Company NameBeaufort House Management Company Limited
DirectorRaymond Peter Tindle
Company StatusActive
Company Number02170628
CategoryPrivate Limited Company
Incorporation Date29 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

Director NameMr Raymond Peter Tindle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(19 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address181 Cottenham Park Road
London
SW20 0SY
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed12 October 2018(31 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Nigel Roy Spencer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 August 1996)
RoleDirector Of Information Technology And Group Offic
Correspondence Address108 Banstead Road South
Sutton
Surrey
SM2 5LH
Director NameMr Peter Alfred Stewart Skingle
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 March 1993)
RoleAdmin/Property Manager
Correspondence Address24 Fitzjohn Close
Guildford
Surrey
GU4 7HB
Director NameMr Roger Sidney Geoffrey Hammond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBearswood Portsmouth Road
Hindhead
Surrey
GU26 6BQ
Secretary NameMr Peter Alfred Stewart Skingle
NationalityBritish
StatusResigned
Appointed13 February 1991(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 March 1993)
RoleCompany Director
Correspondence Address24 Fitzjohn Close
Guildford
Surrey
GU4 7HB
Director NameMr David Martyn Jackson Green
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Longfield Little Kingshill
Great Missenden
Bucks
HP16 0EL
Secretary NameMr David Martyn Jackson Green
NationalityBritish
StatusResigned
Appointed02 March 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Longfield Little Kingshill
Great Missenden
Bucks
HP16 0EL
Secretary NameChristopher John Maityard
NationalityBritish
StatusResigned
Appointed25 April 1995(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 May 1996)
RoleCompany Director
Correspondence Address39 Tabor Court
High Street
Cheam Village
Surrey
SM3 8RT
Secretary NameStuart Leslie Seymour
NationalityBritish
StatusResigned
Appointed09 May 1996(8 years, 7 months after company formation)
Appointment Duration3 months (resigned 07 August 1996)
RoleCompany Director
Correspondence Address44 Reigate Road
East Ewell
Epsom
Surrey
KT17 1PX
Director NameSimon Paul Pickard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(8 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 August 1996)
RoleAccountant
Correspondence Address4 Helena Court
77 Woodside Green
London
SE25 5HT
Director NameMr Mirza Iftikhar Ahmad
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(8 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 February 2002)
RoleManaging Director
Correspondence Address22 Lloyd Park Avenue
Croydon
Surrey
CR0 5SB
Director NameThomas Harold James
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(8 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 May 2005)
RoleChartered Accountant
Correspondence Address3 Beaufort House
2a Lower Downs Road
London
SW20 8QB
Director NameGiles Alistair White
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 1999)
RoleTrainee Barrister
Correspondence Address6 Beaufort House 2a Lower Downs Road
Wimbledon
London
SW20 8QB
Director NameHarry Stuart Sinclair
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(8 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 August 1999)
RoleCompany Director
Correspondence Address15 Beaufort House
2a Lower Downs Road
London
SW20 8QB
Director NameMr Stephen John Merryweather
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 December 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Robinson Close
Backwell
Somerset
BS48 3BT
Director NameKeith Macleod Murdoch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2003)
RoleProject Manager
Correspondence Address11 Beaufort House
2a Lower Downs Road
Wimbledon London
SW20 8QB
Director NameMr Raymond Peter Tindle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2004)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address181 Cottenham Park Road
London
SW20 0SY
Director NameNirmala Naidu
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2007)
RoleOptometrist
Correspondence AddressApartment 11145 1/4
Camarillo Street
North Hollywood
91602
Californ
Director NameJulia Martines
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2005)
RoleMarketing
Correspondence Address11 Beaufort House
2a Lower Downs Road
London
SW20 8QB
Director NameMiss Chloe Davinia Unwin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(17 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 November 2005)
RoleChartered Accountant Tax Advis
Country of ResidenceEngland
Correspondence Address13 Beaufort House
2a Lower Downs Road
London
SW20 8QB
Director NameMrs Jean Bushell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 25 June 2019)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 43 128 Malden Road
New Malden
Surrey
KT3 6BF
Director NameMr Peter John Richard Applebey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(18 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 October 2012)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort House
2a Lower Downs Road
London
SW20 8QB
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed14 July 2008(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed07 August 1996(8 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 July 2008)
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Contact

Telephone020 33027486
Telephone regionLondon

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £0.5Beaufort House (Wimbledon) Freehold LTD
5.26%
Ordinary B
1 at £10Dr D. Guha & Dr S.c. Guha
5.26%
Ordinary A
1 at £10Miss C.d. Unwin
5.26%
Ordinary A
1 at £10Mr A.l.y. Lakhani
5.26%
Ordinary A
1 at £10Mr A.r. Bushell & Mrs J.r. Bushell
5.26%
Ordinary A
1 at £10Mr C.r. Isenman & Mrs M. Isenman
5.26%
Ordinary A
1 at £10Mr P. Andrew Mcgowan & Shareholder Name Missing
5.26%
Ordinary A
1 at £10Mr P.j.r. Applebey
5.26%
Ordinary A
1 at £10Mr R.m. Brendling & Mrs R.m. Brendling
5.26%
Ordinary A
1 at £10Mrs E. Gerratt
5.26%
Ordinary A
1 at £10Mrs J.m. Ahmad & Ms T.m. Ahmad
5.26%
Ordinary A
1 at £10Mrs N. Naidu
5.26%
Ordinary A
1 at £10Mrs T. Nishiyama & Miss Y. Nishiyama
5.26%
Ordinary A
1 at £10Ms C.r. Brown
5.26%
Ordinary A
1 at £10Ms J.m. Hunt
5.26%
Ordinary A
1 at £10Ms K. McDonald
5.26%
Ordinary A
1 at £10Ms K.j. Sheth
5.26%
Ordinary A
1 at £10R. Tindle
5.26%
Ordinary A
1 at £10S & A Homes LTD
5.26%
Ordinary A

Financials

Year2014
Turnover£29,380
Net Worth£45,521
Cash£13,437
Current Liabilities£2,679

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

14 February 2021Confirmation statement made on 13 February 2021 with updates (6 pages)
1 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page)
22 December 2020Total exemption full accounts made up to 24 December 2019 (9 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (6 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
13 August 2019Total exemption full accounts made up to 24 December 2018 (9 pages)
26 June 2019Termination of appointment of Jean Bushell as a director on 25 June 2019 (1 page)
18 February 2019Confirmation statement made on 13 February 2019 with updates (6 pages)
24 October 2018Termination of appointment of Chloe Davinia Unwin as a director on 22 October 2018 (1 page)
23 October 2018Total exemption full accounts made up to 24 December 2017 (8 pages)
15 October 2018Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 12 October 2018 (2 pages)
15 October 2018Registered office address changed from Beaufort House 2a Lower Downs Road London SW20 8QB to 69 Victoria Road Surbiton Surrey KT6 4NX on 15 October 2018 (1 page)
17 July 2018Cessation of Chloe Davinia Unwin as a person with significant control on 27 May 2018 (1 page)
25 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
9 January 2018Director's details changed for Mrs Jean Ross Bushell on 13 July 2017 (2 pages)
9 January 2018Change of details for Mrs Jean Bushell as a person with significant control on 13 July 2017 (2 pages)
7 January 2018Change of details for Mrs Jean Ross Bushell as a person with significant control on 13 July 2017 (2 pages)
24 October 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
24 October 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
26 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
26 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
23 December 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
21 November 2016Director's details changed for Mr Raymond Peter Tindle on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Raymond Peter Tindle on 18 November 2016 (2 pages)
24 July 2016Director's details changed for Mrs Jean Ross Bushell on 10 January 2016 (2 pages)
24 July 2016Director's details changed for Mrs Jean Ross Bushell on 10 January 2016 (2 pages)
13 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 190
(7 pages)
13 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 190
(7 pages)
2 October 2015Total exemption full accounts made up to 24 December 2014 (5 pages)
2 October 2015Total exemption full accounts made up to 24 December 2014 (5 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 190
(7 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 190
(7 pages)
24 September 2014Total exemption full accounts made up to 24 December 2013 (5 pages)
24 September 2014Total exemption full accounts made up to 24 December 2013 (5 pages)
20 May 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 190
(7 pages)
20 May 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 190
(7 pages)
26 September 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
31 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
31 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
14 November 2012Termination of appointment of Peter Applebey as a director (1 page)
14 November 2012Termination of appointment of Peter Applebey as a director (1 page)
26 September 2012Total exemption full accounts made up to 24 December 2011 (5 pages)
26 September 2012Total exemption full accounts made up to 24 December 2011 (5 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
20 September 2011Total exemption full accounts made up to 24 December 2010 (5 pages)
20 September 2011Total exemption full accounts made up to 24 December 2010 (5 pages)
5 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
5 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
25 September 2010Total exemption full accounts made up to 24 December 2009 (5 pages)
25 September 2010Total exemption full accounts made up to 24 December 2009 (5 pages)
16 March 2010Director's details changed for Chloe Unwin on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Peter John Appleby on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Raymond Peter Tindle on 2 October 2009 (2 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (12 pages)
16 March 2010Director's details changed for Mrs Jean Ross Bushell on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Peter John Appleby on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Mrs Jean Ross Bushell on 2 October 2009 (2 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (12 pages)
16 March 2010Director's details changed for Chloe Unwin on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Raymond Peter Tindle on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Raymond Peter Tindle on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Chloe Unwin on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Mrs Jean Ross Bushell on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Peter John Appleby on 2 October 2009 (2 pages)
31 December 2009Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Judith Jones as a secretary (2 pages)
31 December 2009Termination of appointment of Judith Jones as a secretary (2 pages)
31 December 2009Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 31 December 2009 (2 pages)
14 October 2009Total exemption full accounts made up to 24 December 2008 (5 pages)
14 October 2009Total exemption full accounts made up to 24 December 2008 (5 pages)
19 February 2009Return made up to 13/02/09; full list of members (11 pages)
19 February 2009Return made up to 13/02/09; full list of members (11 pages)
15 October 2008Total exemption full accounts made up to 24 December 2007 (7 pages)
15 October 2008Total exemption full accounts made up to 24 December 2007 (7 pages)
23 July 2008Secretary appointed judith catharine jones (2 pages)
23 July 2008Registered office changed on 23/07/2008 from centro PLC mid-day court brighton road sutton surrey SM2 5BN (1 page)
23 July 2008Secretary appointed judith catharine jones (2 pages)
23 July 2008Registered office changed on 23/07/2008 from centro PLC mid-day court brighton road sutton surrey SM2 5BN (1 page)
15 July 2008Appointment terminated secretary centro PLC (1 page)
15 July 2008Appointment terminated secretary centro PLC (1 page)
6 March 2008Return made up to 13/02/08; no change of members (8 pages)
6 March 2008Return made up to 13/02/08; no change of members (8 pages)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
24 May 2007Total exemption full accounts made up to 24 December 2006 (6 pages)
24 May 2007Total exemption full accounts made up to 24 December 2006 (6 pages)
26 March 2007Director resigned (2 pages)
26 March 2007Director resigned (2 pages)
8 March 2007Return made up to 13/02/07; no change of members (7 pages)
8 March 2007Return made up to 13/02/07; no change of members (7 pages)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
12 May 2006Total exemption full accounts made up to 24 December 2005 (6 pages)
12 May 2006Total exemption full accounts made up to 24 December 2005 (6 pages)
4 May 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
30 September 2005Total exemption full accounts made up to 24 December 2004 (6 pages)
30 September 2005Total exemption full accounts made up to 24 December 2004 (6 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
22 March 2005Return made up to 13/02/05; full list of members (10 pages)
22 March 2005Return made up to 13/02/05; full list of members (10 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
3 August 2004Total exemption full accounts made up to 24 December 2003 (7 pages)
3 August 2004Total exemption full accounts made up to 24 December 2003 (7 pages)
3 March 2004Return made up to 13/02/04; full list of members (11 pages)
3 March 2004Return made up to 13/02/04; full list of members (11 pages)
22 December 2003New director appointed (1 page)
22 December 2003New director appointed (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
19 June 2003Total exemption full accounts made up to 24 December 2002 (7 pages)
19 June 2003Total exemption full accounts made up to 24 December 2002 (7 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
25 February 2003Return made up to 13/02/03; change of members (10 pages)
25 February 2003Return made up to 13/02/03; change of members (10 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
14 August 2002Total exemption full accounts made up to 24 December 2001 (7 pages)
14 August 2002Total exemption full accounts made up to 24 December 2001 (7 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
8 March 2002Return made up to 13/02/02; full list of members (10 pages)
8 March 2002Return made up to 13/02/02; full list of members (10 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
11 June 2001Full accounts made up to 24 December 2000 (7 pages)
11 June 2001Full accounts made up to 24 December 2000 (7 pages)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
21 February 2001Return made up to 13/02/01; full list of members (5 pages)
21 February 2001Return made up to 13/02/01; full list of members (5 pages)
20 October 2000Full accounts made up to 24 December 1999 (7 pages)
20 October 2000Full accounts made up to 24 December 1999 (7 pages)
6 March 2000Registered office changed on 06/03/00 from: centro PLC midday court 30 brighton road sutton surrey SM2 5BN (1 page)
6 March 2000Registered office changed on 06/03/00 from: centro PLC midday court 30 brighton road sutton surrey SM2 5BN (1 page)
29 February 2000Return made up to 13/02/00; no change of members
  • 363(287) ‐ Registered office changed on 29/02/00
(7 pages)
29 February 2000Return made up to 13/02/00; no change of members
  • 363(287) ‐ Registered office changed on 29/02/00
(7 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
22 October 1999Full accounts made up to 24 December 1998 (8 pages)
22 October 1999Full accounts made up to 24 December 1998 (8 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
28 July 1999Return made up to 13/02/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
(8 pages)
28 July 1999Return made up to 13/02/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
(8 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: 22 lloyd park avenue croydon CR0 5SB (1 page)
17 May 1999Registered office changed on 17/05/99 from: 22 lloyd park avenue croydon CR0 5SB (1 page)
29 March 1999Registered office changed on 29/03/99 from: c/o brooks & co suite 3PM mid-day court 20/24 brighton road sutton surrey SM2 5BN (1 page)
29 March 1999Registered office changed on 29/03/99 from: c/o brooks & co suite 3PM mid-day court 20/24 brighton road sutton surrey SM2 5BN (1 page)
29 October 1998Accounts for a small company made up to 24 December 1997 (4 pages)
29 October 1998Accounts for a small company made up to 24 December 1997 (4 pages)
15 June 1998Return made up to 13/02/98; full list of members (5 pages)
15 June 1998Return made up to 13/02/98; full list of members (5 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
1 October 1997Accounts for a small company made up to 24 December 1996 (4 pages)
1 October 1997Accounts for a small company made up to 24 December 1996 (4 pages)
14 May 1997Return made up to 13/02/97; no change of members
  • 363(287) ‐ Registered office changed on 14/05/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 May 1997Return made up to 13/02/97; no change of members
  • 363(287) ‐ Registered office changed on 14/05/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 September 1996Full accounts made up to 24 December 1995 (7 pages)
9 September 1996Full accounts made up to 24 December 1995 (7 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
16 August 1996Registered office changed on 16/08/96 from: haredon house london road north cheam surrey SM3 9BN (1 page)
16 August 1996Registered office changed on 16/08/96 from: haredon house london road north cheam surrey SM3 9BN (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996New director appointed (1 page)
16 August 1996New director appointed (1 page)
16 August 1996Secretary resigned (2 pages)
16 August 1996Director resigned (2 pages)
16 August 1996New secretary appointed (1 page)
16 August 1996New director appointed (1 page)
16 August 1996New director appointed (1 page)
16 August 1996New secretary appointed (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996Director resigned (2 pages)
16 August 1996Secretary resigned (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996New secretary appointed (2 pages)
23 February 1996Return made up to 13/02/96; full list of members (8 pages)
23 February 1996Return made up to 13/02/96; full list of members (8 pages)
16 October 1995Full accounts made up to 24 December 1994 (7 pages)
16 October 1995Full accounts made up to 24 December 1994 (7 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Return made up to 13/02/95; full list of members (12 pages)
22 March 1995Return made up to 13/02/95; full list of members (12 pages)
29 September 1987Incorporation (19 pages)
29 September 1987Incorporation (19 pages)