Company NameThe Dartford Masonic Club
Company StatusActive
Company Number02681765
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael John Rehling
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(20 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDartford Masonic Club
West Hill
Dartford
Kent
DA1 2HJ
Secretary NameMr Michael John Rehling
StatusCurrent
Appointed08 April 2013(21 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressDartford Masonic Club
West Hill
Dartford
Kent
DA1 2HJ
Director NameMr David John Purser
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(21 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressDartford Masonic Club
West Hill
Dartford
Kent
DA1 2HJ
Director NameMr John Fraser Gay
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(23 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address138 Rydal Drive
Bexleyheath
Kent
DA7 5DQ
Director NameMr David George Gordon Hill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(24 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDartford Masonic Club
West Hill
Dartford
Kent
DA1 2HJ
Director NameMr Stephen David Connor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(27 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressDartford Masonic Club
West Hill
Dartford
Kent
DA1 2HJ
Director NameMr David Barry Stuttard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDartford Masonic Club
West Hill
Dartford
Kent
DA1 2HJ
Secretary NameMr Leslie Norman Hall
NationalityBritish
StatusResigned
Appointed23 January 1992
Appointment Duration1 year, 8 months (resigned 04 October 1993)
RoleCompany Director
Correspondence Address96 Pickford Lane
Bexleyheath
Kent
DA7 4RT
Director NameDouglas Graham
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 November 1997)
RoleRegional Sales Manager
Correspondence Address25 Oakhurst Avenue
Bexleyheath
Kent
DA7 5JL
Director NameLeslie George Meakins
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 November 1997)
RoleRetired Insurance Superintend
Correspondence Address83 Trevor Drive
Allington
Maidstone
Kent
ME16 0QN
Director NameMark Douglas Estaugh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 August 2000)
RoleMerchant Relations Manager
Correspondence Address6 Mayfair Avenue
Bexleyheath
Kent
DA7 4TW
Director NameAlan David Cartwright
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 1997)
RoleContract Buyer
Correspondence Address144 Henderson Drive
Dartford
Kent
DA1 5LG
Secretary NameJames Henry Britton
NationalityBritish
StatusResigned
Appointed04 October 1993(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 1999)
RoleRetired
Correspondence Address17 Derwent Close
Dartford
Kent
DA1 2TT
Director NameAlexander William Castle
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1995)
RoleSurveyor
Correspondence Address7 Station Road
Orpington
Kent
BR6 0RZ
Director NameJames Henry Britton
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 August 2000)
RoleRetired
Correspondence Address17 Derwent Close
Dartford
Kent
DA1 2TT
Director NameMr Ivor Charles Fairall
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 06 November 2002)
RoleRetired Civil Servant
Correspondence AddressKwetu 22 Birchwood Avenue
Sidcup
Kent
DA14 4LF
Director NameMr Terence William Humphries
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 04 November 1999)
RoleConstruction Company Director
Correspondence AddressManorway House 18 Stanham Road
Dartford
Kent
DA1 3AW
Director NameEdward Lascelles Leslie
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 04 November 1999)
RoleAccountant
Correspondence AddressBeechfield
Main Road
Knockholt
Kent
TN14 7JJ
Director NameJames Edward Bingham
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 August 2000)
RoleRetired
Correspondence Address28 Bradbourne Road
Bexley
Kent
DA5 1NR
Director NameMr John Edward Bennett
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 August 2000)
RoleRetired
Correspondence Address106 Havelock Road
Dartford
Kent
DA1 3JB
Director NameRonald Leslie Calcutt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 January 2003)
RoleManager
Correspondence Address40 Upton Road
Bexleyheath
Kent
DA6 8LH
Director NameMr Eric Hampson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(5 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 December 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRangers
Jackass Lane Keston
Bromley
Kent
BR2 6AN
Director NameMichael William Horwood
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(5 years, 9 months after company formation)
Appointment Duration15 years (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Parkhill Road
Bexley
Kent
DA5 1HY
Director NameAlan David Cartwright
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 November 2002)
RoleLocal Govt Offcier
Correspondence Address144 Henderson Drive
Dartford
Kent
DA1 5LG
Director NameDennis Evan Mead
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(7 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 August 2000)
RoleRetired
Correspondence Address52 Knole Road
Dartford
Kent
DA1 3JW
Secretary NameMr Eric Hampson
NationalityBritish
StatusResigned
Appointed04 November 1999(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRangers
Jackass Lane Keston
Bromley
Kent
BR2 6AN
Director NameDerek Forman Boniwell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 2008)
RoleSurveyor
Correspondence Address36 Denver Road
Dartford
Kent
DA1 3JS
Director NameKenneth Harvey Langman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Maiden Erlegh Avenue
Bexley
Kent
DA5 3PD
Secretary NameKenneth Harvey Langman
NationalityBritish
StatusResigned
Appointed17 January 2007(14 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Maiden Erlegh Avenue
Bexley
Kent
DA5 3PD
Director NameChristopher Robin Askew
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(17 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hurlfield
Wilmington
Kent
DA2 7BH
Director NameMichael John Ives
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(20 years, 9 months after company formation)
Appointment Duration9 years (resigned 09 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDartford Masonic Club
West Hill
Dartford
Kent
DA1 2HJ
Director NameMr Edward John Folkard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2013(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2016)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address199 Station Road
Crayford
Dartford
DA1 3QF
Director NameMr John David Hayward
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(23 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDartford Masonic Club
West Hill
Dartford
Kent
DA1 2HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1992
Appointment Duration5 days (resigned 28 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01322 224007
Telephone regionDartford

Location

Registered AddressDartford Masonic Club
West Hill
Dartford
Kent
DA1 2HJ
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£93,619
Cash£56,279
Current Liabilities£31,987

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

17 March 1993Delivered on: 19 March 1993
Satisfied on: 2 December 2015
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: £37,917.00 and all other monies due or to become due from the company or the chargor (as defined in the legal charge) to courage limited and any holding company or subsidiary of the lender including trade payments and any other liabilities.
Particulars: All those l/h premises k/as dartford masonic hall west hill dartford kent.the goodwill of the business carried on at the premises together with the company's interest in any policy of insurance against loss or forfeiture of the justices licence in respect of the premises.
Fully Satisfied

Filing History

31 March 2023Termination of appointment of John Fraser Gay as a director on 31 March 2023 (1 page)
31 March 2023Appointment of Mr Brian John Denis Bastick as a director on 31 March 2023 (2 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
16 December 2021Termination of appointment of Michael John Ives as a director on 9 November 2021 (1 page)
14 December 2021Appointment of Mr David Barry Stuttard as a director on 14 December 2021 (2 pages)
22 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
4 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
20 February 2020Termination of appointment of John David Hayward as a director on 1 November 2019 (1 page)
18 February 2020Director's details changed for Mr David John Purser on 1 December 2019 (2 pages)
18 February 2020Director's details changed for Mr David George Gordon Hill on 1 December 2019 (2 pages)
18 February 2020Director's details changed for Mr David John Purser on 1 December 2019 (2 pages)
18 February 2020Director's details changed for Michael John Ives on 1 December 2019 (2 pages)
18 February 2020Secretary's details changed for Mr Michael John Rehling on 1 December 2019 (1 page)
18 February 2020Director's details changed for Mr Michael John Rehling on 1 December 2019 (2 pages)
9 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
21 November 2019Appointment of Mr Stephen David Connor as a director on 5 November 2019 (2 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 January 2019Director's details changed for Mr John David Hayward on 29 January 2019 (2 pages)
18 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
29 January 2018Confirmation statement made on 28 January 2018 with updates (3 pages)
4 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
4 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
25 November 2016Appointment of Mr David George Gordon Hill as a director on 17 November 2016 (2 pages)
25 November 2016Appointment of Mr David George Gordon Hill as a director on 17 November 2016 (2 pages)
9 August 2016Termination of appointment of Colin Gordon Smith as a director on 22 July 2016 (1 page)
9 August 2016Termination of appointment of Colin Gordon Smith as a director on 22 July 2016 (1 page)
17 June 2016Termination of appointment of Edward John Folkard as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Edward John Folkard as a director on 17 June 2016 (1 page)
2 February 2016Annual return made up to 28 January 2016 no member list (9 pages)
2 February 2016Annual return made up to 28 January 2016 no member list (9 pages)
2 December 2015Appointment of Mr John David Hayward as a director on 3 November 2015 (2 pages)
2 December 2015Satisfaction of charge 1 in full (1 page)
2 December 2015Satisfaction of charge 1 in full (1 page)
2 December 2015Appointment of Mr John David Hayward as a director on 3 November 2015 (2 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 September 2015Appointment of Mr John Fraser Gay as a director on 2 June 2015 (2 pages)
8 September 2015Appointment of Mr John Fraser Gay as a director on 2 June 2015 (2 pages)
27 July 2015Termination of appointment of Christopher Robin Askew as a director on 2 June 2015 (1 page)
27 July 2015Termination of appointment of Christopher Robin Askew as a director on 2 June 2015 (1 page)
27 July 2015Termination of appointment of Christopher Robin Askew as a director on 2 June 2015 (1 page)
29 January 2015Annual return made up to 28 January 2015 no member list (8 pages)
29 January 2015Annual return made up to 28 January 2015 no member list (8 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 February 2014Annual return made up to 28 January 2014 no member list (8 pages)
5 February 2014Annual return made up to 28 January 2014 no member list (8 pages)
28 November 2013Appointment of Mr David John Purser as a director (2 pages)
28 November 2013Appointment of Mr David John Purser as a director (2 pages)
20 November 2013Termination of appointment of Kenneth Langman as a secretary (1 page)
20 November 2013Termination of appointment of Kenneth Langman as a secretary (1 page)
20 November 2013Termination of appointment of Kenneth Langman as a director (1 page)
20 November 2013Termination of appointment of Kenneth Langman as a director (1 page)
20 November 2013Appointment of Mr Edward John Folkard as a director (2 pages)
20 November 2013Appointment of Mr Edward John Folkard as a director (2 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2013Appointment of Mr Michael John Rehling as a secretary (2 pages)
29 May 2013Appointment of Mr Michael John Rehling as a secretary (2 pages)
30 January 2013Annual return made up to 28 January 2013 no member list (7 pages)
30 January 2013Annual return made up to 28 January 2013 no member list (7 pages)
26 November 2012Appointment of Mr Michael John Rehling as a director (2 pages)
26 November 2012Appointment of Michael John Ives as a director (2 pages)
26 November 2012Appointment of Michael John Ives as a director (2 pages)
26 November 2012Appointment of Mr Michael John Rehling as a director (2 pages)
22 November 2012Termination of appointment of John Olbrechts as a director (1 page)
22 November 2012Termination of appointment of Michael Horwood as a director (1 page)
22 November 2012Termination of appointment of John Olbrechts as a director (1 page)
22 November 2012Termination of appointment of Michael Horwood as a director (1 page)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 February 2012Director's details changed for Colin Gordon Smith on 1 June 2011 (2 pages)
1 February 2012Annual return made up to 28 January 2012 no member list (7 pages)
1 February 2012Director's details changed for Colin Gordon Smith on 1 June 2011 (2 pages)
1 February 2012Annual return made up to 28 January 2012 no member list (7 pages)
1 February 2012Director's details changed for Colin Gordon Smith on 1 June 2011 (2 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 March 2011Annual return made up to 28 January 2011 no member list (7 pages)
3 March 2011Annual return made up to 28 January 2011 no member list (7 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 April 2010Appointment of Colin Gordon Smith as a director (3 pages)
21 April 2010Appointment of Colin Gordon Smith as a director (3 pages)
14 April 2010Director's details changed for Kenneth Harvey Langman on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Kenneth Harvey Langman on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Michael William Horwood on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Michael William Horwood on 1 January 2010 (2 pages)
14 April 2010Director's details changed for John Olbrechts on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Michael William Horwood on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 28 January 2010 no member list (4 pages)
14 April 2010Director's details changed for John Olbrechts on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Kenneth Harvey Langman on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 28 January 2010 no member list (4 pages)
14 April 2010Director's details changed for John Olbrechts on 1 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 December 2009Appointment of Christopher Robin Askew as a director (3 pages)
1 December 2009Appointment of Christopher Robin Askew as a director (3 pages)
19 March 2009Annual return made up to 28/01/09 (3 pages)
19 March 2009Annual return made up to 28/01/09 (3 pages)
23 December 2008Appointment terminated director eric hampson (1 page)
23 December 2008Appointment terminated director jan ozog (1 page)
23 December 2008Appointment terminated director derek boniwell (1 page)
23 December 2008Appointment terminated director derek boniwell (1 page)
23 December 2008Appointment terminated director jan ozog (1 page)
23 December 2008Appointment terminated director eric hampson (1 page)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
8 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
25 February 2008Annual return made up to 28/01/08 (4 pages)
25 February 2008Annual return made up to 28/01/08 (4 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 February 2007Annual return made up to 28/01/07 (2 pages)
8 February 2007Annual return made up to 28/01/07 (2 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New director appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007New director appointed (1 page)
21 March 2006Annual return made up to 28/01/06 (2 pages)
21 March 2006Annual return made up to 28/01/06 (2 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 April 2005Annual return made up to 28/01/05 (6 pages)
14 April 2005Annual return made up to 28/01/05 (6 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 March 2005New director appointed (2 pages)
1 March 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
1 March 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
13 February 2004Annual return made up to 28/01/04 (5 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Annual return made up to 28/01/04 (5 pages)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
17 March 2003Full accounts made up to 30 June 2002 (11 pages)
17 March 2003Full accounts made up to 30 June 2002 (11 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Annual return made up to 28/01/03 (6 pages)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Annual return made up to 28/01/03 (6 pages)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
11 February 2002Annual return made up to 28/01/02 (5 pages)
11 February 2002Annual return made up to 28/01/02 (5 pages)
12 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
12 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
8 March 2001Annual return made up to 28/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2001Annual return made up to 28/01/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Full accounts made up to 30 June 2000 (10 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Full accounts made up to 30 June 2000 (10 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Annual return made up to 28/01/00
  • 363(288) ‐ Secretary resigned
(7 pages)
11 April 2000Annual return made up to 28/01/00
  • 363(288) ‐ Secretary resigned
(7 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
26 March 1999Full accounts made up to 30 June 1998 (13 pages)
26 March 1999Full accounts made up to 30 June 1998 (13 pages)
1 March 1999Annual return made up to 28/01/99
  • 363(288) ‐ Director resigned
(8 pages)
1 March 1999Annual return made up to 28/01/99
  • 363(288) ‐ Director resigned
(8 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Annual return made up to 28/01/98
  • 363(288) ‐ Director resigned
(8 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Annual return made up to 28/01/98
  • 363(288) ‐ Director resigned
(8 pages)
9 March 1998New director appointed (2 pages)
22 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
22 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
30 April 1997Full accounts made up to 30 June 1996 (14 pages)
30 April 1997Full accounts made up to 30 June 1996 (14 pages)
27 February 1996Annual return made up to 28/01/96
  • 363(288) ‐ Director resigned
(8 pages)
27 February 1996Annual return made up to 28/01/96
  • 363(288) ‐ Director resigned
(8 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
28 January 1992Incorporation (23 pages)
28 January 1992Incorporation (23 pages)