Company NameHeathfield Court Management Company Limited
Company StatusActive
Company Number01051475
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1972(52 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Susan Mary Poole
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(40 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameMr Richard Mark Skelhorn
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(40 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heathfeild Court
Stanwell Road
Ashford
Middlesex
TW15 3EX
Director NameDr Berenice Mann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(42 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameMs Hannah Maria O'Sullivan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2017(44 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address29 Bathurst Walk
Iver
Bucks
SL0 9EE
Director NameSandra Osbourn
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2022(49 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameMrs Mavis Allen
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1994)
RoleAccounts Clerk
Correspondence Address1 Heathfield Court
Ashford
Middlesex
TW15 3EX
Director NameMrs Mary Marcelle Oreilly
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 July 1991)
RoleCompany Director
Correspondence Address7 Heathfield Court
Ashford
Middlesex
TW15 3EX
Director NameTracey Jane Buckley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1994)
RoleAssistant Bank Manager
Correspondence Address4 Heathfield Court
Ashford
Middlesex
TW15 3EX
Director NameBabette Rebecca Mann
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 1998)
RoleUnemployed
Correspondence Address6 Heathfield Court
Ashford
Middlesex
TW15 3EX
Director NameMiss Lesley Ann Lucas
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years after company formation)
Appointment Duration1 year (resigned 26 May 1992)
RoleManagement Information Manager
Correspondence Address5 Heathfield Court
Ashford
Middlesex
TW15 3EX
Secretary NameTracey Jane Buckley
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years after company formation)
Appointment Duration2 years (resigned 13 May 1993)
RoleCompany Director
Correspondence Address4 Heathfield Court
Ashford
Middlesex
TW15 3EX
Secretary NameJulie Deborah Scutt
NationalityBritish
StatusResigned
Appointed13 May 1993(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 1996)
RoleAirfreight Clerk
Correspondence Address10 Heathfield Court
Stanwell Road
Ashford
Middlesex
TW15 3EX
Director NameJanice Clark
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1996)
RoleAirline Customer Service Agent
Correspondence Address9 Heathfield Court
Stanwell Road
Ashford
Middlesex
TW15 3EX
Director NameMrs Hazel Robinson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(22 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Heathfield Court
Stanwell Road
Ashford
Middlesex
TW15 3EX
Secretary NameLena Jane Crone
NationalityBritish
StatusResigned
Appointed03 October 1996(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 1999)
RoleAccount Manager
Correspondence Address1 Heathfield Court
Stanwell Road
Ashford
Middlesex
TW15 3EX
Director NameDavid Frederick Martin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(24 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2000)
RoleBanker
Correspondence Address10 Heathfield Court
Stanwell Road
Ashford
Middlesex
TW15 3EX
Director NameBadal Basumallick
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(25 years, 11 months after company formation)
Appointment Duration6 years (resigned 13 April 2004)
RoleInterpreter And Translator
Correspondence Address11 Heathfield Court
Stanwell Road
Ashford
Middlesex
TW15 3EX
Director NameLena Jane Crone
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(26 years after company formation)
Appointment Duration11 months (resigned 08 April 1999)
RoleAccount Manager
Correspondence Address1 Heathfield Court
Stanwell Road
Ashford
Middlesex
TW15 3EX
Director NameSusan Poole
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(26 years, 11 months after company formation)
Appointment Duration5 years (resigned 13 April 2004)
RoleComputer Consultant
Correspondence Address7 Heathfield Court
Stanwell Road
Ashford
Middlesex
TW15 3EX
Secretary NameSusan Poole
NationalityBritish
StatusResigned
Appointed08 April 1999(26 years, 11 months after company formation)
Appointment Duration5 years (resigned 13 April 2004)
RoleComputer Consultant
Correspondence Address7 Heathfield Court
Stanwell Road
Ashford
Middlesex
TW15 3EX
Director NameMr Richard Mark Skelhorn
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(31 years, 12 months after company formation)
Appointment Duration4 months (resigned 17 August 2004)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address7 Heathfield Court
Stanwell Road
Ashford
Middlesex
TW15 3EX
Director NameKaren Walker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(31 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2008)
RoleIt Administrator
Correspondence Address9 Heathfield Court
Stanwell Road
Ashford
Middlesex
TW15 3EX
Director NameMartin Medlycott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(31 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 February 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address220 Hospital Bridge Road
Twickenham
Middlesex
TW2 6LF
Secretary NameKaren Walker
NationalityBritish
StatusResigned
Appointed13 April 2004(31 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2008)
RoleIt Administrator
Correspondence Address9 Heathfield Court
Stanwell Road
Ashford
Middlesex
TW15 3EX
Director NameMr James Haggarty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(40 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 February 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurso Street
London
SW17 0HX

Location

Registered Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£29,787
Cash£26,246
Current Liabilities£1,560

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
25 March 2022Termination of appointment of James Haggarty as a director on 26 February 2022 (1 page)
25 March 2022Appointment of Sandra Osbourn as a director on 26 February 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 September 2020Termination of appointment of Richard Mark Skelhorn as a director on 29 September 2020 (1 page)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
1 November 2017Second filing for the appointment of Susan Poole as a director (6 pages)
1 November 2017Second filing for the appointment of Susan Poole as a director (6 pages)
10 April 2017Appointment of Ms Hannah Marie O'sullivan as a director on 25 February 2017 (2 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
10 April 2017Director's details changed for Mr James Haggarty on 6 April 2017 (2 pages)
10 April 2017Appointment of Ms Hannah Marie O'sullivan as a director on 25 February 2017 (2 pages)
10 April 2017Termination of appointment of Martin Medlycott as a director on 25 February 2017 (1 page)
10 April 2017Director's details changed for Mr James Haggarty on 6 April 2017 (2 pages)
10 April 2017Termination of appointment of Martin Medlycott as a director on 25 February 2017 (1 page)
10 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Annual return made up to 4 April 2016 no member list (6 pages)
25 April 2016Annual return made up to 4 April 2016 no member list (6 pages)
17 May 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
17 May 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Annual return made up to 4 April 2015 no member list (6 pages)
13 April 2015Annual return made up to 4 April 2015 no member list (6 pages)
13 April 2015Annual return made up to 4 April 2015 no member list (6 pages)
14 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 February 2015Registered office address changed from 36 Broomfield Crescent Broomfield Crescent Leeds LS6 3DD to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 36 Broomfield Crescent Broomfield Crescent Leeds LS6 3DD to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 13 February 2015 (1 page)
14 January 2015Appointment of Dr Berenice Mann as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Dr Berenice Mann as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Dr Berenice Mann as a director on 1 January 2015 (2 pages)
14 January 2015Previous accounting period extended from 27 December 2014 to 31 December 2014 (1 page)
14 January 2015Previous accounting period extended from 27 December 2014 to 31 December 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 May 2014Annual return made up to 4 April 2014 no member list (5 pages)
2 May 2014Annual return made up to 4 April 2014 no member list (5 pages)
2 May 2014Annual return made up to 4 April 2014 no member list (5 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 November 2013Appointment of Mr Richard Mark Skelhorn as a director (2 pages)
15 November 2013Appointment of Mr Richard Mark Skelhorn as a director (2 pages)
26 September 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page)
26 September 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page)
8 May 2013Termination of appointment of Hazel Robinson as a director (1 page)
8 May 2013Annual return made up to 4 April 2013 no member list (4 pages)
8 May 2013Appointment of Ms Susan Poole as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 01/11/2017.
(3 pages)
8 May 2013Appointment of Ms Susan Poole as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 01/11/2017.
(3 pages)
8 May 2013Registered office address changed from Flat 12 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Flat 12 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX on 8 May 2013 (1 page)
8 May 2013Appointment of Mr James Haggarty as a director (2 pages)
8 May 2013Annual return made up to 4 April 2013 no member list (4 pages)
8 May 2013Appointment of Ms Susan Poole as a director (2 pages)
8 May 2013Appointment of Mr James Haggarty as a director (2 pages)
8 May 2013Termination of appointment of Hazel Robinson as a director (1 page)
8 May 2013Registered office address changed from Flat 12 Heathfield Court Stanwell Road Ashford Middlesex TW15 3EX on 8 May 2013 (1 page)
8 May 2013Annual return made up to 4 April 2013 no member list (4 pages)
19 November 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 November 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
6 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
27 April 2012Annual return made up to 4 April 2012 no member list (3 pages)
27 April 2012Annual return made up to 4 April 2012 no member list (3 pages)
27 April 2012Annual return made up to 4 April 2012 no member list (3 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 October 2011Current accounting period shortened from 31 December 2011 to 29 December 2011 (1 page)
22 October 2011Current accounting period shortened from 31 December 2011 to 29 December 2011 (1 page)
11 July 2011Annual return made up to 4 April 2011 no member list (3 pages)
11 July 2011Annual return made up to 4 April 2011 no member list (3 pages)
11 July 2011Annual return made up to 4 April 2011 no member list (3 pages)
12 October 2010Director's details changed for Martin Medlycott on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Martin Medlycott on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Hazel Robinson on 10 October 2009 (2 pages)
12 October 2010Director's details changed for Martin Medlycott on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 4 April 2010 no member list (3 pages)
12 October 2010Director's details changed for Hazel Robinson on 10 October 2009 (2 pages)
12 October 2010Annual return made up to 4 April 2010 no member list (3 pages)
12 October 2010Annual return made up to 4 April 2010 no member list (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Annual return made up to 4 April 2009 no member list (2 pages)
20 July 2010Annual return made up to 4 April 2009 no member list (2 pages)
20 July 2010Annual return made up to 4 April 2009 no member list (2 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 April 2009Annual return made up to 01/04/08 (10 pages)
24 April 2009Annual return made up to 01/04/08 (10 pages)
27 November 2008Registered office changed on 27/11/2008 from 9 heathfield court stanwell road ashford middlesex TW15 3EX (1 page)
27 November 2008Registered office changed on 27/11/2008 from 9 heathfield court stanwell road ashford middlesex TW15 3EX (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
18 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 April 2007Annual return made up to 04/04/07 (2 pages)
24 April 2007Annual return made up to 04/04/07 (2 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 April 2006Annual return made up to 04/04/06 (4 pages)
5 April 2006Annual return made up to 04/04/06 (4 pages)
9 May 2005Annual return made up to 04/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 2005Annual return made up to 04/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Registered office changed on 06/05/04 from: 12 heathfield court stanwell road ashford middlesex TW15 3EX (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: 12 heathfield court stanwell road ashford middlesex TW15 3EX (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned;director resigned (1 page)
31 March 2004Annual return made up to 04/04/04 (4 pages)
31 March 2004Annual return made up to 04/04/04 (4 pages)
29 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
13 April 2003Annual return made up to 04/04/03 (4 pages)
13 April 2003Annual return made up to 04/04/03 (4 pages)
16 April 2002Annual return made up to 11/04/02 (4 pages)
16 April 2002Annual return made up to 11/04/02 (4 pages)
21 February 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 February 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 April 2001Annual return made up to 11/04/01 (4 pages)
11 April 2001Annual return made up to 11/04/01 (4 pages)
12 March 2001Full accounts made up to 31 December 2000 (8 pages)
12 March 2001Full accounts made up to 31 December 2000 (8 pages)
10 April 2000Annual return made up to 11/04/00 (4 pages)
10 April 2000Annual return made up to 11/04/00 (4 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
16 March 2000Full accounts made up to 31 December 1999 (9 pages)
16 March 2000Full accounts made up to 31 December 1999 (9 pages)
28 January 2000Registered office changed on 28/01/00 from: 10 heathfield court stanwell road ashford middlesex TW15 3EX (1 page)
28 January 2000Registered office changed on 28/01/00 from: 10 heathfield court stanwell road ashford middlesex TW15 3EX (1 page)
23 July 1999Full accounts made up to 31 December 1998 (9 pages)
23 July 1999Full accounts made up to 31 December 1998 (9 pages)
16 May 1999New secretary appointed;new director appointed (2 pages)
16 May 1999New secretary appointed;new director appointed (2 pages)
16 May 1999Secretary resigned;director resigned (1 page)
16 May 1999Secretary resigned;director resigned (1 page)
15 April 1999Annual return made up to 11/04/99 (4 pages)
15 April 1999Annual return made up to 11/04/99 (4 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
2 June 1998Full accounts made up to 31 December 1997 (7 pages)
2 June 1998Full accounts made up to 31 December 1997 (7 pages)
28 May 1998Annual return made up to 11/04/98 (4 pages)
28 May 1998Secretary's particulars changed (1 page)
28 May 1998Annual return made up to 11/04/98 (4 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Secretary's particulars changed (1 page)
17 November 1997Full accounts made up to 31 December 1996 (8 pages)
17 November 1997Full accounts made up to 31 December 1996 (8 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Annual return made up to 11/04/97
  • 363(287) ‐ Registered office changed on 07/05/97
(4 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Annual return made up to 11/04/97
  • 363(287) ‐ Registered office changed on 07/05/97
(4 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
7 August 1996Full accounts made up to 31 December 1995 (8 pages)
7 August 1996Full accounts made up to 31 December 1995 (8 pages)
30 June 1996Annual return made up to 11/04/96
  • 363(288) ‐ Secretary resigned
(4 pages)
30 June 1996Annual return made up to 11/04/96
  • 363(288) ‐ Secretary resigned
(4 pages)
11 May 1995Full accounts made up to 31 December 1994 (11 pages)
11 May 1995Full accounts made up to 31 December 1994 (11 pages)
3 May 1995Annual return made up to 11/04/95
  • 363(287) ‐ Registered office changed on 03/05/95
(4 pages)
3 May 1995Annual return made up to 11/04/95
  • 363(287) ‐ Registered office changed on 03/05/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)