Company NameSandringham Court (Beckenham) Management Company Limited
DirectorClare Leanne Phillips
Company StatusActive
Company Number02367050
CategoryPrivate Limited Company
Incorporation Date30 March 1989(35 years, 1 month 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 NameMs Clare Leanne Phillips
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleSenior Account Manager
Country of ResidenceEngland
Correspondence AddressC/O 187c Southborough Lane
Bromley
BR2 8AR
Secretary NameDavid James Letting & Property Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2021(32 years after company formation)
Appointment Duration3 years
Correspondence Address187c Southborough Lane
Bromley
BR2 8AR
Director NameJohn Christopher Meineck
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 November 1992)
RoleCompany Director
Correspondence AddressLittle Park Hill White Hill Lane
Bletchingley
Redhill
Surrey
RH1 4QY
Director NameJohn Quentin Joyce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 October 1992)
RoleSolicitor
Correspondence AddressSt Brides House
32 High Street
Beckenham
Kent
BR3 1BD
Secretary NameJohn Quentin Joyce
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 October 1992)
RoleCompany Director
Correspondence AddressSt Brides House
32 High Street
Beckenham
Kent
BR3 1BD
Director NameMiss Paula Joy Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 1994)
RoleEmployee Benefit Consultant
Correspondence Address9 Sandringham Court
37 The Avenue
Beckenham
Kent
BR3 2EE
Director NameMiss Elaine Julie Clifton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 1994)
RoleDirect Marketing Consultant
Correspondence Address13 Sandringham Court
37 The Avenue
Beckenham
Kent
BR3 2EE
Director NameMr Bruce Kristin Weir
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1994)
RoleSolicitor
Correspondence Address16 Sandringham Court
37 The Avenue
Beckenham
Kent
BR3 2EE
Secretary NameMiss Paula Joy Robinson
NationalityBritish
StatusResigned
Appointed02 December 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 1994)
RoleEmployee Benefit Consultant
Correspondence Address9 Sandringham Court
37 The Avenue
Beckenham
Kent
BR3 2EE
Director NameLeslie Coleman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 20 September 1995)
RoleLife Assurance Broker Consulta
Correspondence Address8 Sandringham Court
37 The Avenue
Beckenham
Kent
BR3 2EE
Director NameJohn Canavan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 1997)
RoleCivil Servant
Correspondence Address16 Sandringham Court
37 The Avenue
Beckenham
Kent
BR3 2EE
Director NameLinda Cregan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 June 2001)
RoleManager
Correspondence AddressFlat 3 Sandringham Court
37 The Avenue
Beckenham
Kent
BR3 2EE
Director NameTina Pauline Mason
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 September 1996)
RoleCompany Director
Correspondence Address15 Sandringham Court
37 The Avenue
Beckenham
Kent
BR3 2EE
Director NameJohn Michael McCann
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1997)
RoleRetired
Correspondence AddressPine Cottage Pine Glade
Keston Park
Farnborough
Kent
BR6 8NT
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed31 January 1996(6 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameSamantha Jane Cailes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 2002)
RolePolice Officer
Correspondence AddressFlat 9 Sandringham Court
Forsythe Shades Court The Avenue
Beckenham
Kent
BR3 2EE
Director NameMatthew Keith William Prior
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(9 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2006)
RoleBank Officer
Correspondence Address4 Sandringham Court
37 The Avenue
Beckenham
Kent
BR3 5EE
Director NameSuzan Margaret Mary Terez Flannerey
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2004(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 February 2007)
RoleTeacher
Correspondence Address15 Sandringham Court
37 The Avenue
Beckenham
Kent
BR3 5EE
Director NameMr Stuart Edward Hayward
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2004(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 January 2007)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address11 Spinney Way
Cudham
Sevenoaks
Kent
TN14 7QY
Director NameLewis James Hodgekinson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2005)
RoleQuantity Surveyor
Correspondence AddressFlat 7 Sandringham Court
37 The Avenue
Beckenham
Kent
BR3 5EE
Director NameMr James Errol Valentine
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(17 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 15 October 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Sandringham Court
37 The Avenue
Beckenham
Kent
BR3 5EE
Secretary NameJohn Russell Aitken Dyer
NationalityBritish
StatusResigned
Appointed31 January 2007(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gleneagle Lodge
51 Rectory Road
Beckenham
Kent
BR3 1HR
Director NameSusan Margaret Glazebrook
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(17 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 July 2021)
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3b Rosemount Drive
Bickley
Kent
BR1 2LQ
Director NameAlexander James Peter Martyn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(18 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 October 2021)
RoleDerivatives Trader
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandringham Court 37 The Avenue
Beckenham
Kent
BR3 5EE
Secretary NameMr James Errol Valentine
NationalityBritish
StatusResigned
Appointed01 July 2008(19 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 October 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Sandringham Court
37 The Avenue
Beckenham
Kent
BR3 5EE
Director NameNicola Amanda Rowden
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(23 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence Address3 Sandringham Court 37 The Avenue
Beckenham
Kent
BR3 5EE
Director NameAndrew Brian Weaver
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(25 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 2019)
RoleLoans Administrator
Country of ResidenceUnited Kingdom
Correspondence Address15 Sandringham Court 37 The Avenue
Beckenham
Kent
BR3 5EE
Secretary NameMr Andrew Brian Weaver
StatusResigned
Appointed15 October 2018(29 years, 6 months after company formation)
Appointment Duration3 days (resigned 18 October 2018)
RoleCompany Director
Correspondence Address15 Sandringham Court The Avenue
Beckenham
BR3 5EE
Secretary NameMr Alexander James Peter Martyn
StatusResigned
Appointed08 February 2020(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressC/O 187c Southborough Lane
Bromley
BR2 8AR
Secretary NameGoodacre Limited (Corporation)
StatusResigned
Appointed15 November 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1996)
Correspondence Address137 Croydon Road
Beckenham
Kent
BR3 3RB
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameDunlop Haywards Residential Limited (Corporation)
StatusResigned
Appointed21 August 2006(17 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW

Location

Registered AddressC/O 187c Southborough Lane
Bromley
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£19,500
Net Worth£11,893
Cash£12,802
Current Liabilities£4,582

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Filing History

27 July 2020Appointment of Ms Clare Leanne Phillips as a director on 27 July 2020 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
9 February 2020Appointment of Mr Alexander James Peter Martyn as a secretary on 8 February 2020 (2 pages)
9 February 2020Termination of appointment of Andrew Brian Weaver as a secretary on 18 October 2018 (1 page)
28 November 2019Accounts for a small company made up to 31 March 2019 (7 pages)
28 October 2019Registered office address changed from 15 Sandringham Court the Avenue Beckenham BR3 5EE United Kingdom to 2 Sandringham Court the Avenue Beckenham Kent BR3 5EE on 28 October 2019 (1 page)
28 October 2019Termination of appointment of Andrew Brian Weaver as a director on 18 October 2019 (1 page)
3 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
12 December 2018Registered office address changed from 3 Sandringham Court 37 the Avenue Beckenham Kent BR3 5EE to 15 Sandringham Court the Avenue Beckenham BR3 5EE on 12 December 2018 (1 page)
15 October 2018Termination of appointment of James Errol Valentine as a secretary on 15 October 2018 (1 page)
15 October 2018Appointment of Mr Andrew Brian Weaver as a secretary on 15 October 2018 (2 pages)
15 October 2018Termination of appointment of James Errol Valentine as a director on 15 October 2018 (1 page)
2 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
17 October 2017Termination of appointment of Nicola Amanda Rowden as a director on 10 October 2017 (1 page)
17 October 2017Termination of appointment of Nicola Amanda Rowden as a director on 10 October 2017 (1 page)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 July 2016Full accounts made up to 31 March 2016 (11 pages)
18 July 2016Full accounts made up to 31 March 2016 (11 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 375
(10 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 375
(10 pages)
14 July 2015Full accounts made up to 31 March 2015 (11 pages)
14 July 2015Full accounts made up to 31 March 2015 (11 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 375
(9 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 375
(9 pages)
12 September 2014Appointment of Andrew Brian Weaver as a director on 7 July 2014 (3 pages)
12 September 2014Appointment of Andrew Brian Weaver as a director on 7 July 2014 (3 pages)
12 September 2014Appointment of Andrew Brian Weaver as a director on 7 July 2014 (3 pages)
20 May 2014Full accounts made up to 31 March 2014 (11 pages)
20 May 2014Full accounts made up to 31 March 2014 (11 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 375
(8 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 375
(8 pages)
14 June 2013Full accounts made up to 31 March 2013 (11 pages)
14 June 2013Full accounts made up to 31 March 2013 (11 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
22 October 2012Appointment of Nicola Amanda Rowden as a director (3 pages)
22 October 2012Appointment of Nicola Amanda Rowden as a director (3 pages)
30 May 2012Full accounts made up to 31 March 2012 (11 pages)
30 May 2012Full accounts made up to 31 March 2012 (11 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
16 May 2011Full accounts made up to 31 March 2011 (11 pages)
16 May 2011Full accounts made up to 31 March 2011 (11 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
19 May 2010Full accounts made up to 31 March 2010 (11 pages)
19 May 2010Full accounts made up to 31 March 2010 (11 pages)
31 March 2010Director's details changed for Susan Margaret Glazebrook on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Alexander James Peter Martyn on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Alexander James Peter Martyn on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (9 pages)
31 March 2010Director's details changed for Susan Margaret Glazebrook on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (9 pages)
15 May 2009Full accounts made up to 31 March 2009 (11 pages)
15 May 2009Full accounts made up to 31 March 2009 (11 pages)
7 April 2009Return made up to 30/03/09; full list of members (8 pages)
7 April 2009Return made up to 30/03/09; full list of members (8 pages)
27 October 2008Full accounts made up to 31 March 2008 (11 pages)
27 October 2008Full accounts made up to 31 March 2008 (11 pages)
11 July 2008Secretary appointed james errol valentine (2 pages)
11 July 2008Secretary appointed james errol valentine (2 pages)
11 July 2008Registered office changed on 11/07/2008 from 1 gleneagle lodge 51 rectory road, beckenham kent BR3 1HR (1 page)
11 July 2008Appointment terminated secretary john dyer (1 page)
11 July 2008Registered office changed on 11/07/2008 from 1 gleneagle lodge 51 rectory road, beckenham kent BR3 1HR (1 page)
11 July 2008Appointment terminated secretary john dyer (1 page)
22 May 2008Return made up to 30/03/08; full list of members (11 pages)
22 May 2008Return made up to 30/03/08; full list of members (11 pages)
7 April 2008Director appointed alexander james peter martyn (2 pages)
7 April 2008Director appointed alexander james peter martyn (2 pages)
15 January 2008Full accounts made up to 31 March 2007 (11 pages)
15 January 2008Full accounts made up to 31 March 2007 (11 pages)
7 August 2007Registered office changed on 07/08/07 from: 15 mackenzie road beckenham kent BR3 4RT (1 page)
7 August 2007Registered office changed on 07/08/07 from: 15 mackenzie road beckenham kent BR3 4RT (1 page)
21 June 2007Return made up to 30/03/07; full list of members (15 pages)
21 June 2007Return made up to 30/03/07; full list of members (15 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
27 February 2007New secretary appointed (1 page)
27 February 2007Registered office changed on 27/02/07 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
27 February 2007Registered office changed on 27/02/07 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Secretary resigned (1 page)
16 January 2007Full accounts made up to 31 March 2006 (11 pages)
16 January 2007Full accounts made up to 31 March 2006 (11 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
9 May 2006Return made up to 30/03/06; full list of members (13 pages)
9 May 2006Return made up to 30/03/06; full list of members (13 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
3 January 2006Full accounts made up to 31 March 2005 (9 pages)
3 January 2006Full accounts made up to 31 March 2005 (9 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
9 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 February 2005Full accounts made up to 31 March 2004 (9 pages)
5 February 2005Full accounts made up to 31 March 2004 (9 pages)
26 May 2004Return made up to 30/03/04; full list of members (15 pages)
26 May 2004Registered office changed on 26/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
26 May 2004Registered office changed on 26/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004Return made up to 30/03/04; full list of members (15 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
17 January 2004Full accounts made up to 31 March 2003 (9 pages)
17 January 2004Full accounts made up to 31 March 2003 (9 pages)
25 September 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
25 September 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 June 2003New secretary appointed (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (1 page)
23 June 2003Secretary resigned (1 page)
31 December 2002Full accounts made up to 31 March 2002 (9 pages)
31 December 2002Full accounts made up to 31 March 2002 (9 pages)
8 May 2002Return made up to 30/03/02; full list of members (12 pages)
8 May 2002Return made up to 30/03/02; full list of members (12 pages)
3 October 2001Full accounts made up to 31 March 2001 (9 pages)
3 October 2001Full accounts made up to 31 March 2001 (9 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
23 April 2001Return made up to 30/03/01; full list of members (13 pages)
23 April 2001Return made up to 30/03/01; full list of members (13 pages)
27 June 2000Full accounts made up to 31 March 2000 (10 pages)
27 June 2000Full accounts made up to 31 March 2000 (10 pages)
25 April 2000Return made up to 30/03/00; full list of members (13 pages)
25 April 2000Return made up to 30/03/00; full list of members (13 pages)
20 December 1999Full accounts made up to 31 March 1999 (11 pages)
20 December 1999Full accounts made up to 31 March 1999 (11 pages)
28 May 1999Auditor's resignation (1 page)
28 May 1999Auditor's resignation (1 page)
19 April 1999Return made up to 30/03/99; full list of members (6 pages)
19 April 1999Return made up to 30/03/99; full list of members (6 pages)
1 February 1999New director appointed (1 page)
1 February 1999New director appointed (1 page)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Return made up to 30/03/98; change of members (6 pages)
31 March 1998Return made up to 30/03/98; change of members (6 pages)
29 July 1997Full accounts made up to 31 March 1997 (9 pages)
29 July 1997Full accounts made up to 31 March 1997 (9 pages)
29 April 1997Auditor's resignation (1 page)
29 April 1997Auditor's resignation (1 page)
25 March 1997Return made up to 30/03/97; full list of members (5 pages)
25 March 1997Return made up to 30/03/97; full list of members (5 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
4 October 1996Director resigned (2 pages)
4 October 1996New director appointed (1 page)
4 October 1996New director appointed (1 page)
4 October 1996Director resigned (2 pages)
25 June 1996Full accounts made up to 31 March 1996 (9 pages)
25 June 1996Full accounts made up to 31 March 1996 (9 pages)
23 May 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 May 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 April 1996Registered office changed on 02/04/96 from: 137 croydon road beckenham kent BR3 3RB (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996Registered office changed on 02/04/96 from: 137 croydon road beckenham kent BR3 3RB (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
27 July 1995Full accounts made up to 31 March 1995 (8 pages)
27 July 1995Full accounts made up to 31 March 1995 (8 pages)
9 April 1995Return made up to 30/03/95; change of members (6 pages)
9 April 1995Return made up to 30/03/95; change of members (6 pages)
30 March 1989Incorporation (16 pages)
30 March 1989Incorporation (16 pages)