Company NameBeech Court Management (Beckenham) Limited
Company StatusActive
Company Number02394043
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 10 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 NameJames Edward Coates Eves
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(24 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameNeil Laurence Speight
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(24 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVfm Procurement Limited Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Andrew Boylan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleIt Systems Analyst
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Secretary NameVFM Procurement Ltd (Corporation)
StatusCurrent
Appointed24 August 2011(22 years, 2 months after company formation)
Appointment Duration12 years, 8 months
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr James Screene
Date of BirthAugust 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 1995)
RoleProperty Developer
Correspondence Address54 Ventnor Drive
Totteridge
London
N20 8BS
Director NameJohn Anthony Nicholls
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 1995)
RoleSolicitor
Correspondence Address25 Woodville Gardens
Ealing
London
W5 2LL
Secretary NameJohn Anthony Nicholls
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address25 Woodville Gardens
Ealing
London
W5 2LL
Director NamePeter Edward Wigginton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(6 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 November 2000)
RoleUnemployed
Correspondence Address8 The Lindums
26 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameSusan Elizabeth Chalmers
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(6 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 October 1996)
RoleCompany Director
Correspondence AddressFlat 7 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Director NameRobert Anthony Hayes
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1997)
RoleRetired
Correspondence Address4 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Secretary NameRobert Anthony Hayes
NationalityBritish
StatusResigned
Appointed22 November 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 1997)
RoleRetired
Correspondence Address4 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Director NameKaren Elizabeth Hyde
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 1998)
RolePersonnel Officer
Correspondence Address16 Beech Court
Copers Cope Road
Beckenham
Kent
BR3 1LD
Director NameKenneth Charles John Wraxall Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 March 2004)
RoleBusiness Consultant
Correspondence AddressFlat 10 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Secretary NameRev Alan John Cox
NationalityBritish
StatusResigned
Appointed04 December 1997(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceBeckenham Kent Uk
Correspondence Address12 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Director NameJeanne Irene O'Brien
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2002)
RoleCompany Director
Correspondence Address9 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Director NameNeil Laurence Speight
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Director NameGordon Russell Lees
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(14 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 March 2008)
RoleRetired Wholesale Paper Mercha
Correspondence Address18 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Director NameDoris Esther Pratt
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(16 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 February 2006)
RoleRetired
Correspondence Address6 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Director NameLinda Jane Bush
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(16 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 February 2006)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Director NameCharles Young
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(16 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 February 2006)
RoleBanker
Correspondence Address16 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Secretary NameCharles Young
NationalityBritish
StatusResigned
Appointed25 August 2005(16 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 February 2006)
RoleBanker
Correspondence Address16 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Director NameJane O'Docherty
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(16 years, 7 months after company formation)
Appointment Duration7 years (resigned 07 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12a Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Secretary NameSimon Dothie
NationalityBritish
StatusResigned
Appointed02 February 2006(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage, Ninehams Road
Tatsfield
Westerham
Kent
TN16 2AN
Director NameRev Alan John Cox
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2009)
RoleRetired
Country of ResidenceBeckenham Kent Uk
Correspondence Address12 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Director NameMs Linda Jane Bush
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(17 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 February 2014)
RoleGarden Designer
Country of ResidenceEngland
Correspondence Address7 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Director NameJohn Keith Maynard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2012)
RoleCompliance Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Director NameRev Alan John Cox
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceBeckenham Kent Uk
Correspondence AddressBurnhill House 50 Burnhill Road
Beckenham
Kent
BR3 3LA

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Geraldine O'connor
5.56%
Ordinary B
1 at £10Jane O'docherty
5.56%
Ordinary B
1 at £10John Maynard
5.56%
Ordinary B
1 at £10Karen Eves & James Eves
5.56%
Ordinary B
1 at £10Louise Hayward
5.56%
Ordinary B
1 at £10Miss Linda Jane Bush
5.56%
Ordinary B
1 at £10Mr Alan Cox
5.56%
Ordinary B
1 at £10Mr Charles Young
5.56%
Ordinary B
1 at £10Mr Neil Speight
5.56%
Ordinary B
1 at £10Mr Richard Rydzewski & Mrs Malgorzata Rydzewska
5.56%
Ordinary B
1 at £10Mr Richard Rydzewski & Mrs Malgorzata Rydzewski
5.56%
Ordinary B
1 at £10Mrs Doris Pratt
5.56%
Ordinary B
1 at £10Mrs Emi R. Oliveira
5.56%
Ordinary B
1 at £10Mrs Gwen Garnett
5.56%
Ordinary B
1 at £10Mrs Jacqueline Nolan
5.56%
Ordinary B
1 at £10Mrs Jeanne O'brien
5.56%
Ordinary B
1 at £10Mrs Marie Kinchin
5.56%
Ordinary B
1 at £10Salvation Army
5.56%
Ordinary B

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

17 October 2017Delivered on: 21 October 2017
Persons entitled: Susan Garnett, Kenneth Albert Edward Day

Classification: A registered charge
Particulars: Intermediate l/h title to beech court 46 copers cope road beckenham.
Outstanding

Filing History

19 February 2021Accounts for a small company made up to 28 September 2020 (5 pages)
28 September 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
17 June 2020Accounts for a small company made up to 28 September 2019 (5 pages)
20 September 2019Appointment of Ms Linda Jane Bush as a director on 29 August 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
21 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 March 2019Accounts for a small company made up to 28 September 2018 (5 pages)
14 June 2018Notification of a person with significant control statement (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
14 March 2018Accounts for a small company made up to 28 September 2017 (8 pages)
21 October 2017Registration of charge 023940430001, created on 17 October 2017 (25 pages)
21 October 2017Registration of charge 023940430001, created on 17 October 2017 (25 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
21 March 2017Accounts for a small company made up to 28 September 2016 (6 pages)
21 March 2017Accounts for a small company made up to 28 September 2016 (6 pages)
3 February 2017Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 3 February 2017 (1 page)
1 February 2017Registered office address changed from Vfm Procurement Limited Burrell Row Beckenham BR3 1AT England to Provident House Burrell Row Beckenham Kent BR3 1AT on 1 February 2017 (1 page)
1 February 2017Secretary's details changed for Vfm Procurement Ltd on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Vfm Procurement Limited Burrell Row Beckenham BR3 1AT England to Provident House Burrell Row Beckenham Kent BR3 1AT on 1 February 2017 (1 page)
1 February 2017Secretary's details changed for Vfm Procurement Ltd on 1 February 2017 (1 page)
1 February 2017Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to Vfm Procurement Limited Burrell Row Beckenham BR3 1AT on 1 February 2017 (1 page)
1 February 2017Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to Vfm Procurement Limited Burrell Row Beckenham BR3 1AT on 1 February 2017 (1 page)
23 November 2016Secretary's details changed for Vfm Procurement Ltd on 10 November 2016 (1 page)
23 November 2016Secretary's details changed for Vfm Procurement Ltd on 10 November 2016 (1 page)
4 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page)
4 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page)
23 June 2016Accounts for a small company made up to 28 September 2015 (6 pages)
23 June 2016Accounts for a small company made up to 28 September 2015 (6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 180
(6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 180
(6 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 180
(6 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 180
(6 pages)
9 March 2015Accounts for a small company made up to 28 September 2014 (6 pages)
9 March 2015Accounts for a small company made up to 28 September 2014 (6 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 180
(6 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 180
(6 pages)
21 March 2014Termination of appointment of Linda Bush as a director (2 pages)
21 March 2014Termination of appointment of Linda Bush as a director (2 pages)
13 March 2014Termination of appointment of Alan Cox as a director (2 pages)
13 March 2014Appointment of James Edward Coates Eves as a director (3 pages)
13 March 2014Appointment of Neil Laurence Speight as a director (3 pages)
13 March 2014Appointment of Neil Laurence Speight as a director (3 pages)
13 March 2014Termination of appointment of Alan Cox as a director (2 pages)
13 March 2014Appointment of James Edward Coates Eves as a director (3 pages)
3 March 2014Full accounts made up to 28 September 2013 (10 pages)
3 March 2014Full accounts made up to 28 September 2013 (10 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
18 February 2013Termination of appointment of Jane O'docherty as a director (1 page)
18 February 2013Termination of appointment of Jane O'docherty as a director (1 page)
28 January 2013Accounts for a small company made up to 28 September 2012 (6 pages)
28 January 2013Accounts for a small company made up to 28 September 2012 (6 pages)
10 July 2012Secretary's details changed for Vfm Procurement Ltd on 6 April 2012 (2 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
10 July 2012Secretary's details changed for Vfm Procurement Ltd on 6 April 2012 (2 pages)
10 July 2012Secretary's details changed for Vfm Procurement Ltd on 6 April 2012 (2 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
5 April 2012Registered office address changed from 80a High Street Beckenham Kent BR3 1ED on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 80a High Street Beckenham Kent BR3 1ED on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 80a High Street Beckenham Kent BR3 1ED on 5 April 2012 (1 page)
9 February 2012Appointment of The Revd Alan John Cox as a director (3 pages)
9 February 2012Appointment of The Revd Alan John Cox as a director (3 pages)
12 January 2012Termination of appointment of John Maynard as a director (1 page)
12 January 2012Termination of appointment of John Maynard as a director (1 page)
7 December 2011Full accounts made up to 28 September 2011 (10 pages)
7 December 2011Full accounts made up to 28 September 2011 (10 pages)
9 September 2011Termination of appointment of Simon Dothie as a secretary (2 pages)
9 September 2011Appointment of Vfm Procurement Ltd as a secretary (3 pages)
9 September 2011Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 9 September 2011 (2 pages)
9 September 2011Termination of appointment of Simon Dothie as a secretary (2 pages)
9 September 2011Appointment of Vfm Procurement Ltd as a secretary (3 pages)
9 September 2011Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 9 September 2011 (2 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
26 May 2011Full accounts made up to 28 September 2010 (16 pages)
26 May 2011Full accounts made up to 28 September 2010 (16 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (15 pages)
18 June 2010Director's details changed for John Keith Maynard on 12 June 2010 (2 pages)
18 June 2010Director's details changed for John Keith Maynard on 12 June 2010 (2 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (15 pages)
18 June 2010Director's details changed for Jane O'docherty on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Jane O'docherty on 12 June 2010 (2 pages)
11 March 2010Full accounts made up to 28 September 2009 (11 pages)
11 March 2010Full accounts made up to 28 September 2009 (11 pages)
11 August 2009Return made up to 12/06/09; no change of members (5 pages)
11 August 2009Return made up to 12/06/09; no change of members (5 pages)
13 July 2009Appointment terminated director alan cox (1 page)
13 July 2009Appointment terminated director alan cox (1 page)
10 July 2009Director appointed john keith maynard (2 pages)
10 July 2009Director appointed john keith maynard (2 pages)
21 April 2009Full accounts made up to 28 September 2008 (10 pages)
21 April 2009Full accounts made up to 28 September 2008 (10 pages)
10 July 2008Return made up to 12/06/08; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 July 2008Return made up to 12/06/08; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 March 2008Full accounts made up to 28 September 2007 (11 pages)
6 March 2008Full accounts made up to 28 September 2007 (11 pages)
14 July 2007Return made up to 12/06/07; change of members (8 pages)
14 July 2007Return made up to 12/06/07; change of members (8 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
19 February 2007Full accounts made up to 28 September 2006 (11 pages)
19 February 2007Full accounts made up to 28 September 2006 (11 pages)
14 July 2006Registered office changed on 14/07/06 from: 16 beech court 46 copers cope road beckenham kent BR3 1LD (1 page)
14 July 2006Return made up to 12/06/06; no change of members (7 pages)
14 July 2006Registered office changed on 14/07/06 from: 16 beech court 46 copers cope road beckenham kent BR3 1LD (1 page)
14 July 2006Return made up to 12/06/06; no change of members (7 pages)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
12 December 2005Full accounts made up to 28 September 2005 (10 pages)
12 December 2005Full accounts made up to 28 September 2005 (10 pages)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 12 beech court 46 copers cope road beckenham kent BR3 1LD (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 12 beech court 46 copers cope road beckenham kent BR3 1LD (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005New director appointed (2 pages)
29 June 2005Return made up to 12/06/05; full list of members (9 pages)
29 June 2005Return made up to 12/06/05; full list of members (9 pages)
10 November 2004Total exemption full accounts made up to 28 September 2004 (10 pages)
10 November 2004Total exemption full accounts made up to 28 September 2004 (10 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Return made up to 12/06/04; full list of members (8 pages)
21 June 2004Return made up to 12/06/04; full list of members (8 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 December 2003Total exemption full accounts made up to 28 September 2003 (10 pages)
16 December 2003Total exemption full accounts made up to 28 September 2003 (10 pages)
8 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
11 December 2002Total exemption full accounts made up to 28 September 2002 (10 pages)
11 December 2002Total exemption full accounts made up to 28 September 2002 (10 pages)
17 June 2002Return made up to 12/06/02; full list of members (9 pages)
17 June 2002Return made up to 12/06/02; full list of members (9 pages)
17 December 2001Total exemption full accounts made up to 28 September 2001 (10 pages)
17 December 2001Total exemption full accounts made up to 28 September 2001 (10 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Return made up to 12/06/01; full list of members (9 pages)
28 June 2001Return made up to 12/06/01; full list of members (9 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
27 December 2000Accounts for a small company made up to 28 September 2000 (9 pages)
27 December 2000Accounts for a small company made up to 28 September 2000 (9 pages)
7 August 2000Return made up to 12/06/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Return made up to 12/06/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2000Full accounts made up to 28 September 1999 (10 pages)
16 June 2000Full accounts made up to 28 September 1999 (10 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Return made up to 12/06/99; change of members (6 pages)
2 July 1999Return made up to 12/06/99; change of members (6 pages)
2 July 1999New director appointed (2 pages)
18 June 1999Accounts for a small company made up to 28 September 1998 (4 pages)
18 June 1999Accounts for a small company made up to 28 September 1998 (4 pages)
3 August 1998Return made up to 12/06/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1998Return made up to 12/06/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Return made up to 12/06/97; full list of members (8 pages)
23 April 1998Return made up to 12/06/97; full list of members (8 pages)
29 January 1998Accounts for a small company made up to 28 September 1997 (5 pages)
29 January 1998Accounts for a small company made up to 28 September 1997 (5 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 4 beech court 46 copers cope road beckenham kent BR3 1LD (1 page)
9 October 1997Registered office changed on 09/10/97 from: 4 beech court 46 copers cope road beckenham kent BR3 1LD (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
29 November 1996Accounts for a small company made up to 28 September 1996 (5 pages)
29 November 1996Accounts for a small company made up to 28 September 1996 (5 pages)
16 July 1996Director resigned (1 page)
16 July 1996Return made up to 12/06/96; full list of members (9 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Return made up to 12/06/96; full list of members (9 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New secretary appointed;new director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (3 pages)
9 June 1996New director appointed (3 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Registered office changed on 09/06/96 from: 277-279 chiswick high road london W4 4PY (1 page)
9 June 1996Registered office changed on 09/06/96 from: 277-279 chiswick high road london W4 4PY (1 page)
9 June 1996New secretary appointed;new director appointed (2 pages)
19 May 1996Secretary resigned (1 page)
19 May 1996Secretary resigned (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Director resigned (1 page)
15 January 1996Accounts for a small company made up to 28 September 1995 (3 pages)
15 January 1996Accounts for a small company made up to 28 September 1995 (3 pages)
26 July 1995Accounts for a small company made up to 28 September 1994 (3 pages)
26 July 1995Accounts for a small company made up to 28 September 1994 (3 pages)
12 June 1989Incorporation (17 pages)
12 June 1989Incorporation (17 pages)