Company NameSouth Hill Estates,Harrow,Limited(The)
Company StatusActive
Company Number00109974
CategoryPrivate Limited Company
Incorporation Date2 June 1910(113 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Colin John Hayfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(97 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU
Director NameMr Alekos Panayi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(108 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU
Director NameMrs Leena Avnish Malde
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(108 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU
Director NameMr John Manley Shakespeare
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(110 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU
Secretary NameMr Sushil Patel
StatusCurrent
Appointed15 December 2023(113 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU
Director NameCecil Titley Williams
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(81 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 March 1992)
RoleRetired Civil Servant
Correspondence Address2 Roy Road
Northwood
Middlesex
HA6 1EH
Director NameGuy David Alsager Elgood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(81 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleSolicitor
Correspondence Address22 The Clump
Chorleywood
Hertfordshire
WD3 4BQ
Director NameJohn Michael Wheeler
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(81 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressAllington House
Sudbury Hill
Harrow On The Hill
Middlesex
HA1 3NH
Director NameBernard James Michael Simpson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(81 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressProspect House
Byron Hill Road
Harrow
Middx
HA2 0JE
Secretary NameBrian Gordon Drew
NationalityBritish
StatusResigned
Appointed09 December 1991(81 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address25 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AS
Secretary NameAlan Jan Buzza
NationalityBritish
StatusResigned
Appointed01 September 1992(82 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1994)
RoleSecretary
Correspondence AddressOrley Farm Cottage South Hill Avenue
Harrow
Middlesex
HA1 3NU
Director NameMr Tito Jacques Nardecchia
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(82 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1995)
RoleChart Surveyor
Correspondence AddressOddacre Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JZ
Director NameMr Kenneth William Reed
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(82 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1995)
RoleChartered Architect & Company Director
Correspondence AddressBelmont Mount Park Avenue
Harrow On The Hill
Harrow
Middlesex
HA1 3JW
Secretary NameMargaret Anne Rudolph
NationalityBritish
StatusResigned
Appointed01 August 1994(84 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address63 West Avenue
Pinner
Middlesex
HA5 5DA
Director NameAndrew Arthur Bishop
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(84 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 November 2002)
RoleRetired School Master
Correspondence Address1 Clonmel Close
Byron Hill Road
Harrow
Middlesex
HA2 0JZ
Director NameJohn George Augustus Irish
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(85 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address50 Iverna Court
Iverna Gardens
London
W8 6TS
Director NameMrs Dorothy Kathleen Dalton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(85 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2007)
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address34 Whitehall Road
Harrow On The Hill
Middlesex
HA1 3AJ
Director NameMr Colin John Hayfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(90 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameJulie Elizabeth Dent
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(92 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 March 2008)
RoleChief Executive Nhs
Correspondence Address61 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Secretary NameDr Kenneth Victor Young
NationalityBritish
StatusResigned
Appointed01 April 2003(92 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 2008)
RoleBursar
Country of ResidenceEngland
Correspondence Address45 Kingshill Avenue
St. Albans
Hertfordshire
AL4 9QH
Director NameJohn Douglas Liddle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2004(93 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2007)
RoleConsultant
Correspondence Address58 Whitmore Road
Harrow
Middlesex
HA1 4AD
Director NameMrs Samantha Charlotte Seth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(96 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Merryhills Drive
Enfield
Middlesex
EN2 7PQ
Director NameMr Paresh Mashru
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(97 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Albion Street
London
W2 2AS
Secretary NameMr Timothy Simon Brand
NationalityBritish
StatusResigned
Appointed23 June 2008(98 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 14 December 2015)
RoleSchool Bursar
Correspondence AddressPeace Lane Cottage Long Sutton
Langport
Somerset
TA10 9LW
Director NameMrs Catherine Claire Pain
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(101 years after company formation)
Appointment Duration6 years, 3 months (resigned 29 August 2017)
RoleNot Applicable
Country of ResidenceUnited Kingdom
Correspondence AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU
Director NameMr Dilip Umesh Navapurkar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(102 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU
Director NameMr Michael John Andrews
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(102 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 November 2018)
RoleChartered Surveyor And Company Director
Country of ResidenceEngland
Correspondence AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU
Secretary NameMrs Samantha Seth
StatusResigned
Appointed14 December 2015(105 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2016)
RoleCompany Director
Correspondence AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU
Secretary NameMr Kenneth Evans
StatusResigned
Appointed01 September 2016(106 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2018)
RoleCompany Director
Correspondence AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU
Secretary NameMr Colin John Hayfield
StatusResigned
Appointed17 March 2018(107 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2018)
RoleCompany Director
Correspondence AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU
Secretary NameMrs Trishna Kamal Vaid
StatusResigned
Appointed03 September 2018(108 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 2023)
RoleCompany Director
Correspondence AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU
Director NameMrs Trishna Kamal Vaid
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(108 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU
Director NameMr David Richard John Coppen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(108 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU

Contact

Websitestagecoach.co.uk
Telephone0800 9150199
Telephone regionFreephone

Location

Registered AddressOrley Farm School
South Hill Avenue
Harrow
Middlesex
HA1 3NU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

2.1k at £10Orley Farm School Trust
100.00%
Ordinary

Financials

Year2014
Turnover£10,950
Net Worth£36,229
Cash£40,204
Current Liabilities£6,352

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

29 June 1963Delivered on: 5 July 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies etc.
Particulars: Westcott, south hill avenue harrow title no mx 202910.
Outstanding
28 September 1910Delivered on: 6 October 1910
Persons entitled: Barclays Bank PLC

Classification: Mortgage by way of equitable deposit
Secured details: All monies due now due etc.
Particulars: Mansion house known as bowden house sadbury, harrow on the hill, with the offices & other buildings, gardens pleasure grounds & land thereto belonging.
Outstanding

Filing History

4 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
14 March 2023Accounts for a small company made up to 31 August 2022 (14 pages)
20 February 2023Termination of appointment of David Richard John Coppen as a director on 14 February 2023 (1 page)
2 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
21 January 2022Accounts for a small company made up to 31 August 2021 (14 pages)
6 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
24 June 2021Memorandum and Articles of Association (19 pages)
17 March 2021Accounts for a small company made up to 31 August 2020 (13 pages)
2 September 2020Appointment of Mr John Manley Shakespeare as a director on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of Trishna Kamal Vaid as a director on 31 August 2020 (1 page)
2 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 August 2019 (13 pages)
17 September 2019Director's details changed for Mr Colin John Hayfield on 17 September 2019 (2 pages)
4 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 August 2018 (14 pages)
7 December 2018Termination of appointment of Michael John Andrews as a director on 21 November 2018 (1 page)
7 December 2018Appointment of Mrs Leena Avnish Malde as a director on 21 November 2018 (2 pages)
7 December 2018Appointment of Mr David Richard John Coppen as a director on 21 November 2018 (2 pages)
7 December 2018Termination of appointment of Dilip Umesh Navapurkar as a director on 21 November 2018 (1 page)
7 December 2018Appointment of Mr Alekos Panayi as a director on 21 November 2018 (2 pages)
7 December 2018Appointment of Mrs Trishna Kamal Vaid as a director on 21 November 2018 (2 pages)
4 September 2018Termination of appointment of Kenneth Evans as a secretary on 16 March 2018 (1 page)
4 September 2018Appointment of Mrs Trishna Kamal Vaid as a secretary on 3 September 2018 (2 pages)
4 September 2018Termination of appointment of Samantha Charlotte Seth as a director on 31 August 2018 (1 page)
4 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
4 September 2018Termination of appointment of Colin John Hayfield as a secretary on 2 September 2018 (1 page)
4 September 2018Appointment of Mr Colin John Hayfield as a secretary on 17 March 2018 (2 pages)
4 May 2018Accounts for a small company made up to 31 August 2017 (12 pages)
29 August 2017Termination of appointment of Catherine Claire Pain as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Catherine Claire Pain as a director on 29 August 2017 (1 page)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 31 August 2016 (12 pages)
2 March 2017Full accounts made up to 31 August 2016 (12 pages)
7 September 2016Appointment of Mr Kenneth Evans as a secretary on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Kenneth Evans as a secretary on 1 September 2016 (2 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2016Termination of appointment of Samantha Seth as a secretary on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Samantha Seth as a secretary on 1 September 2016 (1 page)
21 December 2015Full accounts made up to 31 August 2015 (13 pages)
21 December 2015Full accounts made up to 31 August 2015 (13 pages)
14 December 2015Appointment of Mrs Samantha Seth as a secretary on 14 December 2015 (2 pages)
14 December 2015Termination of appointment of Timothy Simon Brand as a secretary on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Timothy Simon Brand as a secretary on 14 December 2015 (1 page)
14 December 2015Appointment of Mrs Samantha Seth as a secretary on 14 December 2015 (2 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 20,950
(6 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 20,950
(6 pages)
8 June 2015Full accounts made up to 31 August 2014 (12 pages)
8 June 2015Full accounts made up to 31 August 2014 (12 pages)
6 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 20,950
(6 pages)
6 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 20,950
(6 pages)
4 June 2014Full accounts made up to 31 August 2013 (12 pages)
4 June 2014Full accounts made up to 31 August 2013 (12 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 20,950
(7 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 20,950
(7 pages)
28 August 2013Appointment of Mr Dilip Umesh Navapurkar as a director (2 pages)
28 August 2013Appointment of Mr Dilip Umesh Navapurkar as a director (2 pages)
19 June 2013Appointment of Mr Michael John Andrews as a director (2 pages)
19 June 2013Appointment of Mr Michael John Andrews as a director (2 pages)
7 June 2013Full accounts made up to 31 August 2012 (12 pages)
7 June 2013Full accounts made up to 31 August 2012 (12 pages)
6 February 2013Termination of appointment of Dilip Navapurkar as a director (1 page)
6 February 2013Termination of appointment of Dilip Navapurkar as a director (1 page)
30 August 2012Termination of appointment of Paresh Mashru as a director (1 page)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
30 August 2012Termination of appointment of Paresh Mashru as a director (1 page)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
29 May 2012Full accounts made up to 31 August 2011 (12 pages)
29 May 2012Full accounts made up to 31 August 2011 (12 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
20 June 2011Appointment of Mrs Catherine Claire Pain as a director (2 pages)
20 June 2011Appointment of Mr Dilip Navapurkar as a director (2 pages)
20 June 2011Appointment of Mrs Catherine Claire Pain as a director (2 pages)
20 June 2011Appointment of Mr Dilip Navapurkar as a director (2 pages)
28 March 2011Full accounts made up to 31 August 2010 (12 pages)
28 March 2011Full accounts made up to 31 August 2010 (12 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
28 May 2010Full accounts made up to 31 August 2009 (12 pages)
28 May 2010Full accounts made up to 31 August 2009 (12 pages)
10 November 2009Secretary's details changed for Mr Timothy Simon Brand on 1 July 2009 (1 page)
10 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
10 November 2009Secretary's details changed for Mr Timothy Simon Brand on 1 July 2009 (1 page)
10 November 2009Secretary's details changed for Mr Timothy Simon Brand on 1 July 2009 (1 page)
17 March 2009Full accounts made up to 31 August 2008 (11 pages)
17 March 2009Full accounts made up to 31 August 2008 (11 pages)
3 September 2008Return made up to 27/08/08; full list of members (4 pages)
3 September 2008Return made up to 27/08/08; full list of members (4 pages)
2 September 2008Director appointed mr paresh mashru (1 page)
2 September 2008Appointment terminated director julie dent (1 page)
2 September 2008Appointment terminated director julie dent (1 page)
2 September 2008Secretary appointed mr timothy simon brand (1 page)
2 September 2008Appointment terminated secretary kenneth young (1 page)
2 September 2008Secretary appointed mr timothy simon brand (1 page)
2 September 2008Director appointed mr paresh mashru (1 page)
2 September 2008Appointment terminated secretary kenneth young (1 page)
17 December 2007Full accounts made up to 31 August 2007 (11 pages)
17 December 2007Full accounts made up to 31 August 2007 (11 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Return made up to 27/08/07; full list of members (2 pages)
28 August 2007Return made up to 27/08/07; full list of members (2 pages)
28 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 May 2007Full accounts made up to 31 August 2006 (9 pages)
24 May 2007Full accounts made up to 31 August 2006 (9 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
29 August 2006Return made up to 27/08/06; full list of members (3 pages)
29 August 2006Return made up to 27/08/06; full list of members (3 pages)
23 January 2006Full accounts made up to 31 August 2005 (6 pages)
23 January 2006Full accounts made up to 31 August 2005 (6 pages)
31 August 2005Return made up to 27/08/05; full list of members (3 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 27/08/05; full list of members (3 pages)
31 August 2005Director's particulars changed (1 page)
10 January 2005Full accounts made up to 31 August 2004 (6 pages)
10 January 2005Full accounts made up to 31 August 2004 (6 pages)
7 September 2004Return made up to 27/08/04; full list of members (8 pages)
7 September 2004Return made up to 27/08/04; full list of members (8 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
1 December 2003Full accounts made up to 31 August 2003 (6 pages)
1 December 2003Full accounts made up to 31 August 2003 (6 pages)
20 August 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
3 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
4 September 2002Return made up to 27/08/02; full list of members (8 pages)
4 September 2002Return made up to 27/08/02; full list of members (8 pages)
4 December 2001Full accounts made up to 31 August 2001 (6 pages)
4 December 2001Full accounts made up to 31 August 2001 (6 pages)
21 August 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Full accounts made up to 31 August 2000 (6 pages)
24 January 2001Full accounts made up to 31 August 2000 (6 pages)
24 August 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
29 November 1999Full accounts made up to 31 August 1999 (6 pages)
29 November 1999Full accounts made up to 31 August 1999 (6 pages)
6 September 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
29 December 1998Full accounts made up to 31 August 1998 (6 pages)
29 December 1998Full accounts made up to 31 August 1998 (6 pages)
27 August 1998Return made up to 27/08/98; full list of members (10 pages)
27 August 1998Return made up to 27/08/98; full list of members (10 pages)
9 June 1998Full accounts made up to 31 December 1997 (6 pages)
9 June 1998Full accounts made up to 31 December 1997 (6 pages)
24 February 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
24 February 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
3 September 1997Return made up to 27/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1997Return made up to 27/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1997Full accounts made up to 31 December 1996 (6 pages)
11 April 1997Full accounts made up to 31 December 1996 (6 pages)
21 August 1996Return made up to 27/08/96; no change of members (6 pages)
21 August 1996Return made up to 27/08/96; no change of members (6 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
30 August 1995Return made up to 27/08/95; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
30 August 1995Return made up to 27/08/95; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
23 June 1978Accounts made up to 31 December 1976 (3 pages)
23 June 1978Accounts made up to 31 December 1976 (3 pages)
8 March 1977Annual return made up to 04/11/76 (5 pages)
8 March 1977Annual return made up to 04/11/76 (5 pages)
2 June 1910Incorporation (48 pages)
2 June 1910Incorporation (48 pages)