Company NameSt. Augustines Court Management Limited
Company StatusActive
Company Number02447659
CategoryPrivate Limited Company
Incorporation Date29 November 1989(34 years, 5 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 James Thomas John Elliot
Date of BirthJuly 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed22 November 2006(16 years, 12 months after company formation)
Appointment Duration17 years, 5 months
RoleWeb Manager
Country of ResidenceEngland
Correspondence Address9 St Augustines Court
Churchfield Road
Beckenham
Kent
BR3 4QR
Director NameStewart Cruickshank
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(17 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleReinsurance
Correspondence Address7 St Augustines Court
Beckenham
Kent
BR3 4QR
Director NameNneke Ilene
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(17 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleIT Professional
Correspondence Address3 St Augustines Court
Churchfields Road
Beckenham
Kent
BR3 4QR
Secretary NameMs Nneke Ilene
StatusCurrent
Appointed23 October 2018(28 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address3 St Augustines Court Churchfields Road
Beckenham
Kent
BR3 4QR
Director NameMiss Siobhan Michelle Louise Harrison
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(29 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 St Augustines Court Churchfields Road
Beckenham
Kent
BR3 4QR
Director NameMiss Megan Amanda Mulholland
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Augustines Court Churchfields Road
Beckenham
Kent
BR3 4QR
Director NameMr Oliver George Clark
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Augustines Court Churchfields Road
Beckenham
Kent
BR3 4QR
Director NameMs Becky Wan
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(31 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Jonathan Lee Teik Koh
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(31 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMs Fenella Ann Jolly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(31 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMrs Olenka Barnett
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMs Dawn Cascoe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Augustines Court Churchfields Road
Beckenham
Kent
BR3 4QR
Secretary NameSwanarrow Limited (Corporation)
StatusCurrent
Appointed16 April 2024(34 years, 4 months after company formation)
Appointment Duration1 week, 5 days
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameMr Michael Henry Rosehill
NationalityIrish,
StatusResigned
Appointed29 November 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bisham Gardens
Highgate
London
N6 6DJ
Director NameLorraine Dawn Hanson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 November 2001)
RoleSecretary
Correspondence AddressNumber 5 St Augustines Court
Churchfields Road
Beckenham
Kent
BR3 4QR
Secretary NameLorraine Dawn Hanson
NationalityBritish
StatusResigned
Appointed31 May 1994(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 July 1999)
RoleSecretary
Correspondence AddressNumber 5 St Augustines Court
Churchfields Road
Beckenham
Kent
BR3 4QR
Director NameJulia Collins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 1997)
RoleSales Manager
Correspondence Address4 St Augustines Court
Churchfields Road
Beckenham
Kent
BR3 4QW
Director NameHilary Louise Colvin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 1998)
RolePublic Relations Executive
Correspondence AddressNumber 2 St Augustines Court
Churchfields Road
Beckenham
Kent
BR3 4QR
Director NameTara Cregeen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 1996)
RoleAccounts Clerk
Correspondence AddressNumber 6 St Augustines Court
Churchfields Road
Beckenham
Kent
BR3 4QR
Director NameAlison Jean Harle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 December 2006)
RoleCroupier
Correspondence AddressFlat 9 St Augustines Court
Churchfield Road
Beckenham
Kent
BR3 4QR
Director NameAnthony Michael Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2000)
RoleGlazier
Correspondence AddressFlat 4 St Augustines Court
Churchwoods Road
Beckenham
Kent
ST3 4QR
Secretary NameDiane Hill
NationalityBritish
StatusResigned
Appointed04 July 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2001)
RoleTeacher
Correspondence AddressFlat 2 St Augustine Court
Churchfield Road
Beckenham
Kent
BR3 4QR
Director NameCarolyn Samantha Allen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2005)
RoleAdministrator
Correspondence AddressFlat 5 Saint Augustines Court
Churchfields Road
Beckenham
Kent
BR3 4QR
Secretary NameCarolyn Samantha Allen
NationalityBritish
StatusResigned
Appointed05 November 2001(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 November 2002)
RoleAdministrator
Correspondence AddressFlat 5 Saint Augustines Court
Churchfields Road
Beckenham
Kent
BR3 4QR
Director NameColin Davie
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(12 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2007)
RoleFacilities Manager
Correspondence Address8 St Augustines Court
Churchfields Road
Beckenham
Kent
BR3 4QR
Secretary NameDeirdre Edith Lewarne Metcalfe
NationalityBritish
StatusResigned
Appointed17 November 2002(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address3 St Augustines Court
Churchfields Road
Beckenham
Kent
BR3 4QR
Director NameSimon Bridges
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2006)
RoleGraphic Design
Correspondence Address10 St Augustines Court
Beckenham
Kent
BR3 4QR
Director NamePatricia Bhela
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(15 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 August 2012)
RoleTeacher
Correspondence Address5 St Augustines Court
Churchfields Road
Beckenham
Kent
BR3 4QR
Secretary NameSimon Nicolas Robbins
NationalityBritish
StatusResigned
Appointed28 February 2007(17 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 2012)
RoleTherapist
Correspondence Address1 St Augustines Court
Churchfields Road
Beckenham
Kent
BR3 4QR
Secretary NameMr Keith Braithwaite
StatusResigned
Appointed17 June 2012(22 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2015)
RoleCompany Director
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Keith Braithwaite
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2012(22 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 February 2021)
RoleBusiness Unit Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Tim Allardyce
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameMr Simon Nicholas Robbins
StatusResigned
Appointed29 October 2015(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressFlat 1 St Augustines Court Churchfields Road
Beckenham
Kent
BR3 4QR
Director NameMs Janet Fiona Allan
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address5 St Augustines Court Churchfields Road
Beckenham
Kent
BR3 4QR
Director NameMrs Kimberley Anne Butler
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(28 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2021)
RoleTalent Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Nicholas William Michael Butler
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(28 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2021)
RoleDeputy Technical Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Secretary NameMs Nneke Ilene
StatusResigned
Appointed23 October 2018(28 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 August 2023)
RoleCompany Director
Correspondence Address3 St Augustines Court Churchfields Road
Beckenham
Kent
BR3 4QR
Secretary NameMiss Megan Amanda Mulholland
StatusResigned
Appointed09 August 2023(33 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 April 2024)
RoleCompany Director
Correspondence Address10 St Augustines Court Churchfields Road
Beckenham
Kent
BR3 4QR

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£12,715
Cash£8,864
Current Liabilities£1,155

Accounts

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

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
30 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 August 2023Appointment of Miss Megan Amanda Mulholland as a secretary on 9 August 2023 (2 pages)
24 August 2023Termination of appointment of Nneke Ilene as a secretary on 9 August 2023 (1 page)
13 January 2023Confirmation statement made on 29 November 2022 with updates (4 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 January 2022Termination of appointment of Janet Fiona Allan as a director on 21 March 2021 (1 page)
21 January 2022Appointment of Ms Dawn Cascoe as a director on 30 September 2021 (2 pages)
21 January 2022Confirmation statement made on 29 November 2021 with updates (6 pages)
21 January 2022Appointment of Mrs Olenka Barnett as a director on 21 March 2021 (2 pages)
5 January 2022Termination of appointment of Mark David William-Jones as a director on 31 March 2021 (1 page)
5 January 2022Termination of appointment of Kate Stefanie Ward as a director on 30 September 2021 (1 page)
1 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 March 2021Termination of appointment of Nicholas William Michael Butler as a director on 12 March 2021 (1 page)
29 March 2021Appointment of Ms Fenella Ann Jolly as a director on 12 March 2021 (2 pages)
29 March 2021Termination of appointment of Kimberley Anne Butler as a director on 12 March 2021 (1 page)
17 March 2021Appointment of Ms Becky Wan as a director on 26 February 2021 (2 pages)
17 March 2021Appointment of Mr Jonathan Lee Teik Koh as a director on 26 February 2021 (2 pages)
15 March 2021Termination of appointment of Keith Braithwaite as a director on 26 February 2021 (1 page)
14 January 2021Confirmation statement made on 29 November 2020 with updates (5 pages)
14 January 2021Termination of appointment of Hailey Jane Phillips as a director on 26 July 2019 (1 page)
14 January 2021Appointment of Ms Kate Stefanie Ward as a director on 26 July 2019 (2 pages)
5 January 2021Appointment of Miss Megan Amanda Mulholland as a director on 21 August 2020 (2 pages)
5 January 2021Appointment of Mr Oliver George Clark as a director on 21 August 2020 (2 pages)
5 January 2021Appointment of Miss Siobhan Michelle Louise Harrison as a director on 29 July 2019 (2 pages)
30 December 2020Termination of appointment of Paul Anthony Michaels as a director on 24 May 2019 (1 page)
22 September 2020Termination of appointment of Mark David Shead as a director on 1 June 2020 (1 page)
3 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 December 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
31 October 2018Appointment of Ms Nneke Ilene as a secretary on 23 October 2018 (2 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 August 2018Termination of appointment of Simon Nicholas Robbins as a secretary on 3 August 2018 (1 page)
22 August 2018Termination of appointment of Simon Nicholas Robbins as a director on 3 August 2018 (1 page)
17 May 2018Appointment of Mrs Kimberley Anne Butler as a director on 18 April 2018 (2 pages)
17 May 2018Termination of appointment of Kay Tomlinson as a director on 18 April 2018 (1 page)
17 May 2018Appointment of Mr Nicholas William Michael Butler as a director on 18 April 2018 (2 pages)
17 May 2018Termination of appointment of Tim Allardyce as a director on 18 April 2018 (1 page)
8 December 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
5 October 2017Termination of appointment of Emily Jane Huett as a director on 4 October 2017 (1 page)
5 October 2017Appointment of Mr Mark David William-Jones as a director on 4 October 2017 (2 pages)
5 October 2017Appointment of Ms Janet Fiona Allan as a director on 4 October 2017 (2 pages)
5 October 2017Appointment of Ms Janet Fiona Allan as a director on 4 October 2017 (2 pages)
5 October 2017Termination of appointment of Emily Jane Huett as a director on 4 October 2017 (1 page)
5 October 2017Appointment of Mr Mark David William-Jones as a director on 4 October 2017 (2 pages)
10 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
(15 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
(15 pages)
4 November 2015Appointment of Mr Simon Nicholas Robbins as a secretary on 29 October 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Appointment of Mr Simon Nicholas Robbins as a secretary on 29 October 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Termination of appointment of Keith Braithwaite as a secretary on 29 October 2015 (1 page)
4 November 2015Termination of appointment of Keith Braithwaite as a secretary on 29 October 2015 (1 page)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
(15 pages)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
(15 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2014Appointment of Ms Hailey Jane Phillips as a director (2 pages)
31 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(15 pages)
31 January 2014Appointment of Ms Hailey Jane Phillips as a director (2 pages)
31 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(15 pages)
29 January 2014Termination of appointment of Kieran Parkes as a director (1 page)
29 January 2014Termination of appointment of Kieran Parkes as a director (1 page)
12 September 2013Termination of appointment of Daniel Moylan as a director (1 page)
12 September 2013Termination of appointment of Daniel Moylan as a director (1 page)
28 August 2013Appointment of Miss Kay Tomlinson as a director (2 pages)
28 August 2013Appointment of Miss Kay Tomlinson as a director (2 pages)
28 August 2013Appointment of Mr Tim Allardyce as a director (2 pages)
28 August 2013Appointment of Mr Tim Allardyce as a director (2 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (14 pages)
7 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (14 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Appointment of Mr Keith Braithwaite as a secretary (2 pages)
14 August 2012Termination of appointment of Karin Seeberger as a director (1 page)
14 August 2012Termination of appointment of Simon Robbins as a secretary (1 page)
14 August 2012Appointment of Miss Emily Jane Huett as a director (2 pages)
14 August 2012Appointment of Miss Emily Jane Huett as a director (2 pages)
14 August 2012Termination of appointment of Patricia Bhela as a director (1 page)
14 August 2012Termination of appointment of Shayne Rees as a director (1 page)
14 August 2012Termination of appointment of Patricia Bhela as a director (1 page)
14 August 2012Appointment of Mr Keith Braithwaite as a director (2 pages)
14 August 2012Termination of appointment of Karin Seeberger as a director (1 page)
14 August 2012Termination of appointment of Simon Robbins as a secretary (1 page)
14 August 2012Appointment of Mr Keith Braithwaite as a secretary (2 pages)
14 August 2012Termination of appointment of Shayne Rees as a director (1 page)
14 August 2012Appointment of Mr Keith Braithwaite as a director (2 pages)
7 March 2012Annual return made up to 29 November 2011 with a full list of shareholders (15 pages)
7 March 2012Annual return made up to 29 November 2011 with a full list of shareholders (15 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (15 pages)
17 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (15 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (11 pages)
24 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (11 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 29/11/08; full list of members (9 pages)
11 February 2009Return made up to 29/11/08; full list of members (9 pages)
10 February 2009Appointment terminated director christopher metcalfe (1 page)
10 February 2009Appointment terminated director christopher metcalfe (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2008Director resigned (1 page)
12 February 2008Return made up to 29/11/07; full list of members (8 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Return made up to 29/11/07; full list of members (8 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
16 January 2007Return made up to 29/11/06; full list of members (16 pages)
16 January 2007Return made up to 29/11/06; full list of members (16 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
1 June 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
1 June 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
18 July 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
19 January 2005Registered office changed on 19/01/05 from: 42 station road penge london SE20 7BJ (1 page)
19 January 2005Registered office changed on 19/01/05 from: 42 station road penge london SE20 7BJ (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004New director appointed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (1 page)
11 August 2004New director appointed (1 page)
11 August 2004New director appointed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New secretary appointed (1 page)
11 August 2004New director appointed (1 page)
11 August 2004New director appointed (1 page)
11 August 2004New director appointed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New secretary appointed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (1 page)
11 August 2004New director appointed (1 page)
11 August 2004New director appointed (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Return made up to 29/11/03; full list of members (14 pages)
10 August 2004New director appointed (1 page)
10 August 2004Return made up to 29/11/03; full list of members (14 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (1 page)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2003Full accounts made up to 31 March 2002 (11 pages)
30 January 2003Return made up to 29/11/02; full list of members (14 pages)
30 January 2003Full accounts made up to 31 March 2002 (11 pages)
30 January 2003Return made up to 29/11/02; full list of members (14 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
9 July 2002Secretary resigned;director resigned (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
9 July 2002Secretary resigned;director resigned (2 pages)
9 July 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
16 February 2001Director resigned (2 pages)
16 February 2001Director resigned (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
9 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
9 January 2001New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
15 January 1999Return made up to 29/11/98; full list of members (7 pages)
15 January 1999Return made up to 29/11/98; full list of members (7 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
11 January 1998Return made up to 29/11/97; no change of members (6 pages)
11 January 1998Return made up to 29/11/97; no change of members (6 pages)
1 May 1997£ nc 1000/10 25/03/97 (1 page)
1 May 1997£ nc 1000/10 25/03/97 (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
23 January 1997Return made up to 29/11/96; full list of members (8 pages)
23 January 1997Return made up to 29/11/96; full list of members (8 pages)
19 November 1996Full accounts made up to 31 March 1996 (11 pages)
19 November 1996Full accounts made up to 31 March 1996 (11 pages)
2 November 1996Director resigned (1 page)
2 November 1996Director resigned (1 page)
27 December 1995Return made up to 29/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 1995Return made up to 29/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
29 November 1989Incorporation (11 pages)