Company NameBexley Womens Aid
Company StatusActive
Company Number03123424
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 November 1995(28 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan Stansfield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(7 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNeptune House 70 Royal Hill
London
SE10 8RF
Director NameCharlotte Lynch
Date of BirthOctober 1991 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed23 February 2015(19 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeptune House 70 Royal Hill
London
SE10 8RF
Secretary NameCharlotte Lynch
StatusCurrent
Appointed10 November 2015(20 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressNeptune House 70 Royal Hill
London
SE10 8RF
Director NameMiss Uzma Ali
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(27 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Development Projects Officer
Country of ResidenceEngland
Correspondence AddressStudio 25, The Engine House 2 Veridion Way
Bwa C/O Bexley Voluntary Service Council
Erith
Kent
DA18 4AL
Secretary NameMichele Cheetham
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Beverley Road
Barnehurst
Kent
DA7 6JH
Director NameDonna Dunne
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1999)
RoleStudent
Correspondence Address128a Eversley Avenue
Bornehurst
Kent
Secretary NameChristine Margaret Sparvell
NationalityBritish
StatusResigned
Appointed07 July 1997(1 year, 8 months after company formation)
Appointment Duration12 months (resigned 06 July 1998)
RoleGuidance Worker
Correspondence Address47 Purrett Road
Plumstead
London
SE18 1JR
Director NameMary Hulls
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2000)
RoleCharity Worker
Correspondence Address35 Castlewood Drive
Eltham
London
SE9 1NF
Director NameAllison Jayne Cook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2000)
RoleLocal Govt Officer
Correspondence Address44 Thanet Road
Erith
Kent
DA8 3RB
Secretary NameMary Hulls
NationalityBritish
StatusResigned
Appointed09 November 1998(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2000)
RoleCharity Worker
Correspondence Address35 Castlewood Drive
Eltham
London
SE9 1NF
Director NameSheila Douglas
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2001)
RoleTeacher
Correspondence Address18 Northend Road
Erith
Kent
DA8 3QE
Secretary NameJane Avril Newman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 November 2001)
RoleJournalist
Correspondence Address83 Midhurst Hill
Bexleyheath
Kent
DA6 7NL
Secretary NameJane Avril Newman
NationalityBritish
StatusResigned
Appointed29 November 2000(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 November 2001)
RoleJournalist
Correspondence Address83 Midhurst Hill
Bexleyheath
Kent
DA6 7NL
Secretary NameAlison Jean Ratcliffe
NationalityBritish
StatusResigned
Appointed01 April 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2003)
RoleTeacher
Correspondence Address6 Thistledown
Gravesend
Kent
DA12 5ET
Director NameMary Hulls
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2003)
RoleCharity Worker
Correspondence Address35 Castlewood Drive
Eltham
London
SE9 1NF
Director NameSr Lynda Irene Dearlove
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2006)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressMercy Sisters
40 Aberdeen Road
London
N5 2XD
Director NameRoy Gisby
NationalityBritish
StatusResigned
Appointed09 January 2003(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 April 2007)
RoleConnexions P A
Correspondence Address23 Corbylands Road
Sidcup
Kent
DA15 8JG
Secretary NameStephanie Turner
NationalityBritish
StatusResigned
Appointed09 January 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 2005)
RoleLink Worker
Correspondence Address60 Montgomery Road
South Darenth
Dartford
DA4 9AL
Director NameCherie Lovell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2005)
RoleAccountant
Correspondence Address39 Heatherbank Close
Crayford
Kent
DA1 3PN
Director NameJennifer Kett
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2006)
RoleCase Manager
Correspondence Address69 Sweet Bay Crescent
Godinton Park
Ashford
Kent
TN23 3PQ
Secretary NameSr Lynda Irene Dearlove
NationalityBritish
StatusResigned
Appointed14 September 2005(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercy Sisters
40 Aberdeen Road
London
N5 2XD
Director NameJulie Gisby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 2009)
RoleAccountant
Correspondence Address23 Corbylands Road
Sidcup
Kent
DA15 8JG
Secretary NameRoy Gisby
NationalityBritish
StatusResigned
Appointed04 October 2006(10 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 May 2007)
RoleConnexions P A
Correspondence Address23 Corbylands Road
Sidcup
Kent
DA15 8JG
Director NameChris Attard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(11 years, 7 months after company formation)
Appointment Duration4 months (resigned 30 October 2007)
RoleUnemployed
Correspondence Address12 Heathview Drive
Abbey Wood
London
SE2 0AZ
Secretary NameChris Walsh
NationalityBritish
StatusResigned
Appointed29 October 2007(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 November 2009)
RoleCompany Director
Correspondence Address28 Berkeley Avenue
Bexleyheath
Kent
DA7 4UA
Director NameMs Wendy Anita Milliams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2011)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Cheshunt Road
Belvedere
Kent
DA17 5JH
Director NameJulie Michelle Cole
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2012)
RolePayments Manager
Correspondence Address110 Northall Road
Barnehurst
Kent
DA7 6JE
Secretary NameWendy Anita Milliams
NationalityBritish
StatusResigned
Appointed11 November 2009(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2011)
RoleCompany Director
Correspondence Address15 Cheshunt Road
Belvedere
Kent
DA17 5JH
Secretary NameJulie Michelle Cole
NationalityBritish
StatusResigned
Appointed23 January 2011(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2012)
RoleCompany Director
Correspondence Address110 Northall Road
Barnehurst
Kent
DA7 6JE
Director NameMs Julie Valerie Hunt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2014)
RoleAdviser
Country of ResidenceEngland
Correspondence Address13 Chatsworth Avenue
Sidcup
Kent
DA15 9BS
Secretary NameChris Walsh
NationalityBritish
StatusResigned
Appointed10 April 2012(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2014)
RoleCompany Director
Correspondence Address28 Berkeley Avenue
Bexleyheath
Kent
DA7 4UA
Director NameShereen Divita Daniels
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2015)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address4/5 Broadstone Place
London
W1U 6EL
Secretary NameShereen Daniels
NationalityBritish
StatusResigned
Appointed14 January 2014(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2015)
RoleCompany Director
Correspondence Address4-6 Broadstone Place
London
W1U 7EL
Director NameCherie Tanya Lovell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(19 years after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNeptune House 70 Royal Hill
London
SE10 8RF
Director NameMs Eugenia Hewitt
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2020(24 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2023)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressPO Box 25
2 Glengall Road
Bexleyheath
Kent
DA7 4BS

Contact

Websitebexleywomensaid.org.uk
Email address[email protected]
Telephone020 83011536
Telephone regionLondon

Location

Registered AddressStudio 25, The Engine House 2 Veridion Way
Bwa C/O Bexley Voluntary Service Council
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Financials

Year2014
Turnover£577,585
Net Worth£359,471
Cash£365,428
Current Liabilities£52,308

Accounts

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

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
15 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
15 January 2021Termination of appointment of Cherie Tanya Lovell as a director on 14 January 2021 (1 page)
3 June 2020Appointment of Ms Shaan Sangha as a director on 20 May 2020 (2 pages)
20 May 2020Appointment of Ms Eugenia Hewitt as a director on 13 May 2020 (2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (24 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (21 pages)
26 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Edna Darko-Sarkwa Petzen as a director on 20 December 2017 (1 page)
4 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
22 March 2016Appointment of Edna Petzen as a director on 9 February 2016 (3 pages)
22 March 2016Appointment of Edna Petzen as a director on 9 February 2016 (3 pages)
4 January 2016Full accounts made up to 31 March 2015 (17 pages)
4 January 2016Full accounts made up to 31 March 2015 (17 pages)
30 December 2015Termination of appointment of Shereen Daniels as a secretary on 10 November 2015 (2 pages)
30 December 2015Appointment of Charlotte Lynch as a secretary on 10 November 2015 (3 pages)
30 December 2015Appointment of Charlotte Lynch as a secretary on 10 November 2015 (3 pages)
30 December 2015Termination of appointment of Shereen Daniels as a secretary on 10 November 2015 (2 pages)
26 November 2015Annual return made up to 12 November 2015 (19 pages)
26 November 2015Annual return made up to 12 November 2015 (19 pages)
25 November 2015Termination of appointment of Shereen Divita Daniels as a director on 10 November 2015 (2 pages)
25 November 2015Termination of appointment of Shereen Divita Daniels as a director on 10 November 2015 (2 pages)
9 March 2015Appointment of Charlotte Lynch as a director on 23 February 2015 (3 pages)
9 March 2015Appointment of Charlotte Lynch as a director on 23 February 2015 (3 pages)
9 March 2015Director's details changed for Mrs Susan Farmer on 10 February 2015 (3 pages)
9 March 2015Director's details changed for Mrs Susan Farmer on 10 February 2015 (3 pages)
11 January 2015Full accounts made up to 31 March 2014 (17 pages)
11 January 2015Full accounts made up to 31 March 2014 (17 pages)
9 January 2015Annual return made up to 12 November 2014 (14 pages)
9 January 2015Annual return made up to 12 November 2014 (14 pages)
5 December 2014Appointment of Cherie Tanya Lovell as a director on 14 November 2014 (3 pages)
5 December 2014Appointment of Cherie Tanya Lovell as a director on 14 November 2014 (3 pages)
24 September 2014Termination of appointment of Julie Valerie Hunt as a director on 2 September 2014 (2 pages)
24 September 2014Termination of appointment of Julie Valerie Hunt as a director on 2 September 2014 (2 pages)
24 September 2014Termination of appointment of Julie Valerie Hunt as a director on 2 September 2014 (2 pages)
19 March 2014Director's details changed for Shereen Divita Daniels on 1 February 2014 (2 pages)
19 March 2014Director's details changed for Shereen Divita Daniels on 1 February 2014 (2 pages)
19 March 2014Director's details changed for Shereen Divita Daniels on 1 February 2014 (2 pages)
24 January 2014Termination of appointment of Chris Walsh as a secretary (2 pages)
24 January 2014Appointment of Shereen Daniels as a secretary (3 pages)
24 January 2014Appointment of Shereen Daniels as a secretary (3 pages)
24 January 2014Termination of appointment of Chris Walsh as a secretary (2 pages)
31 December 2013Annual return made up to 12 November 2013 (15 pages)
31 December 2013Annual return made up to 12 November 2013 (15 pages)
18 December 2013Full accounts made up to 31 March 2013 (17 pages)
18 December 2013Full accounts made up to 31 March 2013 (17 pages)
19 July 2013Termination of appointment of Chris Walsh as a director (2 pages)
19 July 2013Termination of appointment of Chris Walsh as a director (2 pages)
24 January 2013Appointment of Shereen Divita Daniels as a director (3 pages)
24 January 2013Appointment of Shereen Divita Daniels as a director (3 pages)
4 December 2012Annual return made up to 12 November 2012 (15 pages)
4 December 2012Annual return made up to 12 November 2012 (15 pages)
20 November 2012Full accounts made up to 31 March 2012 (17 pages)
20 November 2012Full accounts made up to 31 March 2012 (17 pages)
6 August 2012Auditor's resignation (1 page)
6 August 2012Auditor's resignation (1 page)
19 July 2012Section 519 (1 page)
19 July 2012Section 519 (1 page)
22 May 2012Termination of appointment of Julie Cole as a director (2 pages)
22 May 2012Appointment of Chris Walsh as a secretary (3 pages)
22 May 2012Termination of appointment of Julie Cole as a secretary (2 pages)
22 May 2012Appointment of Chris Walsh as a secretary (3 pages)
22 May 2012Termination of appointment of Julie Cole as a director (2 pages)
22 May 2012Termination of appointment of Julie Cole as a secretary (2 pages)
20 February 2012Memorandum and Articles of Association (13 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2012Memorandum and Articles of Association (13 pages)
3 January 2012Annual return made up to 12 November 2011 (16 pages)
3 January 2012Annual return made up to 12 November 2011 (16 pages)
7 December 2011Full accounts made up to 31 March 2011 (17 pages)
7 December 2011Full accounts made up to 31 March 2011 (17 pages)
1 March 2011Appointment of Julie Michelle Cole as a secretary (3 pages)
1 March 2011Appointment of Julie Michelle Cole as a secretary (3 pages)
24 February 2011Appointment of Mrs Julie Valerie Hunt as a director (3 pages)
24 February 2011Appointment of Mrs Julie Valerie Hunt as a director (3 pages)
15 February 2011Termination of appointment of Wendy Milliams as a secretary (2 pages)
15 February 2011Termination of appointment of Wendy Milliams as a director (2 pages)
15 February 2011Termination of appointment of Wendy Milliams as a director (2 pages)
15 February 2011Termination of appointment of Wendy Milliams as a secretary (2 pages)
29 November 2010Annual return made up to 12 November 2010 (16 pages)
29 November 2010Annual return made up to 12 November 2010 (16 pages)
1 November 2010Full accounts made up to 31 March 2010 (17 pages)
1 November 2010Full accounts made up to 31 March 2010 (17 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2010Memorandum and Articles of Association (13 pages)
17 February 2010Memorandum and Articles of Association (13 pages)
15 January 2010Annual return made up to 12 November 2009 (17 pages)
15 January 2010Annual return made up to 12 November 2009 (17 pages)
14 January 2010Full accounts made up to 31 March 2009 (17 pages)
14 January 2010Full accounts made up to 31 March 2009 (17 pages)
22 December 2009Appointment of Wendy Anita Milliams as a secretary (3 pages)
22 December 2009Termination of appointment of Julie Gisby as a director (4 pages)
22 December 2009Termination of appointment of Julie Gisby as a director (4 pages)
22 December 2009Termination of appointment of Chris Walsh as a secretary (2 pages)
22 December 2009Termination of appointment of Chris Walsh as a secretary (2 pages)
22 December 2009Appointment of Wendy Anita Milliams as a secretary (3 pages)
11 May 2009Director appointed julie michelle cole (2 pages)
11 May 2009Director appointed wendy anita milliams (2 pages)
11 May 2009Director appointed wendy anita milliams (2 pages)
11 May 2009Director appointed julie michelle cole (2 pages)
16 March 2009Annual return made up to 12/12/08 (10 pages)
16 March 2009Annual return made up to 12/12/08 (10 pages)
17 December 2008Secretary appointed chris walsh (2 pages)
17 December 2008Secretary appointed chris walsh (2 pages)
13 November 2008Full accounts made up to 31 March 2008 (19 pages)
13 November 2008Full accounts made up to 31 March 2008 (19 pages)
5 November 2008Appointment terminated director deborah pearce (1 page)
5 November 2008Appointment terminated director deborah pearce (1 page)
26 November 2007Annual return made up to 12/11/07 (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Annual return made up to 12/11/07 (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
23 November 2007Full accounts made up to 31 March 2007 (18 pages)
23 November 2007Full accounts made up to 31 March 2007 (18 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
5 January 2007Annual return made up to 12/11/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 January 2007Annual return made up to 12/11/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 2006Secretary resigned;director resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006Secretary resigned;director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
19 October 2006Full accounts made up to 31 March 2006 (18 pages)
19 October 2006Full accounts made up to 31 March 2006 (18 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
15 February 2006Annual return made up to 12/11/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Annual return made up to 12/11/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 February 2006New secretary appointed (2 pages)
2 December 2005Full accounts made up to 31 March 2005 (16 pages)
2 December 2005Full accounts made up to 31 March 2005 (16 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
24 November 2004Annual return made up to 12/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 2004Annual return made up to 12/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
28 June 2004Full accounts made up to 31 March 2004 (16 pages)
28 June 2004Full accounts made up to 31 March 2004 (16 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
10 December 2003Annual return made up to 07/11/03
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 December 2003Director resigned (1 page)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003Secretary resigned;director resigned (1 page)
10 December 2003Registered office changed on 10/12/03 from: heritage house 34 north cray road bexley kent DA5 3LZ (1 page)
10 December 2003Director resigned (1 page)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003Secretary resigned;director resigned (1 page)
10 December 2003Registered office changed on 10/12/03 from: heritage house 34 north cray road bexley kent DA5 3LZ (1 page)
10 December 2003Annual return made up to 07/11/03
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 November 2003Full accounts made up to 31 March 2003 (15 pages)
4 November 2003Full accounts made up to 31 March 2003 (15 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
22 January 2003Annual return made up to 07/11/02 (4 pages)
22 January 2003Annual return made up to 07/11/02 (4 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Annual return made up to 07/11/01 (4 pages)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002Annual return made up to 07/11/01 (4 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
20 November 2001Full accounts made up to 31 March 2001 (12 pages)
20 November 2001Full accounts made up to 31 March 2001 (12 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
18 December 2000Annual return made up to 07/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 December 2000Annual return made up to 07/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
31 July 2000Full accounts made up to 31 March 2000 (11 pages)
31 July 2000Full accounts made up to 31 March 2000 (11 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
1 December 1999Annual return made up to 07/11/99
  • 363(288) ‐ Director resigned
(4 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999Annual return made up to 07/11/99
  • 363(288) ‐ Director resigned
(4 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998Annual return made up to 07/11/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998Annual return made up to 07/11/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998New director appointed (1 page)
2 December 1998New director appointed (1 page)
2 December 1998Director's particulars changed (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Director's particulars changed (1 page)
23 September 1998Secretary's particulars changed (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998Secretary's particulars changed (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New secretary appointed;new director appointed (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed;new director appointed (1 page)
23 July 1998Full accounts made up to 31 March 1998 (12 pages)
23 July 1998Full accounts made up to 31 March 1998 (12 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Annual return made up to 07/11/97
  • 363(288) ‐ Secretary resigned
(4 pages)
19 December 1997Director resigned (1 page)
19 December 1997New secretary appointed;new director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New secretary appointed;new director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Annual return made up to 07/11/97
  • 363(288) ‐ Secretary resigned
(4 pages)
10 December 1997Full accounts made up to 31 March 1997 (10 pages)
10 December 1997Full accounts made up to 31 March 1997 (10 pages)
28 February 1997Annual return made up to 07/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1997Annual return made up to 07/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1996Accounting reference date notified as 31/03 (1 page)
15 July 1996Accounting reference date notified as 31/03 (1 page)
7 November 1995Incorporation (46 pages)
7 November 1995Incorporation (46 pages)