Company NameBeckenham Avenue Management Company Limited
DirectorsLinda Hamilton Brown and Roger Michael Davie
Company StatusActive
Company Number04043282
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 2000(23 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Linda Hamilton Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(21 years after company formation)
Appointment Duration2 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Roger Michael Davie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(21 years after company formation)
Appointment Duration2 years, 8 months
RoleRetired Policeman
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed22 November 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMichael Francis Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressSeymour House
11-13 Mount Ephriam Road
Tunbridge Wells
Kent
TN1 1EN
Director NameMichael Scott Vos
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeymour House
11-13 Mount Ephriam Road
Tunbridge Wells
Kent
TN1 1EG
Director NameJohn Ben Lockyer
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressSeymour House
11-13 Mount Ephriam Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameMr Duncan Hugh Foster
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address63 High Ridge
Godalming
Surrey
GU7 1YF
Director NameDeborah Ann Banks
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 24 June 2003)
RoleLegal Assistant
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameClair Marie Grant
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 24 June 2003)
RoleLegal Executive
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameWoon Lim Tsang
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 July 2005)
RoleSolicitor
Correspondence AddressFlat 8 Rowan Court
19 The Avenue
Beckenham
Kent
BR3 5LH
Director NameMs Laura Louise Powell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 November 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address12 Rowan Court
19 The Avenue
Beckenham
Kent
BR3 5LH
Director NameCarol Callaghan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2006)
RoleHousewife
Correspondence Address6 Rowan Court
19 The Avenue
Beckenham
Kent
BR3 5LH
Director NameMr Stuart Jonathan Ives
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 January 2011)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Rowan Court
19 The Avenue
Beckenham
Kent
BR3 5LH
Director NameMrs Gillian Elizabeth Andrews
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Rowan Court
19 The Avenue
Beckenham
Kent
BR3 5LH
Director NameMr Richard Donald Leys
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 07 November 2011)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Millbrook
Guildford
Surrey
GU1 3YA
Director NameMrs Diane Bridget Hollidge
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Roger Michael Davie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarlborough House
Millbrook
Guildford
Surrey
GU1 3YA
Director NameBrian George Andrews
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMs Rebecca Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(16 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr William James Beaumont Yonge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2020(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMrs Linda Hamilton Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(20 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 June 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameALAN Foster & Associates (Corporation)
StatusResigned
Appointed02 June 2003(2 years, 10 months after company formation)
Appointment Duration11 years (resigned 02 June 2014)
Correspondence AddressMarlborough House
Millbrook
Guildford
Surrey
GU1 3YA
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 June 2014(13 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 December 2014)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameVFM Procurement Limited (Corporation)
StatusResigned
Appointed27 July 2017(17 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 2021)
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

2 November 2020Appointment of Mrs Linda Hamilton Brown as a director on 1 November 2020 (2 pages)
17 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 August 2020Appointment of Mr William James Beaumont Yonge as a director on 14 August 2020 (2 pages)
17 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 April 2020Termination of appointment of Roger Michael Davie as a director on 21 April 2020 (1 page)
4 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 March 2018Termination of appointment of Rebecca Johnson as a director on 14 March 2018 (1 page)
18 August 2017Termination of appointment of Brian George Andrews as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Brian George Andrews as a director on 18 August 2017 (1 page)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 July 2017Appointment of Vfm Procurement Limited as a secretary on 27 July 2017 (2 pages)
27 July 2017Appointment of Vfm Procurement Limited as a secretary on 27 July 2017 (2 pages)
20 July 2017Appointment of Ms Rebecca Johnson as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Ms Rebecca Johnson as a director on 20 July 2017 (2 pages)
15 February 2017Appointment of Mr Roger Michael Davie as a director on 7 February 2017 (3 pages)
15 February 2017Appointment of Mr Roger Michael Davie as a director on 7 February 2017 (3 pages)
4 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page)
4 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
27 April 2016Termination of appointment of Richard Donald Leys as a director on 4 March 2016 (1 page)
27 April 2016Termination of appointment of Richard Donald Leys as a director on 4 March 2016 (1 page)
25 August 2015Annual return made up to 31 July 2015 no member list (2 pages)
25 August 2015Annual return made up to 31 July 2015 no member list (2 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
22 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
20 January 2015Appointment of Brian George Andrews as a director on 27 November 2014 (3 pages)
20 January 2015Appointment of Brian George Andrews as a director on 27 November 2014 (3 pages)
19 January 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 31 December 2014 (1 page)
19 January 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 31 December 2014 (1 page)
7 January 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA United Kingdom to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA United Kingdom to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA United Kingdom to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 January 2015 (1 page)
16 September 2014Annual return made up to 31 July 2014 no member list (3 pages)
16 September 2014Annual return made up to 31 July 2014 no member list (3 pages)
15 August 2014Termination of appointment of Diane Bridget Hollidge as a director on 11 July 2014 (1 page)
15 August 2014Termination of appointment of Diane Bridget Hollidge as a director on 11 July 2014 (1 page)
3 June 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Alan Foster & Associates as a secretary (1 page)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Alan Foster & Associates as a secretary (1 page)
3 June 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
16 December 2013Appointment of Mr Richard Donald Leys as a director (2 pages)
16 December 2013Appointment of Mr Richard Donald Leys as a director (2 pages)
3 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 July 2013Annual return made up to 31 July 2013 no member list (3 pages)
31 July 2013Annual return made up to 31 July 2013 no member list (3 pages)
23 November 2012Termination of appointment of Roger Davie as a director (1 page)
23 November 2012Termination of appointment of Laura Powell as a director (1 page)
23 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 November 2012Termination of appointment of Laura Powell as a director (1 page)
23 November 2012Termination of appointment of Roger Davie as a director (1 page)
16 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
16 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
18 January 2012Appointment of Mr Roger Michael Davie as a director (2 pages)
18 January 2012Appointment of Mr Roger Michael Davie as a director (2 pages)
15 November 2011Termination of appointment of Richard Leys as a director (1 page)
15 November 2011Termination of appointment of Richard Leys as a director (1 page)
14 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 August 2011Annual return made up to 31 July 2011 no member list (4 pages)
25 August 2011Annual return made up to 31 July 2011 no member list (4 pages)
25 August 2011Termination of appointment of Gillian Andrews as a director (1 page)
25 August 2011Termination of appointment of Gillian Andrews as a director (1 page)
26 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 January 2011Termination of appointment of Stuart Ives as a director (1 page)
24 January 2011Termination of appointment of Stuart Ives as a director (1 page)
20 January 2011Appointment of Mr Richard Leys as a director (2 pages)
20 January 2011Appointment of Mr Richard Leys as a director (2 pages)
19 November 2010Appointment of Mrs Diane Bridget Hollidge as a director (2 pages)
19 November 2010Appointment of Mrs Diane Bridget Hollidge as a director (2 pages)
6 August 2010Annual return made up to 31 July 2010 no member list (5 pages)
6 August 2010Annual return made up to 31 July 2010 no member list (5 pages)
5 August 2010Director's details changed for Laura Louise Powell on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Stuart Jonathan Ives on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mrs Gillian Elizabeth Andrews on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Stuart Jonathan Ives on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mrs Gillian Elizabeth Andrews on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mrs Gillian Elizabeth Andrews on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Stuart Jonathan Ives on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Laura Louise Powell on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Laura Louise Powell on 1 October 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 February 2010Appointment of Mrs Gillian Elizabeth Andrews as a director (1 page)
14 February 2010Appointment of Mrs Gillian Elizabeth Andrews as a director (1 page)
7 August 2009Annual return made up to 31/07/09 (2 pages)
7 August 2009Annual return made up to 31/07/09 (2 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
2 September 2008Annual return made up to 31/07/08 (2 pages)
2 September 2008Annual return made up to 31/07/08 (2 pages)
18 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
18 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
5 September 2007Annual return made up to 31/07/07 (2 pages)
5 September 2007Annual return made up to 31/07/07 (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
24 August 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
24 August 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
15 August 2006Annual return made up to 31/07/06 (2 pages)
15 August 2006Annual return made up to 31/07/06 (2 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
22 August 2005Annual return made up to 31/07/05 (2 pages)
22 August 2005Annual return made up to 31/07/05 (2 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Location of register of members (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
27 August 2004Annual return made up to 31/07/04 (4 pages)
27 August 2004Annual return made up to 31/07/04 (4 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Annual return made up to 31/07/03 (5 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Annual return made up to 31/07/03 (5 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003Secretary resigned (1 page)
25 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
25 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
8 August 2002Annual return made up to 31/07/02 (4 pages)
8 August 2002Annual return made up to 31/07/02 (4 pages)
10 July 2002New director appointed (3 pages)
10 July 2002New director appointed (3 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
14 August 2001Annual return made up to 31/07/01 (4 pages)
14 August 2001Annual return made up to 31/07/01 (4 pages)
16 May 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
16 May 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
31 July 2000Incorporation (16 pages)
31 July 2000Incorporation (16 pages)