Company NameHeathlee (Sections 4 And 5) Management Company Limited (The)
Company StatusActive
Company Number00927571
CategoryPrivate Limited Company
Incorporation Date20 February 1968(56 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePeggy Mary Hounsom
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(26 years after company formation)
Appointment Duration30 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Mark De-Laurey
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(48 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Ian Lobo
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(48 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameDr Shaheen Khan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2018(50 years, 1 month after company formation)
Appointment Duration6 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Mark Gary Hillman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(54 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr James McSharry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 1994)
RoleBanker
Correspondence Address19 Lawnside
Blackheath
London
SE3 9HR
Director NameMiss Evelyn Florence Sage
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(23 years, 11 months after company formation)
Appointment Duration12 years, 12 months (resigned 19 January 2005)
RoleRetired
Correspondence Address13 Lawnside
Blackheath
London
SE3 9HR
Director NameMrs Susan Sears
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(23 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 1995)
RoleConference Officer
Correspondence Address33 Lawnside
Blackheath
London
SE3 9HR
Director NamePhyllis Constance Winzar
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 1994)
RoleRetired
Correspondence Address76a Lee Road
London
SE3 9DE
Director NameMr Laurance Hugh Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(23 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 1995)
RoleOil Company Employee
Correspondence Address29 Lawnside
Blackheath
London
SE3 9HR
Secretary NameMrs Margaret Peggy Corderoy
NationalityBritish
StatusResigned
Appointed24 January 1992(23 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 July 2002)
RoleCompany Director
Correspondence Address41 Lawnside
Blackheath
London
SE3 9HR
Director NameAndrew Colin Darlington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(26 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 1996)
RoleFinance Manager
Correspondence Address23 Lawnside
Blackheath
London
SE3 9HR
Director NamePhyllis Constance Winzar
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(27 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 March 2007)
RoleRetired
Correspondence Address76a Lee Road
London
SE3 9DE
Director NamePaul Richard Mortimer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(27 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 1997)
RoleEuropean Equity Dealer
Correspondence Address26 Heathlee Road
London
SE3 9HW
Director NameKarsten Tonn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(29 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 April 2002)
RoleStudent
Correspondence Address29 Lawnside
Blackheath
London
SE3 9HR
Director NameJohn Dodds Kaiser
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(30 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Mark Lomas
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(34 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 February 2015)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address45 Lawnside
Blackheath
London
SE3 9HR
Director NamePatrick John Redmond Cahagan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(34 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2007)
RoleRetired
Correspondence Address10 Sims Walk
Blackheath
SE3 9DF
Director NameIan Paul Woolford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2005)
RoleUrban Planner
Correspondence Address15 Lawnside
London
Se3
Secretary NameMr Mark Lomas
NationalityBritish
StatusResigned
Appointed11 December 2002(34 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 February 2015)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address45 Lawnside
Blackheath
London
SE3 9HR
Director NameMarlyn Norquoy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(37 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2007)
RoleIT Project Manager
Correspondence Address43 Lawnside
London
SE3 9HR
Director NameMr Alan John Sheeley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(38 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Lawnside
Blackheath
London
SE3 9HR
Director NameTimothy John Peters
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(38 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address80 Lee Road
London
SE3 9DE
Director NameVictoria Wynn Cousins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2011(43 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sims Walk
Blackheath
London
SE3 9DF
Director NameJoanne Wilkinson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(44 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2015)
RoleBuying Planning Manager-Retail
Country of ResidenceEngland
Correspondence Address43 Lawnside
London
SE3 9HR
Director NameParticia Ann Phillips
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(44 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Heathlee Road
Blackheath
London
SE3 9HW
Director NameMiss Emma Richardson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(49 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Secretary NameResidential Block Management Services Limited (Corporation)
StatusResigned
Appointed13 February 2015(47 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2017)
Correspondence Address237 Westcombe Hill
London
SE3 7DW

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £5Mr A.j.g. Polhill
9.92%
B
1 at £7.5Executors Of J.g. Enness
2.48%
A
1 at £7.5Miss A. Dealey & Mr Jones Dealey
2.48%
A
1 at £7.5Miss Peggy Mary Hounsom
2.48%
A
1 at £7.5Mr A. Wilkinson & Mrs J. Wilkinson
2.48%
A
1 at £7.5Mr D. Day
2.48%
A
1 at £7.5Mr D. Tonn & Mrs E. Tonn
2.48%
A
1 at £7.5Mr Eamon Fahy
2.48%
A
1 at £7.5Mr G. Van Niekerk
2.48%
A
1 at £7.5Mr M. Britten
2.48%
A
1 at £7.5Mr Mark Lomas
2.48%
A
1 at £7.5Mr N. Kenning & Mrs A. Kenning
2.48%
A
1 at £7.5Mr Petr Svab
2.48%
A
1 at £7.5Mr T. Hannen & Mrs A. Hannen
2.48%
A
1 at £7.5Mr T.l. Todd
2.48%
A
1 at £7.5Mrs A. Sheeley & Mr A. Sheeley
2.48%
A
1 at £7.5Mrs J. Potts & Mr Potts
2.48%
A
1 at £7.5Mrs K. Till
2.48%
A
1 at £7.5Mrs K.a. Williams & Mrs N.j. Williams
2.48%
A
1 at £7.5Mrs M. Kalairajah & Mr M.s. Kalairajah
2.48%
A
1 at £7.5Ms A. Adeniyan
2.48%
A
1 at £7.5Ms Ann Griffen
2.48%
A
1 at £7.5Ms C. Lee-jones
2.48%
A
1 at £7.5Ms C.l. Bainbridge
2.48%
A
1 at £7.5Ms Charlene White
2.48%
A
1 at £5Chun Cheun Choi & Lai Fing Chan
1.65%
B
1 at £5Miss Katy Phelps & Mr Alex Howard
1.65%
B
1 at £5Miss L. Shipley & Mr E. Knowles
1.65%
B
1 at £5Mr A. Phillips
1.65%
B
1 at £5Mr E. Marler
1.65%
B
1 at £5Mr I.t. Lobo & Mrs C.b. Lobo
1.65%
B
1 at £5Mr M. Chakraboty
1.65%
B
1 at £5Mr M. Mulville & Miss Y. Kramaereva
1.65%
B
1 at £5Mrs A. Cahagan
1.65%
B
1 at £5Mrs C.b. Lobo
1.65%
B
1 at £5Mrs G. Labinjoh
1.65%
B
1 at £5Mrs Koko Jonson
1.65%
B
1 at £5Mrs L. Hancock & Mr L. Hancock
1.65%
B
1 at £5Mrs R.c. Phillips & Mr M. Phillips
1.65%
B
1 at £5Mrs V.m.b. Day
1.65%
B
1 at £5Mrs Victoria Wynn Cousins
1.65%
B
1 at £5Ms L.m.l. Davis & Mr M.g.p. De-laurey
1.65%
B
1 at £2.5Mr John Dodds Kaiser
0.83%
C
1 at £2.5Mr M. Hillman & Ms E. Richardson
0.83%
C
1 at £2.5Mrs J.d. Ellis & Mr D.f. Ellis
0.83%
C

Financials

Year2014
Net Worth£7,535
Cash£6,608

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 March

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 8 September 2023 with updates (7 pages)
4 October 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
28 July 2023Unaudited abridged accounts made up to 25 March 2023 (8 pages)
13 October 2022Confirmation statement made on 30 August 2022 with updates (7 pages)
2 September 2022Unaudited abridged accounts made up to 25 March 2022 (8 pages)
15 August 2022Termination of appointment of Emma Richardson as a director on 1 July 2022 (1 page)
15 August 2022Termination of appointment of John Dodds Kaiser as a director on 1 July 2022 (1 page)
15 August 2022Appointment of Mr Mark Gary Hillman as a director on 1 July 2022 (2 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (7 pages)
4 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 25 March 2021 (8 pages)
8 January 2021Confirmation statement made on 3 January 2021 with updates (7 pages)
18 September 2020Unaudited abridged accounts made up to 25 March 2020 (8 pages)
13 December 2019Confirmation statement made on 6 December 2019 with updates (7 pages)
2 August 2019Unaudited abridged accounts made up to 25 March 2019 (7 pages)
19 December 2018Confirmation statement made on 6 December 2018 with updates (7 pages)
27 November 2018Director's details changed for Dr Shaheen Khan on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Dr Shaheen Khan on 26 November 2018 (2 pages)
6 September 2018Appointment of Dr Shaheen Khan as a director on 25 March 2018 (2 pages)
9 July 2018Notification of a person with significant control statement (2 pages)
25 June 2018Unaudited abridged accounts made up to 25 March 2018 (7 pages)
20 December 2017Cessation of Residential Block Management Services Ltd as a person with significant control on 1 January 2017 (1 page)
20 December 2017Termination of appointment of Particia Ann Phillips as a director on 9 December 2015 (1 page)
20 December 2017Confirmation statement made on 6 December 2017 with updates (8 pages)
20 December 2017Termination of appointment of Residential Block Management Services Limited as a secretary on 1 January 2017 (1 page)
20 December 2017Cessation of Residential Block Management Services Ltd as a person with significant control on 1 January 2017 (1 page)
20 December 2017Termination of appointment of Residential Block Management Services Limited as a secretary on 1 January 2017 (1 page)
20 December 2017Termination of appointment of Particia Ann Phillips as a director on 9 December 2015 (1 page)
20 December 2017Confirmation statement made on 6 December 2017 with updates (8 pages)
15 December 2017Unaudited abridged accounts made up to 25 March 2017 (8 pages)
15 December 2017Unaudited abridged accounts made up to 25 March 2017 (8 pages)
6 December 2017Appointment of Miss Emma Richardson as a director on 27 March 2017 (2 pages)
6 December 2017Appointment of Miss Emma Richardson as a director on 27 March 2017 (2 pages)
24 April 2017Registered office address changed from 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN to 237 Westcombe Hill London SE3 7DW on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN to 237 Westcombe Hill London SE3 7DW on 24 April 2017 (1 page)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
13 October 2016Appointment of Mr Ian Lobo as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr Mark De-Laurey as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr Mark De-Laurey as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr Ian Lobo as a director on 13 October 2016 (2 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 302.5
(9 pages)
9 December 2015Termination of appointment of Particia Ann Phillips as a director on 9 December 2015 (1 page)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 302.5
(9 pages)
9 December 2015Termination of appointment of Particia Ann Phillips as a director on 9 December 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
15 July 2015Termination of appointment of Victoria Wynn Cousins as a director on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Joanne Wilkinson as a director on 15 July 2015 (1 page)
15 July 2015Director's details changed for John Dodds Kaiser on 15 July 2015 (2 pages)
15 July 2015Director's details changed for John Dodds Kaiser on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Joanne Wilkinson as a director on 15 July 2015 (1 page)
15 July 2015Director's details changed for Peggy Mary Hounsom on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Peggy Mary Hounsom on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Victoria Wynn Cousins as a director on 14 July 2015 (1 page)
13 February 2015Termination of appointment of Mark Lomas as a secretary on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Mark Lomas as a director on 13 February 2015 (1 page)
13 February 2015Appointment of Residential Block Management Services Limited as a secretary on 13 February 2015 (2 pages)
13 February 2015Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW to 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Mark Lomas as a director on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Mark Lomas as a secretary on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW to 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN on 13 February 2015 (1 page)
13 February 2015Appointment of Residential Block Management Services Limited as a secretary on 13 February 2015 (2 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 302.5
(13 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 302.5
(13 pages)
25 September 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
31 January 2014Registered office address changed from 26 Heathlee Road London SE3 9HW on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 26 Heathlee Road London SE3 9HW on 31 January 2014 (1 page)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 302.5
(14 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 302.5
(14 pages)
24 July 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (13 pages)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (13 pages)
28 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
6 July 2012Appointment of Joanne Wilkinson as a director (3 pages)
6 July 2012Appointment of Particia Ann Phillips as a director (3 pages)
6 July 2012Appointment of Joanne Wilkinson as a director (3 pages)
6 July 2012Appointment of Particia Ann Phillips as a director (3 pages)
30 May 2012Appointment of Victoria Wynn Cousins as a director (3 pages)
30 May 2012Appointment of Victoria Wynn Cousins as a director (3 pages)
8 January 2012Total exemption full accounts made up to 25 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 25 March 2011 (10 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (10 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (10 pages)
6 January 2011Termination of appointment of Timothy Peters as a director (1 page)
6 January 2011Termination of appointment of Alan Sheeley as a director (1 page)
6 January 2011Termination of appointment of Timothy Peters as a director (1 page)
6 January 2011Termination of appointment of Alan Sheeley as a director (1 page)
4 January 2011Total exemption full accounts made up to 25 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (10 pages)
5 February 2010Director's details changed for John Dodds Kaiser on 8 December 2009 (2 pages)
5 February 2010Director's details changed for Peggy Mary Hounsom on 8 December 2009 (2 pages)
5 February 2010Director's details changed for Timothy John Peters on 8 December 2009 (2 pages)
5 February 2010Director's details changed for Timothy John Peters on 8 December 2009 (2 pages)
5 February 2010Director's details changed for Peggy Mary Hounsom on 8 December 2009 (2 pages)
5 February 2010Director's details changed for John Dodds Kaiser on 8 December 2009 (2 pages)
5 February 2010Director's details changed for Timothy John Peters on 8 December 2009 (2 pages)
5 February 2010Director's details changed for Alan John Sheeley on 8 December 2009 (2 pages)
5 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (23 pages)
5 February 2010Director's details changed for Mark Lomas on 8 December 2009 (2 pages)
5 February 2010Director's details changed for Alan John Sheeley on 8 December 2009 (2 pages)
5 February 2010Director's details changed for Mark Lomas on 8 December 2009 (2 pages)
5 February 2010Director's details changed for Alan John Sheeley on 8 December 2009 (2 pages)
5 February 2010Director's details changed for John Dodds Kaiser on 8 December 2009 (2 pages)
5 February 2010Director's details changed for Mark Lomas on 8 December 2009 (2 pages)
5 February 2010Director's details changed for Peggy Mary Hounsom on 8 December 2009 (2 pages)
5 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (23 pages)
26 September 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
26 September 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
29 December 2008Return made up to 10/12/08; full list of members (29 pages)
29 December 2008Return made up to 10/12/08; full list of members (29 pages)
22 December 2008Total exemption full accounts made up to 25 March 2008 (7 pages)
22 December 2008Total exemption full accounts made up to 25 March 2008 (7 pages)
3 February 2008Total exemption full accounts made up to 25 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 25 March 2007 (7 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
8 January 2008Return made up to 10/12/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 10/12/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
29 January 2007Total exemption full accounts made up to 25 March 2006 (7 pages)
29 January 2007Total exemption full accounts made up to 25 March 2006 (7 pages)
11 January 2007Return made up to 10/12/06; full list of members (22 pages)
11 January 2007Return made up to 10/12/06; full list of members (22 pages)
2 February 2006Total exemption full accounts made up to 25 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 25 March 2005 (7 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Return made up to 10/12/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2006Return made up to 10/12/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2006New director appointed (2 pages)
7 February 2005Total exemption full accounts made up to 25 March 2004 (7 pages)
7 February 2005Total exemption full accounts made up to 25 March 2004 (7 pages)
10 January 2005Return made up to 10/12/04; change of members (10 pages)
10 January 2005Return made up to 10/12/04; change of members (10 pages)
20 January 2004Total exemption full accounts made up to 25 March 2003 (7 pages)
20 January 2004Total exemption full accounts made up to 25 March 2003 (7 pages)
11 January 2004Return made up to 10/12/03; full list of members (21 pages)
11 January 2004Return made up to 10/12/03; full list of members (21 pages)
28 February 2003Return made up to 10/12/02; change of members (8 pages)
28 February 2003Return made up to 10/12/02; change of members (8 pages)
7 February 2003Total exemption full accounts made up to 25 March 2002 (7 pages)
7 February 2003Total exemption full accounts made up to 25 March 2002 (7 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: 41 lawnside blackheath london SE3 9HR (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: 41 lawnside blackheath london SE3 9HR (1 page)
22 January 2002Total exemption full accounts made up to 25 March 2001 (6 pages)
22 January 2002Total exemption full accounts made up to 25 March 2001 (6 pages)
17 December 2001Return made up to 10/12/01; change of members (9 pages)
17 December 2001Return made up to 10/12/01; change of members (9 pages)
11 January 2001Full accounts made up to 25 March 2000 (6 pages)
11 January 2001Full accounts made up to 25 March 2000 (6 pages)
12 December 2000Return made up to 10/12/00; full list of members (21 pages)
12 December 2000Return made up to 10/12/00; full list of members (21 pages)
25 January 2000Full accounts made up to 25 March 1999 (6 pages)
25 January 2000Full accounts made up to 25 March 1999 (6 pages)
7 January 2000Return made up to 10/12/99; change of members (8 pages)
7 January 2000Return made up to 10/12/99; change of members (8 pages)
8 March 1999Full accounts made up to 25 March 1998 (6 pages)
8 March 1999Full accounts made up to 25 March 1998 (6 pages)
10 December 1998Return made up to 10/12/98; change of members (8 pages)
10 December 1998Return made up to 10/12/98; change of members (8 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
27 January 1998Full accounts made up to 25 March 1997 (4 pages)
27 January 1998Full accounts made up to 25 March 1997 (4 pages)
17 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
24 January 1997Accounts for a small company made up to 25 March 1996 (6 pages)
24 January 1997Accounts for a small company made up to 25 March 1996 (6 pages)
14 January 1997Return made up to 10/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 January 1997Return made up to 10/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 1996Return made up to 10/12/95; change of members (8 pages)
12 January 1996Return made up to 10/12/95; change of members (8 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 February 1968Incorporation (15 pages)
20 February 1968Incorporation (15 pages)