Company NameKincora Management Limited
Company StatusActive
Company Number01988384
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Hilary Mackirdy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(27 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address70 High Street
Chislehurst
Kent
BR7 5AQ
Director NameMr Michael Peter Thomas Abbott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(28 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address2, Kings Court Kelsey Park Avenue
Beckenham
Kent
BR3 6TT
Director NameMr Roger Cavanagh
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(30 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Kings Court Kelsey Park Avenue
Beckenham
Kent
BR3 6TT
Director NameMrs Mary Gaynor Fanner
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(31 years, 1 month after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Kings Court Kelsey Park Avenue
Beckenham
Kent
BR3 6TT
Secretary NameMr Roger Cavanagh
StatusCurrent
Appointed01 May 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address70 High Street
Chislehurst
Kent
BR7 5AQ
Director NameMs Margaret May Brockbank
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(38 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Kings Court Kelsey Park Avenue
Beckenham
BR3 6TT
Director NameWilliam Howard Griffiths
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1990(4 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 24 July 2005)
RoleRetired Banker
Correspondence Address2 Kings Court
Kelsey Park Avenue
Beckenham
Kent
BR3 6TT
Director NameEdwin Charles Lawrence
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RoleRetired Stationer
Correspondence Address1 Kings Court
Beckenham
Kent
BR3 2TT
Director NameMr Frank Charles Rebbeck
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 1995)
RoleRetired
Correspondence Address7 Kings Court
Beckenham
Kent
BR3 2TT
Director NamePeter Russell Sigrist
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 March 2004)
RoleRetired
Correspondence Address9 Kings Court
Beckenham
Kent
BR3 6TT
Director NameMr Vernon Richard Jones
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 January 1997)
RoleRetired
Correspondence Address11 Kings Court
Beckenham
Kent
BR3 2TT
Secretary NameEdwin Charles Lawrence
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RoleCompany Director
Correspondence Address1 Kings Court
Beckenham
Kent
BR3 2TT
Secretary NameMrs Jill Elizabeth Harris
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbrook Camden Road
Lingfield
Surrey
RH7 6AF
Director NameBrian Whitfield Landers
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(14 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 July 2013)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Court
Kelsey Park Avenue
Beckenham
Kent
BR3 6TT
Director NameGertrude Albertine Fry
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(14 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 07 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Court
Kelsey Park Avenue
Beckenham
Kent
BR3 6TT
Director NameVivian Azzopardi
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(14 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Kings Court
Kelsey Park Avenue
Beckenham
Kent
BR3 6TT
Secretary NameBrian Whitfield Landers
NationalityBritish
StatusResigned
Appointed17 May 2000(14 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 July 2013)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Court
Kelsey Park Avenue
Beckenham
Kent
BR3 6TT
Director NameSheila Hodgson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(19 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 January 2015)
RoleRetired Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address10 Kings Court
Kelsey Park Avenue
Beckenham
Kent
BR3 6TT
Director NamePatricia Robson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(19 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 April 2013)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Court
Kelsey Park Avenue
Beckenham
Kent
BR3 6TT
Director NameMr Dennis Edgar Daniel
Date of BirthAugust 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed04 November 2010(24 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address70 High Street
Chislehurst
Kent
BR7 5AQ
Director NameMr Philip John Saunders
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(24 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 April 2017)
RoleInvestment Company Director
Country of ResidenceEngland
Correspondence Address90 Ravensbourne Avenue
Bromley
Kent
BR2 0AX
Director NameMr John Mattison
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(27 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Kings Court
Kelsey Park Avenue
Beckenham
Kent
BR3 6TT
Secretary NameMs Hilary Mackirdy
StatusResigned
Appointed02 July 2013(27 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2018)
RoleCompany Director
Correspondence Address70 High Street
Chislehurst
Kent
BR7 5AQ
Director NameMrs JÖElle Yvonne Josette Glenton
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2022(36 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 August 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Court Kelsey Park Avenue
Beckenham
BR3 6TT

Location

Registered Address70 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Gertrude Albertine Fry
8.00%
Ordinary
8 at £1Giacinta Yuk Shan Cavanagh & Roger Cavanagh
8.00%
Ordinary
8 at £1Joelle Yvonne Josette Glenton & David Julian Glenton
8.00%
Ordinary
8 at £1John Mattison & Mrs Vivian Azzopardi
8.00%
Ordinary
8 at £1Mary Gaynor Fanner
8.00%
Ordinary
8 at £1Mr Peter Russell Sigrist & Mrs Marjory Sigrist
8.00%
Ordinary
8 at £1Mrs Margaret Mary Brockbank & Simon Jerome Saunders & Philip John Saunders
8.00%
Ordinary
8 at £1Patricia Robson
8.00%
Ordinary
8 at £1Sandra Elizabeth Walsh & Michael Peter Thomas Abbott
8.00%
Ordinary
8 at £1Sheila Hodgson & David Llewellyn Hodgson
8.00%
Ordinary
3 at £1Doris Helen Daniel & Dennis Edgar Daniel
3.00%
Ordinary
3 at £1Hilary Mckirdy
3.00%
Ordinary
3 at £1Joan May Hancock
3.00%
Ordinary
11 at £1Audrey Joyce Bell & Marguerite Joyce Bell
11.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£37,367
Current Liabilities£37,267

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 Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Filing History

21 August 2023Termination of appointment of Jöelle Yvonne Josette Glenton as a director on 21 August 2023 (1 page)
1 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
23 March 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
30 November 2022Appointment of Mrs Jöelle Yvonne Josette Glenton as a director on 30 November 2022 (2 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
13 May 2022Confirmation statement made on 1 May 2022 with updates (5 pages)
12 May 2022Termination of appointment of John Mattison as a director on 22 April 2022 (1 page)
28 May 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
10 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 May 2018Termination of appointment of Hilary Mackirdy as a secretary on 1 May 2018 (1 page)
8 May 2018Appointment of Mr Roger Cavanagh as a secretary on 1 May 2018 (2 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
10 April 2018Secretary's details changed for Ms Hilary Mackirdy on 9 April 2018 (1 page)
10 April 2018Director's details changed for Ms Hilary Mackirdy on 9 April 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
9 May 2017Termination of appointment of Philip John Saunders as a director on 26 April 2017 (1 page)
9 May 2017Termination of appointment of Philip John Saunders as a director on 26 April 2017 (1 page)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
11 April 2017Appointment of Mrs Mary Gaynor Fanner as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mrs Mary Gaynor Fanner as a director on 1 April 2017 (2 pages)
13 December 2016Termination of appointment of John Mattison as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of John Mattison as a director on 13 December 2016 (1 page)
31 October 2016Appointment of Mr John Mattison as a director on 26 October 2016 (2 pages)
31 October 2016Appointment of Mr John Mattison as a director on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Vivian Azzopardi as a director on 26 October 2016 (1 page)
28 October 2016Termination of appointment of Vivian Azzopardi as a director on 26 October 2016 (1 page)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(11 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(11 pages)
6 May 2016Appointment of Mr Roger Cavanagh as a director on 27 April 2016 (2 pages)
6 May 2016Termination of appointment of Dennis Edgar Daniel as a director on 27 April 2016 (1 page)
6 May 2016Appointment of Mr Roger Cavanagh as a director on 27 April 2016 (2 pages)
6 May 2016Termination of appointment of Dennis Edgar Daniel as a director on 27 April 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(11 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(11 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(11 pages)
27 January 2015Appointment of Mr Michael Peter Thomas Abbott as a director on 26 January 2015 (2 pages)
27 January 2015Appointment of Mr Michael Peter Thomas Abbott as a director on 26 January 2015 (2 pages)
27 January 2015Termination of appointment of Sheila Hodgson as a director on 26 January 2015 (1 page)
27 January 2015Termination of appointment of Sheila Hodgson as a director on 26 January 2015 (1 page)
10 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 10 December 2014 (1 page)
22 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(11 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(11 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(11 pages)
15 April 2014Termination of appointment of Gertrude Fry as a director (1 page)
15 April 2014Termination of appointment of Gertrude Fry as a director (1 page)
8 July 2013Termination of appointment of Brian Landers as a director (1 page)
8 July 2013Appointment of Ms Hilary Mackirdy as a secretary (2 pages)
8 July 2013Appointment of Ms Hilary Mackirdy as a secretary (2 pages)
8 July 2013Appointment of Ms Hilary Mackirdy as a director (2 pages)
8 July 2013Termination of appointment of Brian Landers as a secretary (1 page)
8 July 2013Appointment of Ms Hilary Mackirdy as a director (2 pages)
8 July 2013Termination of appointment of Brian Landers as a secretary (1 page)
8 July 2013Appointment of Mr John Mattison as a director (2 pages)
8 July 2013Appointment of Mr John Mattison as a director (2 pages)
8 July 2013Termination of appointment of Brian Landers as a director (1 page)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (11 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (11 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (11 pages)
30 April 2013Termination of appointment of Patricia Robson as a director (1 page)
30 April 2013Termination of appointment of Patricia Robson as a director (1 page)
15 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
15 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
1 May 2012Director's details changed for Mr John Philip Saunders on 2 May 2011 (2 pages)
1 May 2012Director's details changed for Mr John Philip Saunders on 2 May 2011 (2 pages)
1 May 2012Director's details changed for Mr John Philip Saunders on 2 May 2011 (2 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (12 pages)
28 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
28 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
22 February 2011Appointment of Mr John Philip Saunders as a director (2 pages)
22 February 2011Appointment of Mr John Philip Saunders as a director (2 pages)
3 December 2010Appointment of Mr Dennis Edgar Daniel as a director (2 pages)
3 December 2010Appointment of Mr Dennis Edgar Daniel as a director (2 pages)
14 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
14 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
7 May 2010Director's details changed for Sheila Hodgson on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Brian Whitfield Landers on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Brian Whitfield Landers on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
7 May 2010Director's details changed for Gertrude Albertine Fry on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
7 May 2010Director's details changed for Sheila Hodgson on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Vivian Azzopardi on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Vivian Azzopardi on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
7 May 2010Director's details changed for Patricia Robson on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Patricia Robson on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Gertrude Albertine Fry on 30 April 2010 (2 pages)
1 May 2009Return made up to 01/05/09; full list of members (13 pages)
1 May 2009Return made up to 01/05/09; full list of members (13 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
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)
12 May 2008Return made up to 01/05/08; full list of members (13 pages)
12 May 2008Return made up to 01/05/08; full list of members (13 pages)
9 May 2008Location of register of members (1 page)
9 May 2008Location of register of members (1 page)
10 May 2007Return made up to 01/05/07; full list of members (8 pages)
10 May 2007Return made up to 01/05/07; full list of members (8 pages)
3 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
3 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
10 May 2006Return made up to 01/05/06; no change of members (8 pages)
10 May 2006Return made up to 01/05/06; no change of members (8 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
10 May 2005Return made up to 01/05/05; change of members (8 pages)
10 May 2005Return made up to 01/05/05; change of members (8 pages)
17 May 2004Return made up to 01/05/04; full list of members (14 pages)
17 May 2004Return made up to 01/05/04; full list of members (14 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
13 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
13 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
10 May 2003Return made up to 01/05/03; full list of members (14 pages)
10 May 2003Return made up to 01/05/03; full list of members (14 pages)
18 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
18 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
7 June 2002Return made up to 01/05/02; full list of members (14 pages)
7 June 2002Return made up to 01/05/02; full list of members (14 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 27 high street lingfield surrey RH7 6AP (1 page)
24 May 2000Return made up to 01/05/00; no change of members (6 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 27 high street lingfield surrey RH7 6AP (1 page)
24 May 2000Return made up to 01/05/00; no change of members (6 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
6 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 June 1999Return made up to 01/05/99; full list of members (6 pages)
28 June 1999Return made up to 01/05/99; full list of members (6 pages)
30 June 1998Return made up to 01/05/98; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 June 1998Return made up to 01/05/98; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 May 1997Return made up to 01/05/97; full list of members (6 pages)
8 May 1997Return made up to 01/05/97; full list of members (6 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
28 January 1997Registered office changed on 28/01/97 from: 1, kings court, kelsey park avenue, beckenham, kent.BR3 2TT. (1 page)
28 January 1997Registered office changed on 28/01/97 from: 1, kings court, kelsey park avenue, beckenham, kent.BR3 2TT. (1 page)
3 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 June 1996Return made up to 01/05/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1996Return made up to 01/05/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
10 May 1995Return made up to 01/05/95; change of members (8 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 May 1995Return made up to 01/05/95; change of members (8 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 February 1986Incorporation (15 pages)
12 February 1986Incorporation (15 pages)