Company NameRiverview Heights Property Management Limited
Company StatusActive
Company Number00650504
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1960(64 years, 2 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 NameMr Steven Barrett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(58 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleN A
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Samantha Louise Stokes
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(58 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleN A
Country of ResidenceGreece
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Peter Morrissey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2020(60 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 November 2019(59 years, 9 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 November 2019(59 years, 9 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr James Peter Gwizdala
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(31 years, 3 months after company formation)
Appointment Duration11 months (resigned 07 May 1992)
RoleProperty Manager
Correspondence Address3 Riverview Heights
London
SE18 3DZ
Director NameNora Miriam Nutkins
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(31 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 1995)
RoleRetired Headmistress
Correspondence Address9 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Director NameMiss Joan Patricia Morris
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(31 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 July 2009)
RoleRetired Nurse
Correspondence Address2 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Director NameMr William Victor Dumbrell
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(31 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 1994)
RoleRetired Engineer
Correspondence Address4 Riverview Heights
London
SE18 3DZ
Director NameMrs Pauline Frances Cunliffe
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1993)
RoleRetired Civil Servant
Correspondence Address16 Riverview Heights
London
SE18 3DZ
Secretary NameMrs Pauline Frances Cunliffe
NationalityBritish
StatusResigned
Appointed10 June 1991(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1993)
RoleCompany Director
Correspondence Address16 Riverview Heights
London
SE18 3DZ
Director NameDoreen Ada Jewell
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 1995)
RoleRetired Assurance Clerk
Correspondence Address10 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Secretary NameDoreen Ada Jewell
NationalityBritish
StatusResigned
Appointed13 January 1993(32 years, 11 months after company formation)
Appointment Duration7 months (resigned 18 August 1993)
RoleRetired Assurance Clerk
Correspondence Address10 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Director NameSusan Bullivant
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(34 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 1998)
RoleRetired
Correspondence Address11 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Director NameMaurice Charles Cunliffe
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(35 years, 2 months after company formation)
Appointment Duration16 years (resigned 10 May 2011)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Secretary NameMaurice Charles Cunliffe
NationalityBritish
StatusResigned
Appointed24 April 1995(35 years, 2 months after company formation)
Appointment Duration8 years (resigned 20 May 2003)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Director NameJennifer Browne
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(36 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 May 1997)
RoleFashion Administrator
Correspondence Address14 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Director NameLesley Joan May
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(36 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2000)
RoleOffice Administration Manager
Correspondence Address12 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Director NameNora Miriam Nutkins
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(36 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2002)
RoleRet Headmistress
Correspondence Address9 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Director NameHelen Martha Affutu Nartey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2002(42 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2004)
RoleLocal Government Manager
Correspondence Address18 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Director NameGraham John Mollison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2002(42 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2006)
RoleLocal Government
Correspondence Address4 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Director NamePatricia Ann Milton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2002(42 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 September 2014)
RoleDistrict Nurse
Country of ResidenceUnited Kingdom
Correspondence Address3 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Secretary NameHelen Martha Affutu Nartey
NationalityBritish
StatusResigned
Appointed13 October 2002(42 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2004)
RoleLocal Government Manager
Correspondence Address18 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Director NameNicolle Freni
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(43 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 January 2017)
RoleWriter Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Secretary NameMaurice Charles Cunliffe
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(43 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 June 2010)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Director NameMs Elizabeth McAulay
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(44 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 09 April 2019)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address9 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Director NameJuli Edge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(44 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 May 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverview Heights
Greenwich
London
SE18 3DZ
Director NameDoris Ivy O Connor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(49 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 2013)
RoleRetired Srn Rmm
Country of ResidenceUnited Kingdom
Correspondence Address5 Riverview Heights Eglinton Hill
London
SE18 3DZ
Director NameMr Peter Morrissey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(49 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 April 2019)
RoleTheatre Manager
Country of ResidenceEngland
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Director NameRhys Hughes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(49 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2011)
RolePublishing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview Heights Eglinton Hill
London
SE18 3DZ
Secretary NameMr Peter Morrissey
StatusResigned
Appointed15 June 2010(50 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 April 2018)
RoleCompany Director
Correspondence Address17 Rayleas Close
London
SE18 3JN
Director NameMs Sally Jane McCulloch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(53 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2019)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 18 Riverview Heights
Eglinton Hill
London
SE18 3DZ
Director NameMrs Juli Debra Edge-Kanat
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(59 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2023)
RolePrimary School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameVFM Procurement Limited (Corporation)
StatusResigned
Appointed15 April 2018(58 years, 2 months after company formation)
Appointment Duration10 months (resigned 13 February 2019)
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameResidential Block Management Services Ltd (Corporation)
StatusResigned
Appointed07 March 2019(59 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 2019)
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£47,879
Net Worth£11,990
Cash£14,154
Current Liabilities£5,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Filing History

20 November 2020Appointment of Mr Peter Morrissey as a director on 24 October 2020 (2 pages)
21 May 2020Confirmation statement made on 16 May 2020 with updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages)
27 November 2019Registered office address changed from 44-50 Royal Parade Mews Blackheath London SE3 0TN England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page)
27 November 2019Termination of appointment of Residential Block Management Services Ltd as a secretary on 27 November 2019 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
13 May 2019Notification of Residential Block Management Services Ltd as a person with significant control on 13 May 2019 (1 page)
7 May 2019Cessation of Sally Jane Mcculloch as a person with significant control on 9 April 2019 (1 page)
7 May 2019Cessation of Elizabeth Mcaulay as a person with significant control on 9 April 2019 (1 page)
29 April 2019Appointment of Mrs Juli Debra Edge-Kanat as a director on 9 April 2019 (2 pages)
23 April 2019Termination of appointment of Sally Jane Mcculloch as a director on 9 April 2019 (1 page)
23 April 2019Termination of appointment of Elizabeth Mcaulay as a director on 9 April 2019 (1 page)
19 April 2019Cessation of Peter Morrissey as a person with significant control on 9 April 2019 (1 page)
19 April 2019Termination of appointment of Peter Morrissey as a director on 9 April 2019 (1 page)
21 March 2019Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham BR3 1AT United Kingdom to 44-50 Royal Parade Mews Blackheath London SE3 0TN on 21 March 2019 (1 page)
20 March 2019Appointment of Residential Block Management Services Ltd as a secretary on 7 March 2019 (2 pages)
13 February 2019Termination of appointment of Vfm Procurement Limited as a secretary on 13 February 2019 (1 page)
19 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
14 May 2018Appointment of Mrs Samantha Louise Stokes as a director on 8 May 2018 (2 pages)
14 May 2018Registered office address changed from 17 Rayleas Close London SE18 3JN to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham BR3 1AT on 14 May 2018 (1 page)
14 May 2018Appointment of Mr Steven Barrett as a director on 8 May 2018 (2 pages)
14 May 2018Change of details for Ms Sally Jane Mcculloch as a person with significant control on 8 May 2018 (2 pages)
14 May 2018Change of details for Ms Elizabeth Mcaulay as a person with significant control on 8 May 2018 (2 pages)
28 April 2018Appointment of Vfm Procurement Limited as a secretary on 15 April 2018 (2 pages)
28 April 2018Termination of appointment of Peter Morrissey as a secretary on 15 April 2018 (1 page)
10 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
31 January 2017Termination of appointment of Nicolle Freni as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Nicolle Freni as a director on 31 January 2017 (1 page)
16 June 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
16 June 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 17 May 2016 no member list (6 pages)
17 May 2016Annual return made up to 17 May 2016 no member list (6 pages)
2 July 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 20 May 2015 no member list (6 pages)
22 May 2015Annual return made up to 20 May 2015 no member list (6 pages)
23 March 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
23 March 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Full accounts made up to 31 March 2014 (5 pages)
28 October 2014Full accounts made up to 31 March 2014 (5 pages)
16 September 2014Termination of appointment of Patricia Ann Milton as a director on 15 September 2014 (1 page)
16 September 2014Termination of appointment of Patricia Ann Milton as a director on 15 September 2014 (1 page)
9 June 2014Director's details changed for Peter Morrissey on 30 September 2013 (2 pages)
9 June 2014Annual return made up to 20 May 2014 no member list (7 pages)
9 June 2014Director's details changed for Peter Morrissey on 30 September 2013 (2 pages)
9 June 2014Annual return made up to 20 May 2014 no member list (7 pages)
31 October 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
31 October 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
8 October 2013Registered office address changed from 17 Rayleas Close London SE18 3JN England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 17 Rayleas Close London SE18 3JN England on 8 October 2013 (1 page)
8 October 2013Secretary's details changed for Mr Peter Morrissey on 20 September 2013 (2 pages)
8 October 2013Secretary's details changed for Mr Peter Morrissey on 20 September 2013 (2 pages)
8 October 2013Registered office address changed from C/O Mr P Morrissey Flat 8 Riverview Heights Eglinton Hill London SE18 3DZ England on 8 October 2013 (1 page)
8 October 2013Registered office address changed from C/O Mr P Morrissey Flat 8 Riverview Heights Eglinton Hill London SE18 3DZ England on 8 October 2013 (1 page)
29 May 2013Annual return made up to 20 May 2013 no member list (6 pages)
29 May 2013Annual return made up to 20 May 2013 no member list (6 pages)
29 May 2013Termination of appointment of Doris O Connor as a director (1 page)
29 May 2013Registered office address changed from C/O Mr R Hughes 7 Riverview Heights Eglinton Hill London SE18 3DZ England on 29 May 2013 (1 page)
29 May 2013Appointment of Mrs Sally Jane Mcculloch as a director (2 pages)
29 May 2013Registered office address changed from C/O Mr R Hughes 7 Riverview Heights Eglinton Hill London SE18 3DZ England on 29 May 2013 (1 page)
29 May 2013Appointment of Mrs Sally Jane Mcculloch as a director (2 pages)
29 May 2013Termination of appointment of Doris O Connor as a director (1 page)
26 July 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
20 May 2012Termination of appointment of Sally Mcculloch as a director (1 page)
20 May 2012Termination of appointment of Juli Edge as a director (1 page)
20 May 2012Termination of appointment of Juli Edge as a director (1 page)
20 May 2012Termination of appointment of Sally Mcculloch as a director (1 page)
20 May 2012Annual return made up to 20 May 2012 no member list (6 pages)
20 May 2012Annual return made up to 20 May 2012 no member list (6 pages)
20 May 2012Registered office address changed from 8 Riverview Heights Eglinton Hill London SE18 3DZ United Kingdom on 20 May 2012 (1 page)
20 May 2012Registered office address changed from 8 Riverview Heights Eglinton Hill London SE18 3DZ United Kingdom on 20 May 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 20 May 2011 no member list (8 pages)
20 May 2011Termination of appointment of Jennifer Peters as a director (1 page)
20 May 2011Termination of appointment of Maurice Cunliffe as a director (1 page)
20 May 2011Termination of appointment of Maurice Cunliffe as a director (1 page)
20 May 2011Termination of appointment of Jennifer Peters as a director (1 page)
20 May 2011Termination of appointment of Rhys Hughes as a director (1 page)
20 May 2011Annual return made up to 20 May 2011 no member list (8 pages)
20 May 2011Termination of appointment of Rhys Hughes as a director (1 page)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Annual return made up to 10 June 2010 no member list (7 pages)
21 June 2010Annual return made up to 10 June 2010 no member list (7 pages)
17 June 2010Director's details changed for Nicolle Freni on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Elizabeth Mcaulay on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Patricia Ann Milton on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Nicolle Freni on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Maurice Charles Cunliffe on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Juli Edge on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Doris Ivy O Connor on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Rhys Hughes on 10 June 2010 (2 pages)
17 June 2010Termination of appointment of Maurice Cunliffe as a secretary (1 page)
17 June 2010Director's details changed for Peter Morrissey on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Jennifer Peters on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Doris Ivy O Connor on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Sally Jane Mcculloch on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Rhys Hughes on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Patricia Ann Milton on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Elizabeth Mcaulay on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Jennifer Peters on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Sally Jane Mcculloch on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Juli Edge on 10 June 2010 (2 pages)
17 June 2010Termination of appointment of Maurice Cunliffe as a secretary (1 page)
17 June 2010Director's details changed for Maurice Charles Cunliffe on 10 June 2010 (2 pages)
17 June 2010Director's details changed for Peter Morrissey on 10 June 2010 (2 pages)
16 June 2010Appointment of Mr Peter Morrissey as a secretary (1 page)
16 June 2010Registered office address changed from 16 Riverview Heights Eglinton Hill London SE18 3DZ on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 16 Riverview Heights Eglinton Hill London SE18 3DZ on 16 June 2010 (1 page)
16 June 2010Appointment of Mr Peter Morrissey as a secretary (1 page)
16 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
14 September 2009Annual return made up to 31/07/09 (12 pages)
14 September 2009Annual return made up to 31/07/09 (12 pages)
9 September 2009Full accounts made up to 31 March 2008 (5 pages)
9 September 2009Full accounts made up to 31 March 2008 (5 pages)
7 September 2009Director appointed rhys hughes (2 pages)
7 September 2009Director appointed rhys hughes (2 pages)
5 September 2009Registered office changed on 05/09/2009 from fowkes+son solicitors 74 eastern road romford essex, RM1 3QA (1 page)
5 September 2009Registered office changed on 05/09/2009 from fowkes+son solicitors 74 eastern road romford essex, RM1 3QA (1 page)
5 September 2009Appointment terminated director joan morris (1 page)
5 September 2009Director appointed doris ivy o connor (2 pages)
5 September 2009Director appointed peter morrissey (2 pages)
5 September 2009Director appointed doris ivy o connor (2 pages)
5 September 2009Appointment terminated director joan morris (1 page)
5 September 2009Director appointed peter morrissey (2 pages)
10 July 2008Annual return made up to 10/06/08 (7 pages)
10 July 2008Annual return made up to 10/06/08 (7 pages)
16 July 2007Full accounts made up to 31 March 2007 (4 pages)
16 July 2007Full accounts made up to 31 March 2007 (4 pages)
16 July 2007Annual return made up to 10/06/07
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2007Annual return made up to 10/06/07
  • 363(288) ‐ Director resigned
(7 pages)
12 July 2006Annual return made up to 10/06/06 (7 pages)
12 July 2006Annual return made up to 10/06/06 (7 pages)
12 July 2006Full accounts made up to 31 March 2006 (5 pages)
12 July 2006Full accounts made up to 31 March 2006 (5 pages)
23 November 2005Full accounts made up to 31 March 2005 (4 pages)
23 November 2005Full accounts made up to 31 March 2005 (4 pages)
13 July 2005Annual return made up to 10/06/05 (7 pages)
13 July 2005Annual return made up to 10/06/05 (7 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Full accounts made up to 31 March 2004 (4 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Full accounts made up to 31 March 2004 (4 pages)
9 July 2004Annual return made up to 10/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Annual return made up to 10/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 July 2004New secretary appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (1 page)
15 July 2003New secretary appointed;new director appointed (1 page)
11 July 2003Accounts for a small company made up to 31 March 2003 (3 pages)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Accounts for a small company made up to 31 March 2003 (3 pages)
11 July 2003Annual return made up to 10/06/03
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Annual return made up to 10/06/03
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2003New director appointed (1 page)
10 July 2002Annual return made up to 10/06/02
  • 363(288) ‐ Director resigned
(6 pages)
10 July 2002Full accounts made up to 31 March 2002 (5 pages)
10 July 2002Full accounts made up to 31 March 2002 (5 pages)
10 July 2002Annual return made up to 10/06/02
  • 363(288) ‐ Director resigned
(6 pages)
4 July 2001Full accounts made up to 31 March 2001 (6 pages)
4 July 2001Full accounts made up to 31 March 2001 (6 pages)
4 July 2001Annual return made up to 10/06/01
  • 363(288) ‐ Director resigned
(4 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Annual return made up to 10/06/01
  • 363(288) ‐ Director resigned
(4 pages)
4 July 2001New director appointed (2 pages)
23 June 2000Annual return made up to 10/06/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 June 2000Full accounts made up to 31 March 2000 (5 pages)
23 June 2000Annual return made up to 10/06/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 June 2000Full accounts made up to 31 March 2000 (5 pages)
3 August 1999Full accounts made up to 31 March 1999 (5 pages)
3 August 1999Full accounts made up to 31 March 1999 (5 pages)
3 August 1999Annual return made up to 10/06/99 (6 pages)
3 August 1999Annual return made up to 10/06/99 (6 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Annual return made up to 10/06/98
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1998Annual return made up to 10/06/98
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Full accounts made up to 31 March 1998 (5 pages)
8 July 1998Full accounts made up to 31 March 1998 (5 pages)
29 July 1997Director resigned (1 page)
29 July 1997Annual return made up to 10/06/97
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Full accounts made up to 31 March 1997 (5 pages)
29 July 1997Annual return made up to 10/06/97
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1997Full accounts made up to 31 March 1997 (5 pages)
12 August 1996Full accounts made up to 31 March 1996 (4 pages)
12 August 1996Full accounts made up to 31 March 1996 (4 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Annual return made up to 10/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Annual return made up to 10/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)