Company NamePark Road (Beckenham) Management Limited
Company StatusActive
Company Number02709603
CategoryPrivate Limited Company
Incorporation Date24 April 1992(31 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSara Elizabeth Glover
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(13 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameNicola Jane Verne
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(19 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMrs Carol Ann McGrail
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(24 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed25 March 2003(10 years, 11 months after company formation)
Appointment Duration21 years
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMartin Lloyd Crick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleSales Manager
Correspondence Address2 Woodlands View
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7QD
Secretary NameBahadurali Karim
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Ewhurst Close
Cheam
Surrey
SM2 7LW
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameAlan Robert Burgess
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(6 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address11 Durfold Road
Horsham
West Sussex
RH12 5HZ
Director NameBahadurali Karim
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address1 Ewhurst Close
Cheam
Surrey
SM2 7LW
Director NameElizabeth Gatenby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 April 2001)
RoleFreelance Training Designer
Correspondence AddressFlat 14 Harvest Court
59-61 Park Road
Beckenham
Kent
BR3 1QG
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed04 July 2000(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameElizabeth Marie Hanna
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2003)
RolePersonal Assistant
Correspondence Address13 Harvest Court
61 Park Road
Beckenham
Kent
BR3 1QG
Director NameJulie Foreman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(9 years after company formation)
Appointment Duration9 months (resigned 25 January 2002)
RolePersonal Assistant
Correspondence Address7 Harvest Court
61 Park Road
Beckenham
Kent
BR3 1QG
Director NameBarry Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 2006)
RoleActuary
Correspondence Address3 Harvest Court
59 Park Road
Beckenham
Kent
BR3 1QG
Director NameHeide Burgess
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2001(9 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 November 2001)
RoleEvents Manager
Correspondence Address29 Nicosia Road
London
SW18 3RN
Director NameFatima Ahmad
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(9 years after company formation)
Appointment Duration5 years (resigned 15 May 2006)
RoleSelf Employed
Correspondence Address8 Harvest Court
Park Road
Beckenham
Kent
BR3 1QG
Director NameFrances Elizabeth Swaisland
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 November 2008)
RoleInsurance Broker
Correspondence AddressFlat 9 Harvest Court
59-61 Park Road
Beckenham
Kent
BR3 1QG
Director NameWilfred Robert Luck
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(11 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameDonald Arthur Gudgeon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2006)
RoleClerk
Correspondence AddressFlat 9 Imperial Court
38 The Avenue
Beckenham
Kent
BR3 5ER
Director NameRachael Elizabeth Swaisland
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 2007)
RoleAviation Broker
Correspondence AddressFlat Nine Harvest Court
61 Park Road
Beckenham
Kent
BR3 1QJ
Director NameSundip Bhana
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 August 2011)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameMark Meachen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2009)
RoleAccountant
Correspondence Address15 Harvest Court 61 Park Road
Beckenham
Kent
BR3 1QG
Director NameBeverley Jane Blumire
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameGraham Frederick Keith Radford
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameNatalie Yvonne Fanshawe
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 August 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameWilliam Charnley
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2018)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMrs Margaret Mary Tobin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(26 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 04 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ

Location

Registered AddressFirst Floor Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A.g. Mills
5.00%
Ordinary
1 at £1B.d. Verne & N.j. Verne
5.00%
Ordinary
1 at £1Dixford Holdings
5.00%
Ordinary
1 at £1E.m. Collins & P. Collins
5.00%
Ordinary
1 at £1G.f.k. Radford
5.00%
Ordinary
1 at £1H. Sharifi
5.00%
Ordinary
1 at £1M.e. Liney
5.00%
Ordinary
1 at £1Miss S.e. Glover
5.00%
Ordinary
1 at £1Mr B. Chapman
5.00%
Ordinary
1 at £1Mr J. Cownley & A. Cownley & K. Cownley
5.00%
Ordinary
1 at £1Mr L.h. Corbett
5.00%
Ordinary
1 at £1Mrs C.a. Moore
5.00%
Ordinary
1 at £1Ms J. Kulencz
5.00%
Ordinary
1 at £1N. Ivanova & J.c. Bal
5.00%
Ordinary
1 at £1Natalie Fanshaw & Julian Foster
5.00%
Ordinary
1 at £1S.l. Young & Mr D.t.w. Young
5.00%
Ordinary
1 at £1T.j. Beek & E.l. Vincent
5.00%
Ordinary
1 at £1W. Penfold & A. Boorman
5.00%
Ordinary
2 at £1S.r. Wedgebury & C.a. Wedgbury
10.00%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

27 October 2020Micro company accounts made up to 25 March 2020 (7 pages)
1 May 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
1 October 2019Micro company accounts made up to 25 March 2019 (6 pages)
2 May 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
29 April 2019Termination of appointment of Natalie Yvonne Fanshawe as a director on 30 August 2016 (1 page)
7 January 2019Termination of appointment of Margaret Mary Tobin as a director on 4 January 2019 (1 page)
12 November 2018Micro company accounts made up to 25 March 2018 (6 pages)
23 July 2018Termination of appointment of William Charnley as a director on 22 July 2018 (1 page)
12 June 2018Appointment of Mrs Margaret Mary Tobin as a director on 30 May 2018 (2 pages)
3 May 2018Termination of appointment of Graham Frederick Keith Radford as a director on 9 May 2017 (1 page)
3 May 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
20 November 2017Micro company accounts made up to 25 March 2017 (6 pages)
20 November 2017Micro company accounts made up to 25 March 2017 (6 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
13 February 2017Appointment of William Charnley as a director on 17 May 2016 (3 pages)
13 February 2017Appointment of William Charnley as a director on 17 May 2016 (3 pages)
26 January 2017Appointment of Mrs Carol Ann Mcgrail as a director on 23 January 2017 (2 pages)
26 January 2017Appointment of Mrs Carol Ann Mcgrail as a director on 23 January 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 25 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 25 March 2016 (7 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20
(7 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20
(7 pages)
24 December 2015Accounts for a dormant company made up to 25 March 2015 (6 pages)
24 December 2015Accounts for a dormant company made up to 25 March 2015 (6 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20
(7 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20
(7 pages)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
29 December 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
29 December 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20
(7 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20
(7 pages)
27 December 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
27 December 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
24 December 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
24 December 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
13 December 2012Termination of appointment of Beverley Blumire as a director (1 page)
13 December 2012Termination of appointment of Beverley Blumire as a director (1 page)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption full accounts made up to 25 March 2011 (7 pages)
2 January 2012Total exemption full accounts made up to 25 March 2011 (7 pages)
29 September 2011Termination of appointment of Sundip Bhana as a director (1 page)
29 September 2011Termination of appointment of Sundip Bhana as a director (1 page)
29 September 2011Termination of appointment of Wilfred Luck as a director (1 page)
29 September 2011Termination of appointment of Wilfred Luck as a director (1 page)
15 September 2011Appointment of Graham Frederick Keith Radford as a director (3 pages)
15 September 2011Appointment of Nicola Jane Verne as a director (3 pages)
15 September 2011Appointment of Graham Frederick Keith Radford as a director (3 pages)
15 September 2011Appointment of Nicola Jane Verne as a director (3 pages)
8 September 2011Appointment of Natalie Yvonne Fanshawe as a director (3 pages)
8 September 2011Appointment of Natalie Yvonne Fanshawe as a director (3 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
28 May 2010Director's details changed for Sara Elizabeth Glover on 24 April 2010 (2 pages)
28 May 2010Director's details changed for Wilfred Luck on 24 April 2010 (2 pages)
28 May 2010Secretary's details changed for Prior Estates Limited on 24 April 2010 (2 pages)
28 May 2010Director's details changed for Beverley Jane Blumire on 24 April 2010 (2 pages)
28 May 2010Secretary's details changed for Prior Estates Limited on 24 April 2010 (2 pages)
28 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (16 pages)
28 May 2010Director's details changed for Wilfred Luck on 24 April 2010 (2 pages)
28 May 2010Director's details changed for Sara Elizabeth Glover on 24 April 2010 (2 pages)
28 May 2010Director's details changed for Sundip Bhana on 24 April 2010 (2 pages)
28 May 2010Director's details changed for Sundip Bhana on 24 April 2010 (2 pages)
28 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (16 pages)
28 May 2010Director's details changed for Beverley Jane Blumire on 24 April 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 25 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 25 March 2009 (7 pages)
21 October 2009Termination of appointment of Mark Meachen as a director (2 pages)
21 October 2009Termination of appointment of Mark Meachen as a director (2 pages)
19 May 2009Appointment terminated director frances swaisland (1 page)
19 May 2009Return made up to 24/04/09; full list of members (15 pages)
19 May 2009Appointment terminated director frances swaisland (1 page)
19 May 2009Return made up to 24/04/09; full list of members (15 pages)
5 February 2009Total exemption full accounts made up to 25 March 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 25 March 2008 (7 pages)
24 November 2008Appointment terminate, director frances klallington logged form (1 page)
24 November 2008Appointment terminate, director frances klallington logged form (1 page)
9 June 2008Return made up to 24/04/08; full list of members (15 pages)
9 June 2008Return made up to 24/04/08; full list of members (15 pages)
6 June 2008Appointment terminated director rachael swaisland (1 page)
6 June 2008Appointment terminated director rachael swaisland (1 page)
2 May 2008Director appointed beverley jane blumire (2 pages)
2 May 2008Director appointed beverley jane blumire (2 pages)
25 April 2008Director appointed mark meachen (2 pages)
25 April 2008Director appointed mark meachen (2 pages)
28 January 2008Full accounts made up to 25 March 2007 (10 pages)
28 January 2008Full accounts made up to 25 March 2007 (10 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Return made up to 24/04/07; full list of members (9 pages)
30 May 2007Return made up to 24/04/07; full list of members (9 pages)
20 January 2007Full accounts made up to 25 March 2006 (10 pages)
20 January 2007Full accounts made up to 25 March 2006 (10 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
14 June 2006Return made up to 24/04/06; change of members (9 pages)
14 June 2006Return made up to 24/04/06; change of members (9 pages)
16 January 2006Full accounts made up to 25 March 2005 (11 pages)
16 January 2006Full accounts made up to 25 March 2005 (11 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
30 June 2005Return made up to 24/04/05; full list of members (13 pages)
30 June 2005Return made up to 24/04/05; full list of members (13 pages)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
27 January 2005Full accounts made up to 25 March 2004 (9 pages)
27 January 2005Full accounts made up to 25 March 2004 (9 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
9 June 2004Return made up to 24/04/04; full list of members (12 pages)
9 June 2004Return made up to 24/04/04; full list of members (12 pages)
21 January 2004Full accounts made up to 25 March 2003 (10 pages)
21 January 2004Full accounts made up to 25 March 2003 (10 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
20 May 2003Return made up to 24/04/03; no change of members (8 pages)
20 May 2003Return made up to 24/04/03; no change of members (8 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 1ST floor christopher yard floor 117 high street croydon CR0 1QG (1 page)
17 March 2003Registered office changed on 17/03/03 from: 1ST floor christopher yard floor 117 high street croydon CR0 1QG (1 page)
17 March 2003New secretary appointed (2 pages)
28 January 2003Full accounts made up to 25 March 2002 (10 pages)
28 January 2003Full accounts made up to 25 March 2002 (10 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
17 June 2002Return made up to 24/04/02; change of members (11 pages)
17 June 2002Return made up to 24/04/02; change of members (11 pages)
12 April 2002Full accounts made up to 25 March 2001 (10 pages)
12 April 2002Full accounts made up to 25 March 2001 (10 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
13 June 2001Return made up to 24/04/01; full list of members (14 pages)
13 June 2001Return made up to 24/04/01; full list of members (14 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 January 2001Full accounts made up to 25 March 2000 (10 pages)
24 January 2001Full accounts made up to 25 March 2000 (10 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
11 August 2000Secretary resigned;director resigned (1 page)
11 August 2000Secretary resigned;director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
13 June 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
13 June 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
26 November 1999Full accounts made up to 25 March 1999 (10 pages)
26 November 1999Full accounts made up to 25 March 1999 (10 pages)
8 June 1999Return made up to 24/04/99; full list of members (5 pages)
8 June 1999Return made up to 24/04/99; full list of members (5 pages)
21 January 1999Full accounts made up to 25 March 1998 (10 pages)
21 January 1999Full accounts made up to 25 March 1998 (10 pages)
1 June 1998Return made up to 24/04/98; no change of members (4 pages)
1 June 1998Return made up to 24/04/98; no change of members (4 pages)
10 September 1997Full accounts made up to 25 March 1997 (10 pages)
10 September 1997Full accounts made up to 25 March 1997 (10 pages)
16 May 1997Return made up to 24/04/97; no change of members (4 pages)
16 May 1997Return made up to 24/04/97; no change of members (4 pages)
13 August 1996Full accounts made up to 25 March 1996 (10 pages)
13 August 1996Full accounts made up to 25 March 1996 (10 pages)
22 June 1996Return made up to 24/04/96; full list of members (6 pages)
22 June 1996Return made up to 24/04/96; full list of members (6 pages)
21 September 1995Full accounts made up to 25 March 1995 (10 pages)
21 September 1995Full accounts made up to 25 March 1995 (10 pages)
24 May 1995Return made up to 24/04/95; no change of members (4 pages)
24 May 1995Return made up to 24/04/95; no change of members (4 pages)
24 April 1992Incorporation (14 pages)