Company NameHeathlee (Section 2) Management Company Limited(The)
DirectorsGillian Catherine Hartley and Alan Brooker
Company StatusActive
Company Number00863320
CategoryPrivate Limited Company
Incorporation Date4 November 1965(58 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Gillian Catherine Hartley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed16 March 2022(56 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS
Director NameMr Alan Brooker
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(56 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS
Secretary NameSW Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 April 2006(40 years, 5 months after company formation)
Appointment Duration18 years, 1 month
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMrs Sybil Annette Mullins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(25 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 July 1992)
RoleSecretary
Correspondence Address13 Shearman Road
Blackheath
London
SE3 9HY
Director NameMr Peter Montague Stokes
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(25 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 July 1992)
RoleCompany Director
Correspondence Address36 Lee Park
Blackheath
London
SE3 9HZ
Director NameMrs Jean Mary Neville
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(25 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 July 1992)
RoleCompany Director
Correspondence Address2 Shearman Road
Blackheath
London
SE3 9HX
Secretary NameMr Peter Montague Stokes
NationalityBritish
StatusResigned
Appointed24 August 1991(25 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 July 1992)
RoleCompany Director
Correspondence Address36 Lee Park
Blackheath
London
SE3 9HZ
Director NameMr George Miller King
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(26 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 July 1992)
RoleRetired Civil Servernt
Correspondence Address101 Heathlee Road
Blackheath
London
SE3 9HS
Director NameMr Robert James George Shefford
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(26 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 July 1992)
RoleFire Officer
Correspondence Address72 Lee Road
Blackheath
London
SE3 9DA
Director NameJohn Lawrence
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(26 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 1999)
RoleBritish Council Officer
Correspondence Address4 Shearman Road
London
SE3 9HX
Director NameMr David William Moon
Date of BirthApril 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed29 July 1992(26 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2002)
RolePrinter
Correspondence Address3 Shearman Road
Blackheath
London
SE3 9HY
Director NameMrs Gloria Sheila Anne Foster
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed29 July 1992(26 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 June 1996)
RoleSecretary
Correspondence Address12 Shearman Road
Blackheath
London
SE3 9HX
Secretary NameLady Patricia Margaret Harris
NationalityBritish
StatusResigned
Appointed29 July 1992(26 years, 9 months after company formation)
Appointment Duration8 years (resigned 21 August 2000)
RoleCounsellor
Correspondence Address34 Lee Park
London
SE3 9HU
Director NameWinifred Elizabeth Helen Walker
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(27 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 1995)
RoleHousewife
Correspondence Address10 Copelia Road
London
SE3 9DB
Director NamePeter Robert Lestrange
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2004)
RoleDental Surgeon
Correspondence Address36 Lee Park
Blackheath
London
SE3 9HZ
Secretary NameDr Andrew Treeve Coomber
NationalityBritish
StatusResigned
Appointed20 June 2000(34 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address5 Shearman Road
London
SE3 9HY
Director NamePaul Barry Cooper
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(37 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 May 2007)
RoleUnderwriter
Correspondence Address8 Shearman Road
London
SE3 9HX
Director NameTimothy John Anthony Beyer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(40 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 July 2010)
RoleGovernment Officer
Correspondence Address72 Lee Road
Blackheath
London
SE3 9DA
Director NameAndrew Martin Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(40 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 07 April 2010)
RoleDatabase Developer
Correspondence Address34 Lee Park
Blackheath
London
SE3 9HU
Director NameMr Benjamin Philip Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(44 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS
Director NameMr Raymond Marshall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(44 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameDalla Mary Eryl Jenney
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(47 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Circus Street
London
SE10 8SN
Director NamePedro Miguel Rola Mendes Malojo
Date of BirthMarch 1972 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed08 January 2013(47 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS
Director NameDiego Peixoto Dutra
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Brazilian
StatusResigned
Appointed08 January 2013(47 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS
Director NameMrs Julie Ann Fullilove
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(50 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2022)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS
Director NameMr Michael John Fullilove
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(50 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2022)
RoleGardener
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £10A.c. Sullivan
2.11%
Ordinary A
1 at £10B. Potton
2.11%
Ordinary A
1 at £10Griffiths Mascarenhas
2.11%
Ordinary A
1 at £10M. Ozansoy
2.11%
Ordinary A
1 at £10Miss Alison Suckling
2.11%
Ordinary A
1 at £10Miss V.e. Hughes
2.11%
Ordinary A
1 at £10Mr A. Eastick
2.11%
Ordinary A
1 at £10Mr B.a. Neville
2.11%
Ordinary A
1 at £10Mr B.p. Smith
2.11%
Ordinary A
1 at £10Mr D. Drane
2.11%
Ordinary A
1 at £10Mr D.j.p. O'connor
2.11%
Ordinary A
1 at £10Mr D.p. Dutra
2.11%
Ordinary A
1 at £10Mr D.r. Oshidar
2.11%
Ordinary A
1 at £10Mr D.w. Moon
2.11%
Ordinary A
1 at £10Mr G.m. King
2.11%
Ordinary A
1 at £10Mr H. Kural
2.11%
Ordinary A
1 at £10Mr J. Mundy
2.11%
Ordinary A
1 at £10Mr M. Fullilove
2.11%
Ordinary A
1 at £10Mr M. Mullins
2.11%
Ordinary A
1 at £10Mr N.j. Umrigar
2.11%
Ordinary A
1 at £10Mr P.r. L'estrange
2.11%
Ordinary A
1 at £10Mr R. Coleman
2.11%
Ordinary A
1 at £10Mr R. Marshall
2.11%
Ordinary A
1 at £10Mr R. Prendeville
2.11%
Ordinary A
1 at £10Mr S.m. Hartley
2.11%
Ordinary A
1 at £10Mr S.w. Thomas
2.11%
Ordinary A
1 at £10Mr T.w. Pettitt
2.11%
Ordinary A
1 at £10Mrs J. Preece
2.11%
Ordinary A
1 at £10Mrs M.b. Scott
2.11%
Ordinary A
1 at £10Mrs R. Ameen
2.11%
Ordinary A
1 at £10Mrs R.m. Mackenzie
2.11%
Ordinary A
1 at £10Ms C. Mclaughlin
2.11%
Ordinary A
1 at £10Ms D.r. Wincott
2.11%
Ordinary A
1 at £10Ms E.r. Parnell
2.11%
Ordinary A
1 at £10Ms P. Gosling
2.11%
Ordinary A
1 at £10Ms S. Dunn
2.11%
Ordinary A
1 at £10P.a Cakebread
2.11%
Ordinary A
1 at £10P.m.r. Malojo
2.11%
Ordinary A
1 at £10R. Sutton
2.11%
Ordinary A
1 at £10Yuuko Haviland
2.11%
Ordinary A
1 at £5A. Occupier
1.05%
Ordinary B
1 at £5E. Silver
1.05%
Ordinary B
1 at £5Mr A.j. Ring
1.05%
Ordinary B
1 at £5Mr Castel-hellier
1.05%
Ordinary B
1 at £5Mr J. Treasure
1.05%
Ordinary B
1 at £5Mr M. Tanner
1.05%
Ordinary B
1 at £5Mr P.j. Thomas
1.05%
Ordinary B
1 at £5Mr R.a. Baldwin
1.05%
Ordinary B
1 at £5Mr T. Parvez
1.05%
Ordinary B
1 at £5Mrs J. Mccory
1.05%
Ordinary B
1 at £5Mrs L.m. Maloney
1.05%
Ordinary B
1 at £5Mrs M.e. Burnett
1.05%
Ordinary B
1 at £5Ms S. Canby
1.05%
Ordinary B
1 at £5Ms S.h. Beck
1.05%
Ordinary B
1 at £5Ms S.j. Griffiths
1.05%
Ordinary B

Financials

Year2014
Net Worth£2,538
Cash£3,607
Current Liabilities£2,212

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

18 November 2023Compulsory strike-off action has been discontinued (1 page)
17 November 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
16 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
25 August 2022Termination of appointment of Julie Ann Fullilove as a director on 31 July 2022 (1 page)
25 August 2022Termination of appointment of Michael John Fullilove as a director on 31 July 2022 (1 page)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2022Appointment of Mr Alan Brooker as a director on 16 March 2022 (2 pages)
27 August 2021Confirmation statement made on 20 August 2021 with updates (8 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 August 2020Confirmation statement made on 20 August 2020 with updates (8 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
22 August 2019Termination of appointment of Diego Peixoto Dutra as a director on 30 January 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 April 2016Appointment of Mrs Julie Ann Fullilove as a director on 4 April 2016 (2 pages)
6 April 2016Appointment of Mrs Julie Ann Fullilove as a director on 4 April 2016 (2 pages)
6 April 2016Appointment of Mr Michael John Fullilove as a director on 4 April 2016 (2 pages)
6 April 2016Appointment of Mr Michael John Fullilove as a director on 4 April 2016 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 November 2015Termination of appointment of Pedro Miguel Rola Mendes Malojo as a director on 30 September 2015 (1 page)
3 November 2015Termination of appointment of Pedro Miguel Rola Mendes Malojo as a director on 30 September 2015 (1 page)
22 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 475
(8 pages)
22 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 475
(8 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 January 2015Termination of appointment of Dalla Mary Eryl Jenney as a director on 8 January 2015 (1 page)
19 January 2015Termination of appointment of Dalla Mary Eryl Jenney as a director on 8 January 2015 (1 page)
19 January 2015Termination of appointment of Dalla Mary Eryl Jenney as a director on 8 January 2015 (1 page)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 475
(9 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 475
(9 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Director's details changed for Dalla Mary Eryl Jenney on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Dalla Mary Eryl Jenney on 17 October 2013 (2 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 475
(8 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 475
(8 pages)
8 April 2013Termination of appointment of Benjamin Smith as a director (1 page)
8 April 2013Termination of appointment of Benjamin Smith as a director (1 page)
11 March 2013Appointment of Pedro Miguel Rola Mendes Malojo as a director (3 pages)
11 March 2013Appointment of Diego Peixoto Dutra as a director (3 pages)
11 March 2013Appointment of Pedro Miguel Rola Mendes Malojo as a director (3 pages)
11 March 2013Appointment of Diego Peixoto Dutra as a director (3 pages)
7 January 2013Termination of appointment of Raymond Marshall as a director (1 page)
7 January 2013Termination of appointment of Raymond Marshall as a director (1 page)
14 December 2012Appointment of Dalla Mary Eryl Jenney as a director (3 pages)
14 December 2012Appointment of Dalla Mary Eryl Jenney as a director (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
27 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (9 pages)
1 September 2011Secretary's details changed for Sw Corporate Services Limited on 31 August 2011 (2 pages)
1 September 2011Secretary's details changed for Sw Corporate Services Limited on 31 August 2011 (2 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (9 pages)
19 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (16 pages)
19 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (16 pages)
9 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (16 pages)
9 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (16 pages)
24 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
24 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 September 2010Appointment of Ray Marshall as a director (3 pages)
22 September 2010Appointment of Ray Marshall as a director (3 pages)
25 August 2010Termination of appointment of Timothy Beyer as a director (1 page)
25 August 2010Termination of appointment of Timothy Beyer as a director (1 page)
30 April 2010Appointment of Benjamin Philip Smith as a director (3 pages)
30 April 2010Appointment of Benjamin Philip Smith as a director (3 pages)
30 April 2010Termination of appointment of Andrew Williams as a director (2 pages)
30 April 2010Termination of appointment of Andrew Williams as a director (2 pages)
10 November 2009Annual return made up to 24 August 2009 (4 pages)
10 November 2009Annual return made up to 24 August 2009 (4 pages)
11 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 October 2008Return made up to 24/08/08; no change of members (7 pages)
10 October 2008Return made up to 24/08/08; no change of members (7 pages)
14 December 2007Director resigned (1 page)
14 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 December 2007Return made up to 24/08/07; full list of members (9 pages)
14 December 2007Return made up to 24/08/07; full list of members (9 pages)
14 December 2007Director resigned (1 page)
8 September 2006Return made up to 24/08/06; full list of members (9 pages)
8 September 2006Return made up to 24/08/06; full list of members (9 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
14 November 2005Return made up to 24/08/05; full list of members (9 pages)
14 November 2005Return made up to 24/08/05; full list of members (9 pages)
2 November 2005Registered office changed on 02/11/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
2 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 November 2005Registered office changed on 02/11/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
2 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 September 2004Return made up to 24/08/04; full list of members (9 pages)
22 September 2004Return made up to 24/08/04; full list of members (9 pages)
21 April 2004Registered office changed on 21/04/04 from: 5 shearman road blackheath london SE3 9HY (1 page)
21 April 2004Registered office changed on 21/04/04 from: 5 shearman road blackheath london SE3 9HY (1 page)
16 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 September 2003Return made up to 24/08/03; full list of members (8 pages)
11 September 2003Return made up to 24/08/03; full list of members (8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
16 September 2002Return made up to 24/08/02; full list of members (8 pages)
16 September 2002Return made up to 24/08/02; full list of members (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
6 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(8 pages)
19 September 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(8 pages)
19 September 2000New secretary appointed (2 pages)
5 October 1999Return made up to 24/08/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 October 1999Return made up to 24/08/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 September 1999Full accounts made up to 31 March 1999 (6 pages)
13 September 1999Full accounts made up to 31 March 1999 (6 pages)
21 September 1998Return made up to 24/08/98; full list of members (6 pages)
21 September 1998Full accounts made up to 31 March 1998 (6 pages)
21 September 1998Full accounts made up to 31 March 1998 (6 pages)
21 September 1998Return made up to 24/08/98; full list of members (6 pages)
26 September 1997Return made up to 24/08/97; change of members (6 pages)
26 September 1997Return made up to 24/08/97; change of members (6 pages)
16 September 1997Full accounts made up to 31 March 1997 (6 pages)
16 September 1997Full accounts made up to 31 March 1997 (6 pages)
3 October 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Full accounts made up to 31 March 1996 (7 pages)
3 October 1996Full accounts made up to 31 March 1996 (7 pages)
3 October 1996New director appointed (2 pages)
18 January 1996Full accounts made up to 31 March 1995 (7 pages)
18 January 1996Full accounts made up to 31 March 1995 (7 pages)
31 August 1995Return made up to 24/08/95; change of members (6 pages)
31 August 1995Return made up to 24/08/95; change of members (6 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 November 1965Incorporation (15 pages)
4 November 1965Incorporation (15 pages)