Company NameMerton Court Management Limited
DirectorsPaul David Mason and Joanne Elizabeth Theobald
Company StatusActive
Company Number02655951
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 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 Paul David Mason
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(23 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleEstates Management
Country of ResidenceUnited Kingdom
Correspondence Address180 Bexley Road
Eltham
London
SE9 2PH
Director NameMiss Joanne Elizabeth Theobald
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(29 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed19 May 2016(24 years, 7 months after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMiss Alina Teresa Janina Nosek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 25 February 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNeville House
Edgar Road, Tatsfield
Westerham
Kent
TN16 2LL
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 25 February 1993)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration2 years (resigned 26 October 1994)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameMr Christopher Michael Peck
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1994)
RoleLaundry Supervisor
Correspondence Address32 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameMr Barry Shepherd
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 January 1994)
RoleBuilder
Correspondence Address6 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameKenneth Albert James
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 January 1994)
RoleAmbulanceman
Correspondence Address15 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameMiss Angela Dawn Hacking
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 26 March 1996)
RoleLegal Secretary
Correspondence Address7 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameAlan Reed
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(2 years after company formation)
Appointment Duration1 year (resigned 26 October 1994)
RoleCompany Director
Correspondence Address21 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameFrank Robert Sawyer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 1999)
RoleComputer Consultant
Correspondence Address37 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameMichael John Howard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 1998)
RoleBt Engineer
Correspondence Address26 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameStephen Timothy Kelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1996)
RoleTelecom Engineer
Correspondence Address40 Merton Court
Church Road
Welling
Kent
DA16 3DD
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed26 October 1994(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Secretary NameJennifer Mary Forbes
NationalityBritish
StatusResigned
Appointed01 February 1996(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 February 1997)
RoleCompany Director
Correspondence Address18 Clare Court
Lower Camden
Chislehurst
Kent
BR7 5JB
Director NameLeigh Hughes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 March 1999)
RoleService Administrator
Correspondence Address35 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameJennifer Gaye Emerson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 1998)
RoleBook Keeper
Correspondence Address12 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameSusan Ptak
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 February 1997)
RoleLegal Secretary
Correspondence Address3 Merton Court
Church Road
Welling
Kent
DA16 3DD
Secretary NameJohn Frederick King
NationalityBritish
StatusResigned
Appointed21 February 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1999)
RoleCompany Director
Correspondence Address18 Ravenscroft Road
Beckenham
Kent
BR3 4TR
Director NameTrena Collard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1999)
RoleCashier
Correspondence AddressFlat 26 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameMiss Joanne Elizabeth Theobald
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2001)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressFlat 30 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameHazel Clarke
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2004)
RoleRetired
Correspondence AddressFlat 31 Merton Court
Church Road
Welling
Kent
DA16 3DD
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed01 September 2000(8 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameJulia Natasha Barton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 November 2002)
RoleLocal Government Officer
Correspondence Address2 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameKenneth Albert James
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 November 2009)
RoleRetired
Correspondence Address15 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameMs Theresa Jull
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(12 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 13 June 2019)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address33 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameSteven Lanaway
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2007)
RoleBt Manager
Correspondence Address23 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameMiss Laura Jean Williams
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 January 2014)
RolePersonal Assistant
Country of ResidenceKent
Correspondence Address14 Merton Court
Church Road
Welling
Kent
DA16 3DD
Director NameMr Christopher William Eaton
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrigin Two 106 High Street
Crawley
West Sussex
RH10 1BF
Director NameMr Joseph Arundel
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Neil Anthony McKie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(27 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2021)
RoleMulti Drop Lorry Driver
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameLongmint Management Limited (Corporation)
StatusResigned
Appointed07 December 1999(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 12 May 2000)
Correspondence AddressSuite 4 Phoenix House
84-88 Church Road
London
SE19 2EZ
Secretary NameASB Law Llp (Corporation)
StatusResigned
Appointed22 October 2013(22 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2016)
Correspondence AddressOrigin Two 106 High Street
Crawley
West Sussex
RH10 1BF

Location

Registered Address41 The Oval
Sidcup
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Theresa Jull & Paul Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
27 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
5 September 2023Director's details changed for Miss Joanne Elizabeth Theobald on 5 September 2023 (2 pages)
5 September 2023Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 41 the Oval Sidcup DA15 9ER on 5 September 2023 (1 page)
5 September 2023Appointment of Hammond Properties as a secretary on 5 September 2023 (2 pages)
5 September 2023Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 4 September 2023 (1 page)
10 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 November 2021Confirmation statement made on 26 October 2021 with updates (5 pages)
24 March 2021Termination of appointment of Neil Anthony Mckie as a director on 14 January 2021 (1 page)
12 March 2021Appointment of Miss Joanne Elizabeth Theobald as a director on 5 March 2021 (2 pages)
19 January 2021Termination of appointment of Joseph Arundel as a director on 18 December 2020 (1 page)
12 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 December 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
28 October 2020Cessation of Theresa Jull as a person with significant control on 7 October 2019 (1 page)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
1 July 2019Termination of appointment of Theresa Jull as a director on 13 June 2019 (1 page)
21 June 2019Appointment of Mr Neil Anthony Mckie as a director on 13 June 2019 (2 pages)
4 December 2018Appointment of Mr Joseph Arundel as a director on 4 December 2018 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
12 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
11 October 2016Termination of appointment of Asb Law Llp as a secretary on 19 May 2016 (1 page)
11 October 2016Appointment of Warwick Estates Property Management Limited as a secretary on 19 May 2016 (2 pages)
11 October 2016Termination of appointment of Asb Law Llp as a secretary on 19 May 2016 (1 page)
11 October 2016Appointment of Warwick Estates Property Management Limited as a secretary on 19 May 2016 (2 pages)
26 September 2016Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 September 2016 (2 pages)
26 September 2016Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 September 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(6 pages)
29 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(6 pages)
29 October 2015Termination of appointment of Christopher William Eaton as a director on 21 October 2015 (1 page)
29 October 2015Termination of appointment of Christopher William Eaton as a director on 21 October 2015 (1 page)
10 March 2015Appointment of Mr Paul David Mason as a director on 23 February 2015 (2 pages)
10 March 2015Appointment of Mr Paul David Mason as a director on 23 February 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Termination of appointment of Laura Jean Williams as a director on 6 January 2014 (1 page)
16 December 2014Termination of appointment of Laura Jean Williams as a director on 6 January 2014 (1 page)
16 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Termination of appointment of Laura Jean Williams as a director on 6 January 2014 (1 page)
12 December 2014Appointment of Asb Law Llp as a secretary on 22 October 2013 (2 pages)
12 December 2014Appointment of Asb Law Llp as a secretary on 22 October 2013 (2 pages)
9 December 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 9 December 2014 (1 page)
8 December 2014Appointment of Mr Christopher William Eaton as a director on 11 June 2014 (2 pages)
8 December 2014Appointment of Mr Christopher William Eaton as a director on 11 June 2014 (2 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
10 November 2011Director's details changed for Theresa Jull on 20 October 2010 (3 pages)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
10 November 2011Director's details changed for Theresa Jull on 20 October 2010 (3 pages)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
9 November 2011Director's details changed for Laura Jean Williams on 20 October 2010 (3 pages)
9 November 2011Director's details changed for Laura Jean Williams on 20 October 2010 (3 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 August 2011Termination of appointment of Christopher Nelson as a secretary (1 page)
23 August 2011Termination of appointment of Christopher Nelson as a secretary (1 page)
5 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (11 pages)
5 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (11 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2009Termination of appointment of Kenneth James as a director (2 pages)
21 December 2009Termination of appointment of Kenneth James as a director (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (11 pages)
14 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (11 pages)
5 June 2009Director appointed laura jean williams (1 page)
5 June 2009Director appointed laura jean williams (1 page)
4 November 2008Return made up to 21/10/08; full list of members (6 pages)
4 November 2008Registered office changed on 04/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
4 November 2008Return made up to 21/10/08; full list of members (6 pages)
4 November 2008Registered office changed on 04/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 April 2008Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
18 April 2008Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
19 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 October 2007Return made up to 21/10/07; full list of members (6 pages)
25 October 2007Return made up to 21/10/07; full list of members (6 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
6 November 2006Return made up to 21/10/06; full list of members (7 pages)
6 November 2006Return made up to 21/10/06; full list of members (7 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
10 November 2005Return made up to 21/10/05; full list of members (5 pages)
10 November 2005Return made up to 21/10/05; full list of members (5 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 October 2004Return made up to 21/10/04; full list of members (6 pages)
27 October 2004Return made up to 21/10/04; full list of members (6 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
3 November 2003Return made up to 21/10/03; full list of members (5 pages)
3 November 2003Return made up to 21/10/03; full list of members (5 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
30 October 2002Return made up to 21/10/02; full list of members (5 pages)
30 October 2002Return made up to 21/10/02; full list of members (5 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 October 2001Return made up to 31/10/01; full list of members (5 pages)
25 October 2001Return made up to 31/10/01; full list of members (5 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000Return made up to 21/10/00; full list of members (5 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Return made up to 21/10/00; full list of members (5 pages)
30 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: suite 4 phoenix house 84-88 church road london SE19 9EZ (1 page)
20 October 2000Registered office changed on 20/10/00 from: suite 4 phoenix house 84-88 church road london SE19 9EZ (1 page)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New secretary appointed (2 pages)
23 November 1999Return made up to 21/10/99; full list of members (7 pages)
23 November 1999Return made up to 21/10/99; full list of members (7 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
12 November 1998Return made up to 21/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 November 1998Return made up to 21/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 September 1998Registered office changed on 07/09/98 from: stables yard 18 ravenscroft road beckenham kent BR3 4TR (1 page)
7 September 1998Registered office changed on 07/09/98 from: stables yard 18 ravenscroft road beckenham kent BR3 4TR (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
30 January 1998Full accounts made up to 31 March 1997 (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (6 pages)
19 January 1998Return made up to 21/10/97; no change of members (4 pages)
19 January 1998Return made up to 21/10/97; no change of members (4 pages)
4 April 1997Director resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
20 December 1996Return made up to 21/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 December 1996Return made up to 21/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
15 July 1996Return made up to 21/10/95; no change of members (6 pages)
15 July 1996Return made up to 21/10/95; no change of members (6 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
12 March 1996Registered office changed on 12/03/96 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
21 November 1995Full accounts made up to 31 March 1995 (5 pages)
21 November 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 October 1991Incorporation (13 pages)
21 October 1991Incorporation (13 pages)