Company NameThe Old Courtyard Management Company Limited
Company StatusActive
Company Number02751142
CategoryPrivate Limited Company
Incorporation Date25 September 1992(31 years, 7 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 NameRichard Vaughan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(12 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMiss Alexis Helen Baker
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(25 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleHr Mi Analyst
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMs Danielle Leah Gomes
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleIdentity And Access Management Consultant
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Secretary NameDavid James Letting & Property Management Ltd (Corporation)
StatusCurrent
Appointed08 September 2012(19 years, 11 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed25 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Dennis Leslie Redhead
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(3 days after company formation)
Appointment Duration12 months (resigned 25 September 1993)
RoleProperty Developer
Correspondence AddressGlydwish Hall Fontridge Lane
Burwash
Etchingham
East Sussex
TN19 7DG
Director NameGraham Paul Charles
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(3 days after company formation)
Appointment Duration12 months (resigned 25 September 1993)
RoleSolicitor
Correspondence Address134 London Road
Southborough
Tunbridge Wells
Kent
TN4 0PL
Secretary NameGraham Paul Charles
NationalityBritish
StatusResigned
Appointed28 September 1992(3 days after company formation)
Appointment Duration12 months (resigned 25 September 1993)
RoleSolicitor
Correspondence Address134 London Road
Southborough
Tunbridge Wells
Kent
TN4 0PL
Director NameMark Nicolas Mortimer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1993(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 1995)
RoleBanker
Correspondence Address9 The Old Courtyard
Park Road
Bromley
Kent
BR1 3HP
Secretary NameMark Nicolas Mortimer
NationalityBritish
StatusResigned
Appointed25 September 1993(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 1995)
RoleBanker
Correspondence Address9 The Old Courtyard
Park Road
Bromley
Kent
BR1 3HP
Director NameJacqueline Vanessa Patterson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 1997)
RoleSecretary Merchant Bank
Correspondence Address21 The Old Courtyard Park Road
Bromley
Kent
BR1 3JH
Secretary NameJacqueline Vanessa Patterson
NationalityBritish
StatusResigned
Appointed23 January 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 1997)
RoleSecretary Merchant Bank
Correspondence Address21 The Old Courtyard Park Road
Bromley
Kent
BR1 3JH
Director NameDavid Herridge
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 1997)
RoleMusician
Correspondence Address18 The Old Courtyard Park Road
Bromley
Kent
BR1 3HJ
Director NameNeil Michael Benn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 1998)
RoleCivil Servant
Correspondence Address1 The Old Courtyard
Park Road
Bromley
Kent
BR1 3HP
Director NameTeresa Annette Horden
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 1998)
RoleSecretary
Correspondence Address14 The Old Courtyard
Park Road
Bromley
Kent
BR1 3HP
Secretary NameGary Michael Rolph
NationalityBritish
StatusResigned
Appointed02 December 1997(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 1998)
RoleCompany Director
Correspondence Address13 The Old Courtyard Park Road
Bromley
Kent
BR1 3HP
Director NameElizabeth Burns
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2002)
RoleConference Organiser
Correspondence Address13 The Old Courtyard
Park Road
Bromley
Kent
BR1 3HP
Director NamePeter Alan Christopher
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2000)
RoleProduction Executive
Correspondence Address6 The Old Courtyard
Park Road
Bromley
Kent
BR1 3HP
Secretary NameCharles Stewart Ballantine
NationalityBritish
StatusResigned
Appointed24 November 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 2000)
RoleCompany Director
Correspondence Address9 The Old Courtyard
Park Road
Bromley
Kent
BR1 3HP
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed11 July 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameJamie McDonald
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 2005)
RoleInvestment Banker
Correspondence AddressFlat 21
The Old Courtyard
Bramley
Kent
BR1 3HP
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed02 May 2002(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameMr Peter John Forward
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameEmma Maria Chapman
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(12 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 March 2006)
RoleBank Official
Correspondence Address7 The Old Courtyard
36 Park Road
Bromley
Kent
BR1 3HP
Director NameDarryll Bandtock
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2007)
RoleSales Executive
Correspondence AddressFlat 14, The Old Courtyard
36 Park Road
Bromley
Kent
BR1 3HP
Director NameMiss Elizabeth Gunby
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2017)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMrs Vivien Margaret Knowles
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2014(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2016)
RoleDomestic Cleaner
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMr Richard Charles Anthony Dimond
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(24 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 September 2017)
RoleFinancial & Marketing Consultant
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMs Kristine Gail Abad Baltazar
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 December 2017(25 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2022)
RoleResearch Manager
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMr Bradley Claydon David Hartnett
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(26 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 16 The Old Courtyard 36 Park Road
Bromley
BR1 3HP
Director NameMr Joe Daniel Munday
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 2024)
RoleSpecification Manager Sales
Country of ResidenceEngland
Correspondence Address18 The Old Courtyard 36 Park Road
Bromley
BR1 3HP
Director NameMr Antony Colin Perry
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2022)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 October 2006(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 21 January 2013)
Correspondence AddressUpm
196 New Kings Road
London
SW6 4NF

Contact

Websitewww.theoldcourtyard.com
Email address[email protected]

Location

Registered Address187c Southborough Lane
Bromley
Kent
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

20 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
19 November 2019Appointment of Mr Joe Daniel Munday as a director on 4 November 2019 (2 pages)
18 November 2019Appointment of Mr Antony Colin Perry as a director on 4 November 2019 (2 pages)
12 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
25 April 2019Confirmation statement made on 15 April 2019 with updates (6 pages)
9 November 2018Appointment of Mr Bradley Claydon David Hartnett as a director on 1 November 2018 (2 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
17 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
20 December 2017Appointment of Miss Alexis Helen Baker as a director on 4 December 2017 (2 pages)
20 December 2017Appointment of Miss Alexis Helen Baker as a director on 4 December 2017 (2 pages)
19 December 2017Appointment of Ms Kristine Gail Abad Baltazar as a director on 4 December 2017 (2 pages)
19 December 2017Appointment of Ms Kristine Gail Abad Baltazar as a director on 4 December 2017 (2 pages)
5 October 2017Termination of appointment of Richard Charles Anthony Dimond as a director on 21 September 2017 (1 page)
5 October 2017Termination of appointment of Richard Charles Anthony Dimond as a director on 21 September 2017 (1 page)
29 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
19 April 2017Appointment of Mr Richard Charles Anthony Dimond as a director on 27 September 2016 (2 pages)
19 April 2017Appointment of Mr Richard Charles Anthony Dimond as a director on 27 September 2016 (2 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
18 April 2017Termination of appointment of Vivien Margaret Knowles as a director on 12 July 2016 (1 page)
18 April 2017Termination of appointment of Elizabeth Gunby as a director on 4 April 2017 (1 page)
18 April 2017Termination of appointment of Vivien Margaret Knowles as a director on 12 July 2016 (1 page)
18 April 2017Termination of appointment of Elizabeth Gunby as a director on 4 April 2017 (1 page)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 21
(7 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 21
(7 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 21
(7 pages)
13 May 2015Appointment of Mrs Dawn Wheatle as a director on 11 September 2014 (2 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 21
(7 pages)
13 May 2015Appointment of Mrs Dawn Wheatle as a director on 11 September 2014 (2 pages)
12 May 2015Appointment of Miss Elizabeth Gunby as a director on 11 September 2014 (2 pages)
12 May 2015Appointment of Mrs Sara Warwicker as a director on 11 September 2014 (2 pages)
12 May 2015Appointment of Mrs Sara Warwicker as a director on 11 September 2014 (2 pages)
12 May 2015Appointment of Mrs Vivien Margaret Knowles as a director on 11 September 2014 (2 pages)
12 May 2015Appointment of Miss Elizabeth Gunby as a director on 11 September 2014 (2 pages)
12 May 2015Appointment of Mrs Vivien Margaret Knowles as a director on 11 September 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 21
(5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 21
(5 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
9 May 2013Registered office address changed from the Old Courtyard Park Road Bromley BR1 3HP United Kingdom on 9 May 2013 (1 page)
9 May 2013Appointment of David James Letting & Property Management Ltd as a secretary (2 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
9 May 2013Registered office address changed from the Old Courtyard Park Road Bromley BR1 3HP United Kingdom on 9 May 2013 (1 page)
9 May 2013Appointment of David James Letting & Property Management Ltd as a secretary (2 pages)
9 May 2013Registered office address changed from the Old Courtyard Park Road Bromley BR1 3HP United Kingdom on 9 May 2013 (1 page)
21 January 2013Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 21 January 2013 (1 page)
21 January 2013Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 21 January 2013 (1 page)
21 January 2013Termination of appointment of Urang Property Management Limited as a secretary (1 page)
21 January 2013Termination of appointment of Urang Property Management Limited as a secretary (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
18 January 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
18 January 2012Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
18 January 2012Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
18 January 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Richard Vaughan on 15 April 2011 (2 pages)
24 May 2011Director's details changed for Richard Vaughan on 15 April 2011 (2 pages)
12 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Richard Vaughan on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Richard Vaughan on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (11 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (11 pages)
12 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Location of debenture register (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD, 196 new kings road, fulham london SW6 4NF (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD, 196 new kings road, fulham london SW6 4NF (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 15/04/09; full list of members (13 pages)
13 May 2009Return made up to 15/04/09; full list of members (13 pages)
13 May 2009Location of debenture register (1 page)
12 May 2009Secretary's change of particulars / urang LIMITED / 01/01/2009 (1 page)
12 May 2009Secretary's change of particulars / urang LIMITED / 01/01/2009 (1 page)
27 February 2009Appointment terminated director daniel warwick (1 page)
27 February 2009Appointment terminated director daniel warwick (1 page)
3 November 2008Return made up to 25/09/08; full list of members (11 pages)
3 November 2008Return made up to 25/09/08; full list of members (11 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Return made up to 25/09/07; full list of members (8 pages)
28 November 2007Return made up to 25/09/07; full list of members (8 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 September 2007Amended accounts made up to 30 September 2005 (3 pages)
12 September 2007Amended accounts made up to 30 September 2005 (3 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
12 January 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
12 January 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
11 January 2007Return made up to 25/09/06; full list of members (7 pages)
11 January 2007Return made up to 25/09/06; full list of members (7 pages)
10 January 2007Registered office changed on 10/01/07 from: 196 new kings road fulham london SW6 4NF (1 page)
10 January 2007Registered office changed on 10/01/07 from: 196 new kings road fulham london SW6 4NF (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 90-94 edgehill road chislehurst kent BR7 6LB (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 90-94 edgehill road chislehurst kent BR7 6LB (1 page)
17 October 2006Secretary resigned (1 page)
23 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Return made up to 25/09/05; change of members (7 pages)
3 October 2005Director resigned (1 page)
3 October 2005Return made up to 25/09/05; change of members (7 pages)
3 October 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
29 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
15 December 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
15 December 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
4 October 2004Return made up to 25/09/04; full list of members (8 pages)
4 October 2004Return made up to 25/09/04; full list of members (8 pages)
27 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
5 September 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
5 September 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
17 September 2002Return made up to 25/09/02; full list of members (13 pages)
17 September 2002Return made up to 25/09/02; full list of members (13 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
26 October 2001Return made up to 25/09/01; full list of members (11 pages)
26 October 2001Return made up to 25/09/01; full list of members (11 pages)
14 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
14 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
11 October 2000Return made up to 25/09/00; change of members (6 pages)
11 October 2000Return made up to 25/09/00; change of members (6 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Registered office changed on 25/07/00 from: greytown house 221-227 high street orpington kent BR6 onz (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: greytown house 221-227 high street orpington kent BR6 onz (1 page)
25 July 2000New secretary appointed (2 pages)
20 June 2000Full accounts made up to 30 September 1999 (8 pages)
20 June 2000Full accounts made up to 30 September 1999 (8 pages)
7 January 2000Return made up to 25/09/99; full list of members (9 pages)
7 January 2000Return made up to 25/09/99; full list of members (9 pages)
31 August 1999Full accounts made up to 30 September 1998 (8 pages)
31 August 1999Full accounts made up to 30 September 1998 (8 pages)
1 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999New secretary appointed (1 page)
1 May 1999New secretary appointed (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
18 December 1998Return made up to 25/09/98; full list of members (9 pages)
18 December 1998Return made up to 25/09/98; full list of members (9 pages)
29 April 1998Secretary resigned;director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Secretary resigned;director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: lynwood house crofton road orpington kent BR6 8QG (1 page)
20 April 1998Registered office changed on 20/04/98 from: lynwood house crofton road orpington kent BR6 8QG (1 page)
8 April 1998Auditor's resignation (1 page)
8 April 1998Auditor's resignation (1 page)
8 April 1998Auditor's resignation (1 page)
8 April 1998Auditor's resignation (1 page)
16 February 1998Full accounts made up to 30 September 1997 (7 pages)
16 February 1998Full accounts made up to 30 September 1997 (7 pages)
10 November 1997Return made up to 25/09/97; full list of members (7 pages)
10 November 1997Return made up to 25/09/97; full list of members (7 pages)
5 June 1997Full accounts made up to 30 September 1996 (7 pages)
5 June 1997Full accounts made up to 30 September 1996 (7 pages)
7 October 1996Return made up to 25/09/96; full list of members (7 pages)
7 October 1996Return made up to 25/09/96; full list of members (7 pages)
12 January 1996Full accounts made up to 30 September 1995 (7 pages)
12 January 1996Full accounts made up to 30 September 1995 (7 pages)
12 October 1995Return made up to 25/09/95; no change of members (4 pages)
12 October 1995Return made up to 25/09/95; no change of members (4 pages)
7 March 1995Secretary resigned;director resigned (2 pages)
7 March 1995New secretary appointed;new director appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Secretary resigned;director resigned (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995New secretary appointed;new director appointed (2 pages)
7 March 1995New director appointed (2 pages)
25 September 1992Incorporation (11 pages)
25 September 1992Incorporation (11 pages)