Company NameHeal & Son Limited
DirectorsHamish Alaric Campbell Mansbridge and Clare Nunney
Company StatusActive
Company Number00926722
CategoryPrivate Limited Company
Incorporation Date1 February 1968(56 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Hamish Alaric Campbell Mansbridge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(47 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMiss Clare Nunney
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(52 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NamePaul Clarke
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2002)
RoleFinance Director
Correspondence Address3 The Grange
Enborne Street
Newbury
Berkshire
RG14 6RJ
Director NameJohn Christopher Davies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 March 1998)
RoleBuying Director
Correspondence Address15 Curzon Road
Ealing
London
W5 1NE
Director NamePatrick Diamond
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 1994)
RoleDirector Of Companies
Correspondence AddressValrosa Chinnor Road
Aston Rowant
Oxford
OX9 5SH
Director NameColin Frederick Pilgrim
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2004)
RoleManaging Director
Correspondence Address90 Cromwell Avenue
Highgate
London
N6 5HQ
Director NameJames Francis Power
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 1995)
RoleDirector Of Companies
Correspondence AddressFlat 3
18 Norham Gardens
Oxfordshire
OX2 9QB
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address3 The Grange
Enborne Street
Newbury
Berkshire
RG14 6RJ
Director NameJanice Webster
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(28 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 1999)
RoleBuying Director
Correspondence AddressFlat 3 37 Clapham Common North Side
London
SW4 0RW
Director NameMrs Rosmund Wood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(28 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 May 2003)
RoleDirectroe Of Human Resources
Correspondence Address3 St Leonards Road
Croydon
Surrey
CR0 4BN
Director NameSteven James Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(29 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2000)
RoleRetail Operations Director
Correspondence Address3 The Cloisters
Windsor Castle
Windsor
Berkshire
SL4 1NJ
Director NameMrs Elizabeth Marion Steer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(30 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Pentney Road
London
SW12 0NY
Director NameSally Joan Bendelow
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(31 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 2003)
RoleBuying Director
Correspondence Address3 Main Street
Great Bowden
Market Harborough
Leicestershire
LE16 7HB
Director NameGraham Paul Dean
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(32 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address54 Saint Gabriels Manor
Cormont Road
London
SE5 9RH
Director NameMr Andrew Julian Pearce
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(32 years, 8 months after company formation)
Appointment Duration15 years (resigned 01 October 2015)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMrs Fiona Anne Murray Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(34 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Roehampton Lane
London
SW15 5LS
Secretary NameMrs Fiona Anne Murray Wood
NationalityBritish
StatusResigned
Appointed17 October 2002(34 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Roehampton Lane
London
SW15 5LS
Director NameLucie Ann McCann
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(35 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address12c Calthorpe Street
London
WC1X 0JS
Director NameDeborah Carpenter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(35 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2006)
RoleCompany Director
Correspondence Address1 Step Arbour
The Walk
Tandridge
Surrey
RH8 9NY
Director NameSimon James
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(36 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 2008)
RoleCompany Director
Correspondence Address73 Talbot Road
London
W2 5JL
Director NameMs Andrea Ruth Lucy Warden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(36 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 December 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameJocelyn Lucy Shinner Rees
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(36 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2007)
RoleCommunications Director
Correspondence Address47 Hugh Street
Pimlico
London
SW1V 1QJ
Director NameJames Irons
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(37 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2007)
RoleMerchandising Director
Correspondence Address23 Marina Drive
Welling
Kent
DA16 3QY
Director NameMark Xavier Jackson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(38 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Secretary NameMark Xavier Jackson
NationalityBritish
StatusResigned
Appointed01 February 2006(38 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMr William Arthur Hobhouse
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(44 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMr Andrew Robert Marshall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(46 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Secretary NameMiss Clare Nunney
StatusResigned
Appointed07 July 2014(46 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2016)
RoleCompany Director
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMr Joseph Benjamin Gordon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(49 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ

Contact

Websiteheals.co.uk
Email address[email protected]
Telephone020 76361666
Telephone regionLondon

Location

Registered Address196 Tottenham Court Road
London
W1T 7LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10.8m at £1Heals PLC
100.00%
Ordinary

Financials

Year2014
Turnover£25,525,000
Gross Profit£11,450,000
Net Worth-£23,001,000
Cash£1,729,000
Current Liabilities£32,462,000

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due14 June 2024 (1 month, 2 weeks from now)
Accounts CategoryFull
Accounts Year End14 September

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

26 September 1990Delivered on: 2 October 1990
Satisfied on: 28 July 2010
Persons entitled: Storehouse PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property situate at:- 1A elltorne road and 796 holloway road t/no nt 38326. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
18 May 2023Full accounts made up to 17 September 2022 (22 pages)
27 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 8 September 2021 (27 pages)
19 October 2021Termination of appointment of Joseph Benjamin Gordon as a director on 8 October 2021 (1 page)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
7 June 2021Full accounts made up to 12 September 2020 (28 pages)
28 August 2020Appointment of Miss Clare Nunney as a director on 25 August 2020 (2 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
16 June 2020Full accounts made up to 14 September 2019 (31 pages)
2 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
16 May 2019Full accounts made up to 15 September 2018 (28 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
17 May 2018Full accounts made up to 16 September 2017 (28 pages)
2 August 2017Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017 (1 page)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017 (1 page)
26 May 2017Appointment of Mr Joseph Benjamin Gordon as a director on 24 May 2017 (2 pages)
26 May 2017Appointment of Mr Joseph Benjamin Gordon as a director on 24 May 2017 (2 pages)
15 March 2017Full accounts made up to 17 September 2016 (29 pages)
15 March 2017Full accounts made up to 17 September 2016 (29 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
21 March 2016Termination of appointment of Clare Nunney as a secretary on 18 March 2016 (1 page)
21 March 2016Termination of appointment of Clare Nunney as a secretary on 18 March 2016 (1 page)
15 March 2016Full accounts made up to 12 September 2015 (23 pages)
15 March 2016Full accounts made up to 12 September 2015 (23 pages)
23 October 2015Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 12 October 2015 (2 pages)
23 October 2015Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 12 October 2015 (2 pages)
13 October 2015Termination of appointment of Andrew Julian Pearce as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Andrew Julian Pearce as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Andrew Julian Pearce as a director on 1 October 2015 (1 page)
6 October 2015Auditor's resignation (1 page)
6 October 2015Auditor's resignation (1 page)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,811,059
(4 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,811,059
(4 pages)
10 June 2015Full accounts made up to 13 September 2014 (22 pages)
10 June 2015Full accounts made up to 13 September 2014 (22 pages)
22 August 2014Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page)
22 August 2014Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page)
18 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,811,059
(4 pages)
18 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,811,059
(4 pages)
16 July 2014Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages)
16 July 2014Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages)
16 July 2014Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages)
16 July 2014Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages)
16 July 2014Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages)
16 July 2014Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages)
1 July 2014Termination of appointment of Mark Jackson as a secretary (1 page)
1 July 2014Termination of appointment of Mark Jackson as a secretary (1 page)
1 July 2014Termination of appointment of Mark Jackson as a director (1 page)
1 July 2014Termination of appointment of Mark Jackson as a director (1 page)
11 March 2014Accounts made up to 14 September 2013 (22 pages)
11 March 2014Accounts made up to 14 September 2013 (22 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10,811,059
(4 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10,811,059
(4 pages)
17 December 2012Termination of appointment of Andrea Warden as a director (1 page)
17 December 2012Termination of appointment of Andrea Warden as a director (1 page)
22 November 2012Accounts made up to 15 September 2012 (21 pages)
22 November 2012Accounts made up to 15 September 2012 (21 pages)
15 November 2012Appointment of Mr William Arthur Hobhouse as a director (2 pages)
15 November 2012Appointment of Mr William Arthur Hobhouse as a director (2 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts made up to 17 September 2011 (22 pages)
20 December 2011Accounts made up to 17 September 2011 (22 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Andrew Julian Pearce on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Andrew Julian Pearce on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page)
5 April 2011Director's details changed for Mr Andrew Julian Pearce on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page)
5 April 2011Director's details changed for Andrea Warden on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Andrea Warden on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page)
5 April 2011Director's details changed for Andrea Warden on 5 April 2011 (2 pages)
3 February 2011Accounts made up to 18 September 2010 (22 pages)
3 February 2011Accounts made up to 18 September 2010 (22 pages)
5 August 2010Director's details changed for Andrew Julian Pearce on 24 July 2010 (2 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2010Director's details changed for Andrew Julian Pearce on 24 July 2010 (2 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Andrea Warden on 24 July 2010 (2 pages)
5 August 2010Director's details changed for Andrea Warden on 24 July 2010 (2 pages)
25 February 2010Accounts made up to 12 September 2009 (23 pages)
25 February 2010Accounts made up to 12 September 2009 (23 pages)
18 August 2009Return made up to 24/07/09; full list of members (4 pages)
18 August 2009Return made up to 24/07/09; full list of members (4 pages)
19 December 2008Accounts made up to 13 September 2008 (23 pages)
19 December 2008Accounts made up to 13 September 2008 (23 pages)
14 August 2008Appointment terminated director simon james (1 page)
14 August 2008Return made up to 24/07/08; full list of members (4 pages)
14 August 2008Appointment terminated director jocelyn rees (1 page)
14 August 2008Return made up to 24/07/08; full list of members (4 pages)
14 August 2008Appointment terminated director simon james (1 page)
14 August 2008Appointment terminated director jocelyn rees (1 page)
20 November 2007Accounts made up to 15 September 2007 (21 pages)
20 November 2007Accounts made up to 15 September 2007 (21 pages)
2 October 2007Ad 14/09/07--------- £ si 8379058@1=8379058 £ ic 2432001/10811059 (2 pages)
2 October 2007Nc inc already adjusted 14/09/07 (1 page)
2 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2007Nc inc already adjusted 14/09/07 (1 page)
2 October 2007Ad 14/09/07--------- £ si 8379058@1=8379058 £ ic 2432001/10811059 (2 pages)
2 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2007Return made up to 24/07/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Return made up to 24/07/07; full list of members (3 pages)
2 May 2007Accounts made up to 16 September 2006 (22 pages)
2 May 2007Accounts made up to 16 September 2006 (22 pages)
29 August 2006Accounts made up to 17 September 2005 (20 pages)
29 August 2006Accounts made up to 17 September 2005 (20 pages)
23 August 2006Director resigned (1 page)
23 August 2006Return made up to 24/07/06; full list of members (9 pages)
23 August 2006Director resigned (1 page)
23 August 2006Return made up to 24/07/06; full list of members (9 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Secretary resigned;director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Return made up to 24/07/05; full list of members (9 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Return made up to 24/07/05; full list of members (9 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
26 January 2005Accounts made up to 11 September 2004 (19 pages)
26 January 2005Accounts made up to 11 September 2004 (19 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Return made up to 24/07/04; full list of members (9 pages)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Return made up to 24/07/04; full list of members (9 pages)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 February 2004Accounts made up to 13 September 2003 (18 pages)
18 February 2004Accounts made up to 13 September 2003 (18 pages)
10 August 2003Director resigned (1 page)
10 August 2003New director appointed (2 pages)
10 August 2003New director appointed (2 pages)
10 August 2003New director appointed (2 pages)
10 August 2003New director appointed (2 pages)
10 August 2003Return made up to 24/07/03; full list of members (9 pages)
10 August 2003Director resigned (1 page)
10 August 2003Director resigned (1 page)
10 August 2003Director resigned (1 page)
10 August 2003Return made up to 24/07/03; full list of members (9 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
25 November 2002Accounts made up to 14 September 2002 (19 pages)
25 November 2002Accounts made up to 14 September 2002 (19 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed;new director appointed (2 pages)
31 July 2002Return made up to 24/07/02; full list of members (9 pages)
31 July 2002Return made up to 24/07/02; full list of members (9 pages)
1 July 2002Accounts made up to 15 September 2001 (19 pages)
1 July 2002Accounts made up to 15 September 2001 (19 pages)
30 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(8 pages)
30 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(8 pages)
27 June 2001Accounts made up to 16 September 2000 (19 pages)
27 June 2001Accounts made up to 16 September 2000 (19 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
7 August 2000Return made up to 24/07/00; full list of members (8 pages)
7 August 2000Return made up to 24/07/00; full list of members (8 pages)
27 July 2000Accounts made up to 11 September 1999 (20 pages)
27 July 2000Accounts made up to 11 September 1999 (20 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
6 August 1999Return made up to 24/07/99; full list of members (9 pages)
6 August 1999Return made up to 24/07/99; full list of members (9 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
2 February 1999Accounts made up to 12 September 1998 (19 pages)
2 February 1999Accounts made up to 12 September 1998 (19 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
21 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 1998Accounts made up to 13 September 1997 (18 pages)
18 May 1998Accounts made up to 13 September 1997 (18 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
21 August 1997Return made up to 24/07/97; full list of members (9 pages)
21 August 1997Return made up to 24/07/97; full list of members (9 pages)
7 March 1997Accounts made up to 14 September 1996 (18 pages)
7 March 1997Accounts made up to 14 September 1996 (18 pages)
27 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 July 1996Accounts made up to 9 September 1995 (15 pages)
16 July 1996Accounts made up to 9 September 1995 (15 pages)
16 July 1996Accounts made up to 9 September 1995 (15 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
17 August 1995Return made up to 24/07/95; full list of members (10 pages)
17 August 1995Return made up to 24/07/95; full list of members (10 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
28 January 1995Accounts made up to 10 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
27 July 1994Return made up to 24/07/94; full list of members (8 pages)
21 February 1994Director resigned (2 pages)
11 January 1994Accounts made up to 11 September 1993 (14 pages)
23 August 1993Return made up to 24/07/93; full list of members (10 pages)
14 February 1993Accounts made up to 12 September 1992 (14 pages)
1 September 1992Return made up to 24/07/92; full list of members (11 pages)
16 January 1992Accounts made up to 19 September 1991 (14 pages)
20 August 1991Return made up to 24/07/91; full list of members (10 pages)
23 April 1991Certificate of reduction of issued capital (1 page)
23 April 1991Certificate of reduction of issued capital (1 page)
9 April 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 April 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 April 1991Reduction of iss capital and minute (oc) £ ic 9222001/ 3210000 (4 pages)
8 April 1991Reduction of iss capital and minute (oc) £ ic 9222001/ 3210000 (4 pages)
15 March 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 March 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 1990Auditor's resignation (1 page)
29 October 1990Accounting reference date extended from 31/03 to 14/09 (1 page)
26 October 1990New director appointed (2 pages)
23 October 1990Director resigned (3 pages)
2 October 1990Particulars of mortgage/charge (5 pages)
2 October 1990Particulars of mortgage/charge (5 pages)
29 September 1990Declaration of satisfaction of mortgage/charge (1 page)
27 September 1990Nc inc already adjusted 20/09/90 (1 page)
27 September 1990Nc inc already adjusted 20/09/90 (1 page)
27 September 1990Ad 20/09/90--------- £ si 9202001@1=9202001 £ ic 20000/9222001 (2 pages)
27 September 1990Ad 20/09/90--------- £ si 9202001@1=9202001 £ ic 20000/9222001 (2 pages)
31 August 1990Return made up to 24/07/90; full list of members (4 pages)
30 August 1990Secretary resigned;new secretary appointed (2 pages)
16 August 1990Accounts made up to 31 March 1990 (14 pages)
1 August 1990Secretary resigned (2 pages)
31 May 1990Director resigned (4 pages)
2 February 1990Director resigned;new director appointed (2 pages)
8 December 1989Accounts made up to 1 April 1989 (14 pages)
23 October 1989Return made up to 09/08/89; full list of members (6 pages)
9 May 1989Director resigned (4 pages)
27 March 1984Memorandum and Articles of Association (20 pages)
27 March 1984Memorandum and Articles of Association (20 pages)
28 January 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 January 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 June 1974Accounts made up to 31 January 1974 (4 pages)
20 May 1973Accounts made up to 31 January 1973 (5 pages)
1 February 1968Incorporation (15 pages)
1 February 1968Incorporation (15 pages)
1 February 1968Certificate of incorporation (1 page)
1 February 1968Certificate of incorporation (1 page)