Company NameBlyth Wood Park Property Company Limited
Company StatusActive
Company Number03266528
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameWilliam James Queen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(13 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NamePaul Ackroyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(13 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Angela Harte
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(19 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbeldon
London
SW19 7QA
Director NameMr Chris Hines
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(20 years, 5 months after company formation)
Appointment Duration7 years
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbeldon
London
SW19 7QA
Director NameMr Matthew Steere
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(27 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbeldon
London
SW19 7QA
Director NameMr Lionel Thomas Nichols
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2024(27 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day
RoleBarrister
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbeldon
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed21 February 2005(8 years, 4 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameDr Peter William Brierley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address37 Blyth Wood Park
Bromley
Kent
BR1 3TN
Director NameDavid John Bruce
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleManager
Correspondence Address33 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Director NameGeorge William Frank Downs
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleRetired
Correspondence Address1 Blyth Wood Park
20 Blyth Road
Bromley
Kent
BR1 3TN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMs Diane Patricia Jared
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleAcct
Country of ResidenceUnited Kingdom
Correspondence Address11 Greys Park Close
Keston
Kent
BR2 6BD
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJulie Mary Ung
NationalityBritish
StatusResigned
Appointed17 October 1996(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 December 1996)
RoleCompany Director
Correspondence AddressApartment 7 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Secretary NameDr Peter William Brierley
NationalityBritish
StatusResigned
Appointed20 December 1996(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 October 2005)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address37 Blyth Wood Park
Bromley
Kent
BR1 3TN
Director NameDawn Elizabeth Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 1999)
RoleQuantity Surveyor
Correspondence Address26 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed24 February 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameLaura O'Callaghan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 2000)
RoleHead Of Institutional Admin
Correspondence Address23 Blyth Wood Park
20 Blyth Road
Bromley
Kent
BR1 3TN
Director NameHarry Braithwaite
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 14 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbeldon
London
SW19 7QA
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed18 October 2002(6 years after company formation)
Appointment Duration1 year (resigned 10 November 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NamePatricia Jean Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(6 years, 5 months after company formation)
Appointment Duration15 years (resigned 11 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbeldon
London
SW19 7QA
Director NameGregory Ross
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2006)
RoleBanking Consultant
Correspondence AddressFlat 8 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Director NameMavis Braithwaite
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(10 years, 8 months after company formation)
Appointment Duration16 years (resigned 12 July 2023)
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbeldon
London
SW19 7QA
Director NameTimothy James White
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 2010)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address25 Blyth Wood Park Blyth Road
Bromley
Kent
BR1 3TN
Director NameMr Umit Sabanci
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(24 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbeldon
London
SW19 7QA

Location

Registered AddressKfh House 5 Compton Road
Wimbeldon
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Emma Karin Fagg
5.00%
Ordinary B
1 at £1Graham Victor Sabin
5.00%
Ordinary B
1 at £1Maltina LTD
5.00%
Ordinary B
1 at £1Maureen June Forsyth & Michael John Betty
5.00%
Ordinary B
1 at £1Mr C.j. Quievreux & Mrs M.a. Quievreux
5.00%
Ordinary B
1 at £1Mrs Debra Moorby
5.00%
Ordinary B
1 at £1Mrs June Leah Parker
5.00%
Ordinary B
1 at £1Mrs Mavis Braithwaite
5.00%
Ordinary B
1 at £1Mrs P. Davis
5.00%
Ordinary B
1 at £1Mrs Shelley Tse
5.00%
Ordinary B
1 at £1Ms Jacqueline Ann Shimmings
5.00%
Ordinary B
1 at £1Ms M.r. Nunoo
5.00%
Ordinary B
1 at £1P.j. Burke
5.00%
Ordinary B
1 at £1Paul Ackroyd
5.00%
Ordinary B
1 at £1Randmore LTD
5.00%
Ordinary B
1 at £1Umit Sabanci
5.00%
Ordinary B
1 at £1Vanessa Mclean
5.00%
Ordinary B
1 at £1W. Queen
5.00%
Ordinary B
2 at £1Harry Braithwaite
10.00%
Ordinary B

Financials

Year2014
Net Worth£22,186
Cash£17,302
Current Liabilities£5,665

Accounts

Latest Accounts25 June 2023 (10 months ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

25 February 2021Total exemption full accounts made up to 25 June 2020 (9 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (7 pages)
24 September 2020Director's details changed for Ms Angela Harte on 24 September 2020 (2 pages)
6 August 2020Statement of capital following an allotment of shares on 6 August 2020
  • GBP 33
(3 pages)
2 June 2020Total exemption full accounts made up to 25 June 2019 (8 pages)
2 June 2020Director's details changed for Paul Ackroyd on 2 June 2020 (2 pages)
2 June 2020Director's details changed for William James Queen on 2 June 2020 (2 pages)
31 October 2019Confirmation statement made on 30 October 2019 with updates (7 pages)
22 March 2019Total exemption full accounts made up to 25 June 2018 (7 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (6 pages)
27 July 2018Termination of appointment of Patricia Jean Davis as a director on 11 April 2018 (1 page)
23 March 2018Total exemption full accounts made up to 25 June 2017 (9 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (6 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (6 pages)
7 June 2017Termination of appointment of Harry Braithwaite as a director on 14 March 2017 (1 page)
7 June 2017Termination of appointment of Harry Braithwaite as a director on 14 March 2017 (1 page)
7 April 2017Appointment of Angela Harte as a director on 29 February 2016 (2 pages)
7 April 2017Appointment of Angela Harte as a director on 29 February 2016 (2 pages)
5 April 2017Appointment of Mr Chris Hines as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Chris Hines as a director on 5 April 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 25 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 25 June 2016 (8 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
14 March 2016Total exemption small company accounts made up to 25 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 25 June 2015 (6 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20
(9 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20
(9 pages)
24 March 2015Current accounting period extended from 28 February 2015 to 25 June 2015 (3 pages)
24 March 2015Current accounting period extended from 28 February 2015 to 25 June 2015 (3 pages)
18 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20
(9 pages)
18 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20
(9 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 September 2014Previous accounting period shortened from 25 June 2014 to 28 February 2014 (1 page)
26 September 2014Previous accounting period shortened from 25 June 2014 to 28 February 2014 (1 page)
22 November 2013Total exemption full accounts made up to 25 June 2013 (11 pages)
22 November 2013Total exemption full accounts made up to 25 June 2013 (11 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20
(9 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20
(9 pages)
28 August 2013Director's details changed for Mavis Braithwaite on 28 August 2013 (2 pages)
28 August 2013Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page)
28 August 2013Director's details changed for Patricia Jean Davis on 28 August 2013 (2 pages)
28 August 2013Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page)
28 August 2013Director's details changed for Mavis Braithwaite on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Harry Braithwaite on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Harry Braithwaite on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Patricia Jean Davis on 28 August 2013 (2 pages)
23 January 2013Total exemption full accounts made up to 25 June 2012 (10 pages)
23 January 2013Total exemption full accounts made up to 25 June 2012 (10 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (10 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (10 pages)
23 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (10 pages)
23 April 2012Annual return made up to 10 January 2012 with a full list of shareholders (10 pages)
1 March 2012Total exemption full accounts made up to 25 June 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 25 June 2011 (9 pages)
30 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (10 pages)
30 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (10 pages)
25 March 2011Total exemption full accounts made up to 25 June 2010 (10 pages)
25 March 2011Total exemption full accounts made up to 25 June 2010 (10 pages)
29 November 2010Appointment of Paul Ackroyd as a director (3 pages)
29 November 2010Appointment of Paul Ackroyd as a director (3 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (9 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (9 pages)
5 August 2010Termination of appointment of Timothy White as a director (2 pages)
5 August 2010Termination of appointment of Timothy White as a director (2 pages)
3 June 2010Appointment of William James Queen as a director (3 pages)
3 June 2010Appointment of William James Queen as a director (3 pages)
4 February 2010Full accounts made up to 25 June 2009 (12 pages)
4 February 2010Full accounts made up to 25 June 2009 (12 pages)
21 October 2009Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Harry Braithwaite on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mavis Braithwaite on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (13 pages)
21 October 2009Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Patricia Jean Davis on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy James White on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Harry Braithwaite on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Timothy James White on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (13 pages)
21 October 2009Director's details changed for Mavis Braithwaite on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Patricia Jean Davis on 21 October 2009 (2 pages)
31 January 2009Full accounts made up to 25 June 2008 (13 pages)
31 January 2009Full accounts made up to 25 June 2008 (13 pages)
21 January 2009Return made up to 16/10/08; full list of members (12 pages)
21 January 2009Return made up to 16/10/08; full list of members (12 pages)
20 January 2009Secretary's change of particulars / kinleigh folkard & hayward / 01/10/2007 (1 page)
20 January 2009Secretary's change of particulars / kinleigh folkard & hayward / 01/10/2007 (1 page)
20 January 2009Registered office changed on 20/01/2009 from kfh house 5 compton road london SW19 7QA (1 page)
20 January 2009Registered office changed on 20/01/2009 from kfh house 5 compton road london SW19 7QA (1 page)
3 September 2008Director appointed timothy white (2 pages)
3 September 2008Director appointed timothy white (2 pages)
14 March 2008Full accounts made up to 25 June 2007 (15 pages)
14 March 2008Full accounts made up to 25 June 2007 (15 pages)
12 March 2008Registered office changed on 12/03/2008 from kinleigh folkard & hayward carlton plaza 4TH floor 111 upper richmond road london SW15 2TJ (1 page)
12 March 2008Registered office changed on 12/03/2008 from kinleigh folkard & hayward carlton plaza 4TH floor 111 upper richmond road london SW15 2TJ (1 page)
12 November 2007Return made up to 16/10/07; full list of members (13 pages)
12 November 2007Return made up to 16/10/07; full list of members (13 pages)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
24 April 2007Full accounts made up to 25 June 2006 (12 pages)
24 April 2007Full accounts made up to 25 June 2006 (12 pages)
10 November 2006Return made up to 16/10/06; full list of members (13 pages)
10 November 2006Return made up to 16/10/06; full list of members (13 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
26 April 2006Full accounts made up to 25 June 2005 (10 pages)
26 April 2006Full accounts made up to 25 June 2005 (10 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Return made up to 12/10/05; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/05
(8 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005Return made up to 12/10/05; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/05
(8 pages)
2 December 2005Registered office changed on 02/12/05 from: carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
2 December 2005Registered office changed on 02/12/05 from: carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: 37 blyth wood park blyth road bromley kent BR1 3TN (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: 37 blyth wood park blyth road bromley kent BR1 3TN (1 page)
14 April 2005Full accounts made up to 25 June 2004 (11 pages)
14 April 2005Full accounts made up to 25 June 2004 (11 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
20 October 2004Return made up to 16/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Return made up to 16/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Accounting reference date shortened from 31/10/04 to 25/06/04 (1 page)
23 August 2004Accounting reference date shortened from 31/10/04 to 25/06/04 (1 page)
18 June 2004Full accounts made up to 31 October 2003 (11 pages)
18 June 2004Full accounts made up to 31 October 2003 (11 pages)
8 May 2004Registered office changed on 08/05/04 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
8 May 2004Registered office changed on 08/05/04 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
8 December 2003Return made up to 16/10/03; full list of members (9 pages)
8 December 2003Return made up to 16/10/03; full list of members (9 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 July 2003Full accounts made up to 31 October 2002 (10 pages)
5 July 2003Full accounts made up to 31 October 2002 (10 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
30 December 2002Return made up to 16/10/02; full list of members (11 pages)
30 December 2002Return made up to 16/10/02; full list of members (11 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 37 blyth wood park blyth road bromley kent BR1 3TN (1 page)
3 July 2002Registered office changed on 03/07/02 from: 37 blyth wood park blyth road bromley kent BR1 3TN (1 page)
24 June 2002Full accounts made up to 31 October 2001 (11 pages)
24 June 2002Full accounts made up to 31 October 2001 (11 pages)
24 October 2001Return made up to 16/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Return made up to 16/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2001Full accounts made up to 31 October 2000 (9 pages)
29 July 2001Full accounts made up to 31 October 2000 (9 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
8 November 2000Return made up to 16/10/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 November 2000Return made up to 16/10/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 31 October 1999 (11 pages)
31 July 2000Full accounts made up to 31 October 1999 (11 pages)
25 July 2000Registered office changed on 25/07/00 from: c/o mrs linda reynolds 90-94 edgehill chislehurst kent BR7 6LB (1 page)
25 July 2000Registered office changed on 25/07/00 from: c/o mrs linda reynolds 90-94 edgehill chislehurst kent BR7 6LB (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
26 October 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(7 pages)
26 October 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(7 pages)
10 August 1999Amening 882R (2 pages)
10 August 1999Amening 882R (2 pages)
10 August 1999Amended full accounts made up to 31 October 1997 (11 pages)
10 August 1999Amended full accounts made up to 31 October 1997 (11 pages)
22 July 1999Full accounts made up to 31 October 1998 (10 pages)
22 July 1999Full accounts made up to 31 October 1998 (10 pages)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
28 July 1998Full accounts made up to 31 October 1997 (10 pages)
28 July 1998Full accounts made up to 31 October 1997 (10 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
28 November 1997Ad 24/09/97-07/10/97 £ si 21@1 (2 pages)
28 November 1997Ad 24/09/97-07/10/97 £ si 21@1 (2 pages)
12 November 1997Return made up to 16/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1997Return made up to 16/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
26 March 1997Memorandum and Articles of Association (14 pages)
26 March 1997Memorandum and Articles of Association (14 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Secretary resigned;director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
21 November 1996Secretary resigned;director resigned (1 page)
16 October 1996Incorporation (19 pages)
16 October 1996Incorporation (19 pages)