Company NameHighland Lodge Management Company Limited
Company StatusActive
Company Number00719692
CategoryPrivate Limited Company
Incorporation Date29 March 1962(62 years, 1 month 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 NameClaire Marie Humphris
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2000(38 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address12 Highland Lodge
Fox Hill
London
SE19 2UJ
Director NameCharmaine Marie Figueira
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2000(38 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address7 Highland Lodge
Fox Hill Upper Norwood
London
SE19 2UJ
Director NameMr Duncan Andrew Chalmers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(40 years after company formation)
Appointment Duration22 years
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Highland Lodge
Fox Hill
London
SE19 2UJ
Director NameLucy Anne Hall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2002(40 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Highland Lodge
Fox Hill Upper Norwood
London
SE19 2UJ
Director NameMr Martin John Wood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(44 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Highland Lodge
Fox Hill Upper Norwood
London
SE19 2UJ
Director NameDr Ruth Elizabeth Sarah Rowland
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(44 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleEditorial Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address2 Highland Lodge
Fox Hill
London
SE19 2OJ
Director NameDavid John Neale
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(44 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Highland Lodge
Fox Hill
London
SE19 2UJ
Director NameStephen Fagg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(48 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortchester Court 237 South Park Road
London
SW19 8RY
Director NameRachel Margaret Fletcher
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(48 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillgate Place
Balhamhill
London
SW12 9ER
Director NameEamonn Edward Holland
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2011(49 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleBanking Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Highland Lodge Fox Hill
London
SE19 2UJ
Director NameMr Thomas Charles Sidney Hughes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(54 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibson Young Solicitors 111-117 Putney High Street
London
SW15 1SS
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed24 January 2018(55 years, 10 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressThe Base, Dartford Business Park Victoria Road
Dartford
DA1 5FS
Director NameSheila June Rogers
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 2 months (resigned 31 January 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Highland Lodge
London
SE19 2UJ
Director NameMargaret Helen Whyberd
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 1991(29 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 October 2005)
RoleRetired
Correspondence Address5 Highland Lodge
London
SE19 2UJ
Director NameJean Audrey O'Sullivan
Date of BirthJuly 1915 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 1991(29 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 16 October 2010)
RoleRetired
Correspondence Address8 Highland Lodge
London
SE19 2UJ
Director NameMargaret Laura Marr
Date of BirthDecember 1901 (Born 122 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 1991(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1993)
RoleRetired
Correspondence Address11 Highland Lodge
London
SE19 2UJ
Director NameMr Peter Hitchmough
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 1991(29 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 May 2007)
RoleRetired
Correspondence Address6 Highland Lodge
London
SE19 2UJ
Director NameHoward Hitchmough
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 1991(29 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleSurgical Instrument Maker
Correspondence Address3 Highland Lodge
London
SE19 2UJ
Director NameMrs Angela Hitchmough
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(29 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 28 February 2012)
RoleRetired
Correspondence Address6 Highland Lodge
London
SE19 2UJ
Director NameArthur Peter Ashcroft
Date of BirthJuly 1921 (Born 102 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 1991(29 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 1993)
RoleRetired
Correspondence Address10 Highland Lodge
Upper Norwood
London
SE19 2UJ
Director NameMr Peter Coop
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(29 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 12 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Forsyte Crescent
London
SE19 2QN
Director NameLouise Charlotte Baker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 1991(29 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 11 November 2000)
RoleAdministrator
Correspondence Address7 Highland Lodge
London
SE19 2UJ
Director NameElizabeth Gabriel Browning
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(29 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 November 1996)
RoleRetired
Correspondence Address12 Highland Lodge
London
SE19 2UJ
Director NameMarjorie Edith Bradbury
Date of BirthAugust 1911 (Born 112 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 1991(29 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 1997)
RoleRetired
Correspondence Address4 Highland Lodge
Upper Norwood
London
SE19 2UJ
Secretary NameJean Audrey O'Sullivan
NationalityEnglish
StatusResigned
Appointed19 November 1991(29 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 January 2005)
RoleCompany Director
Correspondence Address8 Highland Lodge
London
SE19 2UJ
Director NameJohn Allen Osborne
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(31 years, 9 months after company formation)
Appointment Duration27 years, 10 months (resigned 14 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Highland Lodge
Fox Hill
Upper Norwood
London
SE19 2UJ
Director NameMichael Flynn
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(31 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 September 2005)
RoleClerk
Correspondence Address11 Highland Lodge
Fox Hill
Upper Norwood
London
SE19 2UJ
Director NameRhodri Prys Jones
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1996(34 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 2000)
RoleCivil Servant
Correspondence Address12 Highland Lodge
Fox Hill
London
SE19 2UJ
Director NameWilliam Spence
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(34 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 2002)
RoleRetired
Correspondence AddressFlat 3 Highland Lodge
Fox Hill
London
SE19 2UJ
Director NameCarlos Myers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJamaican
StatusResigned
Appointed29 August 1997(35 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 December 2005)
RoleSupervisor
Correspondence Address4 Highland Lodge
Fox Hill
London
SE19 2UJ
Secretary NameMr Duncan Andrew Chalmers
NationalityBritish
StatusResigned
Appointed16 January 2005(42 years, 10 months after company formation)
Appointment Duration13 years (resigned 24 January 2018)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address3 Highland Lodge
Fox Hill
London
SE19 2UJ
Director NameLaura Thomson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(44 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2009)
RoleFashion Designer
Correspondence Address11 Highland Lodge
Fox Hill
London
Greater London
SE19 2NJ
Director NameKathleen Mary King
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(47 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap Llangar Grove
Crowthorne
Berkshire
RG45 6EA
Director NameMr Robert Arthur King
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(47 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap Llangar Grove
Crowthorne
Berkshire
RG45 6EA
Director NameRichard John Handzel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(49 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 December 2019)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Highland Lodge Fox Hill
London
SE19 2UJ

Contact

Websitewww.get-management.com

Location

Registered AddressC/O Pmuk, The Base
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £5Charmaine Figueira
8.33%
Ordinary
1 at £5Claire Marie Humphris
8.33%
Ordinary
1 at £5David Neale
8.33%
Ordinary
1 at £5Duncan Chalmers
8.33%
Ordinary
1 at £5Eamonn Holland
8.33%
Ordinary
1 at £5John Osborne
8.33%
Ordinary
1 at £5Kathleen King
8.33%
Ordinary
1 at £5Lucy Hall
8.33%
Ordinary
1 at £5Martin Wood
8.33%
Ordinary
1 at £5Richard Handzel
8.33%
Ordinary
1 at £5Sheila Rogers
8.33%
Ordinary
1 at £5Stephen Fagg
8.33%
Ordinary

Financials

Year2014
Net Worth£3,438
Cash£10,014
Current Liabilities£6,576

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

30 May 1962Delivered on: 6 June 1962
Persons entitled: The British Linen Bank

Classification: Memorandum of deposit of deeds
Secured details: All moneys due etc. from the company and spous limited.
Particulars: Highland lodge, fox hill, super norwood, london. SE19 property comprised in a lease dated 30 may 1962.
Outstanding

Filing History

16 February 2021Unaudited abridged accounts made up to 29 September 2020 (9 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Richard John Handzel as a director on 18 December 2019 (1 page)
14 November 2019Unaudited abridged accounts made up to 29 September 2019 (9 pages)
12 June 2019Unaudited abridged accounts made up to 29 September 2018 (9 pages)
28 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 29 September 2017 (7 pages)
1 February 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
24 January 2018Termination of appointment of Duncan Andrew Chalmers as a secretary on 24 January 2018 (1 page)
24 January 2018Appointment of Pmuk (London) Ltd as a secretary on 24 January 2018 (2 pages)
24 January 2018Registered office address changed from 3 Highland Lodge Fox Hill London SE19 2UJ to C/O Pmuk, the Base Victoria Road Dartford DA1 5FS on 24 January 2018 (1 page)
8 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 29 September 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 29 September 2016 (6 pages)
7 June 2016Appointment of Mr Thomas Charles Sidney Hughes as a director on 18 March 2016 (2 pages)
7 June 2016Appointment of Mr Thomas Charles Sidney Hughes as a director on 18 March 2016 (2 pages)
9 May 2016Termination of appointment of Kathleen Mary King as a director on 18 March 2016 (1 page)
9 May 2016Termination of appointment of Robert Arthur King as a director on 18 March 2016 (1 page)
9 May 2016Termination of appointment of Kathleen Mary King as a director on 18 March 2016 (1 page)
9 May 2016Termination of appointment of Robert Arthur King as a director on 18 March 2016 (1 page)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 60
(19 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 60
(19 pages)
4 February 2016Director's details changed for Stephen Fagg on 10 July 2015 (2 pages)
4 February 2016Director's details changed for Stephen Fagg on 10 July 2015 (2 pages)
16 December 2015Total exemption small company accounts made up to 29 September 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 29 September 2015 (6 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 60
(19 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 60
(19 pages)
31 December 2014Total exemption small company accounts made up to 29 September 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 29 September 2014 (6 pages)
21 February 2014Total exemption small company accounts made up to 29 September 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 29 September 2013 (6 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 60
(19 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 60
(19 pages)
14 June 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (19 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (19 pages)
11 February 2013Director's details changed for Kathleen Mary King on 17 January 2013 (2 pages)
11 February 2013Director's details changed for John Allen Osborne on 17 January 2013 (2 pages)
11 February 2013Director's details changed for John Allen Osborne on 17 January 2013 (2 pages)
11 February 2013Director's details changed for Kathleen Mary King on 17 January 2013 (2 pages)
11 February 2013Director's details changed for David John Neale on 17 January 2013 (2 pages)
11 February 2013Director's details changed for Claire Marie Humphris on 17 January 2013 (2 pages)
11 February 2013Director's details changed for Doctor Ruth Elizabeth Sarah Rowland on 17 January 2013 (2 pages)
11 February 2013Director's details changed for Charmaine Marie Figueira on 17 January 2013 (2 pages)
11 February 2013Director's details changed for Sheila June Rogers on 17 January 2013 (2 pages)
11 February 2013Director's details changed for Mr Robert Arthur King on 17 January 2013 (2 pages)
11 February 2013Director's details changed for Doctor Ruth Elizabeth Sarah Rowland on 17 January 2013 (2 pages)
11 February 2013Director's details changed for Lucy Anne Hall on 17 January 2013 (2 pages)
11 February 2013Director's details changed for Mr Robert Arthur King on 17 January 2013 (2 pages)
11 February 2013Director's details changed for David John Neale on 17 January 2013 (2 pages)
11 February 2013Director's details changed for Sheila June Rogers on 17 January 2013 (2 pages)
11 February 2013Director's details changed for Claire Marie Humphris on 17 January 2013 (2 pages)
11 February 2013Director's details changed for Lucy Anne Hall on 17 January 2013 (2 pages)
11 February 2013Director's details changed for Charmaine Marie Figueira on 17 January 2013 (2 pages)
1 June 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
13 March 2012Termination of appointment of Angela Hitchmough as a director (2 pages)
13 March 2012Appointment of Richard John Handzel as a director (3 pages)
13 March 2012Termination of appointment of Angela Hitchmough as a director (2 pages)
13 March 2012Appointment of Richard John Handzel as a director (3 pages)
1 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (29 pages)
1 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (29 pages)
1 July 2011Appointment of Eamonn Edward Holland as a director (3 pages)
1 July 2011Appointment of Eamonn Edward Holland as a director (3 pages)
27 June 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
21 January 2011Director's details changed for Mr Robert Arthur King on 23 May 2009 (1 page)
21 January 2011Appointment of Stephen Fagg as a director (3 pages)
21 January 2011Appointment of Stephen Fagg as a director (3 pages)
21 January 2011Director's details changed for Kathleen Mary King on 23 May 2009 (1 page)
21 January 2011Director's details changed for Kathleen Mary King on 23 May 2009 (1 page)
21 January 2011Appointment of Rachel Margaret Fletcher as a director (3 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (26 pages)
21 January 2011Appointment of Rachel Margaret Fletcher as a director (3 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (26 pages)
21 January 2011Director's details changed for Mr Robert Arthur King on 23 May 2009 (1 page)
26 October 2010Termination of appointment of Jean O'sullivan as a director (2 pages)
26 October 2010Termination of appointment of Jean O'sullivan as a director (2 pages)
8 October 2010Termination of appointment of Carine Zitella as a director (2 pages)
8 October 2010Termination of appointment of Carine Zitella as a director (2 pages)
28 June 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (26 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (26 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (26 pages)
22 July 2009Total exemption small company accounts made up to 29 September 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 29 September 2008 (4 pages)
27 May 2009Director appointed robert arthur king (2 pages)
27 May 2009Director appointed kathleen mary king (2 pages)
27 May 2009Appointment terminated director laura thomson (1 page)
27 May 2009Appointment terminated director laura thomson (1 page)
27 May 2009Director appointed robert arthur king (2 pages)
27 May 2009Director appointed kathleen mary king (2 pages)
31 December 2008Director's change of particulars / claire glennane / 09/12/2008 (1 page)
31 December 2008Director's change of particulars / claire glennane / 09/12/2008 (1 page)
31 December 2008Return made up to 09/12/08; full list of members (12 pages)
31 December 2008Return made up to 09/12/08; full list of members (12 pages)
30 July 2008Total exemption small company accounts made up to 29 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 29 September 2007 (4 pages)
17 December 2007Return made up to 19/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 December 2007Return made up to 19/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 July 2007Total exemption small company accounts made up to 29 September 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 29 September 2006 (4 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
28 November 2006Return made up to 19/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
28 November 2006Return made up to 19/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
3 July 2006Total exemption small company accounts made up to 29 September 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 29 September 2005 (4 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
30 November 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 November 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
13 May 2005Total exemption full accounts made up to 29 September 2004 (5 pages)
13 May 2005Registered office changed on 13/05/05 from: flat 8 highland lodge fox hill london SE19 2UJ (1 page)
13 May 2005Total exemption full accounts made up to 29 September 2004 (5 pages)
13 May 2005Registered office changed on 13/05/05 from: flat 8 highland lodge fox hill london SE19 2UJ (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
3 December 2004Return made up to 19/11/04; no change of members (12 pages)
3 December 2004Return made up to 19/11/04; no change of members (12 pages)
16 August 2004Total exemption full accounts made up to 29 September 2003 (5 pages)
16 August 2004Total exemption full accounts made up to 29 September 2003 (5 pages)
27 November 2003Return made up to 19/11/03; no change of members (12 pages)
27 November 2003Return made up to 19/11/03; no change of members (12 pages)
21 June 2003Total exemption full accounts made up to 29 September 2002 (5 pages)
21 June 2003Total exemption full accounts made up to 29 September 2002 (5 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
16 November 2002Return made up to 19/11/02; full list of members (16 pages)
16 November 2002Return made up to 19/11/02; full list of members (16 pages)
17 June 2002Full accounts made up to 29 September 2001 (5 pages)
17 June 2002Full accounts made up to 29 September 2001 (5 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
24 January 2002Return made up to 19/11/01; full list of members (14 pages)
24 January 2002Return made up to 19/11/01; full list of members (14 pages)
24 May 2001Full accounts made up to 29 September 2000 (8 pages)
24 May 2001Full accounts made up to 29 September 2000 (8 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
14 November 2000Return made up to 19/11/00; full list of members (14 pages)
14 November 2000Return made up to 19/11/00; full list of members (14 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
16 June 2000Full accounts made up to 29 September 1999 (5 pages)
16 June 2000Full accounts made up to 29 September 1999 (5 pages)
25 November 1999Return made up to 19/11/99; full list of members (14 pages)
25 November 1999Return made up to 19/11/99; full list of members (14 pages)
6 June 1999Full accounts made up to 29 September 1998 (5 pages)
6 June 1999Full accounts made up to 29 September 1998 (5 pages)
12 November 1998Return made up to 19/11/98; no change of members (8 pages)
12 November 1998Return made up to 19/11/98; no change of members (8 pages)
25 June 1998Full accounts made up to 29 September 1997 (2 pages)
25 June 1998Full accounts made up to 29 September 1997 (2 pages)
20 November 1997Return made up to 19/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 1997Return made up to 19/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
8 July 1997Full accounts made up to 29 September 1996 (5 pages)
8 July 1997Full accounts made up to 29 September 1996 (5 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
22 November 1996Return made up to 19/11/96; full list of members (10 pages)
22 November 1996Return made up to 19/11/96; full list of members (10 pages)
27 August 1996Full accounts made up to 29 September 1995 (12 pages)
27 August 1996Full accounts made up to 29 September 1995 (12 pages)
9 November 1995Return made up to 19/11/95; no change of members (8 pages)
9 November 1995Return made up to 19/11/95; no change of members (8 pages)
13 July 1995Full accounts made up to 29 September 1994 (5 pages)
13 July 1995Full accounts made up to 29 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)