJulie Ann Johnson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2002)
RolePersonal Assistant
Correspondence Address108 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameLinda Anne Hughes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address86 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Secretary NameJoanne Connor
NationalityBritish
StatusResigned
Appointed19 January 1999(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address100 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameJanice Ann Mutti
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2000)
RoleAccountant
Correspondence Address78 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameDavid John Ivey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 May 2018)
RoleFirefighter
Country of ResidenceUnited Kingdom
Correspondence Address96 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameSarah Jane Howe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2002)
RoleAccountant
Correspondence Address124 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameRobert Eric Martin Gilmour
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Secretary NameLinda Anne Hughes
NationalityBritish
StatusResigned
Appointed23 October 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2002)
RoleSecretary
Correspondence Address86 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Secretary NameAndrew Hinxman
NationalityBritish
StatusResigned
Appointed07 January 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 2003)
RoleIT Manager
Correspondence Address92 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameSue Chumbley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(16 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 January 2003)
RoleBank Clerk
Correspondence Address120 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Secretary NameMr Richard Peter Mason
NationalityBritish
StatusResigned
Appointed01 October 2003(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Keston Gardens
Keston
Kent
BR2 6BL
Director NameLynn Beverley Carnaby
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(22 years, 6 months after company formation)
Appointment Duration7 years (resigned 06 March 2015)
RoleReconcilliation Clerk
Country of ResidenceUnited Kingdom
Correspondence Address10 Foxhollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameJanet Edna Harris
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(22 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 May 2018)
RoleFinance Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 Fox Hollow Drive
Bexleyheath
Kent
DA7 4UR
Director NameMiss Naomi Elizabeth Grace Upton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(29 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2017)
RoleRetail Marketing Senior Account Manager
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Christine Lesley Robertson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(29 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 October 2019)
RolePhotographer
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameGoodacre Property Services Limited (Corporation)
StatusResigned
Appointed01 December 2004(19 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 February 2017)
Correspondence Address132 Heathfield Road
Keston
Kent
BR2 6BA

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

-OTHER
58.33%
-
1 at £1A. Gadher & M. Gadher
2.08%
Ordinary
1 at £1Angela Cleak & S.d. Cleak
2.08%
Ordinary
1 at £1Caroline J. Fribbens
2.08%
Ordinary
1 at £1E.r. Gregoriou & S.d. Laws
2.08%
Ordinary
1 at £1H.j. Wilson
2.08%
Ordinary
1 at £1Ian Michael Gibbins & Janet Barbara Gibbins
2.08%
Ordinary
1 at £1K.j. Bishop & Ms T.a. Bishop
2.08%
Ordinary
1 at £1Mr D.g. Martin & Ms J.l. Gilbert
2.08%
Ordinary
1 at £1Mr D.j. Ivey
2.08%
Ordinary
1 at £1Mr I.a. Haveliwala & Mrs R.i. Haveliwala
2.08%
Ordinary
1 at £1Mr M.a. Hadingham
2.08%
Ordinary
1 at £1Mr Proctor
2.08%
Ordinary
1 at £1Mr S.p. Lake
2.08%
Ordinary
1 at £1Mrs L.a. Wells
2.08%
Ordinary
1 at £1Mrs R.m.p. White & Mr R.m.p. White
2.08%
Ordinary
1 at £1Mrs T. Brady & Mr D.j. Brady
2.08%
Ordinary
1 at £1Ms J.e. Harris
2.08%
Ordinary
1 at £1Ms R.a. Burridge
2.08%
Ordinary
1 at £1R.s. Small & Mrs R.s. Small
2.08%
Ordinary
1 at £1Shivan Vadukul
2.08%
Ordinary

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Filing History

9 May 2023Confirmation statement made on 7 May 2023 with updates (9 pages)
18 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 May 2022Confirmation statement made on 7 May 2022 with updates (9 pages)
27 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
14 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 May 2021Confirmation statement made on 7 May 2021 with updates (9 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (9 pages)
22 October 2019Termination of appointment of Christine Lesley Robertson as a director on 21 October 2019 (1 page)
22 October 2019Appointment of Mr Benjamin Conway as a director on 21 October 2019 (2 pages)
6 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 May 2019Confirmation statement made on 7 May 2019 with updates (9 pages)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
25 May 2018Confirmation statement made on 7 May 2018 with updates (9 pages)
16 May 2018Termination of appointment of Janet Edna Harris as a director on 10 May 2018 (1 page)
2 May 2018Termination of appointment of David John Ivey as a director on 1 May 2018 (1 page)
15 June 2017Termination of appointment of Naomi Elizabeth Grace Upton as a director on 26 May 2017 (1 page)
15 June 2017Termination of appointment of Naomi Elizabeth Grace Upton as a director on 26 May 2017 (1 page)
30 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (9 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (9 pages)
24 March 2017Termination of appointment of Goodacre Property Services Ltd as a secretary on 1 February 2017 (1 page)
24 March 2017Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Goodacre Property Services Ltd as a secretary on 1 February 2017 (1 page)
24 March 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017 (2 pages)
24 March 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2017 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 48
(12 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 48
(12 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 48
(12 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 48
(12 pages)
11 May 2015Termination of appointment of Lynn Beverley Carnaby as a director on 6 March 2015 (1 page)
11 May 2015Termination of appointment of Lynn Beverley Carnaby as a director on 6 March 2015 (1 page)
11 May 2015Termination of appointment of Lynn Beverley Carnaby as a director on 6 March 2015 (1 page)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 48
(12 pages)
3 February 2015Appointment of Miss Naomi Elizabeth Grace Upton as a director on 12 December 2014 (2 pages)
3 February 2015Appointment of Miss Naomi Elizabeth Grace Upton as a director on 12 December 2014 (2 pages)
2 February 2015Appointment of Mrs Christine Lesley Robertson as a director on 12 December 2014 (2 pages)
2 February 2015Appointment of Mrs Christine Lesley Robertson as a director on 12 December 2014 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 48
(11 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 48
(11 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 48
(11 pages)
7 March 2014Termination of appointment of Robert Gilmour as a director (1 page)
7 March 2014Termination of appointment of Robert Gilmour as a director (1 page)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (12 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (12 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (12 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (12 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (12 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (12 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
24 May 2011Secretary's details changed for Goodacre Property Services Ltd on 7 May 2011 (2 pages)
24 May 2011Secretary's details changed for Goodacre Property Services Ltd on 7 May 2011 (2 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
24 May 2011Secretary's details changed for Goodacre Property Services Ltd on 7 May 2011 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (27 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (27 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (27 pages)
20 May 2010Director's details changed for Ishmail Ahmed Haveliwala on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Robert Eric Martin Gilmour on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Robert Eric Martin Gilmour on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Robert Eric Martin Gilmour on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Ishmail Ahmed Haveliwala on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Janet Edna Harris on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Janet Edna Harris on 7 May 2010 (2 pages)
20 May 2010Director's details changed for David John Ivey on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Lynn Beverley Carnaby on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Lynn Beverley Carnaby on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Janet Edna Harris on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Ishmail Ahmed Haveliwala on 7 May 2010 (2 pages)
20 May 2010Director's details changed for David John Ivey on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Lynn Beverley Carnaby on 7 May 2010 (2 pages)
20 May 2010Director's details changed for David John Ivey on 7 May 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 May 2009Return made up to 07/05/09; full list of members (26 pages)
7 May 2009Return made up to 07/05/09; full list of members (26 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 August 2008Return made up to 07/05/08; full list of members (30 pages)
20 August 2008Return made up to 07/05/08; full list of members (30 pages)
13 May 2008Director appointed ishmail ahmed haveliwala (2 pages)
13 May 2008Director appointed ishmail ahmed haveliwala (2 pages)
29 April 2008Director appointed lynn beverley carnaby (2 pages)
29 April 2008Director appointed lynn beverley carnaby (2 pages)
22 April 2008Director appointed janet edna harris (2 pages)
22 April 2008Director appointed janet edna harris (2 pages)
18 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 July 2007Return made up to 07/05/07; full list of members (8 pages)
24 July 2007Return made up to 07/05/07; full list of members (8 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 June 2006Return made up to 07/05/06; no change of members (7 pages)
28 June 2006Return made up to 07/05/06; no change of members (7 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 May 2005Return made up to 07/05/05; change of members (7 pages)
26 May 2005Return made up to 07/05/05; change of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
31 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
6 July 2004Return made up to 07/05/04; full list of members (10 pages)
6 July 2004Return made up to 07/05/04; full list of members (10 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
20 October 2003New director appointed (2 pages)
9 June 2003Return made up to 07/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2003Director resigned (1 page)
9 June 2003Return made up to 07/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2003Director resigned (1 page)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
19 July 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 July 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New secretary appointed (2 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (10 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (10 pages)
14 June 2001Return made up to 07/05/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 June 2001Return made up to 07/05/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 June 2000Return made up to 07/05/00; full list of members (8 pages)
26 June 2000Return made up to 07/05/00; full list of members (8 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
4 September 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 September 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 August 1997Return made up to 07/05/97; full list of members (7 pages)
3 August 1997Return made up to 07/05/97; full list of members (7 pages)
13 July 1997Full accounts made up to 31 December 1996 (11 pages)
13 July 1997Full accounts made up to 31 December 1996 (11 pages)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997New secretary appointed;new director appointed (2 pages)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1996Return made up to 07/05/96; full list of members
  • 363(287) ‐ Registered office changed on 17/06/96
(7 pages)
17 June 1996Return made up to 07/05/96; full list of members
  • 363(287) ‐ Registered office changed on 17/06/96
(7 pages)
7 June 1996Full accounts made up to 31 December 1995 (11 pages)
7 June 1996Full accounts made up to 31 December 1995 (11 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
20 June 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1995Full accounts made up to 31 December 1994 (11 pages)
23 April 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
16 August 1985Incorporation (24 pages)
16 August 1985Incorporation (24 pages)