London
W1T 7LQ
Director Name | Miss Clare Nunney |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Paul Clarke |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2002) |
Role | Finance Director |
Correspondence Address | 3 The Grange Enborne Street Newbury Berkshire RG14 6RJ |
Director Name | John Christopher Davies |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 March 1998) |
Role | Buying Director |
Correspondence Address | 15 Curzon Road Ealing London W5 1NE |
Director Name | Patrick Diamond |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 1994) |
Role | Director Of Companies |
Correspondence Address | Valrosa Chinnor Road Aston Rowant Oxford OX9 5SH |
Director Name | Colin Frederick Pilgrim |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2004) |
Role | Managing Director |
Correspondence Address | 90 Cromwell Avenue Highgate London N6 5HQ |
Director Name | James Francis Power |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 1995) |
Role | Director Of Companies |
Correspondence Address | Flat 3 18 Norham Gardens Oxfordshire OX2 9QB |
Secretary Name | Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | 3 The Grange Enborne Street Newbury Berkshire RG14 6RJ |
Director Name | Janice Webster |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 1999) |
Role | Buying Director |
Correspondence Address | Flat 3 37 Clapham Common North Side London SW4 0RW |
Director Name | Mrs Rosmund Wood |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 May 2003) |
Role | Directroe Of Human Resources |
Correspondence Address | 3 St Leonards Road Croydon Surrey CR0 4BN |
Director Name | Steven James Davis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2000) |
Role | Retail Operations Director |
Correspondence Address | 3 The Cloisters Windsor Castle Windsor Berkshire SL4 1NJ |
Director Name | Mrs Elizabeth Marion Steer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(30 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Pentney Road London SW12 0NY |
Director Name | Sally Joan Bendelow |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 2003) |
Role | Buying Director |
Correspondence Address | 3 Main Street Great Bowden Market Harborough Leicestershire LE16 7HB |
Director Name | Graham Paul Dean |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 54 Saint Gabriels Manor Cormont Road London SE5 9RH |
Director Name | Mr Andrew Julian Pearce |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(32 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 01 October 2015) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Mrs Fiona Anne Murray Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Roehampton Lane London SW15 5LS |
Secretary Name | Mrs Fiona Anne Murray Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Roehampton Lane London SW15 5LS |
Director Name | Lucie Ann McCann |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(35 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 12c Calthorpe Street London WC1X 0JS |
Director Name | Deborah Carpenter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | 1 Step Arbour The Walk Tandridge Surrey RH8 9NY |
Director Name | Simon James |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 April 2008) |
Role | Company Director |
Correspondence Address | 73 Talbot Road London W2 5JL |
Director Name | Ms Andrea Ruth Lucy Warden |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 December 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Jocelyn Lucy Shinner Rees |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2007) |
Role | Communications Director |
Correspondence Address | 47 Hugh Street Pimlico London SW1V 1QJ |
Director Name | James Irons |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2007) |
Role | Merchandising Director |
Correspondence Address | 23 Marina Drive Welling Kent DA16 3QY |
Director Name | Mark Xavier Jackson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(38 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Secretary Name | Mark Xavier Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(38 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Mr William Arthur Hobhouse |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Mr Andrew Robert Marshall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(46 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Secretary Name | Miss Clare Nunney |
---|---|
Status | Resigned |
Appointed | 07 July 2014(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2016) |
Role | Company Director |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Mr Joseph Benjamin Gordon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Website | heals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76361666 |
Telephone region | London |
Registered Address | 196 Tottenham Court Road London W1T 7LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10.8m at £1 | Heals PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,525,000 |
Gross Profit | £11,450,000 |
Net Worth | -£23,001,000 |
Cash | £1,729,000 |
Current Liabilities | £32,462,000 |
Latest Accounts | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 14 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 14 September |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
26 September 1990 | Delivered 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 |
---|
25 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Full accounts made up to 17 September 2022 (22 pages) |
27 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
29 April 2022 | Full accounts made up to 8 September 2021 (27 pages) |
19 October 2021 | Termination of appointment of Joseph Benjamin Gordon as a director on 8 October 2021 (1 page) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
7 June 2021 | Full accounts made up to 12 September 2020 (28 pages) |
28 August 2020 | Appointment of Miss Clare Nunney as a director on 25 August 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
16 June 2020 | Full accounts made up to 14 September 2019 (31 pages) |
2 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
16 May 2019 | Full accounts made up to 15 September 2018 (28 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 16 September 2017 (28 pages) |
2 August 2017 | Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017 (1 page) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2017 | Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017 (1 page) |
26 May 2017 | Appointment of Mr Joseph Benjamin Gordon as a director on 24 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Joseph Benjamin Gordon as a director on 24 May 2017 (2 pages) |
15 March 2017 | Full accounts made up to 17 September 2016 (29 pages) |
15 March 2017 | Full accounts made up to 17 September 2016 (29 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
21 March 2016 | Termination of appointment of Clare Nunney as a secretary on 18 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Clare Nunney as a secretary on 18 March 2016 (1 page) |
15 March 2016 | Full accounts made up to 12 September 2015 (23 pages) |
15 March 2016 | Full accounts made up to 12 September 2015 (23 pages) |
23 October 2015 | Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 12 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 12 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Andrew Julian Pearce as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Andrew Julian Pearce as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Andrew Julian Pearce as a director on 1 October 2015 (1 page) |
6 October 2015 | Auditor's resignation (1 page) |
6 October 2015 | Auditor's resignation (1 page) |
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
10 June 2015 | Full accounts made up to 13 September 2014 (22 pages) |
10 June 2015 | Full accounts made up to 13 September 2014 (22 pages) |
22 August 2014 | Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page) |
18 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 July 2014 | Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages) |
1 July 2014 | Termination of appointment of Mark Jackson as a secretary (1 page) |
1 July 2014 | Termination of appointment of Mark Jackson as a secretary (1 page) |
1 July 2014 | Termination of appointment of Mark Jackson as a director (1 page) |
1 July 2014 | Termination of appointment of Mark Jackson as a director (1 page) |
11 March 2014 | Accounts made up to 14 September 2013 (22 pages) |
11 March 2014 | Accounts made up to 14 September 2013 (22 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
17 December 2012 | Termination of appointment of Andrea Warden as a director (1 page) |
17 December 2012 | Termination of appointment of Andrea Warden as a director (1 page) |
22 November 2012 | Accounts made up to 15 September 2012 (21 pages) |
22 November 2012 | Accounts made up to 15 September 2012 (21 pages) |
15 November 2012 | Appointment of Mr William Arthur Hobhouse as a director (2 pages) |
15 November 2012 | Appointment of Mr William Arthur Hobhouse as a director (2 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts made up to 17 September 2011 (22 pages) |
20 December 2011 | Accounts made up to 17 September 2011 (22 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Andrew Julian Pearce on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Andrew Julian Pearce on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Mr Andrew Julian Pearce on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Andrea Warden on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Andrea Warden on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Andrea Warden on 5 April 2011 (2 pages) |
3 February 2011 | Accounts made up to 18 September 2010 (22 pages) |
3 February 2011 | Accounts made up to 18 September 2010 (22 pages) |
5 August 2010 | Director's details changed for Andrew Julian Pearce on 24 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2010 | Director's details changed for Andrew Julian Pearce on 24 July 2010 (2 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Andrea Warden on 24 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Andrea Warden on 24 July 2010 (2 pages) |
25 February 2010 | Accounts made up to 12 September 2009 (23 pages) |
25 February 2010 | Accounts made up to 12 September 2009 (23 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
19 December 2008 | Accounts made up to 13 September 2008 (23 pages) |
19 December 2008 | Accounts made up to 13 September 2008 (23 pages) |
14 August 2008 | Appointment terminated director simon james (1 page) |
14 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
14 August 2008 | Appointment terminated director jocelyn rees (1 page) |
14 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
14 August 2008 | Appointment terminated director simon james (1 page) |
14 August 2008 | Appointment terminated director jocelyn rees (1 page) |
20 November 2007 | Accounts made up to 15 September 2007 (21 pages) |
20 November 2007 | Accounts made up to 15 September 2007 (21 pages) |
2 October 2007 | Ad 14/09/07--------- £ si 8379058@1=8379058 £ ic 2432001/10811059 (2 pages) |
2 October 2007 | Nc inc already adjusted 14/09/07 (1 page) |
2 October 2007 | Resolutions
|
2 October 2007 | Nc inc already adjusted 14/09/07 (1 page) |
2 October 2007 | Ad 14/09/07--------- £ si 8379058@1=8379058 £ ic 2432001/10811059 (2 pages) |
2 October 2007 | Resolutions
|
28 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
2 May 2007 | Accounts made up to 16 September 2006 (22 pages) |
2 May 2007 | Accounts made up to 16 September 2006 (22 pages) |
29 August 2006 | Accounts made up to 17 September 2005 (20 pages) |
29 August 2006 | Accounts made up to 17 September 2005 (20 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 24/07/06; full list of members (9 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 24/07/06; full list of members (9 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 24/07/05; full list of members (9 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 24/07/05; full list of members (9 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
26 January 2005 | Accounts made up to 11 September 2004 (19 pages) |
26 January 2005 | Accounts made up to 11 September 2004 (19 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Return made up to 24/07/04; full list of members (9 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Return made up to 24/07/04; full list of members (9 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 February 2004 | Accounts made up to 13 September 2003 (18 pages) |
18 February 2004 | Accounts made up to 13 September 2003 (18 pages) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | New director appointed (2 pages) |
10 August 2003 | New director appointed (2 pages) |
10 August 2003 | New director appointed (2 pages) |
10 August 2003 | New director appointed (2 pages) |
10 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Return made up to 24/07/03; full list of members (9 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
25 November 2002 | Accounts made up to 14 September 2002 (19 pages) |
25 November 2002 | Accounts made up to 14 September 2002 (19 pages) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (9 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (9 pages) |
1 July 2002 | Accounts made up to 15 September 2001 (19 pages) |
1 July 2002 | Accounts made up to 15 September 2001 (19 pages) |
30 July 2001 | Return made up to 24/07/01; full list of members
|
30 July 2001 | Return made up to 24/07/01; full list of members
|
27 June 2001 | Accounts made up to 16 September 2000 (19 pages) |
27 June 2001 | Accounts made up to 16 September 2000 (19 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
7 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
27 July 2000 | Accounts made up to 11 September 1999 (20 pages) |
27 July 2000 | Accounts made up to 11 September 1999 (20 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
6 August 1999 | Return made up to 24/07/99; full list of members (9 pages) |
6 August 1999 | Return made up to 24/07/99; full list of members (9 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
2 February 1999 | Accounts made up to 12 September 1998 (19 pages) |
2 February 1999 | Accounts made up to 12 September 1998 (19 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
21 August 1998 | Return made up to 24/07/98; full list of members
|
21 August 1998 | Return made up to 24/07/98; full list of members
|
18 May 1998 | Accounts made up to 13 September 1997 (18 pages) |
18 May 1998 | Accounts made up to 13 September 1997 (18 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
21 August 1997 | Return made up to 24/07/97; full list of members (9 pages) |
21 August 1997 | Return made up to 24/07/97; full list of members (9 pages) |
7 March 1997 | Accounts made up to 14 September 1996 (18 pages) |
7 March 1997 | Accounts made up to 14 September 1996 (18 pages) |
27 August 1996 | Return made up to 24/07/96; full list of members
|
27 August 1996 | Return made up to 24/07/96; full list of members
|
16 July 1996 | Accounts made up to 9 September 1995 (15 pages) |
16 July 1996 | Accounts made up to 9 September 1995 (15 pages) |
16 July 1996 | Accounts made up to 9 September 1995 (15 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
17 August 1995 | Return made up to 24/07/95; full list of members (10 pages) |
17 August 1995 | Return made up to 24/07/95; full list of members (10 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
28 January 1995 | Accounts made up to 10 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
27 July 1994 | Return made up to 24/07/94; full list of members (8 pages) |
21 February 1994 | Director resigned (2 pages) |
11 January 1994 | Accounts made up to 11 September 1993 (14 pages) |
23 August 1993 | Return made up to 24/07/93; full list of members (10 pages) |
14 February 1993 | Accounts made up to 12 September 1992 (14 pages) |
1 September 1992 | Return made up to 24/07/92; full list of members (11 pages) |
16 January 1992 | Accounts made up to 19 September 1991 (14 pages) |
20 August 1991 | Return made up to 24/07/91; full list of members (10 pages) |
23 April 1991 | Certificate of reduction of issued capital (1 page) |
23 April 1991 | Certificate of reduction of issued capital (1 page) |
9 April 1991 | Resolutions
|
9 April 1991 | Resolutions
|
8 April 1991 | Reduction of iss capital and minute (oc) £ ic 9222001/ 3210000 (4 pages) |
8 April 1991 | Reduction of iss capital and minute (oc) £ ic 9222001/ 3210000 (4 pages) |
15 March 1991 | Resolutions
|
15 March 1991 | Resolutions
|
10 December 1990 | Auditor's resignation (1 page) |
29 October 1990 | Accounting reference date extended from 31/03 to 14/09 (1 page) |
26 October 1990 | New director appointed (2 pages) |
23 October 1990 | Director resigned (3 pages) |
2 October 1990 | Particulars of mortgage/charge (5 pages) |
2 October 1990 | Particulars of mortgage/charge (5 pages) |
29 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1990 | Nc inc already adjusted 20/09/90 (1 page) |
27 September 1990 | Nc inc already adjusted 20/09/90 (1 page) |
27 September 1990 | Ad 20/09/90--------- £ si 9202001@1=9202001 £ ic 20000/9222001 (2 pages) |
27 September 1990 | Ad 20/09/90--------- £ si 9202001@1=9202001 £ ic 20000/9222001 (2 pages) |
31 August 1990 | Return made up to 24/07/90; full list of members (4 pages) |
30 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
16 August 1990 | Accounts made up to 31 March 1990 (14 pages) |
1 August 1990 | Secretary resigned (2 pages) |
31 May 1990 | Director resigned (4 pages) |
2 February 1990 | Director resigned;new director appointed (2 pages) |
8 December 1989 | Accounts made up to 1 April 1989 (14 pages) |
23 October 1989 | Return made up to 09/08/89; full list of members (6 pages) |
9 May 1989 | Director resigned (4 pages) |
27 March 1984 | Memorandum and Articles of Association (20 pages) |
27 March 1984 | Memorandum and Articles of Association (20 pages) |
28 January 1977 | Resolutions
|
28 January 1977 | Resolutions
|
11 June 1974 | Accounts made up to 31 January 1974 (4 pages) |
20 May 1973 | Accounts made up to 31 January 1973 (5 pages) |
1 February 1968 | Incorporation (15 pages) |
1 February 1968 | Incorporation (15 pages) |
1 February 1968 | Certificate of incorporation (1 page) |
1 February 1968 | Certificate of incorporation (1 page) |