Company NameBexley Centre For The Unemployed Limited
Company StatusActive
Company Number03871023
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 November 1999(24 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatricia Anne Giles
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(same day as company formation)
RoleInformation And Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Mayplace Road East
Barnehurst
Kent
DA7 6DP
Secretary NameEllen Linda Ewen
NationalityBritish
StatusCurrent
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address111 Preston Drive
Bexleyheath
Kent
DA7 4UG
Director NameMrs Lisa Vickery
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(9 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address18 Ridley Road
Welling
Kent
DA16 3EE
Director NameMs Maureen Kelly
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(10 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address72 Longmead Drive
Sidcup
Kent
DA14 4NZ
Director NameMr Alan David Eaton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(14 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address11 Vicarage Close
Erith
Kent
DA8 1ET
Director NameRev Trevor Wyatt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleReverend
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 57 Townley Road
Bexleyheath
DA6 7HY
Director NameMr Charles Edward Roberts
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(17 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Fairwater Avenue
Welling
Kent
DA16 2HZ
Director NameMrs Bernadette Mary Roberts
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(17 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Fairwater Avenue
Welling
Kent
DA16 2HZ
Director NameMatthew Peter Richards
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleAdministrator
Correspondence Address5 Denny Court
Bow Arrow Lane
Dartford
Kent
DA2 6SH
Director NameTrevor Charles Osborne
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleEducational /Employment Advise
Correspondence Address35a Rollo Road
Swanley
Kent
BR8 7RD
Director NameGill Sathyamoorthy
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleMental Health Care Worker/Tuto
Country of ResidenceUnited Kingdom
Correspondence Address85 Merewood Road
Bexleyheath
Kent
DA7 6PJ
Director NameJoseph Stanley Linton
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleConsultant
Correspondence AddressSummerfield Lodge
The Green
Sidcup
Kent
DA14 6BS
Director NameMr Keith Edward Semple
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleConsultant
Correspondence AddressConifers
Old Hadlow Road
Tonbridge
Kent
TN10 4EY
Director NameAnnamaria Thompson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleNil
Correspondence Address20 Hawthorn Road
Bexleyheath
Kent
DA6 7AE
Director NameJosephine Tye
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleUnemployed (Admin)
Correspondence Address4 Grasmere Road
Bexleyheath
Kent
DA7 6PT
Director NameShirley Gadsdon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCommittee Co-Ordinator Charity
Correspondence Address6 Matfield Road
Belvedere
Kent
DA17 6LT
Director NameRev Terry Michael Griffith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleReverend
Country of ResidenceUnited Kingdom
Correspondence Address75 Standard Road
Bexleyheath
Kent
DA6 8DR
Director NameFrancis Josephine Bloomfield
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCounsellor
Correspondence Address91 Main Road
Hoo
Rochester
Kent
ME3 9EU
Director NameRev Richard Miles Johnson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(7 months after company formation)
Appointment Duration6 years (resigned 01 July 2006)
RoleIndustrial Chaplain
Correspondence Address69 Garden Avenue
Bexleyheath
Kent
DA7 4LE
Director NameAlan James Basham
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(7 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 September 2005)
RoleAdministrator
Correspondence Address6 Madison Gardens
Bexleyheath
Kent
DA7 5SU
Director NameMs Margaret Ann Norman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(1 year, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2010)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address27 Kempton Close
Erith
Kent
DA8 3SR
Director NameBrenda Green
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2003)
RoleCounsellor
Correspondence Address79 Lime Grove
Sidcup
Kent
DA15 8PH
Director NameRay Dvani
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(2 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2010)
RoleUnemployed
Correspondence Address40 Maplin House
Wolvercote Road
Thamesmead
London
SE2 9TH
Director NameRev Francis David Jakeman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 July 2013)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address57 Townley Road
Bexleyheath
Kent
DA6 7HY
Director NameDavid Edward Connor
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2008)
RoleCivil Servant
Correspondence Address38 Sydney Road
Bexleyheath
Kent
DA6 8HG
Director NameHilary June Jakeman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(4 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 July 2013)
RoleMental Health Support Worker
Country of ResidenceUnited Kingdom
Correspondence AddressChrist Church Vicarage
57 Townley Road
Bexley Heath
Kent
DA6 7HY
Director NameStella Obigho
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2006)
RoleStudent
Correspondence Address41 Heron Hill
Belvedere
Kent
DA17 5HE
Director NameSamantha Joyce
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 2008)
RoleAdmin Assistant
Correspondence Address1 Willow Tree Court
29 Carlton Road
Sidcup
Kent
DA14 6DG
Director NameCllr Ronald Norman Peter Brown
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2009)
RoleRetired
Correspondence Address43 Herbert Road
Bexleyheath
Kent
DA7 4QF
Director NameMr George Thomas Birchall
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(9 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 June 2021)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address59 Haslemere Road
Bexleyheath
Kent
DA7 4NE
Director NameMr Wayne Osborne
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(10 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 June 2016)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address134 Westwood Lane
Welling
Kent
DA16 2HH
Director NameMr David Ault
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 September 2016)
RoleRetired Company Account
Country of ResidenceUnited Kingdom
Correspondence Address118 Carlton Road
Erith
Kent
DA8 1DU
Director NameMrs Agnes Rigby
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Merlin Road North
Welling
Kent
DA16 2JH
Director NameMrs Rheta May Birchall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2021)
RoleRetired Catering Assistant
Country of ResidenceEngland
Correspondence Address59 Haslemere Road
Bexleyheath
DA7 4NE
Director NameMr Andy Golds
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2023)
RoleRetired Phlebotomist
Country of ResidenceEngland
Correspondence AddressTrinity Baptist Church Trinity Place
Broadway
Bexleyheath
Kent
DA6 7AY

Contact

Telephone020 83013187
Telephone regionLondon

Location

Registered AddressTrinity Baptist Church Trinity Place
Broadway
Bexleyheath
Kent
DA6 7AY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,895
Cash£4,500

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Filing History

25 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 3 November 2020 with updates (3 pages)
13 February 2020Appointment of Mr Andy Golds as a director on 7 February 2020 (2 pages)
8 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 January 2019Director's details changed for Mr George Thomas Birchall on 10 January 2019 (2 pages)
16 November 2018Appointment of Mrs Rheta May Birchall as a director on 2 November 2018 (2 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Termination of appointment of Trevor Wyatt as a director on 2 November 2017 (1 page)
3 November 2017Termination of appointment of Agnes Rigby as a director on 13 October 2017 (1 page)
3 November 2017Termination of appointment of Agnes Rigby as a director on 13 October 2017 (1 page)
3 November 2017Termination of appointment of Trevor Wyatt as a director on 2 November 2017 (1 page)
24 February 2017Appointment of Mrs Bernadette Mary Roberts as a director on 2 February 2017 (2 pages)
24 February 2017Appointment of Reverend Trevor Wyatt as a director on 2 February 2017 (2 pages)
24 February 2017Termination of appointment of David Ault as a director on 21 September 2016 (1 page)
24 February 2017Appointment of Mr Charles Edward Roberts as a director on 2 February 2017 (2 pages)
24 February 2017Termination of appointment of David Ault as a director on 21 September 2016 (1 page)
24 February 2017Appointment of Mrs Bernadette Mary Roberts as a director on 2 February 2017 (2 pages)
24 February 2017Appointment of Reverend Trevor Wyatt as a director on 2 February 2017 (2 pages)
24 February 2017Appointment of Mr Charles Edward Roberts as a director on 2 February 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
30 September 2016Appointment of Reverend Trevor Wyatt as a director on 24 June 2016 (2 pages)
30 September 2016Appointment of Reverend Trevor Wyatt as a director on 24 June 2016 (2 pages)
29 September 2016Termination of appointment of Wayne Osborne as a director on 24 June 2016 (1 page)
29 September 2016Termination of appointment of Wayne Osborne as a director on 24 June 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 3 November 2015 no member list (11 pages)
5 November 2015Annual return made up to 3 November 2015 no member list (11 pages)
5 November 2015Annual return made up to 3 November 2015 no member list (11 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Annual return made up to 3 November 2014 no member list (11 pages)
7 November 2014Annual return made up to 3 November 2014 no member list (11 pages)
7 November 2014Annual return made up to 3 November 2014 no member list (11 pages)
13 March 2014Appointment of Mr Alan David Eaton as a director (2 pages)
13 March 2014Appointment of Mr Alan David Eaton as a director (2 pages)
13 March 2014Appointment of Mrs Agnes Rigby as a director (2 pages)
13 March 2014Appointment of Mrs Agnes Rigby as a director (2 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
8 November 2013Annual return made up to 3 November 2013 no member list (9 pages)
8 November 2013Annual return made up to 3 November 2013 no member list (9 pages)
8 November 2013Annual return made up to 3 November 2013 no member list (9 pages)
27 September 2013Termination of appointment of Francis Jakeman as a director (1 page)
27 September 2013Appointment of Mr David Ault as a director (2 pages)
27 September 2013Appointment of Mr David Ault as a director (2 pages)
27 September 2013Termination of appointment of Hilary Jakeman as a director (1 page)
27 September 2013Termination of appointment of Gill Sathyamoorthy as a director (1 page)
27 September 2013Termination of appointment of Gill Sathyamoorthy as a director (1 page)
27 September 2013Termination of appointment of Francis Jakeman as a director (1 page)
27 September 2013Termination of appointment of Hilary Jakeman as a director (1 page)
20 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
9 November 2012Annual return made up to 3 November 2012 no member list (11 pages)
9 November 2012Annual return made up to 3 November 2012 no member list (11 pages)
9 November 2012Annual return made up to 3 November 2012 no member list (11 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
17 November 2011Appointment of Mr Wayne Osborne as a director (2 pages)
17 November 2011Annual return made up to 3 November 2011 no member list (11 pages)
17 November 2011Appointment of Ms Maureen Kelly as a director (2 pages)
17 November 2011Annual return made up to 3 November 2011 no member list (11 pages)
17 November 2011Annual return made up to 3 November 2011 no member list (11 pages)
17 November 2011Appointment of Mr Wayne Osborne as a director (2 pages)
17 November 2011Appointment of Ms Maureen Kelly as a director (2 pages)
4 February 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
4 February 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
18 November 2010Annual return made up to 3 November 2010 no member list (9 pages)
18 November 2010Director's details changed for Hilary June Jakeman on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Gill Sathyamoorthy on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Gill Sathyamoorthy on 1 November 2010 (2 pages)
18 November 2010Termination of appointment of Lisa Viokery as a director (1 page)
18 November 2010Termination of appointment of Lisa Viokery as a director (1 page)
18 November 2010Director's details changed for Gill Sathyamoorthy on 1 November 2010 (2 pages)
18 November 2010Termination of appointment of Ray Dvani as a director (1 page)
18 November 2010Director's details changed for Hilary June Jakeman on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Reverend Francis David Jakeman on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Hilary June Jakeman on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Revd Terry Michael Griffith on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Mrs Lisa Vickery on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Reverend Francis David Jakeman on 1 November 2010 (2 pages)
18 November 2010Termination of appointment of Ray Dvani as a director (1 page)
18 November 2010Director's details changed for Revd Terry Michael Griffith on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Mrs Lisa Vickery on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Revd Terry Michael Griffith on 1 November 2010 (2 pages)
18 November 2010Termination of appointment of Margaret Norman as a director (1 page)
18 November 2010Director's details changed for Mrs Lisa Vickery on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Reverend Francis David Jakeman on 1 November 2010 (2 pages)
18 November 2010Termination of appointment of Lisa Vickery as a director (1 page)
18 November 2010Termination of appointment of Margaret Norman as a director (1 page)
18 November 2010Termination of appointment of Lisa Vickery as a director (1 page)
18 November 2010Annual return made up to 3 November 2010 no member list (9 pages)
18 November 2010Annual return made up to 3 November 2010 no member list (9 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
26 November 2009Director's details changed for Mr George Thomas Birchall on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr George Thomas Birchall on 26 November 2009 (2 pages)
26 November 2009Termination of appointment of Ronald Brown as a director (1 page)
26 November 2009Annual return made up to 3 November 2009 no member list (6 pages)
26 November 2009Registered office address changed from Pincott Hall Christchurch Broadway Bexleyheath Kent DA6 7BT on 26 November 2009 (1 page)
26 November 2009Termination of appointment of Ronald Brown as a director (1 page)
26 November 2009Annual return made up to 3 November 2009 no member list (6 pages)
26 November 2009Registered office address changed from Pincott Hall Christchurch Broadway Bexleyheath Kent DA6 7BT on 26 November 2009 (1 page)
26 November 2009Annual return made up to 3 November 2009 no member list (6 pages)
24 November 2009Appointment of Mrs Lisa Viokery as a director (1 page)
24 November 2009Appointment of Mrs Lisa Vickery as a director (1 page)
24 November 2009Appointment of Mrs Lisa Vickery as a director (1 page)
24 November 2009Appointment of Mrs Lisa Viokery as a director (1 page)
24 November 2009Appointment of Mrs Lisa Vickery as a director (1 page)
24 November 2009Appointment of Mrs Lisa Vickery as a director (1 page)
13 November 2009Appointment of Mr George Thomas Birchall as a director (1 page)
13 November 2009Appointment of Mr George Thomas Birchall as a director (1 page)
17 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
10 December 2008Appointment terminated director samantha joyce (1 page)
10 December 2008Annual return made up to 03/11/08 (4 pages)
10 December 2008Appointment terminated director francis bloomfield (1 page)
10 December 2008Appointment terminated director david connor (1 page)
10 December 2008Appointment terminated director david connor (1 page)
10 December 2008Appointment terminated director brenda vincent (1 page)
10 December 2008Appointment terminated director francis bloomfield (1 page)
10 December 2008Appointment terminated director samantha joyce (1 page)
10 December 2008Appointment terminated director brenda vincent (1 page)
10 December 2008Annual return made up to 03/11/08 (4 pages)
11 August 2008Director appointed ronald norman peter brown (2 pages)
11 August 2008Director appointed ronald norman peter brown (2 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
29 November 2007Annual return made up to 03/11/07 (8 pages)
29 November 2007Annual return made up to 03/11/07 (8 pages)
25 January 2007Annual return made up to 03/11/06
  • 363(288) ‐ Director resigned
(10 pages)
25 January 2007Annual return made up to 03/11/06
  • 363(288) ‐ Director resigned
(10 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
21 November 2005New director appointed (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Annual return made up to 03/11/05 (10 pages)
21 November 2005Annual return made up to 03/11/05 (10 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
4 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
3 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
22 December 2004Annual return made up to 03/11/04
  • 363(287) ‐ Registered office changed on 22/12/04
(8 pages)
22 December 2004Annual return made up to 03/11/04
  • 363(287) ‐ Registered office changed on 22/12/04
(8 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
12 November 2003Annual return made up to 03/11/03
  • 363(288) ‐ Director resigned
(9 pages)
12 November 2003Accounts made up to 31 March 2003 (13 pages)
12 November 2003Annual return made up to 03/11/03
  • 363(288) ‐ Director resigned
(9 pages)
12 November 2003Accounts made up to 31 March 2003 (13 pages)
24 January 2003Accounts made up to 31 March 2002 (14 pages)
24 January 2003Accounts made up to 31 March 2002 (14 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
12 December 2002Annual return made up to 03/11/02
  • 363(288) ‐ Director resigned
(9 pages)
12 December 2002Annual return made up to 03/11/02
  • 363(288) ‐ Director resigned
(9 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
11 December 2001Annual return made up to 03/11/01 (6 pages)
11 December 2001Annual return made up to 03/11/01 (6 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
28 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 January 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
18 January 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Annual return made up to 03/11/00
  • 363(288) ‐ Director resigned
(7 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Annual return made up to 03/11/00
  • 363(288) ‐ Director resigned
(7 pages)
3 November 1999Incorporation (40 pages)
3 November 1999Incorporation (40 pages)