Company NameBraywick Court (Kingston) Limited
Company StatusActive
Company Number02065302
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 6 months ago)
Previous NameBraywick Court (Kingston) 1986 Limited

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 NameChristopher Martin Grover
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(27 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameDr Peter John Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(30 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr John Lynchehaun
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Jack Elkes
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(36 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleStatistician
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 March 2016(29 years, 4 months after company formation)
Appointment Duration8 years, 1 month
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameMr Andrew Hugh Gurney
NationalityBritish
StatusResigned
Appointed07 March 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address12 Braywick Court
Kingston Upon Thames
Surrey
KT2 7SQ
Director NameMrs Elsie Sefton
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 21 March 1998)
RoleRetired
Correspondence Address7 Braywick Court
Kingston Upon Thames
Surrey
KT2 7SQ
Director NameMr Andrew Hugh Gurney
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 1996)
RoleArea Manager
Correspondence Address12 Braywick Court
Kingston Upon Thames
Surrey
KT2 7SQ
Director NameChristopher Martin Grover
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 July 2000)
RoleCertified Accountant
Correspondence Address6 Braywick Court
Queens Road
Kingston Upon Thames
Surrey
KT2 7SQ
Director NameFlt/Lt (Ret`D) Roy Henry Smith
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 September 2008)
RoleRetired
Correspondence Address8 Braywick Court
Queens Road
Kingston Upon Thames
Surrey
KT2 7SQ
Secretary NameChristopher Martin Grover
NationalityBritish
StatusResigned
Appointed26 September 1996(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 2000)
RoleAccountant
Correspondence Address6 Braywick Court
Queens Road
Kingston Upon Thames
Surrey
KT2 7SQ
Director NameRoy Bernard Shipley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2000(13 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 April 2001)
RoleLocal Govt Officer
Correspondence Address1 Braywick Court
Queens Road
Kingston Upon Thames
Surrey
KT2 7SQ
Secretary NameRoy Bernard Shipley
NationalityBritish
StatusResigned
Appointed23 July 2000(13 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 April 2001)
RoleLocal Govt Officer
Correspondence Address1 Braywick Court
Queens Road
Kingston Upon Thames
Surrey
KT2 7SQ
Director NameJohnina Macaskell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(14 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 September 2008)
RolePa To A High Court Judge
Correspondence Address6 Windmill Close
Windsor
Berkshire
SL4 3NZ
Director NameJames Graham Hargreaves
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(14 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 October 2014)
RoleUniversity Technician
Correspondence Address29 Rosewood Court
Alexandra Road
Kingston
Surrey
KT2 6AR
Director NameJoanna Jayne Hail
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2002)
RolePersonal Assistant
Correspondence Address3 Braywick Court
Queens Road
Kingston Upon Thames
Surrey
KT2 7SQ
Secretary NameJoanna Jayne Hail
NationalityBritish
StatusResigned
Appointed17 April 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2002)
RolePersonal Assistant
Correspondence Address3 Braywick Court
Queens Road
Kingston Upon Thames
Surrey
KT2 7SQ
Director NameMarcus Phillip Macwilliam
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(15 years, 11 months after company formation)
Appointment Duration5 months (resigned 06 March 2003)
RoleCompany Director
Correspondence Address151 Sycamore Road
Farnborough
Hampshire
GU14 6RE
Secretary NameMarcus Phillip Macwilliam
NationalityBritish
StatusResigned
Appointed01 October 2002(15 years, 11 months after company formation)
Appointment Duration5 months (resigned 06 March 2003)
RoleCompany Director
Correspondence Address151 Sycamore Road
Farnborough
Hampshire
GU14 6RE
Secretary NameChristopher Martin Grover
NationalityBritish
StatusResigned
Appointed06 March 2003(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Windmill Close
Windsor
Berkshire
SL4 3NZ
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed10 October 2006(19 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameDr Susanna Alice Roughton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 2009)
RoleDoctor
Correspondence Address5 Westbourne Gardens
Edgbaston
B15 3TJ
Director NameMr Michael John Gardner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2008(21 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 June 2014)
RoleProject Manager
Correspondence Address159 Barnfield Avenue
Kingston Upon Thames
Surrey
KT2 5RQ
Director NameDr Elizabeth Clare Pollitt
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2014)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address5 Braywick Court
Kingston Upon Thames
Surrey
KT2 7SQ
Director NameDogra Pavan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NamePaolo Georges Teixeira
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2015(28 years, 8 months after company formation)
Appointment Duration6 years (resigned 14 June 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1D. Velji
8.33%
Ordinary S
1 at £1Elizabeth Clare Pollitt
8.33%
Ordinary S
1 at £1James Graham Hargreaves
8.33%
Ordinary S
1 at £1John Lynchehaun
8.33%
Ordinary S
1 at £1Johnina Macaskell
8.33%
Ordinary S
1 at £1Michael Gruner & Lauren Blair Priestaff
8.33%
Ordinary S
1 at £1Patricia Mary Brown
8.33%
Ordinary S
1 at £1Pavan Dogra & Aastha Uniyal
8.33%
Ordinary S
1 at £1Roy Henry Smith
8.33%
Ordinary S
1 at £1Sushil Vishnupant Patil
8.33%
Ordinary S
2 at £1Michael John Gardner & Leanne Kim Gardner
16.67%
Ordinary S

Financials

Year2014
Net Worth£110
Cash£3,499
Current Liabilities£3,330

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

22 March 2024Micro company accounts made up to 30 September 2023 (4 pages)
12 March 2024Second filing for the appointment of Mr Jack Elkes as a director (3 pages)
13 December 2023Confirmation statement made on 2 December 2023 with updates (5 pages)
2 June 2023Appointment of Mr Jack Elkes as a director on 19 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 12/03/2024.
(3 pages)
3 April 2023Micro company accounts made up to 30 September 2022 (4 pages)
3 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
10 June 2022Appointment of Mr John Lynchehaun as a director on 21 April 2022 (2 pages)
15 March 2022Micro company accounts made up to 30 September 2021 (4 pages)
3 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
21 June 2021Termination of appointment of Paolo Georges Teixeira as a director on 14 June 2021 (1 page)
18 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
23 December 2020Confirmation statement made on 2 December 2020 with updates (5 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
12 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
14 December 2018Confirmation statement made on 2 December 2018 with updates (5 pages)
18 June 2018Director's details changed for Christopher Martin Grover on 18 June 2018 (2 pages)
11 April 2018Micro company accounts made up to 30 September 2017 (4 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
22 June 2017Appointment of Dr Peter John Smith as a director on 25 May 2017 (3 pages)
22 June 2017Appointment of Dr Peter John Smith as a director on 25 May 2017 (3 pages)
1 June 2017Termination of appointment of Dogra Pavan as a director on 25 May 2017 (1 page)
1 June 2017Termination of appointment of Dogra Pavan as a director on 25 May 2017 (1 page)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 April 2016Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 12 April 2016 (1 page)
12 April 2016Appointment of Graham Bartholomew Limited as a secretary on 1 March 2016 (2 pages)
12 April 2016Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 March 2016 (1 page)
12 April 2016Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 March 2016 (1 page)
12 April 2016Appointment of Graham Bartholomew Limited as a secretary on 1 March 2016 (2 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 12
(5 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 12
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 June 2015Appointment of Paolo Georges Teixeira as a director on 15 June 2015 (2 pages)
21 June 2015Appointment of Paolo Georges Teixeira as a director on 15 June 2015 (2 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 12
(5 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 12
(5 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 12
(5 pages)
8 October 2014Termination of appointment of James Graham Hargreaves as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of James Graham Hargreaves as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of James Graham Hargreaves as a director on 8 October 2014 (1 page)
30 July 2014Appointment of Dogra Pavan as a director on 28 July 2014 (2 pages)
30 July 2014Appointment of Dogra Pavan as a director on 28 July 2014 (2 pages)
16 July 2014Appointment of Christopher Martin Grover as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Christopher Martin Grover as a director on 16 July 2014 (2 pages)
19 June 2014Termination of appointment of Michael Gardner as a director (1 page)
19 June 2014Termination of appointment of Michael Gardner as a director (1 page)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 February 2014Termination of appointment of Elizabeth Pollitt as a director (1 page)
25 February 2014Termination of appointment of Elizabeth Pollitt as a director (1 page)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 12
(6 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 12
(6 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 12
(6 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 May 2012Appointment of Dr Elizabeth Clare Pollitt as a director (2 pages)
30 May 2012Appointment of Dr Elizabeth Clare Pollitt as a director (2 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
3 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
3 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (8 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (8 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (8 pages)
12 August 2009Appointment terminated director susanna roughton (1 page)
12 August 2009Appointment terminated director susanna roughton (1 page)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 December 2008Return made up to 02/12/08; full list of members (7 pages)
2 December 2008Return made up to 02/12/08; full list of members (7 pages)
5 November 2008Director appointed mr michael john gardner (1 page)
5 November 2008Director appointed mr michael john gardner (1 page)
27 October 2008Appointment terminated director johnina macaskell (1 page)
27 October 2008Appointment terminated director johnina macaskell (1 page)
29 September 2008Appointment terminated director roy smith (1 page)
29 September 2008Appointment terminated director roy smith (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 December 2007Return made up to 02/12/07; full list of members (5 pages)
3 December 2007Return made up to 02/12/07; full list of members (5 pages)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 December 2006Return made up to 02/12/06; full list of members (5 pages)
6 December 2006Return made up to 02/12/06; full list of members (5 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006Registered office changed on 27/10/06 from: alderwick james & co suite 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
27 October 2006Registered office changed on 27/10/06 from: alderwick james & co suite 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006Secretary resigned (1 page)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 January 2006Return made up to 02/12/05; full list of members (9 pages)
5 January 2006Return made up to 02/12/05; full list of members (9 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 December 2004Return made up to 02/12/04; full list of members (9 pages)
23 December 2004Return made up to 02/12/04; full list of members (9 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 February 2004Return made up to 02/12/03; full list of members (9 pages)
10 February 2004Return made up to 02/12/03; full list of members (9 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003New secretary appointed (2 pages)
2 May 2003Return made up to 02/12/02; full list of members (9 pages)
2 May 2003Return made up to 02/12/02; full list of members (9 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
13 December 2002Secretary resigned;director resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: 101, brighton road, surbiton, surrey. KT6 5NF. (1 page)
13 December 2002Registered office changed on 13/12/02 from: 101, brighton road, surbiton, surrey. KT6 5NF. (1 page)
13 December 2002Secretary resigned;director resigned (1 page)
3 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 April 2002Return made up to 02/12/01; full list of members (9 pages)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002Return made up to 02/12/01; full list of members (9 pages)
26 April 2002New secretary appointed;new director appointed (2 pages)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001Secretary resigned;director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
6 April 2001Return made up to 02/12/00; full list of members (8 pages)
6 April 2001Return made up to 02/12/99; full list of members (8 pages)
6 April 2001Return made up to 02/12/00; full list of members (8 pages)
6 April 2001Return made up to 02/12/99; full list of members (8 pages)
16 August 2000New secretary appointed;new director appointed (3 pages)
16 August 2000New secretary appointed;new director appointed (3 pages)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Secretary resigned;director resigned (1 page)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 April 1999Return made up to 02/12/98; full list of members (5 pages)
29 April 1999Return made up to 02/12/98; full list of members (5 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 May 1998Director resigned (1 page)
21 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 May 1998Director resigned (1 page)
12 February 1998Return made up to 02/12/97; full list of members (7 pages)
12 February 1998Return made up to 02/12/97; full list of members (7 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 April 1997Return made up to 02/12/96; no change of members (4 pages)
7 April 1997Return made up to 02/12/96; no change of members (4 pages)
16 October 1996Secretary resigned;director resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996Secretary resigned;director resigned (1 page)
16 April 1996Full accounts made up to 30 September 1995 (5 pages)
16 April 1996Full accounts made up to 30 September 1995 (5 pages)
28 February 1996Return made up to 02/12/95; full list of members (6 pages)
28 February 1996Return made up to 02/12/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 October 1988Certificate of incorporation (1 page)
24 October 1988Certificate of incorporation (1 page)
21 October 1988Company name changed\certificate issued on 21/10/88 (2 pages)
21 October 1988Company name changed\certificate issued on 21/10/88 (2 pages)