Company NameOakbrook Management Company Limited
Company StatusActive
Company Number02262002
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 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 Derek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed01 July 2003(15 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameRon Coomber
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2005(17 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address13 Oakbrook
8 Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameJohn Alfred Larsson
Date of BirthApril 1938 (Born 86 years ago)
NationalitySwedish
StatusCurrent
Appointed28 April 2009(20 years, 11 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Oakbrook
8 Court Down Road
Beckenham
Kent
BR3 6LR
Director NameMr Peter John Stanway
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleConsultant Architect & Town Planner
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMs Kathleen Brigid Cowley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameVictor Griffiths Judge
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 07 February 1993)
RoleSolicitor
Correspondence AddressMyringa Broom Park
Langton Green
Tunbridge Wells
Kent
TN3 0RF
Secretary NameMiss Shirley Gosling
NationalityBritish
StatusResigned
Appointed09 February 1992(3 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 September 1992)
RoleCompany Director
Correspondence Address6 West Street
Bromley
Kent
BR1 1JN
Secretary NameSteven Taylor
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 February 1993)
RoleCompany Director
Correspondence Address179 Norwood Road
London
SE24 9AF
Director NameSidney Harris
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2000)
RoleRetired
Correspondence Address13 Oakbrook
8 Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameMr Martin Weinthrop
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 1996)
RoleBank Manager
Correspondence AddressFlat 11 Oakbrook
Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameMr Geoffrey Holroyd
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years, 9 months after company formation)
Appointment Duration27 years, 6 months (resigned 03 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Oakbrook
Court Downs Road
Beckenham
Kent
BR3 6LR
Secretary NameMr Geoffrey Holroyd
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 September 1993)
RoleAssistant Bank Manager
Country of ResidenceEngland
Correspondence Address6 Oakbrook
Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameMr Robert James Wheatley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 April 1993)
RoleManaging Director
Correspondence Address5 Oakbrook
8 Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameMr Martin Weinthrop
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 September 2001)
RoleBank Manager
Correspondence AddressFlat 11 Oakbrook
Court Downs Road
Beckenham
Kent
BR3 6LR
Secretary NameSidney Harris
NationalityBritish
StatusResigned
Appointed26 August 1999(11 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 2000)
RoleCompany Director
Correspondence Address13 Oakbrook
8 Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameEllis Alfred Weber
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 April 2003)
RoleRetired Insurance Officer
Correspondence AddressFlat 4
Oakbrook
Court Downs Road Beckenham
Kent
BR3 6LR
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameKenneth George Henry Binning
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(13 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 February 2009)
RoleRetired
Correspondence AddressFlat 11 Oakbrook
Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameEdward Tan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 May 2008)
RoleComputer Consultant
Correspondence Address5 Oakbrook
8 Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameSidney Harris
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2004)
RoleRetired
Correspondence Address13 Oakbrook
8 Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameJune Fryer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(15 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Oakbrook
8 Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameMr Martin John Randall
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(16 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 29 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakbrook
8 Courtdown Road
Beckenham
Kent
BR3 6LR
Director NameAnna-Marie Clare Blewer
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(26 years after company formation)
Appointment Duration7 years (resigned 11 June 2021)
RoleResources Director - Education
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Ben Randall
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(27 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address9 Oakbrook 8 Court Downs Road
Beckenham
Kent
BR3 6LR
Director NameMr David Simmons
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(30 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Stephen Charles Brodie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(32 years, 5 months after company formation)
Appointment Duration8 months (resigned 17 June 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Simon James Jessop
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(32 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 September 2021)
RoleInformation Business Partner (Nhs)
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(14 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2003)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Abdallah Thabet
7.14%
Ordinary
1 at £1Alan Charles Eldridge & Beryl Sylvia Eldgridge
7.14%
Ordinary
1 at £1Geoffrey John Bond & Sonja Annette Bond
7.14%
Ordinary
1 at £1Marcia Lynn Liebthal
7.14%
Ordinary
1 at £1Miss G. Guinle
7.14%
Ordinary
1 at £1Mr Ellis Alfred Webber
7.14%
Ordinary
1 at £1Mr G.l. Steventon
7.14%
Ordinary
1 at £1Mr Geoffrey Holroyd
7.14%
Ordinary
1 at £1Mr Martin Randell
7.14%
Ordinary
1 at £1Mr Ronald Arthur Coomber
7.14%
Ordinary
1 at £1Mrs June Fryer
7.14%
Ordinary
1 at £1Paul Anthony Blewer & Anna-marie Clare Blewer
7.14%
Ordinary
1 at £1Salvation Army
7.14%
Ordinary
1 at £1Salvation Army International Trustee Co.
7.14%
Ordinary

Financials

Year2014
Net Worth£11,336
Cash£13,564
Current Liabilities£3,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with updates (6 pages)
22 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 May 2022Appointment of Ms Kathleen Brigid Cowley as a director on 3 May 2022 (2 pages)
22 February 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
28 September 2021Termination of appointment of Simon James Jessop as a director on 28 September 2021 (1 page)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 June 2021Termination of appointment of Anna-Marie Clare Blewer as a director on 11 June 2021 (1 page)
25 June 2021Termination of appointment of Stephen Charles Brodie as a director on 17 June 2021 (1 page)
9 April 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
21 December 2020Termination of appointment of Ben Randall as a director on 16 December 2020 (1 page)
4 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 November 2020Termination of appointment of Geoffrey Holroyd as a director on 3 September 2020 (1 page)
22 October 2020Appointment of Mr Simon James Jessop as a director on 19 October 2020 (2 pages)
22 October 2020Appointment of Mr Peter John Stanway as a director on 19 October 2020 (2 pages)
21 October 2020Appointment of Mr Stephen Charles Brodie as a director on 19 October 2020 (2 pages)
12 March 2020Termination of appointment of David Simmons as a director on 12 March 2020 (1 page)
10 February 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 February 2019Confirmation statement made on 9 February 2019 with updates (5 pages)
19 June 2018Appointment of Mr David Simmons as a director on 22 May 2018 (2 pages)
18 June 2018Registered office address changed from Pm & Ms 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
7 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
14 February 2017Termination of appointment of June Fryer as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of June Fryer as a director on 14 February 2017 (1 page)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 February 2016Director's details changed for June Fryer on 19 February 2016 (2 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 14
(9 pages)
19 February 2016Director's details changed for June Fryer on 19 February 2016 (2 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 14
(9 pages)
23 June 2015Appointment of Ben Randall as a director on 12 June 2015 (3 pages)
23 June 2015Appointment of Ben Randall as a director on 12 June 2015 (3 pages)
17 June 2015Termination of appointment of Martin John Randall as a director on 29 April 2015 (2 pages)
17 June 2015Termination of appointment of Martin John Randall as a director on 29 April 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 14
(19 pages)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 14
(19 pages)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 14
(19 pages)
9 July 2014Appointment of Anna-Marie Clare Blewer as a director (3 pages)
9 July 2014Appointment of Anna-Marie Clare Blewer as a director (3 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 14
(18 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 14
(18 pages)
12 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 14
(18 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (18 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (18 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (18 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (18 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (18 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (18 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (17 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (17 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (17 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (17 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (17 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (17 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 May 2009Director appointed john larsson (4 pages)
9 May 2009Director appointed john larsson (4 pages)
4 May 2009Appointment terminated director edward tan (1 page)
4 May 2009Appointment terminated director edward tan (1 page)
13 March 2009Appointment terminated director kenneth binning (1 page)
13 March 2009Appointment terminated director kenneth binning (1 page)
5 March 2009Return made up to 09/02/09; full list of members (8 pages)
5 March 2009Return made up to 09/02/09; full list of members (8 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Return made up to 09/02/08; full list of members (10 pages)
19 February 2008Return made up to 09/02/08; full list of members (10 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 March 2007Return made up to 09/02/07; full list of members (10 pages)
2 March 2007Return made up to 09/02/07; full list of members (10 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 March 2006Return made up to 09/02/06; full list of members (10 pages)
3 March 2006Return made up to 09/02/06; full list of members (10 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 February 2005Return made up to 09/02/05; full list of members (9 pages)
25 February 2005Return made up to 09/02/05; full list of members (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Location of register of members (1 page)
24 February 2004Return made up to 09/02/04; full list of members (10 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Location of register of members (1 page)
24 February 2004Return made up to 09/02/04; full list of members (10 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 September 2003New director appointed (3 pages)
7 September 2003New director appointed (3 pages)
26 August 2003Return made up to 19/01/03; full list of members (9 pages)
26 August 2003Return made up to 19/01/03; full list of members (9 pages)
21 July 2003New secretary appointed (3 pages)
21 July 2003Registered office changed on 21/07/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
21 July 2003Registered office changed on 21/07/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
21 July 2003New secretary appointed (3 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
4 November 2002New secretary appointed (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed (1 page)
4 November 2002Secretary resigned (1 page)
21 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 April 2002Return made up to 09/02/02; full list of members (11 pages)
2 April 2002Return made up to 09/02/02; full list of members (11 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
24 February 2001Return made up to 09/02/01; full list of members; amend (10 pages)
24 February 2001Return made up to 09/02/01; full list of members; amend (10 pages)
7 February 2001Return made up to 09/02/01; full list of members (10 pages)
7 February 2001Return made up to 09/02/01; full list of members (10 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: flat 13 oakbrook court downs road, beckenham kent BR3 6LR (1 page)
24 May 2000Registered office changed on 24/05/00 from: flat 13 oakbrook court downs road, beckenham kent BR3 6LR (1 page)
13 April 2000Full accounts made up to 31 December 1999 (9 pages)
13 April 2000Full accounts made up to 31 December 1999 (9 pages)
3 April 2000Return made up to 09/02/00; full list of members; amend (11 pages)
3 April 2000Return made up to 09/02/00; full list of members; amend (11 pages)
17 February 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 February 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
(12 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Full accounts made up to 31 December 1998 (9 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Full accounts made up to 31 December 1998 (9 pages)
8 September 1999New secretary appointed (2 pages)
11 March 1999Return made up to 09/02/99; full list of members (6 pages)
11 March 1999Return made up to 09/02/99; full list of members (6 pages)
18 September 1998Full accounts made up to 31 December 1997 (10 pages)
18 September 1998Full accounts made up to 31 December 1997 (10 pages)
5 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 May 1997Full accounts made up to 31 December 1996 (10 pages)
19 May 1997Full accounts made up to 31 December 1996 (10 pages)
4 March 1997Return made up to 09/02/97; full list of members (6 pages)
4 March 1997Return made up to 09/02/97; full list of members (6 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
28 August 1996Full accounts made up to 31 December 1995 (10 pages)
28 August 1996Full accounts made up to 31 December 1995 (10 pages)
28 February 1996Return made up to 09/02/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1996Return made up to 09/02/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1995Full accounts made up to 31 December 1994 (10 pages)
25 October 1995Full accounts made up to 31 December 1994 (10 pages)
14 February 1995Return made up to 09/02/95; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
14 February 1995Return made up to 09/02/95; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
6 February 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
6 February 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
31 January 1995Full accounts made up to 31 March 1994 (9 pages)
31 January 1995Full accounts made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
16 February 1994Return made up to 09/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 1994Return made up to 09/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1994Full accounts made up to 31 March 1993 (10 pages)
11 February 1994Full accounts made up to 31 March 1993 (10 pages)
7 June 1993Return made up to 09/02/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 June 1993Return made up to 09/02/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 May 1993New director appointed (2 pages)
13 May 1993New director appointed (2 pages)
12 March 1993New secretary appointed;new director appointed (2 pages)
12 March 1993New secretary appointed;new director appointed (2 pages)
3 March 1993New director appointed (2 pages)
3 March 1993New director appointed (2 pages)
16 February 1993Registered office changed on 16/02/93 from: justin house 6 west way bromley kent BR1 1JN (1 page)
16 February 1993Registered office changed on 16/02/93 from: justin house 6 west way bromley kent BR1 1JN (1 page)
16 February 1993Director resigned (8 pages)
16 February 1993Director resigned (8 pages)
6 January 1993Full accounts made up to 31 March 1992 (16 pages)
6 January 1993Full accounts made up to 31 March 1992 (16 pages)
4 January 1993Full accounts made up to 31 March 1990 (1 page)
4 January 1993Full accounts made up to 31 March 1990 (1 page)
2 October 1992Secretary resigned;new secretary appointed (2 pages)
2 October 1992Secretary resigned;new secretary appointed (2 pages)
17 July 1992Return made up to 09/02/92; no change of members (12 pages)
17 July 1992Return made up to 09/02/92; no change of members (12 pages)
6 February 1991Accounts for a dormant company made up to 31 March 1989 (1 page)
6 February 1991Accounts for a dormant company made up to 31 March 1989 (1 page)
22 January 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1990Return made up to 09/02/90; full list of members (4 pages)
16 February 1990Return made up to 09/02/90; full list of members (4 pages)
5 September 1989Memorandum and Articles of Association (18 pages)
5 September 1989Memorandum and Articles of Association (18 pages)
24 August 1989Company name changed\certificate issued on 24/08/89 (2 pages)
24 August 1989Company name changed\certificate issued on 24/08/89 (2 pages)
14 September 1988Nc inc already adjusted (1 page)
14 September 1988Nc inc already adjusted (1 page)
9 September 1988Registered office changed on 09/09/88 from: 2 baches street london N1 6UB (1 page)
9 September 1988Registered office changed on 09/09/88 from: 2 baches street london N1 6UB (1 page)
9 September 1988Secretary resigned;new secretary appointed (4 pages)
9 September 1988Secretary resigned;new secretary appointed (4 pages)
25 May 1988Incorporation (17 pages)
25 May 1988Incorporation (17 pages)