Company NameBeeches Close Management Company Limited
Company StatusActive
Company Number02417147
CategoryPrivate Limited Company
Incorporation Date25 August 1989(34 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 NameMs Helen Palmer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(27 years, 8 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeonard House Newman Road
Bromley
BR1 1RJ
Director NameMs Helen Agnew
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(27 years, 8 months after company formation)
Appointment Duration7 years
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressLeonard House Newman Road
Bromley
BR1 1RJ
Director NameMiss Tashinga Garwe
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House Newman Road
Bromley
BR1 1RJ
Director NameMr Julien Mehdi Herman
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish,French
StatusCurrent
Appointed01 March 2023(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressLeonard House Newman Road
Bromley
BR1 1RJ
Director NameLudlow Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityJamaican
StatusResigned
Appointed29 June 1991(1 year, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 October 2014)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Beeches Close
Anerley
London
SE20 8ED
Director NameJohn Anthony Rees
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(1 year, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 October 2014)
RoleOptical Technician
Country of ResidenceUnited Kingdom
Correspondence Address17 Beeches Close
Anerley
London
SE20 8ED
Director NameVictor John Sams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1995)
RoleTravel Agent
Correspondence Address20 Beeches Close
Anerley
London
SE20 8ED
Director NameDelrose Lyseight
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(1 year, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 12 August 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Beeches Close
Anerley
London
SE20 8ED
Director NameSandra Jane Adams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 1996)
RoleHealth Service Manager
Correspondence Address4 Beeches Close
Anerley
London
SE20 8ED
Director NameClive Philip Adams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 November 1996)
RoleAccountant
Correspondence Address4 Beeches Close
Anerley
London
SE20 8ED
Secretary NameSandra Jane Adams
NationalityBritish
StatusResigned
Appointed29 June 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address4 Beeches Close
Anerley
London
SE20 8ED
Director NameMs Debbie Joan Relph
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(7 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 August 2013)
RoleSenior Book Keeper
Country of ResidenceEngland
Correspondence Address4 Beeches Close
London
SE20 8ED
Secretary NameClive Philip Adams
NationalityBritish
StatusResigned
Appointed25 November 1996(7 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 23 October 2013)
RoleCompany Director
Correspondence Address11 Queens Road
Tunbridge Wells
Kent
TN4 9LL
Secretary NameMs Debbie Joan Relph
StatusResigned
Appointed20 March 2014(24 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2014)
RoleCompany Director
Correspondence Address4 Beeches Close
London
SE20 8ED
Director NameRichard Lynton Black
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(25 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2017)
RoleProfessional Musician
Country of ResidenceUnited Kingdom
Correspondence Address4 Beeches Close
London
SE20 8ED
Director NameDavid John Peek
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House, Knowle Wadhurst Road
Frant
Tunbridge Wells
Kent
TN3 9EJ
Director NameMr Babajide Amusan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2016)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address75 Maygrove Road
London
NW6 2EG
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2014(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2016)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameVFM Procurement Limited (Corporation)
StatusResigned
Appointed20 June 2016(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2018)
Correspondence AddressC/O Vfm Property Management Provident House
Burrell Row
Beckenham
Kent
BR3 1AT

Location

Registered AddressLeonard House
Newman Road
Bromley
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800 at £1Babajide Amusan
20.00%
Ordinary
800 at £1David John Peek & Sonia Denise Peek
20.00%
Ordinary
800 at £1Delrose Lyseight
20.00%
Ordinary
800 at £1Gary Slaughter & Aileen Mcgrath
20.00%
Ordinary
800 at £1Richard Lynton Black
20.00%
Ordinary

Financials

Year2014
Net Worth£6,098
Cash£2,388
Current Liabilities£747

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
6 December 2023Director's details changed for Ms Helen Agnew on 29 November 2023 (2 pages)
15 November 2023Total exemption full accounts made up to 30 September 2023 (6 pages)
1 March 2023Appointment of Mr Julien Mehdi Herman as a director on 1 March 2023 (2 pages)
1 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
18 November 2022Total exemption full accounts made up to 30 September 2022 (6 pages)
1 June 2022Appointment of Miss Tashinga Garwe as a director on 31 May 2022 (2 pages)
14 February 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
26 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
29 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
5 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
15 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 October 2018Registered office address changed from Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to Leonard House Newman Road Bromley BR1 1RJ on 5 October 2018 (1 page)
5 October 2018Director's details changed for Ms Helen Agnew on 5 October 2018 (2 pages)
1 October 2018Termination of appointment of Vfm Procurement Limited as a secretary on 30 September 2018 (1 page)
1 October 2018Termination of appointment of David John Peek as a director on 21 September 2018 (1 page)
11 September 2018Notification of a person with significant control statement (2 pages)
3 August 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
27 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
27 April 2017Appointment of Ms Helen Agnew as a director on 25 April 2017 (2 pages)
27 April 2017Appointment of Ms Helen Agnew as a director on 25 April 2017 (2 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 April 2017Termination of appointment of Richard Lynton Black as a director on 12 April 2017 (1 page)
21 April 2017Termination of appointment of Richard Lynton Black as a director on 12 April 2017 (1 page)
2 February 2017Registered office address changed from C/O Vfm Property Management Burnhill Road 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT England to Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 2 February 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
2 February 2017Registered office address changed from C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT England to Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O Vfm Property Management Burnhill Road 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Property Management Provident House Burrell Row Beckenham Kent BR3 1AT on 2 February 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
1 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
1 February 2017Secretary's details changed for Vfm Procurement Limited on 31 January 2017 (1 page)
18 November 2016Termination of appointment of Babajide Amusan as a director on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of Babajide Amusan as a director on 18 November 2016 (2 pages)
11 August 2016Registered office address changed from C/O Goldwins, 75 Maygrove Road London NW6 2EG to C/O Vfm Property Management Burnhill Road 50 Burnhill Road Beckenham Kent BR3 3LA on 11 August 2016 (2 pages)
11 August 2016Termination of appointment of Arm Secretaries Limited as a secretary on 20 June 2016 (2 pages)
11 August 2016Appointment of Vfm Procurement Limited as a secretary on 20 June 2016 (3 pages)
11 August 2016Appointment of Vfm Procurement Limited as a secretary on 20 June 2016 (3 pages)
11 August 2016Termination of appointment of Arm Secretaries Limited as a secretary on 20 June 2016 (2 pages)
11 August 2016Registered office address changed from C/O Goldwins, 75 Maygrove Road London NW6 2EG to C/O Vfm Property Management Burnhill Road 50 Burnhill Road Beckenham Kent BR3 3LA on 11 August 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,000
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,000
(7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Babajide Amusan
(5 pages)
7 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Babajide Amusan
(5 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,000
(7 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,000
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 May 2015Appointment of Babajide Amusan as a director on 12 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/07/2015
(3 pages)
12 May 2015Appointment of Babajide Amusan as a director on 12 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/07/2015
(3 pages)
24 November 2014Appointment of Richard Lynton Black as a director on 31 October 2014 (2 pages)
24 November 2014Appointment of Richard Lynton Black as a director on 31 October 2014 (2 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Appointment of David John Peek as a director on 31 October 2014 (2 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Appointment of David John Peek as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Ludlow Smith as a director on 31 October 2014 (1 page)
31 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4,000
(7 pages)
31 October 2014Termination of appointment of John Anthony Rees as a director on 31 October 2014 (1 page)
31 October 2014Appointment of Arm Secretaries Limited as a secretary on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Debbie Joan Relph as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Debbie Joan Relph as a director on 31 October 2014 (1 page)
31 October 2014Appointment of Arm Secretaries Limited as a secretary on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of John Anthony Rees as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Debbie Joan Relph as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Debbie Joan Relph as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Ludlow Smith as a director on 31 October 2014 (1 page)
31 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4,000
(7 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 April 2014Appointment of Ms Debbie Joan Relph as a secretary on 20 March 2014 (2 pages)
23 April 2014Appointment of Ms Debbie Joan Relph as a secretary on 20 March 2014 (2 pages)
11 April 2014Registered office address changed from 5 Beeches Close London SE20 8ED England on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 5 Beeches Close London SE20 8ED England on 11 April 2014 (1 page)
23 October 2013Termination of appointment of Clive Philip Adams as a secretary on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Clive Philip Adams as a secretary on 23 October 2013 (1 page)
27 September 2013Appointment of Ms Debbie Joan Relph as a director on 27 September 2013 (2 pages)
27 September 2013Appointment of Ms Debbie Joan Relph as a director on 27 September 2013 (2 pages)
3 September 2013Secretary's details changed for Clive Philip Adams on 5 August 2013 (2 pages)
3 September 2013Secretary's details changed for Clive Philip Adams on 5 August 2013 (2 pages)
3 September 2013Secretary's details changed for Clive Philip Adams on 5 August 2013 (2 pages)
12 August 2013Termination of appointment of Debbie Joan Relph as a director on 12 August 2013 (1 page)
12 August 2013Termination of appointment of Debbie Joan Relph as a director on 12 August 2013 (1 page)
12 August 2013Termination of appointment of Delrose Lyseight as a director on 12 August 2013 (1 page)
12 August 2013Termination of appointment of Delrose Lyseight as a director on 12 August 2013 (1 page)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 May 2013Registered office address changed from 4 Beeches Close London SE20 8ED England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 4 Beeches Close London SE20 8ED England on 21 May 2013 (1 page)
29 April 2013Registered office address changed from 9 Mansfield Road South Croydon CR2 6HP on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 9 Mansfield Road South Croydon CR2 6HP on 29 April 2013 (1 page)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Ludlow Smith on 29 June 2010 (2 pages)
22 July 2010Director's details changed for John Anthony Rees on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Debbie Joan Relph on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Ludlow Smith on 29 June 2010 (2 pages)
22 July 2010Director's details changed for John Anthony Rees on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Debbie Joan Relph on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Delrose Lyseight on 29 June 2010 (2 pages)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Delrose Lyseight on 29 June 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 July 2009Return made up to 29/06/09; full list of members (6 pages)
24 July 2009Return made up to 29/06/09; full list of members (6 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 August 2008Return made up to 29/06/08; full list of members (6 pages)
18 August 2008Return made up to 29/06/08; full list of members (6 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2007Return made up to 29/06/07; full list of members (4 pages)
23 July 2007Return made up to 29/06/07; full list of members (4 pages)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
22 June 2007Registered office changed on 22/06/07 from: 10B wickham road beckenham kent BR3 5JT (1 page)
22 June 2007Registered office changed on 22/06/07 from: 10B wickham road beckenham kent BR3 5JT (1 page)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 November 2006Registered office changed on 28/11/06 from: 85 the avenue west wickham kent BR4 0EE (1 page)
28 November 2006Registered office changed on 28/11/06 from: 85 the avenue west wickham kent BR4 0EE (1 page)
26 July 2006Return made up to 29/06/06; full list of members (4 pages)
26 July 2006Return made up to 29/06/06; full list of members (4 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 July 2005Return made up to 29/06/05; full list of members (4 pages)
14 July 2005Return made up to 29/06/05; full list of members (4 pages)
26 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2003Return made up to 29/06/03; full list of members (10 pages)
30 July 2003Return made up to 29/06/03; full list of members (10 pages)
21 July 2002Return made up to 29/06/02; full list of members (9 pages)
21 July 2002Return made up to 29/06/02; full list of members (9 pages)
14 June 2002Registered office changed on 14/06/02 from: 27 balgowan road beckenham kent BR3 4HJ (1 page)
14 June 2002Registered office changed on 14/06/02 from: 27 balgowan road beckenham kent BR3 4HJ (1 page)
3 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 July 2001Return made up to 29/06/01; full list of members (8 pages)
19 July 2001Return made up to 29/06/01; full list of members (8 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 July 2000Return made up to 29/06/00; full list of members (8 pages)
5 July 2000Return made up to 29/06/00; full list of members (8 pages)
2 August 1999Return made up to 29/06/99; no change of members (4 pages)
2 August 1999Return made up to 29/06/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 July 1998Return made up to 29/06/98; no change of members (4 pages)
27 July 1998Return made up to 29/06/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
11 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
21 August 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 1997Full accounts made up to 30 September 1996 (5 pages)
3 March 1997Full accounts made up to 30 September 1996 (5 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Registered office changed on 09/12/96 from: 4 beeches close london SE20 8ED (1 page)
9 December 1996Registered office changed on 09/12/96 from: 4 beeches close london SE20 8ED (1 page)
9 December 1996New director appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned;director resigned (1 page)
28 November 1996Secretary resigned;director resigned (1 page)
28 November 1996New secretary appointed (2 pages)
17 July 1996Return made up to 29/06/96; no change of members (6 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 July 1996Return made up to 29/06/96; no change of members (6 pages)
23 August 1995Return made up to 29/06/95; change of members (8 pages)
23 August 1995Return made up to 29/06/95; change of members (8 pages)
6 March 1995Director resigned (2 pages)
6 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
31 July 1992Return made up to 29/06/92; change of members (8 pages)
31 July 1992Return made up to 29/06/92; change of members (8 pages)
1 December 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 November 1989Company name changed\certificate issued on 21/11/89 (2 pages)
25 August 1989Incorporation (15 pages)
25 August 1989Incorporation (15 pages)