Company NameBrecknock Road Management Limited
Company StatusActive
Company Number02070437
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 6 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 NameMiss Penny Phillips
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleEditor In Book Publishing Comp
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House, Cranleigh Close
Sanderstead
South Croydon
Surrey
CR2 9LH
Director NameMiss Diane Elizabeth Spencer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressEagle House, Cranleigh Close
Sanderstead
South Croydon
Surrey
CR2 9LH
Director NameKirsty Morgan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(17 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleUfx Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House, Cranleigh Close
Sanderstead
South Croydon
Surrey
CR2 9LH
Secretary NameNicholas James Ruse
NationalityBritish
StatusCurrent
Appointed08 June 2004(17 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House, Cranleigh Close
Sanderstead
South Croydon
Surrey
CR2 9LH
Director NameMs Laura Cream
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(20 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleCharity Sector
Country of ResidenceEngland
Correspondence AddressEagle House, Cranleigh Close
Sanderstead
South Croydon
Surrey
CR2 9LH
Director NameMs Julia Cream
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(26 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House, Cranleigh Close
Sanderstead
South Croydon
Surrey
CR2 9LH
Director NameMs Sharon Young
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleActor And Pa
Country of ResidenceEngland
Correspondence AddressEagle House, Cranleigh Close
Sanderstead
South Croydon
Surrey
CR2 9LH
Director NameMs Kay Stork
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 April 1998)
RoleSolicitor
Correspondence Address46 Brecknock Road
London
N7 0DD
Director NameMs Kathleen Lowe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 April 1998)
RoleTrade Union Official
Correspondence Address46 Brecknock Road
London
N7 0DD
Director NameMrs Christina Anna-Mary Keen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 July 1996)
RoleDeputy Academic Registrar
Correspondence Address48 Brecknock
London
N7 0DD
Director NameMr Charles Mark Bryant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 February 1997)
RoleHotel Manager
Correspondence Address8 Russell Street
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8NX
Secretary NameMrs Christina Anna-Mary Keen
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address48 Brecknock
London
N7 0DD
Secretary NameMs Kay Stork
NationalityBritish
StatusResigned
Appointed30 July 1996(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1998)
RoleSolicitor
Correspondence Address46 Brecknock Road
London
N7 0DD
Director NameDavid Masterman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 2004)
RoleAdvertising
Correspondence Address46b Brecknock Road
London
N7 0DD
Director NamePaul John Newman
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed09 September 1997(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2001)
RoleInterior Designer
Correspondence Address48 Brecknock Road
London
N7 0DD
Director NameEleanor Stephens
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(11 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2006)
RoleLecturer
Correspondence Address117 Arlington Road
London
NW1 7ET
Director NameHelen Bridget Margaret Rayfield
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(11 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 August 2010)
RoleStudent
Correspondence Address46c Brecknock Road
London
N7 0DD
Secretary NameKylie Poulton
NationalityAustralian
StatusResigned
Appointed01 July 1998(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address48 Brecknock Road
London
N7 0DD
Director NameZara Greenwood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 2006)
RoleSolicitor
Correspondence Address48 Brecknock Road
London
N7 0DD
Secretary NameHelen Bridget Margaret Rayfield
NationalityBritish
StatusResigned
Appointed02 February 2001(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2004)
RoleCompany Director
Correspondence Address46c Brecknock Road
London
N7 0DD
Director NameMr Jonathan Charles Bairstow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2013)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressEagle House, Cranleigh Close
Sanderstead
South Croydon
Surrey
CR2 9LH
Director NameMs Corrina Ferguson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(23 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address46c Brecknock Road
London
N7 0DD
Director NameMs Corrina Ferguson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(23 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address46c Brecknock Road
London
N7 0DD
Director NameMiss Melissa Charlotte Tessa Blomley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2016)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressEagle House, Cranleigh Close
Sanderstead
South Croydon
Surrey
CR2 9LH

Location

Registered AddressEagle House, Cranleigh Close
Sanderstead
South Croydon
Surrey
CR2 9LH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Diane Spencer
16.67%
Ordinary
1 at £1Julia Cream
16.67%
Ordinary
1 at £1Kirsty Morgan
16.67%
Ordinary
1 at £1Laura Cream & Jeffrey Cream & Penelope Cream
16.67%
Ordinary
1 at £1Melissa Charlotte Tessa Blomley & Philip Minnithorpe
16.67%
Ordinary
1 at £1Penny Phillips
16.67%
Ordinary

Financials

Year2014
Turnover£8,400
Net Worth£20,993
Cash£16,217
Current Liabilities£1,970

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 4 weeks from now)

Filing History

25 September 2023Appointment of Mrs Judith Willis as a director on 28 October 2022 (2 pages)
25 September 2023Termination of appointment of Diane Elizabeth Spencer as a director on 28 October 2022 (1 page)
25 September 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
7 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
10 March 2017Appointment of Ms Sharon Young as a director on 28 September 2016 (2 pages)
10 March 2017Termination of appointment of Melissa Charlotte Tessa Blomley as a director on 28 September 2016 (1 page)
10 March 2017Appointment of Ms Sharon Young as a director on 28 September 2016 (2 pages)
10 March 2017Termination of appointment of Melissa Charlotte Tessa Blomley as a director on 28 September 2016 (1 page)
16 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
2 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6
(7 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6
(7 pages)
10 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 August 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
(7 pages)
30 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
(7 pages)
18 November 2013Termination of appointment of Jonathan Bairstow as a director (1 page)
18 November 2013Appointment of Ms Julia Cream as a director (2 pages)
18 November 2013Termination of appointment of Jonathan Bairstow as a director (1 page)
18 November 2013Appointment of Ms Julia Cream as a director (2 pages)
26 September 2013Director's details changed for Laura Cream on 1 September 2013 (2 pages)
26 September 2013Director's details changed for Miss Diane Elizabeth Spencer on 1 September 2013 (2 pages)
26 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
(7 pages)
26 September 2013Termination of appointment of Corrina Ferguson as a director (1 page)
26 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
(7 pages)
26 September 2013Director's details changed for Miss Diane Elizabeth Spencer on 1 September 2013 (2 pages)
26 September 2013Appointment of Miss Melissa Charlotte Tessa Blomley as a director (2 pages)
26 September 2013Director's details changed for Miss Penny Phillips on 1 September 2013 (2 pages)
26 September 2013Director's details changed for Kirsty Morgan on 1 September 2013 (2 pages)
26 September 2013Director's details changed for Miss Penny Phillips on 1 September 2013 (2 pages)
26 September 2013Appointment of Miss Melissa Charlotte Tessa Blomley as a director (2 pages)
26 September 2013Director's details changed for Mr Jonathan Charles Bairstow on 1 September 2013 (2 pages)
26 September 2013Director's details changed for Laura Cream on 1 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Jonathan Charles Bairstow on 1 September 2013 (2 pages)
26 September 2013Termination of appointment of Corrina Ferguson as a director (1 page)
26 September 2013Director's details changed for Kirsty Morgan on 1 September 2013 (2 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (9 pages)
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (9 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (10 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (10 pages)
22 August 2011Director's details changed for Mr Jonathan Charles Bairstow on 22 August 2011 (2 pages)
22 August 2011Secretary's details changed for Nicholas James Ruse on 1 November 2010 (1 page)
22 August 2011Director's details changed for Mr Jonathan Charles Bairstow on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Ms Corrina Ferguson on 22 August 2011 (2 pages)
22 August 2011Termination of appointment of Corrina Ferguson as a director (1 page)
22 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 August 2011Secretary's details changed for Nicholas James Ruse on 1 November 2010 (1 page)
22 August 2011Termination of appointment of Corrina Ferguson as a director (1 page)
22 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 August 2011Director's details changed for Ms Corrina Ferguson on 22 August 2011 (2 pages)
22 August 2011Secretary's details changed for Nicholas James Ruse on 1 November 2010 (1 page)
19 August 2010Director's details changed for Miss Diane Elizabeth Spencer on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Kirsty Morgan on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Kirsty Morgan on 1 August 2010 (2 pages)
19 August 2010Appointment of Ms Corrina Ferguson as a director (2 pages)
19 August 2010Director's details changed for Laura Cream on 1 August 2010 (2 pages)
19 August 2010Appointment of Ms Corrina Ferguson as a director (2 pages)
19 August 2010Director's details changed for Laura Cream on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Miss Penny Phillips on 1 August 2010 (2 pages)
19 August 2010Appointment of Ms Corrina Ferguson as a director (2 pages)
19 August 2010Director's details changed for Miss Diane Elizabeth Spencer on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Miss Diane Elizabeth Spencer on 1 August 2010 (2 pages)
19 August 2010Termination of appointment of Helen Rayfield as a director (1 page)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
19 August 2010Director's details changed for Kirsty Morgan on 1 August 2010 (2 pages)
19 August 2010Termination of appointment of Helen Rayfield as a director (1 page)
19 August 2010Director's details changed for Laura Cream on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Miss Penny Phillips on 1 August 2010 (2 pages)
19 August 2010Appointment of Ms Corrina Ferguson as a director (2 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
19 August 2010Director's details changed for Miss Penny Phillips on 1 August 2010 (2 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 September 2009Return made up to 15/08/09; full list of members (6 pages)
22 September 2009Return made up to 15/08/09; full list of members (6 pages)
14 September 2009Director appointed mr jonathon bairstow (1 page)
14 September 2009Director appointed mr jonathon bairstow (1 page)
22 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 September 2008Return made up to 15/08/08; full list of members (6 pages)
17 September 2008Return made up to 15/08/08; full list of members (6 pages)
16 September 2008Return made up to 15/08/07; full list of members (6 pages)
16 September 2008Secretary's change of particulars / nicholas ruse / 01/10/2007 (2 pages)
16 September 2008Secretary's change of particulars / nicholas ruse / 01/10/2007 (2 pages)
16 September 2008Return made up to 15/08/07; full list of members (6 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 November 2007Registered office changed on 08/11/07 from: 48 brecknock road london N7 0DD (1 page)
8 November 2007Registered office changed on 08/11/07 from: 48 brecknock road london N7 0DD (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Return made up to 15/08/06; full list of members (4 pages)
11 May 2007Return made up to 15/08/06; full list of members (4 pages)
11 May 2007Director resigned (1 page)
11 May 2007Secretary's particulars changed (1 page)
2 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Return made up to 15/08/05; full list of members (4 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Return made up to 15/08/05; full list of members (4 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 December 2004Return made up to 15/08/04; full list of members (9 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004Return made up to 15/08/04; full list of members (9 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
17 September 2003Return made up to 15/08/03; full list of members (10 pages)
17 September 2003Return made up to 15/08/03; full list of members (10 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
21 January 2003Return made up to 15/08/02; full list of members (10 pages)
21 January 2003Return made up to 15/08/02; full list of members (10 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 October 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
20 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2000Full accounts made up to 31 March 2000 (10 pages)
1 August 2000Full accounts made up to 31 March 2000 (10 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
5 December 1999Return made up to 15/08/99; no change of members (6 pages)
5 December 1999Return made up to 15/08/99; no change of members (6 pages)
22 June 1999Full accounts made up to 31 March 1999 (10 pages)
22 June 1999Full accounts made up to 31 March 1999 (10 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
16 December 1998Return made up to 15/08/98; no change of members (6 pages)
16 December 1998Full accounts made up to 31 March 1998 (10 pages)
16 December 1998Full accounts made up to 31 March 1998 (10 pages)
16 December 1998Return made up to 15/08/98; no change of members (6 pages)
4 August 1998Registered office changed on 04/08/98 from: 46C brecknock road london N7 0DD (1 page)
4 August 1998Registered office changed on 04/08/98 from: 46C brecknock road london N7 0DD (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
1 May 1998Secretary resigned;director resigned (1 page)
1 May 1998Secretary resigned;director resigned (1 page)
6 January 1998Full accounts made up to 31 March 1997 (10 pages)
6 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 September 1997Return made up to 15/08/97; full list of members (8 pages)
26 September 1997Return made up to 15/08/97; full list of members (8 pages)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
8 October 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 October 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
16 August 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)