Company NameRegents Court Management Limited
Company StatusActive
Company Number02164492
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 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

Secretary NameMr Andrew James Hutchinson
NationalityBritish
StatusCurrent
Appointed06 April 2009(21 years, 6 months after company formation)
Appointment Duration15 years
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address60 Telford Road
New Eltham
SE9 3RD
Director NameMs Nancy Brown
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(30 years after company formation)
Appointment Duration6 years, 6 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMrs Erica Anne Westwood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(31 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameMrs Jacky Norman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(32 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Roxby House Station Road
Sidcup
Kent
DA15 7EJ
Director NameWendy Jane Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 September 1991)
RoleCredit Controller
Correspondence AddressFlat 1 Regents Court
Beckenham
Kent
BR3 2HR
Director NameJane Tyrwhitt Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 1991)
RolePsychiatric Nurse
Correspondence AddressFlat 7 Regents Court
Beckenham
Kent
BR3 2HR
Secretary NameWendy Jane Davies
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 1991)
RoleCompany Director
Correspondence AddressFlat 1 Regents Court
Beckenham
Kent
BR3 2HR
Director NameMiss Fiona Carr
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(3 years, 11 months after company formation)
Appointment Duration10 months (resigned 29 June 1992)
RoleInternational Marketing Manager
Correspondence AddressFlat 6 Regents Court
Beckenham
Kent
BR3 2HR
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed05 September 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameMrs Julie Elizabeth Webbe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1994)
RolePersonnel Manager
Correspondence AddressFlat 2 Regents Court
Beckenham
Kent
BR3 2HR
Director NameDavid Cottelle Edwards
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1995)
RoleChartered Accountants
Correspondence AddressFlat 6 Regents Court
Copers Cope Road
Beckenham
Kent
BR3 2HR
Director NameTerence John Durrant
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 November 1999)
RoleProject Manager
Correspondence AddressFlat 3 Regents Court
6-8 Copers Cope Road
Beckenham
Kent
BR3 1NB
Director NameSarah Ema Dew
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 1997)
RoleCompany Director
Correspondence AddressFlat 5 Regents Court
8 Copers Cope Road
Beckenham
Kent
BR3 1NR
Director NameJulia Claire Barton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2000)
RoleBbc Researcher
Correspondence AddressFlat 12 Regents Court
Copers Cope Road
Beckenham
Kent
BR3 1NB
Director NameDavid William Jepson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1998)
RoleChartered Surveyor
Correspondence AddressFlat 7 Regents Court
6-8 Copers Cope Road
Beckenham
Kent
BR3 1NB
Secretary NameLucy Cummings
NationalityBritish
StatusResigned
Appointed03 November 1997(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address13 Plympton Street
London
NW8 8AB
Director NameJacqueline Anne Harkness Lait
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(12 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 March 2010)
RoleMember Of Parliament
Correspondence AddressFlat 8 Regents Court
Copers Cope Road
Beckenham
Kent
BR3 5HR
Director NameSarah Elizabeth Westwood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2001)
RoleInsurance Broker
Correspondence Address12 Regents Court
8 Copers Cope Road
Beckenham
Kent
BR3 5HR
Director NameJohn Amatruda
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 June 2004)
RoleLegal Rep
Correspondence Address7 Regents Court
6-8 Copers Cope Road
Beckenham
Kent
BR3 5HR
Secretary NameDeborah Jean Needham-Steddy
NationalityBritish
StatusResigned
Appointed17 August 2000(12 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address10 Fire Station Mews
4a Bromley Road
Beckenham
Kent
BR3 5JQ
Director NameDr Daniel David Bruguier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2002)
RoleAnalyst
Correspondence Address9 Regents Court
8 Copers Cope Road
Beckenham
Kent
BR3 5HR
Director NameRoger Walter Westwood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2003(15 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 April 2010)
RoleRetired Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address25 Kelsey Park Avenue
Beckenham
Kent
BR3 6NL
Director NameNeil Jeffries
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(19 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 October 2015)
RolePrivate Banking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Regents Court
6-8 Copers Cope Road
Beckenham
Kent
BR3 5HR
Director NameJacky Norman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(19 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 September 2017)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Regents Court
6-8 Copers Cope Road
Beckenham
Kent
BR3 5HR
Director NameMr Peter William Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(21 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 September 2018)
RoleProperty
Country of ResidenceEngland
Correspondence Address73 Whitmore Road
Beckenham
Kent
BR3 3NX
Director NameMr Andrew James Hutchinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2013)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address60 Telford Road
New Eltham
London
SE9 3RD
Director NameMr Thiago Kiwi
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(31 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 23 October 2018)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressC/O Broughton & Co Roxby House Station Road
Sidcup
Kent
DA15 7EJ

Location

Registered AddressC/O Broughton & Co Roxby House
Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Erica Anne Westwood
6.67%
Ordinary
1 at £1J. Baxter
6.67%
Ordinary
1 at £1Julia Smith
6.67%
Ordinary
1 at £1Mr Coop & Mrs Coop
6.67%
Ordinary
1 at £1Mr Jackson & Mrs Jackson
6.67%
Ordinary
1 at £1Mr Philip Lord
6.67%
Ordinary
1 at £1Mr Rowe & Mrs Williams
6.67%
Ordinary
1 at £1Mr Ryan
6.67%
Ordinary
1 at £1Mrs Matthews
6.67%
Ordinary
1 at £1Ms J.a. Norman & Mr R.a. Murphy
6.67%
Ordinary
1 at £1N. Brown
6.67%
Ordinary
1 at £1Neil Jeffries
6.67%
Ordinary
1 at £1Nigel Kevin Michael Rodrigues
6.67%
Ordinary
1 at £1Phillips Kerry
6.67%
Ordinary
1 at £1Ruth Rasbridge
6.67%
Ordinary

Financials

Year2014
Net Worth£15
Cash£15

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return25 March 2024 (3 weeks, 3 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

29 September 2023Termination of appointment of Erica Anne Westwood as a director on 19 September 2023 (1 page)
31 May 2023Total exemption full accounts made up to 24 March 2023 (5 pages)
24 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 24 March 2022 (5 pages)
21 April 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
28 October 2021Total exemption full accounts made up to 24 March 2021 (5 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 24 March 2020 (5 pages)
8 September 2020Appointment of Mrs Jacky Norman as a director on 1 September 2020 (2 pages)
30 March 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
15 August 2019Total exemption full accounts made up to 24 March 2019 (5 pages)
28 May 2019Director's details changed for Mrs Erica Estwood on 28 May 2019 (2 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
9 November 2018Appointment of Mrs Erica Estwood as a director on 8 November 2018 (2 pages)
23 October 2018Termination of appointment of Thiago Kiwi as a director on 23 October 2018 (1 page)
28 September 2018Termination of appointment of Peter William Jackson as a director on 28 September 2018 (1 page)
28 September 2018Appointment of Mr Thiago Kiwi as a director on 28 September 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 24 March 2018 (5 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
26 September 2017Termination of appointment of Jacky Norman as a director on 26 September 2017 (1 page)
26 September 2017Appointment of Ms Nancy Brown as a director on 26 September 2017 (2 pages)
26 September 2017Termination of appointment of Jacky Norman as a director on 26 September 2017 (1 page)
26 September 2017Appointment of Ms Nancy Brown as a director on 26 September 2017 (2 pages)
13 July 2017Total exemption full accounts made up to 24 March 2017 (5 pages)
13 July 2017Total exemption full accounts made up to 24 March 2017 (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15
(6 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15
(6 pages)
11 January 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to C/O Broughton & Co Roxby House Station Road Sidcup Kent DA15 7EJ on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to C/O Broughton & Co Roxby House Station Road Sidcup Kent DA15 7EJ on 11 January 2016 (1 page)
2 January 2016Registered office address changed from 60 Telford Road New Eltham London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 2 January 2016 (1 page)
2 January 2016Registered office address changed from 60 Telford Road New Eltham London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 2 January 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
13 October 2015Termination of appointment of Neil Jeffries as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of Neil Jeffries as a director on 12 October 2015 (1 page)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 15
(7 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 15
(7 pages)
24 September 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 15
(7 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 15
(7 pages)
8 August 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
28 May 2013Termination of appointment of Andrew Hutchinson as a director (1 page)
28 May 2013Termination of appointment of Andrew Hutchinson as a director (1 page)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
17 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (11 pages)
14 April 2010Director's details changed for Mr Peter William Jackson on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Neil Jeffries on 27 March 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (11 pages)
14 April 2010Director's details changed for Mr Peter William Jackson on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Jacky Norman on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Jacky Norman on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Roger Walter Westwood on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Roger Walter Westwood on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Neil Jeffries on 27 March 2010 (2 pages)
13 April 2010Termination of appointment of Roger Westwood as a director (1 page)
13 April 2010Termination of appointment of Roger Westwood as a director (1 page)
22 March 2010Appointment of Mr Andrew Hutchinson as a director (2 pages)
22 March 2010Appointment of Mr Andrew Hutchinson as a director (2 pages)
21 March 2010Termination of appointment of Jacqueline Lait as a director (1 page)
21 March 2010Termination of appointment of Jacqueline Lait as a director (1 page)
26 January 2010Total exemption full accounts made up to 24 March 2009 (8 pages)
26 January 2010Total exemption full accounts made up to 24 March 2009 (8 pages)
9 June 2009Return made up to 27/03/09; full list of members (10 pages)
9 June 2009Appointment terminated secretary deborah needham-steddy (1 page)
9 June 2009Secretary appointed mr andrew james hutchinson (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Registered office changed on 09/06/2009 from 10 fire station mews 4A bromley road beckenham BR3 5JQ (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Registered office changed on 09/06/2009 from 10 fire station mews 4A bromley road beckenham BR3 5JQ (1 page)
9 June 2009Appointment terminated secretary deborah needham-steddy (1 page)
9 June 2009Return made up to 27/03/09; full list of members (10 pages)
9 June 2009Secretary appointed mr andrew james hutchinson (1 page)
4 March 2009Director appointed mr peter william jackson (1 page)
4 March 2009Director appointed mr peter william jackson (1 page)
13 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
28 July 2008Return made up to 27/03/08; full list of members (12 pages)
28 July 2008Return made up to 27/03/08; full list of members (12 pages)
22 January 2008Total exemption full accounts made up to 24 March 2007 (5 pages)
22 January 2008Total exemption full accounts made up to 24 March 2007 (5 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
16 June 2007Return made up to 27/03/07; full list of members (14 pages)
16 June 2007Return made up to 27/03/07; full list of members (14 pages)
22 January 2007Total exemption full accounts made up to 24 March 2006 (6 pages)
22 January 2007Total exemption full accounts made up to 24 March 2006 (6 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 27/03/06; full list of members (13 pages)
3 April 2006Return made up to 27/03/06; full list of members (13 pages)
1 February 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
4 May 2005Return made up to 27/03/05; full list of members (12 pages)
4 May 2005Return made up to 27/03/05; full list of members (12 pages)
26 January 2005Total exemption full accounts made up to 24 March 2004 (5 pages)
26 January 2005Total exemption full accounts made up to 24 March 2004 (5 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
7 May 2004Return made up to 27/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 May 2004Return made up to 27/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
23 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Return made up to 27/03/03; full list of members (12 pages)
27 May 2003Return made up to 27/03/03; full list of members (12 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
22 January 2003Total exemption small company accounts made up to 24 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 24 March 2002 (5 pages)
25 April 2002Director resigned (1 page)
25 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
25 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
25 April 2002Director resigned (1 page)
24 January 2002Total exemption small company accounts made up to 24 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 24 March 2001 (5 pages)
9 May 2001Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/05/01
(12 pages)
9 May 2001Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/05/01
(12 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
31 January 2001Accounts for a small company made up to 24 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 24 March 2000 (4 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New director appointed (2 pages)
26 April 2000Return made up to 27/03/00; full list of members (12 pages)
26 April 2000Return made up to 27/03/00; full list of members (12 pages)
9 February 2000Accounts for a small company made up to 24 March 1999 (5 pages)
9 February 2000Accounts for a small company made up to 24 March 1999 (5 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
19 March 1999Return made up to 27/03/99; change of members (6 pages)
19 March 1999Return made up to 27/03/99; change of members (6 pages)
26 January 1999Accounts for a small company made up to 24 March 1998 (4 pages)
26 January 1999Accounts for a small company made up to 24 March 1998 (4 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
1 June 1998Return made up to 27/03/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1998Return made up to 27/03/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1998Registered office changed on 11/04/98 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
11 April 1998Registered office changed on 11/04/98 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
19 January 1998Full accounts made up to 24 March 1997 (7 pages)
19 January 1998Full accounts made up to 24 March 1997 (7 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
8 July 1997Return made up to 27/03/97; full list of members (6 pages)
8 July 1997Return made up to 27/03/97; full list of members (6 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
23 April 1996Return made up to 27/03/96; full list of members (6 pages)
23 April 1996Return made up to 27/03/96; full list of members (6 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
23 January 1996Full accounts made up to 24 March 1995 (7 pages)
23 January 1996Full accounts made up to 24 March 1995 (7 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
21 June 1995Return made up to 27/03/95; full list of members (6 pages)
21 June 1995Return made up to 27/03/95; full list of members (6 pages)
15 September 1987Incorporation (15 pages)
15 September 1987Incorporation (15 pages)