Company NameHeath (Properties) Limited
Company StatusActive
Company Number00591925
CategoryPrivate Limited Company
Incorporation Date15 October 1957(66 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(63 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(63 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(66 years after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed17 May 2000(42 years, 7 months after company formation)
Appointment Duration23 years, 10 months
Correspondence Address16 Hans Road
London
SW3 1RS
Director NameMr Bernard Marriot Palmer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(33 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressSnepenlaan 38
Tervuren
3080
Belgium
Director NameMark Andrew Pitman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(33 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressAvenue Louise 581
1050 Ixelles
Brussels
Foreign
Secretary NameMr Bernard Marriot Palmer
NationalityBritish
StatusResigned
Appointed11 July 1991(33 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressSnepenlaan 38
Tervuren
3080
Belgium
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(42 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(42 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(42 years, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 29 January 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(43 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(50 years after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

54k at £1Dorrington Belgravia LTD
99.82%
Preference
99 at £1Dorrington Belgravia LTD
0.18%
Ordinary

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 Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

14 November 1991Delivered on: 27 November 1991
Satisfied on: 23 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 selhurst road,chesterfield,derbyshire t/no DY168791.
Fully Satisfied
9 May 1991Delivered on: 21 May 1991
Satisfied on: 23 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28. selhurst road, chesterfield, derbyshire. Title no dy 168791.
Fully Satisfied
9 May 1991Delivered on: 21 May 1991
Satisfied on: 6 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19. enfield road, chesterfield, derbyshire. Title no: dy 168791.
Fully Satisfied
12 March 1991Delivered on: 21 March 1991
Satisfied on: 6 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 428 highbury road, chesterfield, derbyshire title no: dy 168791.
Fully Satisfied
12 March 1991Delivered on: 21 March 1991
Satisfied on: 6 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, selhurst road, chesterfield, derbyshire title no: dy 168791.
Fully Satisfied
12 March 1991Delivered on: 21 March 1991
Satisfied on: 17 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 highfield view road, chester field, derbyshire title no: dy 168791.
Fully Satisfied
28 January 1998Delivered on: 4 February 1998
Satisfied on: 8 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever, including (without limitation) all liabilities arising pursuant to a guarantee dated 31 december 1997.
Particulars: F/H property k/a 19, 21, 35 and 37 brockwell lane, 16, 40-44 (even) 52, 1, 33 and 47 malvern road; 17-21 (odd) 25-31 (odd) 35, 43-55 (odd) 61 and 65 10, 12, 16, 24, 26, 34 and 44 highbury road; 5, 7, 23, 29, 33, 43, 2, 14, 18, 22, 26, 28, 32, 36, 42-46 (even) and 58-62 (even) 66-70 (even) enfield road; 19-25 )odd) 35, 41 and 8, 10, 14, 16, 20, 22, 32-38 (even) and 42-48 (even) selhurst road' 1 craven road, 8, 12 and 1-7 (odd) highfield view road t/n DY168791 fixed charge: rights under any hedging arrangements or agreements, any agreement relating to the acquisition of the legally mortgaged property, all benefits claims and returns of premiums in respect of all contracts. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
12 September 1989Delivered on: 29 September 1989
Satisfied on: 9 September 1999
Persons entitled: Alliance & Leicester Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 October 1991Delivered on: 31 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, enfield road, chesterfield, chesterfield, derbyshire title number dy 168791.
Outstanding
12 March 1991Delivered on: 21 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 248 enfield road chesterfield derbyshire title no: dy 168791.
Outstanding
14 June 2019Delivered on: 18 June 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Freehold property known as chesterfield (various) (hm land registry address: 19 and 37 brockwell lane, 33 malvern road, 17, 29, 47, 51, 55 and 65 highbury road, 6 highfield view road, 5, 7, 29, 18, 36, 62 and 66 enfield road and 16 and 23 selhurst road, chesterfield) registered at the land registry with title number DY168791.
Outstanding
23 February 2015Delivered on: 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Finance Parties (as Defined in the Charge)

Classification: A registered charge
Particulars: Chesterfield (various) (land registry address 19 and 37 brockwell land and 1 and 33 malvern road 17, 29, 47, 55 and 65 highbury road 6 highfield view road 5, 7, 29, 4, 18, 36, 62 and 66 enfield road and 16, 22 and 23 selhurst road chesterfield) t/no DY168791.
Outstanding
4 November 2010Delivered on: 18 November 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St clare house t/no LN68015 10/12 blandford street t/no NGL549027 and st leonard's court t/no SY28964 (for further details of properties charged please refer to the form MG01) see image for full details.
Outstanding
31 December 1997Delivered on: 5 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including (without limitation) all liabilities arising pursuant to a guarantee dated 31ST december 1997.
Particulars: Freehold property situate and known as 19, 21, 35 and 37 brockwell lane, 16, 40-44 (even) 52, 1, 33 and 47 malvern road; 17-21 (odd) 25-31 (odd) 35, 43-55 (odd) 61 and 65, 10, 12, 16, 24, 26, 34 & 44 highbury road; 5, 7, 23, 29, 33, 43, 2, 4, 14, 18, 22, 26, 28, 32, 36, 42-46 (even) 58-62 (even) 66-70 (even) enfield road; 19-25 (odd) 35, 41 and 8, 10, 14, 16, 20, 22, 32-38 (even) and 42-48 (even) selhurst road; 1 craven road, 8, 12 and 1-7 (odd) highfield view road title number DY168791.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

3 October 2023Appointment of Mr Harry Swales as a director on 3 October 2023 (2 pages)
18 July 2023Director's details changed for Mr Andrew Richard Giblin on 18 July 2023 (2 pages)
17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
3 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
21 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
27 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
3 April 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
23 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
23 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
16 November 2020Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 June 2019Resolutions
  • RES13 ‐ Amendment and restatement/confirmatory legal charge 14/06/2019
(3 pages)
18 June 2019Registration of charge 005919250014, created on 14 June 2019 (41 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 July 2018Cessation of Dorrington Investment Plc as a person with significant control on 6 April 2016 (1 page)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Notification of Dorrington Belgravia Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Dorrington Belgravia Limited as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 December 2016Resolutions
  • RES13 ‐ Facilities agreement 08/11/2016
(2 pages)
4 December 2016Resolutions
  • RES13 ‐ Facilities agreement 08/11/2016
(2 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2015
(3 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2015
(3 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 54,147
(8 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 54,147
(8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 February 2015Registration of charge 005919250013, created on 23 February 2015 (45 pages)
27 February 2015Registration of charge 005919250013, created on 23 February 2015 (45 pages)
30 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 January 2015Statement of company's objects (2 pages)
30 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 January 2015Statement of company's objects (2 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 54,147
(8 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 54,147
(8 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(9 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(9 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 12 (19 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 12 (19 pages)
12 July 2010Secretary's details changed for Hanover Management Services Limited on 11 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
12 July 2010Secretary's details changed for Hanover Management Services Limited on 11 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
16 July 2009Return made up to 11/07/09; full list of members (5 pages)
16 July 2009Return made up to 11/07/09; full list of members (5 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
17 July 2008Registered office changed on 17/07/2008 from 16 hans road london SW3 1RS (1 page)
17 July 2008Registered office changed on 17/07/2008 from 16 hans road london SW3 1RS (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Return made up to 11/07/08; full list of members (5 pages)
17 July 2008Return made up to 11/07/08; full list of members (5 pages)
14 February 2008Accounts made up to 31 December 2007 (8 pages)
14 February 2008Accounts made up to 31 December 2007 (8 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
12 July 2007Registered office changed on 12/07/07 from: 16 hans road london SW3 1RT (1 page)
12 July 2007Return made up to 11/07/07; full list of members (3 pages)
12 July 2007Registered office changed on 12/07/07 from: 16 hans road london SW3 1RT (1 page)
12 July 2007Return made up to 11/07/07; full list of members (3 pages)
19 March 2007Accounts made up to 31 December 2006 (8 pages)
19 March 2007Accounts made up to 31 December 2006 (8 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
14 July 2006Return made up to 11/07/06; full list of members (3 pages)
14 July 2006Return made up to 11/07/06; full list of members (3 pages)
12 June 2006Accounts made up to 31 December 2005 (8 pages)
12 June 2006Accounts made up to 31 December 2005 (8 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
15 August 2005Accounts made up to 31 December 2004 (10 pages)
15 August 2005Accounts made up to 31 December 2004 (10 pages)
27 July 2005Return made up to 11/07/05; full list of members (3 pages)
27 July 2005Return made up to 11/07/05; full list of members (3 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 July 2004Return made up to 11/07/04; full list of members (8 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 July 2004Return made up to 11/07/04; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (13 pages)
5 August 2003Full accounts made up to 31 December 2002 (13 pages)
4 August 2003Return made up to 11/07/03; full list of members (8 pages)
4 August 2003Return made up to 11/07/03; full list of members (8 pages)
10 September 2002Full accounts made up to 31 December 2001 (14 pages)
10 September 2002Full accounts made up to 31 December 2001 (14 pages)
26 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
8 August 2001Return made up to 11/07/01; full list of members (8 pages)
8 August 2001Return made up to 11/07/01; full list of members (8 pages)
24 July 2001Full accounts made up to 31 December 2000 (14 pages)
24 July 2001Full accounts made up to 31 December 2000 (14 pages)
15 March 2001Full accounts made up to 16 May 2000 (14 pages)
15 March 2001Full accounts made up to 16 May 2000 (14 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
22 September 2000Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page)
22 September 2000Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
13 July 2000Return made up to 11/07/00; full list of members (7 pages)
13 July 2000Return made up to 11/07/00; full list of members (7 pages)
11 July 2000Auditor's resignation (1 page)
11 July 2000Auditor's resignation (1 page)
24 May 2000Registered office changed on 24/05/00 from: P.O. Box 442 belgrave house st. Albans hertfordshire AL4 8DJ (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (4 pages)
24 May 2000New director appointed (4 pages)
24 May 2000New director appointed (4 pages)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: P.O. Box 442 belgrave house st. Albans hertfordshire AL4 8DJ (1 page)
24 May 2000Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (4 pages)
24 May 2000New director appointed (4 pages)
24 May 2000New director appointed (4 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page)
13 April 2000Director's particulars changed (1 page)
13 April 2000Full accounts made up to 30 June 1999 (13 pages)
13 April 2000Full accounts made up to 30 June 1999 (13 pages)
13 April 2000Director's particulars changed (1 page)
28 March 2000Secretary's particulars changed;director's particulars changed (1 page)
28 March 2000Secretary's particulars changed;director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1999Return made up to 11/07/99; full list of members (7 pages)
25 August 1999Return made up to 11/07/99; full list of members (7 pages)
23 July 1999Full accounts made up to 30 June 1998 (14 pages)
23 July 1999Full accounts made up to 30 June 1998 (14 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1998Return made up to 11/07/98; no change of members (4 pages)
21 July 1998Return made up to 11/07/98; no change of members (4 pages)
5 March 1998Particulars of mortgage/charge (13 pages)
5 March 1998Particulars of mortgage/charge (13 pages)
4 February 1998Particulars of mortgage/charge (10 pages)
4 February 1998Full accounts made up to 30 June 1997 (13 pages)
4 February 1998Full accounts made up to 30 June 1997 (13 pages)
4 February 1998Particulars of mortgage/charge (10 pages)
11 July 1997Return made up to 11/07/97; no change of members (4 pages)
11 July 1997Return made up to 11/07/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 December 1995 (14 pages)
15 January 1997Full accounts made up to 31 December 1995 (14 pages)
19 August 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
19 August 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
17 July 1996Return made up to 11/07/96; full list of members (4 pages)
17 July 1996Return made up to 11/07/96; full list of members (4 pages)
19 July 1995Return made up to 11/07/95; full list of members (4 pages)
19 July 1995Return made up to 11/07/95; full list of members (4 pages)
28 April 1995Full accounts made up to 30 June 1994 (13 pages)
28 April 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
6 March 1989Memorandum and Articles of Association (10 pages)
6 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
6 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
6 March 1989Memorandum and Articles of Association (10 pages)
9 June 1988Memorandum and Articles of Association (17 pages)
9 June 1988Memorandum and Articles of Association (17 pages)
15 October 1957Incorporation (23 pages)
15 October 1957Incorporation (23 pages)