Company NameBromley And Croydon Women's Aid Limited
Company StatusActive
Company Number03320296
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1997(27 years, 2 months ago)
Previous NameBromley Womens Aid

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameHelen Laryea-Dyer
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCharity Director
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameElaine Jennifer Esteen
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleFacilitator
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameSarah Jane Caseberry
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleHead Of Digital Marketing
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMs Amber Andrade
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMs Frances Brownhill
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(26 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMrs Laura Ellen Johnson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(26 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameCatherine Jane Warwick
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(26 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameSian Owen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RolePrincipal Housing Officer
Correspondence Address86 Eden Way
Beckenham
Kent
BR3 3DH
Director NameDiane Walker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleDirector Of Finance
Correspondence Address7 Morden Lodge
Beckenham Grove
Bromley
Kent
BR2 0JN
Director NameMs Jane Ward
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameAmanda Lisbeth Lynch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address1a Holme Lacey Road
Lee
London
SE12 0HP
Secretary NameYvonne Hilary Harrison
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Urquhart Court
109 Park Road
Beckenham
Kent
BR3 1QL
Director NameMrs Ann Rosemary Downes
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 29 May 2002)
RoleSelf Employed Interior Designe
Country of ResidenceEngland
Correspondence Address29 Oxhawth Crescent
Bromley
Kent
BR2 8BJ
Director NameMrs Barbara Mary Hobbs
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 18 October 2004)
RoleHousing Officer
Correspondence Address17 Red Cedars Road
Orpington
Kent
BR6 0BX
Director NameImogen Gaynor Marcelle Viinikka
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 March 2008)
RoleRetired
Correspondence Address95 Annandale Road
London
SE10 0JY
Director NameSusan Ann Homewood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 April 2007)
RoleAccountant
Correspondence Address27 Mitchley Hill
Sanderstead
South Croydon
Surrey
CR2 9HF
Director NameMrs Jillian Claire May
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(5 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 25 March 2020)
RoleSafeguarding Children Advisor
Country of ResidenceEngland
Correspondence Address6 Wimborne Avenue
Chislehurst
Kent
BR7 6RQ
Director NameMs Julie Philipa Schoon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 January 2008)
RoleAssistant Director Housing
Country of ResidenceUnited Kingdom
Correspondence Address103 Masons Hill
Bromley
BR2 9HT
Director NameMrs Julie Marian Foster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(5 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 13 December 2020)
RoleSenior Placement Officer
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Secretary NameSusan Ann Homewood
NationalityBritish
StatusResigned
Appointed12 November 2004(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2007)
RoleAccountant
Correspondence Address27 Mitchley Hill
Sanderstead
South Croydon
Surrey
CR2 9HF
Director NameChristine Majek
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 January 2006)
RoleSecretary
Correspondence Address218 Alnwick Road
Lee
London
SE12 9DX
Director NameMrs Rosalie Eve Brennan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(9 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 01 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameMrs Jillian Claire May
NationalityBritish
StatusResigned
Appointed28 November 2007(10 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 January 2020)
RoleLead Nurse Child Protection
Country of ResidenceEngland
Correspondence Address6 Wimborne Avenue
Chislehurst
Kent
BR7 6RQ
Director NameJan Vince
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2012)
RoleChildrens Servixces Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Station Road
Bromley
Kent
BR1 3LP
Director NameWendy Vanessa Gordon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(11 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 March 2022)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMrs Fiona Sarah Ruth Winney
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2014)
RoleHr / Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfield Road
Oakfield Road
London
SE20 8QT
Director NameMrs Nasima Ansary
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(12 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Oakfield Road Oakfield Road
London
SE20 8QT
Director NameMrs Paula Hills
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(15 years, 2 months after company formation)
Appointment Duration6 years (resigned 23 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Oakfield Road Oakfield Road
London
SE20 8QT
Director NameMs Claire Docherty
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2017)
RoleBritish Sign Language Interpreter
Country of ResidenceEngland
Correspondence Address2 Oakfield Road
London
SE20 8QT
Director NameKatie Abigail Kenyon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 January 2022)
RoleContent Strategist
Country of ResidenceEngland
Correspondence Address20 20 King Street
London
EC2V 8EG
Director NameMiss Amy Louise Wareham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 2023)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG

Contact

Websitebwaid.com

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£754,631
Net Worth£945,584
Cash£472,147
Current Liabilities£159,731

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 March 2024 (4 weeks, 1 day ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

9 February 2023Delivered on: 9 February 2023
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: The property described as 243 orchard grove london and parking space 239 SE20 8BQ.
Outstanding
30 January 2023Delivered on: 30 January 2023
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: The property described as 20 orchard grove, london, SE20 8DZ, and parking space.
Outstanding
18 November 2022Delivered on: 24 November 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP

Classification: A registered charge
Particulars: The freehold land known as or being flat 1 sinclair court, canning road, croydon, surrey, CR0 6QA.
Outstanding
16 November 2022Delivered on: 17 November 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: The registered land known as flat 17, clifton court, 132 selhurst road, london SE25 6LU.
Outstanding
10 November 2022Delivered on: 10 November 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: The property listed as flat 1, 35 lodge road, croydon, CR0 2PL.
Outstanding
1 June 2022Delivered on: 10 June 2022
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) (LP020156)

Classification: A registered charge
Outstanding
26 June 2017Delivered on: 11 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property at 61 parchmore road, thornton heath, CR7 8LY title no SY240128.
Outstanding
1 March 2013Delivered on: 2 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 oakfield road. Annerley. London.
Outstanding
30 May 2023Delivered on: 2 June 2023
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP

Classification: A registered charge
Particulars: A property in croydon.
Outstanding
5 April 2023Delivered on: 6 April 2023
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: The property described as 56 hillside road bromley BR2 0ST.
Outstanding
22 March 2023Delivered on: 23 March 2023
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: The property described as 46 the priory epsom road croydon CR0 4NT.
Outstanding
20 March 2023Delivered on: 21 March 2023
Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP)

Classification: A registered charge
Particulars: The property described as flat 2 40 beulah road thornton heath CR7 8JE.
Outstanding
5 October 2012Delivered on: 13 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £363,000 due or to become due from the company to the chargee.
Particulars: 2 oakfield road anerley london.
Outstanding

Filing History

19 July 2023Appointment of Ms Frances Brownhill as a director on 5 July 2023 (2 pages)
20 March 2023Termination of appointment of Amy Louise Wareham as a director on 20 March 2023 (1 page)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
10 November 2022Director's details changed for Helen Laryea-Dyer on 9 November 2022 (2 pages)
1 November 2022Termination of appointment of Rosalie Eve Brennan as a director on 1 November 2022 (1 page)
3 October 2022Full accounts made up to 31 March 2022 (35 pages)
10 June 2022Registration of charge 033202960004, created on 1 June 2022 (43 pages)
31 March 2022Termination of appointment of Wendy Vanessa Gordon as a director on 30 March 2022 (1 page)
29 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
29 March 2022Registered office address changed from 20 20 King Street London EC2V 8EG England to 20 King Street London EC2V 8EG on 29 March 2022 (1 page)
1 February 2022Termination of appointment of Katie Abigail Kenyon as a director on 26 January 2022 (1 page)
22 December 2021Full accounts made up to 31 March 2021 (34 pages)
30 November 2021Registered office address changed from 10 Aldersgate Street London EC1A 4HJ England to 20 20 King Street London EC2V 8EG on 30 November 2021 (1 page)
12 August 2021Registration of a company as a social landlord (2 pages)
31 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
22 March 2021Termination of appointment of Jane Ward as a director on 11 December 2020 (1 page)
31 December 2020Full accounts made up to 31 March 2020 (34 pages)
14 December 2020Termination of appointment of Julie Marian Foster as a director on 13 December 2020 (1 page)
15 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
15 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 June 2020Memorandum and Articles of Association (24 pages)
19 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2020Termination of appointment of Jillian Claire May as a director on 25 March 2020 (1 page)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Jillian Claire May as a secretary on 29 January 2020 (1 page)
17 February 2020Termination of appointment of Nasima Ansary as a director on 29 January 2020 (1 page)
4 January 2020Accounts for a small company made up to 31 March 2019 (36 pages)
20 November 2019Registered office address changed from 2 Oakfield Road Oakfield Road London SE20 8QT to 10 Aldersgate Street London EC1A 4HJ on 20 November 2019 (1 page)
27 October 2019Statement of company's objects (2 pages)
27 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
21 May 2019Appointment of Amber Andrade as a director on 23 January 2019 (2 pages)
21 May 2019Appointment of Sarah Jane Caseberry as a director on 23 January 2019 (2 pages)
21 May 2019Appointment of Elaine Jennifer Esteen as a director on 23 January 2019 (2 pages)
21 May 2019Appointment of Helen Laryea-Dyer as a director on 23 January 2019 (2 pages)
21 May 2019Appointment of Katie Abigail Kenyon as a director on 23 January 2019 (2 pages)
21 May 2019Appointment of Miss Amy Louise Wareham as a director on 23 January 2019 (2 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
22 January 2019Accounts for a small company made up to 31 March 2018 (29 pages)
23 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Paula Hills as a director on 23 April 2018 (1 page)
8 January 2018Accounts for a small company made up to 31 March 2017 (27 pages)
25 September 2017Termination of appointment of Claire Docherty as a director on 28 June 2017 (1 page)
25 September 2017Termination of appointment of Claire Docherty as a director on 28 June 2017 (1 page)
11 July 2017Registration of charge 033202960003, created on 26 June 2017 (12 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
25 January 2017Full accounts made up to 31 March 2016 (24 pages)
25 January 2017Full accounts made up to 31 March 2016 (24 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 May 2016Director's details changed for Mrs Julie Marian Foster on 1 May 2016 (2 pages)
24 May 2016Director's details changed for Wendy Vanessa Gordon on 1 May 2016 (2 pages)
24 May 2016Director's details changed for Mrs Nasima Ansary on 1 May 2016 (2 pages)
24 May 2016Director's details changed for Mrs Julie Marian Foster on 1 May 2016 (2 pages)
24 May 2016Director's details changed for Mrs Paula Hills on 1 May 2016 (2 pages)
24 May 2016Director's details changed for Wendy Vanessa Gordon on 1 May 2016 (2 pages)
24 May 2016Director's details changed for Mrs Paula Hills on 1 May 2016 (2 pages)
24 May 2016Director's details changed for Ms Jane Ward on 1 May 2016 (2 pages)
24 May 2016Director's details changed for Mrs Nasima Ansary on 1 May 2016 (2 pages)
24 May 2016Director's details changed for Ms Jane Ward on 1 May 2016 (2 pages)
12 April 2016Annual return made up to 18 March 2016 no member list (9 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
(3 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
(3 pages)
12 April 2016Annual return made up to 18 March 2016 no member list (9 pages)
4 January 2016Full accounts made up to 31 March 2015 (24 pages)
4 January 2016Full accounts made up to 31 March 2015 (24 pages)
2 December 2015Appointment of Ms Claire Docherty as a director on 20 May 2015 (2 pages)
2 December 2015Appointment of Ms Claire Docherty as a director on 20 May 2015 (2 pages)
25 March 2015Annual return made up to 18 March 2015 no member list (8 pages)
25 March 2015Annual return made up to 18 March 2015 no member list (8 pages)
11 January 2015Full accounts made up to 31 March 2014 (24 pages)
11 January 2015Full accounts made up to 31 March 2014 (24 pages)
27 October 2014Termination of appointment of Fiona Sarah Ruth Winney as a director on 26 April 2014 (1 page)
27 October 2014Termination of appointment of Fiona Sarah Ruth Winney as a director on 26 April 2014 (1 page)
24 March 2014Annual return made up to 18 March 2014 no member list (9 pages)
24 March 2014Annual return made up to 18 March 2014 no member list (9 pages)
3 January 2014Full accounts made up to 31 March 2013 (24 pages)
3 January 2014Full accounts made up to 31 March 2013 (24 pages)
25 June 2013Registered office address changed from Cambridge Chambers 200-202 High Street Bromley Kent BR1 1PW England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Cambridge Chambers 200-202 High Street Bromley Kent BR1 1PW England on 25 June 2013 (1 page)
25 March 2013Director's details changed for Mrs Fiona Sarah Ruth Hennessy on 12 September 2012 (2 pages)
25 March 2013Annual return made up to 18 March 2013 no member list (8 pages)
25 March 2013Director's details changed for Mrs Fiona Sarah Ruth Hennessy on 12 September 2012 (2 pages)
25 March 2013Annual return made up to 18 March 2013 no member list (8 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2013Appointment of Mrs Paula Hills as a director (2 pages)
30 January 2013Appointment of Mrs Paula Hills as a director (2 pages)
29 January 2013Director's details changed for Mrs Nasima Ansary on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mrs Rosalie Eve Brennan on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mrs Rosalie Eve Brennan on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mrs Fiona Sarah Ruth Hennessy on 29 January 2013 (2 pages)
29 January 2013Termination of appointment of Jan Vince as a director (1 page)
29 January 2013Director's details changed for Mrs Nasima Ansary on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mrs Fiona Sarah Ruth Hennessy on 29 January 2013 (2 pages)
29 January 2013Termination of appointment of Jan Vince as a director (1 page)
18 December 2012Full accounts made up to 31 March 2012 (18 pages)
18 December 2012Full accounts made up to 31 March 2012 (18 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2012Director's details changed for Rosalie Eve Brennan on 1 May 2011 (2 pages)
11 April 2012Director's details changed for Rosalie Eve Brennan on 1 May 2011 (2 pages)
11 April 2012Director's details changed for Rosalie Eve Brennan on 1 May 2011 (2 pages)
11 April 2012Annual return made up to 18 March 2012 no member list (9 pages)
11 April 2012Annual return made up to 18 March 2012 no member list (9 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2012Memorandum and Articles of Association (18 pages)
7 February 2012Memorandum and Articles of Association (18 pages)
9 November 2011Full accounts made up to 31 March 2011 (17 pages)
9 November 2011Full accounts made up to 31 March 2011 (17 pages)
27 May 2011Appointment of Mrs Nasima Ansary as a director (2 pages)
27 May 2011Director's details changed for Mrs Fiona Sarah Ruth Hennessy on 27 May 2011 (2 pages)
27 May 2011Appointment of Mrs Fiona Sarah Ruth Hennessy as a director (1 page)
27 May 2011Appointment of Mrs Nasima Ansary as a director (2 pages)
27 May 2011Annual return made up to 18 March 2011 no member list (9 pages)
27 May 2011Director's details changed for Mrs Fiona Sarah Ruth Hennessy on 27 May 2011 (2 pages)
27 May 2011Annual return made up to 18 March 2011 no member list (9 pages)
27 May 2011Appointment of Mrs Fiona Sarah Ruth Hennessy as a director (1 page)
28 September 2010Full accounts made up to 31 March 2010 (16 pages)
28 September 2010Full accounts made up to 31 March 2010 (16 pages)
16 September 2010Registered office address changed from 155 Copers Cope Road Beckenham Kent BR3 1NZ on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 155 Copers Cope Road Beckenham Kent BR3 1NZ on 16 September 2010 (1 page)
15 April 2010Director's details changed for Rosalie Eve Brennan on 18 March 2010 (2 pages)
15 April 2010Director's details changed for Jillian May on 18 March 2010 (2 pages)
15 April 2010Director's details changed for Wendy Vanessa Gordon on 18 March 2010 (2 pages)
15 April 2010Director's details changed for Jan Vince on 18 March 2010 (2 pages)
15 April 2010Director's details changed for Rosalie Eve Brennan on 18 March 2010 (2 pages)
15 April 2010Director's details changed for Jan Vince on 18 March 2010 (2 pages)
15 April 2010Director's details changed for Jillian May on 18 March 2010 (2 pages)
15 April 2010Director's details changed for Wendy Vanessa Gordon on 18 March 2010 (2 pages)
15 April 2010Director's details changed for Julie Marian Foster on 18 March 2010 (2 pages)
15 April 2010Annual return made up to 18 March 2010 no member list (5 pages)
15 April 2010Annual return made up to 18 March 2010 no member list (5 pages)
15 April 2010Director's details changed for Julie Marian Foster on 18 March 2010 (2 pages)
15 April 2010Director's details changed for Jane Ward on 18 March 2010 (2 pages)
15 April 2010Director's details changed for Jane Ward on 18 March 2010 (2 pages)
27 September 2009Full accounts made up to 31 March 2009 (15 pages)
27 September 2009Full accounts made up to 31 March 2009 (15 pages)
6 April 2009Director appointed wendy vanessa gordon (1 page)
6 April 2009Director appointed wendy vanessa gordon (1 page)
21 March 2009Annual return made up to 18/03/09 (6 pages)
21 March 2009Annual return made up to 18/03/09 (6 pages)
2 March 2009Full accounts made up to 31 March 2008 (15 pages)
2 March 2009Full accounts made up to 31 March 2008 (15 pages)
16 April 2008Director appointed jan vince (2 pages)
16 April 2008Director appointed jan vince (2 pages)
31 March 2008Annual return made up to 18/02/08 (6 pages)
31 March 2008Annual return made up to 18/02/08 (6 pages)
27 March 2008Secretary appointed jillian may (2 pages)
27 March 2008Secretary appointed jillian may (2 pages)
27 March 2008Appointment terminated director imogen viinikka (1 page)
27 March 2008Appointment terminated director imogen viinikka (1 page)
25 March 2008Appointment terminated director julie schoon (1 page)
25 March 2008Appointment terminated director and secretary susan homewood (1 page)
25 March 2008Appointment terminated director and secretary susan homewood (1 page)
25 March 2008Appointment terminated director julie schoon (1 page)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
3 March 2007Annual return made up to 18/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2007Annual return made up to 18/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
26 October 2006Full accounts made up to 31 March 2006 (17 pages)
26 October 2006Full accounts made up to 31 March 2006 (17 pages)
15 March 2006Annual return made up to 18/02/06
  • 363(288) ‐ Director resigned
(6 pages)
15 March 2006Annual return made up to 18/02/06
  • 363(288) ‐ Director resigned
(6 pages)
14 October 2005Full accounts made up to 31 March 2005 (14 pages)
14 October 2005Full accounts made up to 31 March 2005 (14 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
18 March 2005Annual return made up to 18/02/05 (6 pages)
18 March 2005Annual return made up to 18/02/05 (6 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
9 November 2004Full accounts made up to 31 March 2004 (14 pages)
9 November 2004Full accounts made up to 31 March 2004 (14 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
24 February 2004Annual return made up to 18/02/04 (6 pages)
24 February 2004Annual return made up to 18/02/04 (6 pages)
19 September 2003Full accounts made up to 31 March 2003 (15 pages)
19 September 2003Full accounts made up to 31 March 2003 (15 pages)
21 March 2003Annual return made up to 18/02/03 (5 pages)
21 March 2003Annual return made up to 18/02/03 (5 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
13 August 2002Full accounts made up to 31 March 2002 (15 pages)
13 August 2002Full accounts made up to 31 March 2002 (15 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
27 February 2002Annual return made up to 18/02/02 (5 pages)
27 February 2002Annual return made up to 18/02/02 (5 pages)
20 July 2001Full accounts made up to 31 March 2001 (12 pages)
20 July 2001Full accounts made up to 31 March 2001 (12 pages)
21 February 2001Annual return made up to 18/02/01 (4 pages)
21 February 2001Annual return made up to 18/02/01 (4 pages)
1 August 2000Full accounts made up to 31 March 2000 (12 pages)
1 August 2000Full accounts made up to 31 March 2000 (12 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
1 March 2000Annual return made up to 18/02/00 (4 pages)
1 March 2000Annual return made up to 18/02/00 (4 pages)
21 July 1999Full accounts made up to 31 March 1999 (13 pages)
21 July 1999Full accounts made up to 31 March 1999 (13 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Annual return made up to 18/02/99 (4 pages)
21 February 1999Annual return made up to 18/02/99 (4 pages)
27 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
2 March 1998Annual return made up to 18/02/98 (4 pages)
2 March 1998Annual return made up to 18/02/98 (4 pages)
7 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
7 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
18 February 1997Incorporation (32 pages)
18 February 1997Incorporation (32 pages)