Company NameBromley Voluntary Sector Trust
Company StatusActive
Company Number03476839
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 December 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMrs Mary Blair
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(17 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Sherwood Way
West Wickham
Kent
BR4 9PD
Director NameMr Elliot Marc Lewis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThackray Williams Solicitors Kings House 32-40 Wid
Bromley
BR1 1RY
Director NameMr Peter John Ayres
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address38 Blakeney Road
Beckenham
BR3 1HD
Secretary NameMrs Aastha Minocha Kamboj
StatusCurrent
Appointed22 November 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMrs Angela Wilkins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(25 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameCllr Sam Dunning Webber
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(25 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleAccount Managersaas Tech & Councillor For Lbb
Country of ResidenceEngland
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMr Karl John Kelledy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(26 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMr David Paul Connolly
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Pickhurst Rise
West Wickham
Kent
BR4 0AB
Secretary NameLin Gillians
NationalityBritish
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address210 Homesdale Road
Bromley
Kent
BR1 2QZ
Director NameJanet Elizabeth Fudge
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 2001)
RoleAccountant
Correspondence Address15 Stowting Road
Orpington
Kent
BR6 9SJ
Director NamePeter John Castledine
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 March 2000)
RoleSolicitor
Correspondence Address14 Stanley Avenue
Beckenham
Kent
BR3 2PX
Secretary NameDavid Sadler
NationalityBritish
StatusResigned
Appointed09 October 2000(2 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Norfolk Avenue
South Croydon
Surrey
CR2 8BN
Director NameMichael Alexander Kirk
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 21 July 2009)
RoleRetired
Correspondence AddressLowood
18 Waldegrave Road
Bromley
Kent
BR1 2JP
Director NameDavid Edward Aubrey Crowe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 July 2008)
RoleRetired Solicitor
Correspondence Address73 Manor Way
Beckenham
Kent
BR3 3LW
Director NameStanley William James Cummings
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 27 November 2002)
RoleRetired
Correspondence Address3 Oakfield Lane
Keston
Kent
BR2 6BY
Director NameHelen Margaret Crowe
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address73 Manor Way
Beckenham
Kent
BR3 3LW
Director NameJohn Freeman
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 July 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Yester Road
Chislehurst
Kent
BR7 5LT
Director NameCllr Carole Mary Hubbard
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(10 years, 7 months after company formation)
Appointment Duration11 years (resigned 16 July 2019)
RoleNurse
Country of ResidenceEngland
Correspondence Address125 The Avenue
West Wickham
Kent
BR4 0EF
Director NameMr Peter Francis Byrne
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2009(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2011)
RoleSalesman
Country of ResidenceEngland
Correspondence Address51 Elmstead Lane
Chislehurst
Kent
BR7 5EQ
Director NameMrs Claudine Suzanne Arnold
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(12 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 2015)
RoleCatering Assistant
Country of ResidenceEngland
Correspondence Address6 Gardenia Court
58park Road
Beckenham
Kent
BR3 1QD
Director NameMrs Thowheetha Khan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(12 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Thames Haven
Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameMr Michael Francis Carney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(13 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMr Ian Gower Dallaway
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Alexandra Crescent
Bromley
BR1 4EU
Secretary NameMs Wendy Valerie Howard
StatusResigned
Appointed18 March 2014(16 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 March 2017)
RoleCompany Director
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMr David John Bartlett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Wilberforce Court Westerham Road
Keston
Kent
BR2 6HU
Director NameMrs Susana Beale
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Limewood Close
Beckenham
BR3 3XW
Director NameMr Ian Dawson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(18 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2022)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Clifton House Royal Parade
Chislehurst
BR7 6NW
Director NameMrs Andrea Kershaw
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(18 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Shillingheld Close
Bearsted
Maidstone
ME14 4QA
Secretary NameMrs Helen Bridget Catherine Aitchison
StatusResigned
Appointed16 March 2017(19 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2021)
RoleCompany Director
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMr David Alan Hacker
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMrs Joy Akah-Douglas
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHillary Cooper Law 90 Long Acre
London
WC2E 9RZ
Director NameMs Katharine Eirwen Hynard
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMs Sonya Dilova
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2023)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMr Mark Ellison
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(24 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 July 2023)
RoleCharity Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
Director NameMr Matthew John Aldridge
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2023(25 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 January 2024)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressCommunity House
South Street
Bromley
Kent
BR1 1RH

Contact

Telephone020 83151940
Telephone regionLondon

Location

Registered AddressCommunity House
South Street
Bromley
Kent
BR1 1RH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£262,279
Net Worth£856,762
Cash£369,150
Current Liabilities£36,980

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
5 October 2023Termination of appointment of Joy Akah-Douglas as a director on 4 October 2023 (1 page)
25 July 2023Termination of appointment of Helena Joy Mattingley as a director on 28 February 2023 (1 page)
25 July 2023Termination of appointment of Mark Ellison as a director on 14 July 2023 (1 page)
12 April 2023Appointment of Mr. Matthew John Aldridge as a director on 14 March 2023 (2 pages)
12 April 2023Appointment of Mrs. Angela Wilkins as a director on 14 March 2023 (2 pages)
12 April 2023Termination of appointment of Francesca Richmond as a director on 14 March 2023 (1 page)
21 February 2023Termination of appointment of Ian Dawson as a director on 31 December 2022 (1 page)
5 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 September 2022Appointment of Miss Francesca Richmond as a director on 20 September 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
8 August 2022Appointment of Mr Mark Ellison as a director on 20 July 2022 (2 pages)
21 July 2022Termination of appointment of John Thomas Dalton Pannett as a director on 19 July 2022 (1 page)
21 July 2022Termination of appointment of Katharine Eirwen Hynard as a director on 19 July 2022 (1 page)
27 June 2022Appointment of Mrs Aastha Minocha Kamboj as a secretary on 22 November 2021 (2 pages)
24 May 2022Termination of appointment of Michelle Luckens as a director on 23 May 2022 (1 page)
18 January 2022Director's details changed for Mr Thomas Dalton John Pannett on 1 March 2019 (2 pages)
1 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
19 October 2021Termination of appointment of Helen Bridget Catherine Aitchison as a secretary on 11 September 2021 (1 page)
14 October 2021Termination of appointment of David Paul Connolly as a director on 1 July 2021 (1 page)
22 September 2021Appointment of Ms Helena Joy Mattingley as a director on 14 September 2021 (2 pages)
21 September 2021Appointment of Ms Sonya Dilova as a director on 13 July 2021 (2 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
6 May 2021Appointment of Mrs Katharine Eirwen Hynard as a director on 1 January 2021 (2 pages)
29 April 2021Appointment of Mrs Michelle Luckens as a director on 23 September 2020 (2 pages)
29 October 2020Termination of appointment of Susana Beale as a director on 22 September 2020 (1 page)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
11 August 2020Appointment of Mrs Joy Akah-Douglas as a director on 1 February 2020 (2 pages)
11 August 2020Appointment of Mr Peter John Ayres as a director on 1 June 2020 (2 pages)
11 August 2020Termination of appointment of David Alan Hacker as a director on 1 February 2020 (1 page)
11 August 2020Termination of appointment of Helen Margaret Crowe as a director on 1 March 2020 (1 page)
11 August 2020Termination of appointment of Michael Francis Carney as a director on 8 July 2020 (1 page)
26 February 2020Appointment of Mr Elliot Marc Lewis as a director on 22 May 2019 (2 pages)
21 November 2019Appointment of Mr Thomas Dalton John Pannett as a director on 1 March 2019 (2 pages)
21 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
6 November 2019Termination of appointment of Colin Neil Maclean as a director on 21 May 2019 (1 page)
6 November 2019Termination of appointment of Carole Mary Hubbard as a director on 16 July 2019 (1 page)
18 July 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
24 May 2019Appointment of Mr David Hacker as a director on 15 May 2018 (2 pages)
31 January 2019Termination of appointment of Barry John Styles as a director on 1 November 2018 (1 page)
31 January 2019Termination of appointment of Patricia Anne Wade as a director on 1 November 2018 (1 page)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
29 October 2018Termination of appointment of Andrea Kershaw as a director on 17 July 2018 (1 page)
25 June 2018Appointment of Mr Colin Neil Maclean as a director on 25 June 2018 (2 pages)
15 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (16 pages)
18 July 2017Full accounts made up to 31 December 2016 (16 pages)
16 March 2017Termination of appointment of Wendy Valerie Howard as a secretary on 16 March 2017 (1 page)
16 March 2017Appointment of Mrs Helen Bridget Catherine Aitchison as a secretary on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Wendy Valerie Howard as a secretary on 16 March 2017 (1 page)
16 March 2017Appointment of Mrs Helen Bridget Catherine Aitchison as a secretary on 16 March 2017 (2 pages)
14 December 2016Appointment of Mrs Susana Beale as a director on 19 July 2016 (2 pages)
14 December 2016Appointment of Mr Ian Dawson as a director on 19 July 2016 (2 pages)
14 December 2016Appointment of Mrs Susana Beale as a director on 19 July 2016 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
14 December 2016Appointment of Mrs Andrea Kershaw as a director on 19 July 2016 (2 pages)
14 December 2016Appointment of Mr Ian Dawson as a director on 19 July 2016 (2 pages)
14 December 2016Termination of appointment of David John Bartlett as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of David John Bartlett as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mrs Andrea Kershaw as a director on 19 July 2016 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
8 December 2016Termination of appointment of Ian Gower Dallaway as a director on 19 July 2016 (1 page)
8 December 2016Termination of appointment of Amanda Jane Wallis as a director on 17 May 2016 (1 page)
8 December 2016Termination of appointment of Amanda Jane Wallis as a director on 17 May 2016 (1 page)
8 December 2016Termination of appointment of Amanda Jane Wallis as a director on 17 May 2016 (1 page)
8 December 2016Termination of appointment of Ian Gower Dallaway as a director on 19 July 2016 (1 page)
8 December 2016Termination of appointment of Amanda Jane Wallis as a director on 17 May 2016 (1 page)
20 June 2016Full accounts made up to 31 December 2015 (15 pages)
20 June 2016Full accounts made up to 31 December 2015 (15 pages)
10 December 2015Annual return made up to 5 December 2015 no member list (11 pages)
10 December 2015Annual return made up to 5 December 2015 no member list (11 pages)
27 August 2015Full accounts made up to 31 December 2014 (14 pages)
27 August 2015Full accounts made up to 31 December 2014 (14 pages)
29 July 2015Appointment of Mr David John Bartlett as a director on 21 July 2015 (2 pages)
29 July 2015Appointment of Mr David John Bartlett as a director on 21 July 2015 (2 pages)
27 May 2015Termination of appointment of Claudine Suzanne Arnold as a director on 19 May 2015 (1 page)
27 May 2015Termination of appointment of Claudine Suzanne Arnold as a director on 19 May 2015 (1 page)
31 March 2015Appointment of Mrs Mary Blair as a director on 17 March 2015 (2 pages)
31 March 2015Appointment of Mrs Mary Blair as a director on 17 March 2015 (2 pages)
8 December 2014Annual return made up to 5 December 2014 no member list (10 pages)
8 December 2014Annual return made up to 5 December 2014 no member list (10 pages)
8 December 2014Annual return made up to 5 December 2014 no member list (10 pages)
29 July 2014Termination of appointment of Swarn Singh Riat as a director on 15 July 2014 (1 page)
29 July 2014Termination of appointment of Trevor Knapp as a director on 15 July 2014 (1 page)
29 July 2014Termination of appointment of Trevor Knapp as a director on 15 July 2014 (1 page)
29 July 2014Termination of appointment of Swarn Singh Riat as a director on 15 July 2014 (1 page)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
19 March 2014Appointment of Ms Wendy Valerie Howard as a secretary (2 pages)
19 March 2014Termination of appointment of David Sadler as a secretary (1 page)
19 March 2014Termination of appointment of David Sadler as a secretary (1 page)
19 March 2014Appointment of Ms Wendy Valerie Howard as a secretary (2 pages)
12 December 2013Annual return made up to 5 December 2013 no member list (13 pages)
12 December 2013Annual return made up to 5 December 2013 no member list (13 pages)
12 December 2013Annual return made up to 5 December 2013 no member list (13 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
10 July 2013Termination of appointment of Susan Southon as a director (1 page)
10 July 2013Appointment of Mr Ian Gower Dallaway as a director (2 pages)
10 July 2013Termination of appointment of Susan Southon as a director (1 page)
10 July 2013Appointment of Mr Ian Gower Dallaway as a director (2 pages)
6 December 2012Annual return made up to 5 December 2012 no member list (13 pages)
6 December 2012Annual return made up to 5 December 2012 no member list (13 pages)
6 December 2012Annual return made up to 5 December 2012 no member list (13 pages)
27 September 2012Appointment of Mrs Susan Mary Southon as a director (2 pages)
27 September 2012Appointment of Mrs Susan Mary Southon as a director (2 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
18 July 2012Termination of appointment of Thowheetha Khan as a director (1 page)
18 July 2012Termination of appointment of Thowheetha Khan as a director (1 page)
8 December 2011Annual return made up to 5 December 2011 no member list (13 pages)
8 December 2011Director's details changed for Mr Michael Francis Carney on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Michael Francis Carney on 8 December 2011 (2 pages)
8 December 2011Annual return made up to 5 December 2011 no member list (13 pages)
8 December 2011Director's details changed for Mr Michael Francis Carney on 8 December 2011 (2 pages)
8 December 2011Annual return made up to 5 December 2011 no member list (13 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
27 July 2011Appointment of Mr Michael Francis Carney as a director (2 pages)
27 July 2011Appointment of Mr Michael Francis Carney as a director (2 pages)
27 January 2011Termination of appointment of Peter Byrne as a director (1 page)
27 January 2011Termination of appointment of Peter Byrne as a director (1 page)
9 December 2010Director's details changed for Ms Claudine Suzanne Arnold on 8 December 2010 (2 pages)
9 December 2010Annual return made up to 5 December 2010 no member list (13 pages)
9 December 2010Director's details changed for Ms Claudine Suzanne Arnold on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Ms Claudine Suzanne Arnold on 8 December 2010 (2 pages)
9 December 2010Annual return made up to 5 December 2010 no member list (13 pages)
9 December 2010Annual return made up to 5 December 2010 no member list (13 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
21 July 2010Appointment of Ms Claudine Suzanne Arnold as a director (2 pages)
21 July 2010Appointment of Mrs Thowheetha Khan as a director (2 pages)
21 July 2010Appointment of Mrs Thowheetha Khan as a director (2 pages)
21 July 2010Termination of appointment of John Freeman as a director (1 page)
21 July 2010Termination of appointment of John Freeman as a director (1 page)
21 July 2010Appointment of Ms Claudine Suzanne Arnold as a director (2 pages)
9 December 2009Annual return made up to 5 December 2009 no member list (7 pages)
9 December 2009Annual return made up to 5 December 2009 no member list (7 pages)
9 December 2009Annual return made up to 5 December 2009 no member list (7 pages)
8 December 2009Director's details changed for Trevor Knapp on 7 December 2009 (2 pages)
8 December 2009Director's details changed for John Freeman on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Peter Byrne on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Councillor Carole Mary Hubbard on 7 December 2009 (2 pages)
8 December 2009Director's details changed for John Freeman on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Amanda Jane Wallis on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Councillor Carole Mary Hubbard on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Swarn Singh Riat on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Swarn Singh Riat on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Peter Byrne on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Swarn Singh Riat on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Helen Margaret Crowe on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Amanda Jane Wallis on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Trevor Knapp on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Trevor Knapp on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Amanda Jane Wallis on 7 December 2009 (2 pages)
8 December 2009Director's details changed for John Freeman on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Helen Margaret Crowe on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Helen Margaret Crowe on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Patricia Anne Wade on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Councillor Carole Mary Hubbard on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Patricia Anne Wade on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Peter Byrne on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Patricia Anne Wade on 7 December 2009 (2 pages)
4 September 2009Appointment terminated director evelyn thompson (1 page)
4 September 2009Appointment terminated director evelyn thompson (1 page)
5 August 2009Director appointed peter byrne (2 pages)
5 August 2009Appointment terminated director michael kirk (1 page)
5 August 2009Director appointed peter byrne (2 pages)
5 August 2009Appointment terminated director michael kirk (1 page)
30 July 2009Full accounts made up to 31 December 2008 (13 pages)
30 July 2009Full accounts made up to 31 December 2008 (13 pages)
8 December 2008Annual return made up to 05/12/08 (5 pages)
8 December 2008Annual return made up to 05/12/08 (5 pages)
13 October 2008Full accounts made up to 31 December 2007 (14 pages)
13 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 August 2008Appointment terminated director david crowe (1 page)
8 August 2008Appointment terminated director david crowe (1 page)
7 August 2008Director appointed councillor carole mary hubbard (2 pages)
7 August 2008Director appointed councillor carole mary hubbard (2 pages)
6 December 2007Annual return made up to 05/12/07 (3 pages)
6 December 2007Annual return made up to 05/12/07 (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
3 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 December 2006Annual return made up to 05/12/06 (8 pages)
18 December 2006Annual return made up to 05/12/06 (8 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 December 2005Annual return made up to 05/12/05 (8 pages)
19 December 2005Annual return made up to 05/12/05 (8 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 December 2004Annual return made up to 05/12/04 (8 pages)
13 December 2004Annual return made up to 05/12/04 (8 pages)
30 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 September 2004Memorandum and Articles of Association (18 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2004Memorandum and Articles of Association (18 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
15 December 2003Annual return made up to 05/12/03 (8 pages)
15 December 2003Annual return made up to 05/12/03 (8 pages)
21 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Annual return made up to 05/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2002Annual return made up to 05/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2002Director resigned (1 page)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2002New director appointed (2 pages)
31 December 2001Annual return made up to 05/12/01
  • 363(288) ‐ Secretary resigned
(7 pages)
31 December 2001Annual return made up to 05/12/01
  • 363(288) ‐ Secretary resigned
(7 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
28 December 2000Annual return made up to 05/12/00 (6 pages)
28 December 2000Annual return made up to 05/12/00 (6 pages)
23 November 2000Registered office changed on 23/11/00 from: 28A beckenham road beckenham kent BR3 4LS (1 page)
23 November 2000Registered office changed on 23/11/00 from: 28A beckenham road beckenham kent BR3 4LS (1 page)
23 October 2000New secretary appointed (1 page)
23 October 2000New secretary appointed (1 page)
4 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
21 December 1999Annual return made up to 05/12/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 1999Annual return made up to 05/12/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
19 October 1999New director appointed (3 pages)
19 October 1999New director appointed (3 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
24 August 1999Memorandum and Articles of Association (17 pages)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1999Memorandum and Articles of Association (17 pages)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
14 December 1998Annual return made up to 05/12/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 1998Annual return made up to 05/12/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 1997Incorporation (27 pages)
5 December 1997Incorporation (27 pages)