Company NameBirch Lodge Management Company Limited
DirectorsJane Fenwick and Frederick Andrew Graham Menzies
Company StatusActive
Company Number01970553
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 4 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 NameJane Fenwick
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(37 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleHairdresser
Country of ResidenceEngland
Correspondence Address6 Birch Lodge Copse Hill
London
SW20 0NB
Director NameFrederick Andrew Graham Menzies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(38 years after company formation)
Appointment Duration4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Copse Hill
London
SW20 0NB
Director NameJeffrey Harold Aubrey
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address3 Birch Lodge 21 Copse Hill
London
SW20 0NB
Director NameMrs Gillian Patricia Bichard
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 1997)
RoleHousewife
Correspondence AddressBirch Lodge 21 Copse Hill
London
SW20 0NB
Director NameMr Nicholas Cutajar
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rodenhurst Road
Clapham Park
London
SW4 8AE
Director NameMr Andrea Ferrante
Date of BirthOctober 1932 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed30 March 1991(5 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Birch Lodge
21 Copse Hill
London
SW20 0NB
Director NameMr James Fitton Irvine
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 1991)
RoleSelf-Employed Marketing Consultant
Correspondence AddressBirch Lodge 21 Copse Hill
London
SW20 0NB
Director NameMiss Natalie Jackson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 March 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2000)
RoleMake-Up Artist
Correspondence AddressBirch Lodge 21 Copse Hill
London
SW20 0NB
Director NameMr Raymond Wainwright
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 December 2017)
RoleGeophysical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Birch Lodge
19 Copse Hill
Wimbledon
SW20 0NB
Director NameMiss Wilma MacDonald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 1992)
RoleEngineer
Correspondence AddressBirch Lodge 19 Copse Hill
London
SW20 0NB
Director NameMr Bernard Reginald Symonds
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 1993)
RoleCompany Director
Correspondence AddressFlat 1 Birch Lodge
19 Copse Hill Wimbledon
London
Sw20
Director NameMr Stewart Taylor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleBanker
Correspondence AddressBirch Lodge 19 Copse Hill
London
SW20 0NB
Secretary NameJeffrey Harold Aubrey
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 July 1991)
RoleSecretary
Correspondence Address3 Birch Lodge 21 Copse Hill
London
SW20 0NB
Secretary NameMrs Joanna Clare Taylor
NationalityBritish
StatusResigned
Appointed25 July 1991(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence Address4 Birch Lodge
21 Copse Hill
London
SW20 0NB
Director NameMrs Joanna Clare Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 1995)
RoleAccountant
Correspondence Address4 Birch Lodge
21 Copse Hill
London
SW20 0NB
Director NameMr David John Jay
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1997)
RolePromotions Director Music Indu
Correspondence AddressFlat 4 Birch Lodge
21 Copse Hill
London
SW20 0NB
Secretary NameJeffrey Harold Aubrey
NationalityBritish
StatusResigned
Appointed01 July 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1994)
RoleSecretary
Correspondence Address3 Birch Lodge 21 Copse Hill
London
SW20 0NB
Director NameMrs Elisabeth Clara Maria Doeff
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed02 April 1993(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressFlat 2 Birch Lodge
19 Copse Hill
London
SW20 0NB
Director NameEileen Symonds
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1997)
RoleHousewife
Correspondence Address1 Birch Lodge
19 Copse Hill
London
SW20 0ND
Director NameWinifred Joan Potts
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(8 years, 4 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Birch Lodge
21 Copse Hill
London
SW20 0HB
Secretary NameJoanna Clare Taylor
NationalityBritish
StatusResigned
Appointed20 April 1994(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressFlat 4 Birchlodge
17 Copse Hill
London
SW20 0HB
Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(9 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 12 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Secretary NameMr Gary James Lowe
NationalityBritish
StatusResigned
Appointed04 May 1995(9 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameSimon Charles Hutchful
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(9 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 December 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
19 Copse Hill
London
SW20 0NB
Director NameChristopher Anthony Nicholas Cassar
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(31 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 August 2023)
RoleApprentice Engineer
Country of ResidenceEngland
Correspondence Address1 Clarence Avenue
London
SW4 8LA
Director NameRavina Mather
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(33 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 12 August 2019)
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence AddressFlat 2 Birch Lodge 21 Copse Hill
London
SW20 0NB
Director NameAudrey Arlene Coutinho
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(33 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 August 2023)
RoleCdo
Country of ResidenceEngland
Correspondence Address4 Birch Lodge 19 Copse Hill
London
SW20 0NB
Director NameMr Stevan Riley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(33 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 August 2023)
RoleFilm Producer/Director
Country of ResidenceEngland
Correspondence AddressFlat 5, Birch Lodge 21 Copse Hill
London
SW20 0NB
Director NameFrederick Andrew Menzies
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2023(37 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 2, Birch Lodge 19 Copse Hill
London
SW20 0NB

Location

Registered AddressPennyweights
Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A. Ferrante
10.00%
Ordinary
1 at £1D. Stefania
10.00%
Ordinary
1 at £1J. Fenwick
10.00%
Ordinary
1 at £1Keith Davis
10.00%
Ordinary
1 at £1L.b. Conn
10.00%
Ordinary
1 at £1Mr D. Foley
10.00%
Ordinary
1 at £1Mr R. Wainwright
10.00%
Ordinary
1 at £1S. Sirhan
10.00%
Ordinary
1 at £1S.c. Hutchful
10.00%
Ordinary
1 at £1W.j. Potts
10.00%
Ordinary

Financials

Year2014
Net Worth£6,048
Cash£7,427
Current Liabilities£2,079

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

22 December 2023Appointment of Frederick Andrew Graham Menzies as a director on 15 December 2023 (2 pages)
30 November 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
17 October 2023Termination of appointment of Frederick Andrew Menzies as a director on 16 October 2023 (1 page)
14 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
31 August 2023Appointment of Frederick Andrew Menzies as a director on 30 August 2023 (2 pages)
31 August 2023Termination of appointment of Stevan Riley as a director on 30 August 2023 (1 page)
31 August 2023Termination of appointment of Audrey Arlene Coutinho as a director on 30 August 2023 (1 page)
31 August 2023Termination of appointment of Christopher Anthony Nicholas Cassar as a director on 30 August 2023 (1 page)
25 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
7 August 2023Appointment of Jayne Fenwick as a director on 7 August 2023 (2 pages)
7 August 2023Director's details changed for Jayne Fenwick on 7 August 2023 (2 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
24 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
18 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
1 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Ravina Mather as a director on 12 August 2019 (1 page)
4 September 2019Appointment of Audrey Arlene Coutinho as a director on 12 August 2019 (2 pages)
4 September 2019Termination of appointment of Andrea Ferrante as a director on 12 August 2019 (1 page)
4 September 2019Termination of appointment of Gary James Lowe as a director on 12 August 2019 (1 page)
4 September 2019Appointment of Mr Stevan Riley as a director on 12 August 2019 (2 pages)
4 September 2019Appointment of Ravina Mather as a director on 12 August 2019 (2 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
16 April 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
27 July 2018Termination of appointment of Winifred Joan Potts as a director on 1 January 2018 (1 page)
18 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
10 January 2018Termination of appointment of Raymond Wainwright as a director on 1 December 2017 (1 page)
10 January 2018Termination of appointment of Simon Charles Hutchful as a director on 1 December 2017 (1 page)
10 January 2018Appointment of Christopher Anthony Nicholas Cassar as a director on 1 December 2017 (2 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(8 pages)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(8 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(8 pages)
25 April 2014Termination of appointment of Nicholas Cutajar as a director (1 page)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(8 pages)
25 April 2014Termination of appointment of Nicholas Cutajar as a director (1 page)
25 April 2014Termination of appointment of Nicholas Cutajar as a director (1 page)
25 April 2014Termination of appointment of Nicholas Cutajar as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
13 April 2012Termination of appointment of Gary Lowe as a secretary (1 page)
13 April 2012Termination of appointment of Gary Lowe as a secretary (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Director's details changed for Simon Charles Hutchful on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Simon Charles Hutchful on 1 February 2010 (2 pages)
19 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
19 May 2010Director's details changed for Raymond Wainwright on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Mr Nicholas Cutajar on 1 February 2010 (2 pages)
19 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
19 May 2010Director's details changed for Mr Andrea Ferrante on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Winifred Joan Potts on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Raymond Wainwright on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Mr Nicholas Cutajar on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Mr Nicholas Cutajar on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Winifred Joan Potts on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Simon Charles Hutchful on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Raymond Wainwright on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Mr Andrea Ferrante on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Mr Andrea Ferrante on 1 February 2010 (2 pages)
19 May 2010Director's details changed for Winifred Joan Potts on 1 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 31/03/09; full list of members (7 pages)
20 April 2009Return made up to 31/03/09; full list of members (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (8 pages)
17 April 2008Return made up to 31/03/08; full list of members (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 May 2007Return made up to 31/03/07; full list of members (5 pages)
24 May 2007Return made up to 31/03/07; full list of members (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 April 2006Return made up to 31/03/06; full list of members (5 pages)
24 April 2006Return made up to 31/03/06; full list of members (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 April 2005Return made up to 31/03/05; full list of members (5 pages)
28 April 2005Return made up to 31/03/05; full list of members (5 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 31/03/04; full list of members (12 pages)
4 May 2004Return made up to 31/03/04; full list of members (12 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 April 2003Return made up to 31/03/03; full list of members (12 pages)
14 April 2003Return made up to 31/03/03; full list of members (12 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 April 2002Return made up to 31/03/02; full list of members (12 pages)
15 April 2002Return made up to 31/03/02; full list of members (12 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 May 2001Return made up to 31/03/01; full list of members (11 pages)
8 May 2001Return made up to 31/03/01; full list of members (11 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
7 May 1999Return made up to 31/03/99; no change of members (6 pages)
7 May 1999Return made up to 31/03/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
16 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
16 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
15 December 1997Registered office changed on 15/12/97 from: 128 hayes lane kenley surrey CR8 5HR (1 page)
15 December 1997Registered office changed on 15/12/97 from: 128 hayes lane kenley surrey CR8 5HR (1 page)
22 May 1997Return made up to 31/03/97; no change of members (8 pages)
22 May 1997Return made up to 31/03/97; no change of members (8 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
24 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
2 June 1996Return made up to 31/03/96; full list of members (10 pages)
2 June 1996Return made up to 31/03/96; full list of members (10 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
3 July 1995New secretary appointed;new director appointed (2 pages)
3 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 July 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 03/07/95
(8 pages)
3 July 1995New secretary appointed;new director appointed (2 pages)
3 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 July 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 03/07/95
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 April 1994Secretary resigned;new secretary appointed (2 pages)
14 April 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
14 April 1994Return made up to 31/03/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1994Director resigned;new director appointed (2 pages)
13 April 1993New director appointed (2 pages)
5 April 1993Return made up to 31/03/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 April 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
18 August 1992Secretary resigned;new secretary appointed (2 pages)
21 July 1992Return made up to 31/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1992Director resigned;new director appointed (2 pages)
30 June 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
28 August 1991Secretary resigned;new secretary appointed (2 pages)
10 July 1991Return made up to 30/03/91; no change of members (9 pages)
25 June 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
13 May 1991Accounts for a dormant company made up to 31 March 1990 (2 pages)
31 October 1990New director appointed (2 pages)
19 October 1990Return made up to 30/03/90; full list of members (10 pages)
16 February 1990Secretary resigned;new secretary appointed (2 pages)
16 February 1990Registered office changed on 16/02/90 from: 19/21 copse hill london SW20 0NB (1 page)
27 April 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
27 April 1989Return made up to 31/03/89; full list of members (4 pages)
9 November 1988Return made up to 31/03/88; full list of members (4 pages)
1 June 1988Return made up to 31/03/87; full list of members (4 pages)
28 April 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1988Accounts made up to 31 March 1987 (2 pages)
12 December 1985Incorporation (17 pages)