Company NameBenmanor Limited
DirectorOliver Albert Charles Cribbs
Company StatusActive
Company Number02293196
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 8 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 Oliver Albert Charles Cribbs
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(35 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed26 January 2004(15 years, 4 months after company formation)
Appointment Duration20 years, 3 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr James Homer
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 April 1998)
RoleTravel Agency Manager
Correspondence Address10 Oak House
Sidcup
Kent
DA15 7HX
Director NameMr Darren Willis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleSecurities Clerk
Correspondence Address3 Oak House
Sidcup
Kent
DA15 7HX
Director NameMs Susan Whitehouse
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 September 2002)
RolePolice Officer
Correspondence AddressFlat 1
2 Manor Road
Sidcup
Kent
DA15 7HX
Director NameMr Brian Tancock
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 December 2002)
RoleBanking Analyst
Correspondence Address9 Oak House
Sidcup
Kent
DA15 7HX
Director NameMr Tim Parsons
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 24 March 1993)
RoleMis Analyst
Correspondence Address1 Oak House
Sidcup
Kent
DA15 7HX
Director NameDr Glynn Edward Moseley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 1994)
RoleDoctor
Correspondence Address14 Oak House
Sidcup
Kent
DA15 7HX
Director NameMr William Moore
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 February 2000)
RolePublican/Licensee
Correspondence Address5 Oak House
Sidcup
Kent
DA15 7HX
Director NameMs Elizabeth Anne Moore
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address13 Oak House
Sidcup
Kent
DA15 7HX
Director NameMs Susan Millbank
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 January 2005)
RolePersonal Assistant
Correspondence AddressPear Trees 1 Parkgate
Blackheath
London
SE3 9XE
Director NameMr David King
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 1997)
RoleComputer Programmer
Correspondence Address8 Oakhouse
Manor Road
Sidcup
Kent
DA14 7HX
Director NameMs Tracy Forest
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 May 1996)
RoleDevelopment Manager
Correspondence Address18 Lindum Road
Teddington
Middlesex
TW11 9DR
Director NameMr Geoffrey Lloyd Davies
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 September 1998)
RoleComputer Engineer
Correspondence AddressFlat 2
2 Manor Road
Sidcup
Kent
DA15 7HX
Director NameMr Kevin Niall Craig Cunningham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 February 1999)
RoleAuditor
Correspondence Address4 Oak House
Sidcup
Kent
DA15 7HX
Director NameMr John Robert Cumpson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 1995)
RoleSolicitor
Correspondence AddressFlat 3
2 Manor Road
Sidcup
Kent
DA15 7HX
Director NameMr David Ballard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleAnalyst
Correspondence Address2 Oak House
Sidcup
Kent
DA15 7HX
Director NameMs Deborah Dean
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 January 1996)
RolePa/Secretary
Correspondence Address7 Oak House
Sidcup
Kent
DA15 7HX
Director NameMs Julia Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 September 1999)
RolePartner In Healt Studio
Correspondence Address6 Oak House
Sidcup
Kent
DA15 7HX
Secretary NameMr William Moore
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 May 1998)
RoleCompany Director
Correspondence Address5 Oak House
Sidcup
Kent
DA15 7HX
Director NameMatthew John Peters
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 1996)
RoleElectrical Engineer
Correspondence Address1 Oakhouse
Manor Road
Sidcup
Kent
DA15 7HX
Director NameSusan Lesley Green
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 April 1998)
RolePersonnel Manager
Correspondence Address3 Oak House
Manor Road
Sidcup
Kent
DA15 7HX
Director NameJames George Pamphlett
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(8 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 January 2004)
RoleStreet Cleaner
Correspondence Address8 Oakhouse
Manor Road
Sidcup
Kent
DA15 7HX
Director NameJean Amanda Pascoe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 1999)
RoleAdmin Assistant
Correspondence Address1 Oakhouse
Manor Road
Sidcup
Kent
DA15 7HX
Director NameMrs Elizabeth Stephanie Montague
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(8 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 January 2004)
RoleTeacher Of English As 2nd Language
Correspondence Address12 St Johns Road
Sidcup
Kent
DA14 4HB
Director NameSarah Louise Glenister
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address10 Oakhouse
Manor Road
Sidcup
Kent
DA15 7HX
Secretary NameJean Amanda Pascoe
NationalityBritish
StatusResigned
Appointed05 July 1998(9 years, 10 months after company formation)
Appointment Duration6 months (resigned 04 January 1999)
RoleStudent
Correspondence Address1 Oakhouse
Manor Road
Sidcup
Kent
DA15 7HX
Secretary NameJames George Pamphlett
NationalityBritish
StatusResigned
Appointed04 January 1999(10 years, 4 months after company formation)
Appointment Duration5 years (resigned 04 January 2004)
RoleStreet Cleaner
Correspondence Address8 Oakhouse
Manor Road
Sidcup
Kent
DA15 7HX
Director NameMiss Gillian Elizabeth Coleby
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2004)
RolePsychotherapist
Country of ResidenceSidcup
Correspondence Address6 Oak House
Manor Road
Sidcup
Kent
DA15 7HX
Director NameMiss Gillian Elizabeth Coleby
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2004)
RolePsychotherapist
Country of ResidenceSidcup
Correspondence Address6 Oak House
Manor Road
Sidcup
Kent
DA15 7HX
Director NameLai Ying Chong
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 January 2010)
RoleLegal Secretary
Correspondence Address11 Oakhouse
Manor Road
Sidcup
Kent
DA15 7HX
Director NameMrs Gillian Dorothy Barlow
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address23 Rectory Lane
Sidcup
Kent
DA14 4QN
Director NameMr Barry Keiron Moakes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(28 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 15 January 2024)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakhouse Manor Road
Sidcup
Kent
DA15 7HX

Location

Registered Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Miss Gillian Elizabeth Coleby
5.56%
Ordinary
1 at £1Miss Helen Victoria Needham
5.56%
Ordinary
1 at £1Miss R.l. Burke
5.56%
Ordinary
1 at £1Mr B.k. Moakes & Mrs P. Moakes
5.56%
Ordinary
1 at £1Mr G.d. Barlow
5.56%
Ordinary
1 at £1Mr J.j. Rocke & Mrs S.a. Rocke
5.56%
Ordinary
1 at £1Mr James Hoyle
5.56%
Ordinary
1 at £1Mr L.j. Hayes
5.56%
Ordinary
1 at £1Mr P. O'callagahan & Mrs G. O'callagahan
5.56%
Ordinary
1 at £1Mrs Vivienne Irene Warner
5.56%
Ordinary
1 at £1Ms Bridget Kelly
5.56%
Ordinary
1 at £1Ms Rebecca Claire Langdon
5.56%
Ordinary
1 at £1Ms Susan Bliss
5.56%
Ordinary
1 at £1S.m. Forshaw & Mesdames E.j. Forshaw & J.l. Thompson & A.e. Morgan
5.56%
Ordinary
2 at £1Mrs Gillian D. Barlow
11.11%
Ordinary
2 at £1Ms Jane Louise Thompson
11.11%
Ordinary

Financials

Year2014
Net Worth£18

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

5 February 2024Appointment of Mr Oliver Albert Charles Cribbs as a director on 15 January 2024 (2 pages)
26 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
24 January 2024Termination of appointment of Barry Keiron Moakes as a director on 15 January 2024 (1 page)
23 May 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
17 October 2022Micro company accounts made up to 30 April 2022 (2 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (5 pages)
10 December 2021Micro company accounts made up to 30 April 2021 (2 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 30 April 2020 (2 pages)
28 May 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
5 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
24 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
13 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
2 December 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
2 December 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
5 October 2016Appointment of Mr Barry Keiron Moakes as a director on 30 September 2016 (2 pages)
5 October 2016Appointment of Mr Barry Keiron Moakes as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Gillian Dorothy Barlow as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Gillian Dorothy Barlow as a director on 30 September 2016 (1 page)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 18
(5 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 18
(5 pages)
26 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 18
(5 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 18
(5 pages)
25 February 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
25 February 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 18
(5 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 18
(5 pages)
2 December 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
2 December 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
11 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
20 June 2012Termination of appointment of Gillian Coleby as a director (1 page)
20 June 2012Termination of appointment of Gillian Coleby as a director (1 page)
14 June 2012Appointment of Miss Gillian Elizabeth Coleby as a director (2 pages)
14 June 2012Appointment of Miss Gillian Elizabeth Coleby as a director (2 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
12 July 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
12 July 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
14 January 2011Termination of appointment of Lai Chong as a director (1 page)
14 January 2011Termination of appointment of Lai Chong as a director (1 page)
15 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
15 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (10 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (10 pages)
25 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
25 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
15 June 2009Return made up to 23/05/09; full list of members (8 pages)
15 June 2009Return made up to 23/05/09; full list of members (8 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
7 August 2008Return made up to 23/05/08; full list of members (9 pages)
7 August 2008Return made up to 23/05/08; full list of members (9 pages)
23 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
23 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
14 June 2007Return made up to 23/05/07; full list of members (8 pages)
14 June 2007Return made up to 23/05/07; full list of members (8 pages)
24 January 2007Accounts made up to 30 April 2006 (1 page)
24 January 2007Accounts made up to 30 April 2006 (1 page)
31 July 2006Accounts made up to 30 April 2005 (1 page)
31 July 2006Accounts made up to 30 April 2005 (1 page)
5 June 2006Return made up to 23/05/06; full list of members (9 pages)
5 June 2006Return made up to 23/05/06; full list of members (9 pages)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
13 June 2005Return made up to 23/05/05; full list of members (9 pages)
13 June 2005Return made up to 23/05/05; full list of members (9 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
1 February 2005Accounts made up to 30 April 2004 (1 page)
1 February 2005Accounts made up to 30 April 2003 (1 page)
1 February 2005Accounts made up to 30 April 2003 (1 page)
1 February 2005Accounts made up to 30 April 2004 (1 page)
29 June 2004Return made up to 23/05/04; full list of members (9 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Return made up to 23/05/04; full list of members (9 pages)
30 March 2004Registered office changed on 30/03/04 from: 8 oakhouse manor road sidcup kent DA15 7HX (1 page)
30 March 2004Registered office changed on 30/03/04 from: 8 oakhouse manor road sidcup kent DA15 7HX (1 page)
31 January 2004Secretary resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004New secretary appointed (1 page)
31 January 2004Secretary resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004New secretary appointed (1 page)
22 July 2003Return made up to 22/05/03; full list of members (12 pages)
22 July 2003Return made up to 22/05/03; full list of members (12 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
18 February 2003Accounts made up to 30 April 2002 (1 page)
18 February 2003Accounts made up to 30 April 2002 (1 page)
18 June 2002Return made up to 22/05/02; full list of members (12 pages)
18 June 2002Return made up to 22/05/02; full list of members (12 pages)
6 February 2002Accounts made up to 30 April 2001 (1 page)
6 February 2002Accounts made up to 30 April 2001 (1 page)
19 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 June 2000Director resigned (1 page)
8 June 2000Return made up to 22/05/00; full list of members (12 pages)
8 June 2000Return made up to 22/05/00; full list of members (12 pages)
8 June 2000Director resigned (1 page)
1 June 2000Accounts made up to 30 April 2000 (1 page)
1 June 2000Accounts made up to 30 April 2000 (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
8 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 June 1999Accounts made up to 30 April 1999 (1 page)
8 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 June 1999Accounts made up to 30 April 1999 (1 page)
24 February 1999Accounts made up to 30 April 1998 (1 page)
24 February 1999Accounts made up to 30 April 1998 (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: c/o mr w moore 5 oakhouse manor road sidcup DA15 7HX (1 page)
5 February 1999Registered office changed on 05/02/99 from: c/o mr w moore 5 oakhouse manor road sidcup DA15 7HX (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
1 June 1998Return made up to 22/05/98; full list of members (8 pages)
1 June 1998Return made up to 22/05/98; full list of members (8 pages)
21 April 1998New director appointed (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (1 page)
21 April 1998New director appointed (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
8 June 1997Accounts made up to 30 April 1997 (1 page)
8 June 1997Accounts made up to 30 April 1997 (1 page)
27 May 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 May 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 June 1996Accounts made up to 30 April 1996 (1 page)
3 June 1996Accounts made up to 30 April 1996 (1 page)
23 May 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 May 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 May 1995Accounts made up to 30 April 1995 (1 page)
31 May 1995Accounts made up to 30 April 1995 (1 page)
19 May 1995Return made up to 22/05/95; change of members
  • 363(288) ‐ Director resigned
(12 pages)
19 May 1995Return made up to 22/05/95; change of members
  • 363(288) ‐ Director resigned
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)