Company NameLewisham Heights (Management) Limited
Company StatusActive
Company Number00908495
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 1967(56 years, 11 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 NameGerard Paul O Hare
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed25 September 2006(39 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleActor
Country of ResidenceEngland
Correspondence Address10 Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
Director NameMs Ingrid Susanne Barnes
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(50 years after company formation)
Appointment Duration6 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressLhm Lewisham Heights 155 Honor Oak Road
London
SE23 3RW
Director NameMr Peter Markham Mackenney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(52 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleSenior Innovation Consultant
Country of ResidenceEngland
Correspondence AddressFlat 14 Lewisham Heights 155 Honor Oak Road
London
SE23 3RW
Director NameMr Thomas George Wright
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(53 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8, Lewisham Heights 155 Honor Oak Road
London
SE23 3RW
Director NameMr Daniel Ning Cao
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(56 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressFlat 4, Lewisham Heights 155 Honor Oak Road
London
SE23 3RW
Director NameMs Beryl Burford
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(24 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 November 1997)
RoleEstate Agent
Correspondence AddressFlat 13 155 Honor Oak Road
Forest Hill
London
SE23 3RW
Director NameHanna Ruth Coupland
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(24 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 March 1992)
RoleRetired
Correspondence Address80 Far
Breenasr
Secretary NameElaine Mary Watkins
NationalityBritish
StatusResigned
Appointed25 October 1991(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address2 Tolmers Mews Tolmers Park
Newgate Street Village
Hertford
Hertfordshire
SG13 8RG
Director NameMr William Thomas Gayler
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(24 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1993)
RoleInsurance Official
Correspondence AddressFlat 9
No 155 Honor Oak Road
London
SE23 3RN
Secretary NameWilliam Martin Thomson
NationalityBritish
StatusResigned
Appointed01 July 1993(26 years after company formation)
Appointment Duration9 years, 4 months (resigned 25 November 2002)
RoleInsurance Officer
Correspondence Address5 Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
Director NameKeith Braney
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 1997)
RoleLight Haulage Contractor
Correspondence Address15 Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
Director NameJohn Kevan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(28 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 June 2004)
RoleRetired
Correspondence Address11 Lewisham Heights
155 Honor Oak Road Forest Hill
London
SE23 3RW
Director NameMs Judith Ann Beard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(30 years, 3 months after company formation)
Appointment Duration4 years (resigned 11 October 2001)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address18 Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
Director NameDiane Minty
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(32 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2005)
RoleRetired
Correspondence AddressFlat 14
155 Honor Oak Road
London
SE23 3RW
Director NamePatrick Gerard Francis Conlon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2002(35 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 2006)
RoleProperty Manager
Correspondence AddressFlat 2
155 Honor Oak Road
London
SE23 3RW
Director NameBrian Alexander Pemberton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(35 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2004)
RoleMarketing Manager
Correspondence AddressFlat 13
155 Honor Oak Road
London
SE23 3RW
Director NameBruna Maria Offord
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 2005)
RoleReceptionist
Correspondence AddressFlat 4
155 Honor Oak Road
London
SE23 3RW
Secretary NameMs Janet Buffoni
StatusResigned
Appointed02 December 2002(35 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 August 2019)
RoleCompany Director
Correspondence Address20 Britton Street
London
EC1M 5TU
Director NameNatha North
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(37 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2006)
RoleMicrobiologist
Correspondence Address10 Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
Director NameMr Colin Leslie Mackenzie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(37 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2006)
RoleRetired
Correspondence Address1 Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
Director NameAngela Hammond
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(37 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2006)
RoleTeacher
Correspondence Address8 Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
Director NameLouise Anne Morton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(39 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2008)
RoleProject Manager
Correspondence Address14 Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
Director NameMiss Margaret Frances Agius
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(39 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 October 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
Director NameMs Fiona Denise Barrow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(40 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 August 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
Director NameEmma Hebb
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(40 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2010)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address8 Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
Director NameMr Robert Andrew William Hughes
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(41 years, 8 months after company formation)
Appointment Duration5 years (resigned 24 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 5 Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
Director NameMr Salvador Lavado
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(42 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 July 2014)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameMrs Alison Jane Crittenden
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(43 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameMr Barry James Collins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 March 2013(45 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
Director NameMr Allan Joseph Begg
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(46 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Lewisham Heights 155 Honor Oak Road
London
SE23 3RW
Director NameMr Christian Bennett
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(46 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
Director NameMr Adam James Cardew
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(50 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 2020)
RoleMusic Company Director
Country of ResidenceEngland
Correspondence AddressLhm Lewisham Heights 155 Honor Oak Road
London
SE23 3RW
Director NameMr William David Macleod
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(51 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2019)
RoleHead Of Team, Charity
Country of ResidenceEngland
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameMs Lara Medu Anak Nulie
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(51 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 2020)
RoleMarketing Account Manager
Country of ResidenceEngland
Correspondence AddressLhm Lewisham Heights 155 Honor Oak Road
London
SE23 3RW

Location

Registered AddressLhm Lewisham Heights
155 Honor Oak Road
London
SE23 3RW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardForest Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,947
Cash£16,795
Current Liabilities£1,980

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 Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

24 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
18 October 2023Appointment of Mr Daniel Ning Cao as a director on 5 October 2023 (2 pages)
28 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
15 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 July 2022Termination of appointment of Fiona Denise Barrow as a director on 17 August 2021 (1 page)
9 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
31 August 2021Cessation of Simone Sharma as a person with significant control on 17 August 2021 (1 page)
31 August 2021Cessation of Fiona Denise Barrow as a person with significant control on 17 August 2021 (1 page)
31 August 2021Termination of appointment of Simone Sharma as a director on 17 August 2021 (1 page)
16 July 2021Director's details changed for Gerard Paul O Hare on 14 July 2021 (2 pages)
15 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
20 October 2020Appointment of Mr Thomas George Wright as a director on 20 August 2020 (2 pages)
20 October 2020Notification of Thomas George Wright as a person with significant control on 20 August 2020 (2 pages)
27 August 2020Cessation of Lara Medu Anak Nulie as a person with significant control on 27 August 2020 (1 page)
27 August 2020Termination of appointment of Lara Medu Anak Nulie as a director on 27 August 2020 (1 page)
27 August 2020Termination of appointment of Adam James Cardew as a director on 27 August 2020 (1 page)
27 August 2020Cessation of James Adam Cardew as a person with significant control on 27 August 2020 (1 page)
13 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 January 2020Appointment of Dr Simone Sharma as a director on 15 January 2020 (2 pages)
24 January 2020Notification of Simone Sharma as a person with significant control on 15 January 2020 (2 pages)
2 January 2020Registered office address changed from C/O Ford Bull Watkins 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to Lhm Lewisham Heights 155 Honor Oak Road London SE23 3RW on 2 January 2020 (1 page)
30 October 2019Notification of Lara Medu Anak Nulie as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
28 October 2019Termination of appointment of William David Macleod as a director on 14 October 2019 (1 page)
25 October 2019Appointment of Mr Peter Markham Mackenney as a director on 14 October 2019 (2 pages)
24 October 2019Notification of Peter Markham Mackenney as a person with significant control on 14 October 2019 (2 pages)
22 October 2019Termination of appointment of Christian Bennett as a director on 21 October 2019 (1 page)
22 October 2019Cessation of Christian Bennett as a person with significant control on 22 October 2019 (1 page)
28 August 2019Termination of appointment of Janet Buffoni as a secretary on 28 August 2019 (1 page)
10 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
31 August 2018Appointment of Mr William David Macleod as a director on 7 June 2018 (2 pages)
18 July 2018Appointment of Ms Lara Medu Anak Nulie as a director on 7 June 2018 (2 pages)
13 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Cessation of Alison Jane Crittenden as a person with significant control on 28 June 2017 (1 page)
3 November 2017Cessation of Chi Kwun Michelle Wong as a person with significant control on 20 June 2017 (1 page)
3 November 2017Notification of Ingrid Susanne Barnes as a person with significant control on 28 June 2017 (2 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Notification of James Adam Cardew as a person with significant control on 28 June 2017 (2 pages)
3 November 2017Cessation of Barry James Collins as a person with significant control on 21 October 2016 (1 page)
3 November 2017Cessation of Alison Jane Crittenden as a person with significant control on 28 June 2017 (1 page)
3 November 2017Notification of Ingrid Susanne Barnes as a person with significant control on 28 June 2017 (2 pages)
3 November 2017Cessation of Barry James Collins as a person with significant control on 21 October 2016 (1 page)
3 November 2017Cessation of Chi Kwun Michelle Wong as a person with significant control on 20 June 2017 (1 page)
3 November 2017Notification of James Adam Cardew as a person with significant control on 28 June 2017 (2 pages)
1 August 2017Appointment of Ms Ingrid Susanne Barnes as a director on 28 June 2017 (2 pages)
1 August 2017Appointment of Ms Ingrid Susanne Barnes as a director on 28 June 2017 (2 pages)
31 July 2017Appointment of Mr Adam James Cardew as a director on 28 June 2017 (2 pages)
31 July 2017Appointment of Mr Adam James Cardew as a director on 28 June 2017 (2 pages)
27 July 2017Termination of appointment of Alison Jane Crittenden as a director on 28 June 2017 (1 page)
27 July 2017Termination of appointment of Alison Jane Crittenden as a director on 28 June 2017 (1 page)
26 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 June 2017Termination of appointment of Chi Kwun Michelle Wong as a director on 19 June 2017 (1 page)
20 June 2017Termination of appointment of Chi Kwun Michelle Wong as a director on 19 June 2017 (1 page)
7 November 2016Termination of appointment of Barry James Collins as a director on 21 October 2016 (1 page)
7 November 2016Termination of appointment of Barry James Collins as a director on 21 October 2016 (1 page)
3 November 2016Confirmation statement made on 20 October 2016 with updates (9 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (9 pages)
20 October 2016Termination of appointment of Allan Joseph Begg as a director on 26 August 2016 (1 page)
20 October 2016Termination of appointment of Allan Joseph Begg as a director on 26 August 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Appointment of Miss Chi Kwun Michelle Wong as a director on 28 April 2016 (2 pages)
20 June 2016Appointment of Miss Chi Kwun Michelle Wong as a director on 28 April 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Annual return made up to 20 October 2015 no member list (8 pages)
11 November 2015Annual return made up to 20 October 2015 no member list (8 pages)
19 October 2015Termination of appointment of Sandeep Ravi as a director on 9 October 2015 (1 page)
19 October 2015Termination of appointment of Sandeep Ravi as a director on 9 October 2015 (1 page)
19 October 2015Termination of appointment of Sandeep Ravi as a director on 9 October 2015 (1 page)
20 January 2015Termination of appointment of Kanwardeep Singh Toor as a director on 19 December 2014 (1 page)
20 January 2015Termination of appointment of Kanwardeep Singh Toor as a director on 19 December 2014 (1 page)
2 December 2014Annual return made up to 20 October 2014 no member list (10 pages)
2 December 2014Annual return made up to 20 October 2014 no member list (10 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Termination of appointment of Salvador Lavado as a director on 25 July 2014 (1 page)
13 October 2014Termination of appointment of Salvador Lavado as a director on 25 July 2014 (1 page)
11 June 2014Termination of appointment of Robert Hughes as a director (1 page)
11 June 2014Termination of appointment of Robert Hughes as a director (1 page)
3 June 2014Appointment of Mr Allan Joseph Begg as a director (2 pages)
3 June 2014Appointment of Mr Allan Joseph Begg as a director (2 pages)
9 January 2014Appointment of Mr Christian Bennett as a director (2 pages)
9 January 2014Appointment of Mr Christian Bennett as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Annual return made up to 20 October 2013 no member list (10 pages)
15 November 2013Annual return made up to 20 October 2013 no member list (10 pages)
21 May 2013Appointment of Mr Barry James Collins as a director (2 pages)
21 May 2013Appointment of Mr Barry James Collins as a director (2 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 20 October 2012 no member list (9 pages)
6 November 2012Annual return made up to 20 October 2012 no member list (9 pages)
5 November 2012Registered office address changed from Ford Bull Watkins 4Th Floor Clrerks'well House 20 Britton Street London EC1M 5TU on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ford Bull Watkins 4Th Floor Clrerks'well House 20 Britton Street London EC1M 5TU on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ford Bull Watkins 4Th Floor Clrerks'well House 20 Britton Street London EC1M 5TU on 5 November 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Director's details changed for Kanwardeep Singh Toor on 20 October 2011 (2 pages)
28 November 2011Director's details changed for Sandeep Ravi on 20 October 2011 (2 pages)
28 November 2011Annual return made up to 20 October 2011 no member list (9 pages)
28 November 2011Director's details changed for Sandeep Ravi on 20 October 2011 (2 pages)
28 November 2011Annual return made up to 20 October 2011 no member list (9 pages)
28 November 2011Director's details changed for Kanwardeep Singh Toor on 20 October 2011 (2 pages)
31 May 2011Appointment of Miss Alison Jane Crittenden as a director (2 pages)
31 May 2011Appointment of Miss Alison Jane Crittenden as a director (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Termination of appointment of Margraret Agius as a director (1 page)
18 November 2010Termination of appointment of Mark Percy as a director (1 page)
18 November 2010Termination of appointment of Margraret Agius as a director (1 page)
18 November 2010Termination of appointment of Mark Percy as a director (1 page)
8 November 2010Annual return made up to 20 October 2010 no member list (10 pages)
8 November 2010Annual return made up to 20 October 2010 no member list (10 pages)
15 March 2010Termination of appointment of Emma Hebb as a director (1 page)
15 March 2010Termination of appointment of Emma Hebb as a director (1 page)
26 November 2009Appointment of Mr Salvador Lavado as a director (2 pages)
26 November 2009Appointment of Mr Salvador Lavado as a director (2 pages)
13 November 2009Annual return made up to 20 October 2009 no member list (7 pages)
13 November 2009Annual return made up to 20 October 2009 no member list (7 pages)
12 November 2009Director's details changed for Emma Hebb on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Robert Andrew William Hughes on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Kanwardeep Singh Toor on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Sandeep Ravi on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Margraret Agius on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Robert Andrew William Hughes on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Mark Antony Percy on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Fiona Denise Barrow on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Sandeep Ravi on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Kanwardeep Singh Toor on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Mark Antony Percy on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Gerrard Paul O Hare on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Emma Hebb on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Fiona Denise Barrow on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Margraret Agius on 19 October 2009 (2 pages)
12 November 2009Director's details changed for Gerrard Paul O Hare on 19 October 2009 (2 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 February 2009Director appointed mr robert andrew william hughes (1 page)
23 February 2009Director appointed mr robert andrew william hughes (1 page)
22 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
18 November 2008Annual return made up to 20/10/08 (4 pages)
18 November 2008Annual return made up to 20/10/08 (4 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 November 2007Annual return made up to 20/10/07 (2 pages)
27 November 2007Annual return made up to 20/10/07 (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006Annual return made up to 20/10/06 (2 pages)
19 December 2006Annual return made up to 20/10/06 (2 pages)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
1 September 2006Full accounts made up to 31 March 2006 (11 pages)
1 September 2006Full accounts made up to 31 March 2006 (11 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
9 November 2005Annual return made up to 20/10/05 (2 pages)
9 November 2005Annual return made up to 20/10/05 (2 pages)
27 September 2005Full accounts made up to 31 March 2005 (11 pages)
27 September 2005Full accounts made up to 31 March 2005 (11 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Full accounts made up to 31 March 2004 (10 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Full accounts made up to 31 March 2004 (10 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Annual return made up to 20/10/04 (6 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Annual return made up to 20/10/04 (6 pages)
18 November 2003Annual return made up to 20/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Annual return made up to 20/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2003Full accounts made up to 31 March 2003 (10 pages)
10 November 2003Full accounts made up to 31 March 2003 (10 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
15 October 2002Annual return made up to 20/10/02 (4 pages)
15 October 2002Annual return made up to 20/10/02 (4 pages)
14 October 2002Full accounts made up to 31 March 2002 (8 pages)
14 October 2002Full accounts made up to 31 March 2002 (8 pages)
1 November 2001Annual return made up to 20/10/01 (4 pages)
1 November 2001Director resigned (1 page)
1 November 2001Annual return made up to 20/10/01 (4 pages)
1 November 2001Director resigned (1 page)
24 September 2001Full accounts made up to 31 March 2001 (10 pages)
24 September 2001Full accounts made up to 31 March 2001 (10 pages)
7 November 2000Annual return made up to 25/10/00
  • 363(287) ‐ Registered office changed on 07/11/00
(4 pages)
7 November 2000Annual return made up to 25/10/00
  • 363(287) ‐ Registered office changed on 07/11/00
(4 pages)
24 July 2000Full accounts made up to 31 March 2000 (8 pages)
24 July 2000Full accounts made up to 31 March 2000 (8 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
17 November 1999Annual return made up to 25/10/99
  • 363(287) ‐ Registered office changed on 17/11/99
(4 pages)
17 November 1999Annual return made up to 25/10/99
  • 363(287) ‐ Registered office changed on 17/11/99
(4 pages)
2 August 1999Full accounts made up to 31 March 1999 (8 pages)
2 August 1999Full accounts made up to 31 March 1999 (8 pages)
27 October 1998Annual return made up to 25/10/98 (4 pages)
27 October 1998Annual return made up to 25/10/98 (4 pages)
15 September 1998Full accounts made up to 31 March 1998 (8 pages)
15 September 1998Full accounts made up to 31 March 1998 (8 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
17 December 1997Annual return made up to 25/10/97 (4 pages)
17 December 1997Annual return made up to 25/10/97 (4 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
15 July 1997Full accounts made up to 31 March 1997 (10 pages)
15 July 1997Full accounts made up to 31 March 1997 (10 pages)
10 December 1996Full accounts made up to 31 March 1996 (8 pages)
10 December 1996Full accounts made up to 31 March 1996 (8 pages)
19 November 1996Annual return made up to 25/10/96 (4 pages)
19 November 1996Annual return made up to 25/10/96 (4 pages)
6 December 1995Director resigned;new director appointed (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
21 November 1995Annual return made up to 25/10/95 (4 pages)
21 November 1995Annual return made up to 25/10/95 (4 pages)
6 September 1995Full accounts made up to 31 March 1995 (8 pages)
6 September 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)