Company Name91 Herne Hill Management Limited
Company StatusActive
Company Number01138249
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1973(50 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr William Norman Gardner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAustralian
StatusCurrent
Appointed06 April 1995(21 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Holmdene Avenue
London
SE24 9LE
Director NameMr Gregory Douglas Fox
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(31 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
91 Herne Hill
London
SE24 9NE
Director NameJane Elizabeth Gardner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(45 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Holmdene Avenue
London
SE24 9LE
Director NameMiss Elisavet Cavale
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(47 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 91 Herne Hill
London
SE24 9NE
Secretary NameMiss Elisavet Cavale
StatusCurrent
Appointed19 February 2021(47 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressFlat 4 91 Herne Hill
London
SE24 9NE
Director NameMrs Anita Praful Sheth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2021(47 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 91 Herne Hill
London
SE24 9NE
Director NameMr Kaweh Sadegh-Zadeh
Date of BirthApril 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed20 July 2021(47 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 91 Herne Hill
London
SE24 9NE
Director NameLaura Robin Stafford-Watson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(17 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 July 2004)
RoleCompany Director
Correspondence AddressFlat 4 91 Herne Hill
London
SE24 9NE
Director NameJean Gardner
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 1995)
RoleRetired
Correspondence Address91 Herne Hill
London
SE24 9NE
Director NameNeville Diffey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 1994)
RoleCompany Director
Correspondence Address91 Herne Hill
London
SE24 9NE
Director NameDr Julia Buckroyd
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(17 years, 2 months after company formation)
Appointment Duration9 years (resigned 20 December 1999)
RoleCompany Director
Correspondence Address15 Heath Road
St Albans
Hertfordshire
AL1 4DS
Secretary NameJean Gardner
NationalityBritish
StatusResigned
Appointed20 December 1990(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address91 Herne Hill
London
SE24 9NE
Director NameDr John Birtchnell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(20 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 June 2004)
RoleCompany Director
Correspondence Address1 91 Herne Hill
London
SE24 0BE
Secretary NameDr Julia Buckroyd
NationalityBritish
StatusResigned
Appointed24 February 1995(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address15 Heath Road
St Albans
Hertfordshire
AL1 4DS
Director NameNigel Martin Simm
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(26 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 February 2005)
RoleIT Trainer
Correspondence AddressFlat 3 91 Herne Hill
London
SE24 9NE
Secretary NameLaura Robin Stafford-Watson
NationalityBritish
StatusResigned
Appointed20 December 1999(26 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 July 2004)
RoleSecretary
Correspondence AddressFlat 4 91 Herne Hill
London
SE24 9NE
Director NameTom Birtchnell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2005)
RoleIT Professional
Correspondence AddressFlat 1 91 Herne Hill
London
SE24 9NE
Director NameMr Matthew Hobson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(30 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 January 2021)
RoleAdvocacy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
91 Herne Hill Herne Hill
London
SE24 9NE
Secretary NameTom Birtchnell
NationalityBritish
StatusResigned
Appointed10 January 2005(31 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 November 2005)
RoleIT Project Manager
Correspondence AddressFlat 1 91 Herne Hill
London
SE24 9NE
Director NameMr Nicholas Knowland
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(32 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 19 February 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 , 91 Herne Hill
London
SE24 9NE
Secretary NameMr Nicholas Knowland
NationalityBritish
StatusResigned
Appointed24 November 2005(32 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 10 March 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 , 91 Herne Hill
London
SE24 9NE
Director NameMr Nicholas Knowland
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(40 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Herne Hill
London
SE24 9NE
Director NameEmma Sameh Wadie Hobson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(45 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, 91 Herne Hill
London
SE24 9NE
Director NameAbigail Knowland
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(45 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 91 Herne Hill
London
SE24 9NE
Secretary NameMr Nicholas Knowland
StatusResigned
Appointed13 March 2019(45 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2021)
RoleCompany Director
Correspondence AddressFlat 1, 91 Herne Hill
London
SE24 9NE

Location

Registered Address91 Herne Hill
London
SE24 9NE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49
Cash£743
Current Liabilities£792

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

26 February 2024Micro company accounts made up to 30 June 2023 (2 pages)
29 October 2023Notification of Elisavet Cavale as a person with significant control on 19 February 2021 (2 pages)
29 October 2023Change of details for Mr. Kaweh Sadegh-Zadeh as a person with significant control on 21 July 2021 (2 pages)
29 October 2023Cessation of Nicholas Knowland as a person with significant control on 20 July 2021 (1 page)
29 October 2023Notification of Kaweh Sadegh-Zadeh as a person with significant control on 20 July 2021 (2 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
30 April 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
20 August 2021Termination of appointment of Abigail Knowland as a director on 20 July 2021 (1 page)
20 August 2021Appointment of Mrs Anita Praful Sheth as a director on 20 July 2021 (2 pages)
20 August 2021Termination of appointment of Nicholas Knowland as a director on 20 July 2021 (1 page)
20 August 2021Appointment of Mr Kaweh Sadegh-Zadeh as a director on 20 July 2021 (2 pages)
20 April 2021Termination of appointment of Nicholas Knowland as a secretary on 19 February 2021 (1 page)
20 April 2021Appointment of Miss Elisavet Cavale as a secretary on 19 February 2021 (2 pages)
20 April 2021Termination of appointment of Nicholas Knowland as a director on 19 February 2021 (1 page)
20 April 2021Appointment of Mr Nicholas Knowland as a director on 4 August 2014 (2 pages)
20 April 2021Appointment of Miss Elisavet Cavale as a director on 19 February 2021 (2 pages)
16 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 30 June 2020 (2 pages)
15 February 2021Termination of appointment of Matthew Hobson as a director on 7 January 2021 (1 page)
15 February 2021Termination of appointment of Emma Sameh Wadie Hobson as a director on 7 January 2021 (1 page)
29 September 2020Appointment of Mr Nicholas Knowland as a secretary on 13 March 2019 (2 pages)
29 September 2020Termination of appointment of Nicholas Knowland as a secretary on 10 March 2020 (1 page)
3 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
26 February 2020Director's details changed for Abigail Johnson on 26 February 2020 (2 pages)
12 July 2019Registered office address changed from Premier 40 Gracechurch Street London EC3V 0BT United Kingdom to 5th Floor 22 Eastcheap London EC3M 1EU on 12 July 2019 (1 page)
15 March 2019Appointment of Emma Sameh Wadie Hobson as a director on 13 March 2019 (2 pages)
14 March 2019Appointment of Jane Elizabeth Gardner as a director on 13 March 2019 (2 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
13 March 2019Director's details changed for Mr Nicholas Knowland on 13 March 2019 (2 pages)
13 March 2019Appointment of Abigail Johnson as a director on 13 March 2019 (2 pages)
10 December 2018Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Premier 40 Gracechurch Street London EC3V 0BT on 10 December 2018 (1 page)
3 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
25 April 2016Annual return made up to 18 February 2016 no member list (6 pages)
25 April 2016Annual return made up to 18 February 2016 no member list (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 September 2015Registered office address changed from C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 24 September 2015 (1 page)
24 September 2015Registered office address changed from C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 24 September 2015 (1 page)
24 September 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 24 September 2015 (1 page)
24 September 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 24 September 2015 (1 page)
22 September 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 22 September 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Secretary's details changed for Mr Nicholas David Bacon on 23 March 2015 (1 page)
24 March 2015Director's details changed for Mr Nicholas David Bacon on 23 March 2015 (2 pages)
24 March 2015Annual return made up to 18 February 2015 no member list (6 pages)
24 March 2015Secretary's details changed for Mr Nicholas David Bacon on 23 March 2015 (1 page)
24 March 2015Annual return made up to 18 February 2015 no member list (6 pages)
24 March 2015Director's details changed for Mr Nicholas David Bacon on 23 March 2015 (2 pages)
28 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2014Annual return made up to 18 February 2014 no member list (6 pages)
18 June 2014Annual return made up to 18 February 2014 no member list (6 pages)
14 May 2014Registered office address changed from Magnum House 133 Half Moon Lane London SE24 9JY on 14 May 2014 (2 pages)
14 May 2014Registered office address changed from Magnum House 133 Half Moon Lane London SE24 9JY on 14 May 2014 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Annual return made up to 18 February 2013 no member list (6 pages)
6 March 2013Annual return made up to 18 February 2013 no member list (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 January 2012Annual return made up to 20 December 2011 no member list (6 pages)
30 January 2012Annual return made up to 20 December 2011 no member list (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 February 2011Annual return made up to 20 December 2010 no member list (6 pages)
11 February 2011Annual return made up to 20 December 2010 no member list (6 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 January 2010Director's details changed for Matthew Hobson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Gregory Douglas Fox on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Matthew Hobson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Matthew Hobson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Dr William Norman Gardner on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Nicholas David Bacon on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Nicholas David Bacon on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Nicholas David Bacon on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Dr William Norman Gardner on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 20 December 2009 no member list (4 pages)
29 January 2010Director's details changed for Gregory Douglas Fox on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 20 December 2009 no member list (4 pages)
29 January 2010Director's details changed for Gregory Douglas Fox on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Dr William Norman Gardner on 1 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 January 2009Annual return made up to 20/12/08 (3 pages)
30 January 2009Annual return made up to 20/12/08 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 January 2008Annual return made up to 20/12/07 (2 pages)
14 January 2008Annual return made up to 20/12/07 (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 January 2007Annual return made up to 20/12/06 (2 pages)
5 January 2007Annual return made up to 20/12/06 (2 pages)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Annual return made up to 20/12/05 (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Annual return made up to 20/12/05 (2 pages)
2 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 June 2005Registered office changed on 17/06/05 from: flat 4 91 herne hill london SE24 9NE (1 page)
17 June 2005Registered office changed on 17/06/05 from: flat 4 91 herne hill london SE24 9NE (1 page)
7 April 2005Annual return made up to 20/12/04 (5 pages)
7 April 2005Annual return made up to 20/12/04 (5 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004Secretary resigned;director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
13 January 2004Annual return made up to 20/12/03 (5 pages)
13 January 2004Annual return made up to 20/12/03 (5 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
18 December 2002Annual return made up to 20/12/02 (5 pages)
18 December 2002Annual return made up to 20/12/02 (5 pages)
25 September 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
25 September 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
21 December 2001Annual return made up to 20/12/01 (4 pages)
21 December 2001Annual return made up to 20/12/01 (4 pages)
18 October 2001Total exemption full accounts made up to 30 June 2001 (4 pages)
18 October 2001Total exemption full accounts made up to 30 June 2001 (4 pages)
22 December 2000Full accounts made up to 30 June 2000 (8 pages)
22 December 2000Full accounts made up to 30 June 2000 (8 pages)
14 December 2000Annual return made up to 20/12/00 (4 pages)
14 December 2000Annual return made up to 20/12/00 (4 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
14 January 2000Annual return made up to 20/12/99
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Annual return made up to 20/12/99
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
14 January 2000New secretary appointed (2 pages)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
21 January 1999Annual return made up to 20/12/98
  • 363(287) ‐ Registered office changed on 21/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Annual return made up to 20/12/98
  • 363(287) ‐ Registered office changed on 21/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1998Full accounts made up to 30 June 1997 (9 pages)
23 April 1998Full accounts made up to 30 June 1997 (9 pages)
23 January 1998Annual return made up to 20/12/97 (4 pages)
23 January 1998Annual return made up to 20/12/97 (4 pages)
19 March 1997Full accounts made up to 30 June 1996 (8 pages)
19 March 1997Full accounts made up to 30 June 1996 (8 pages)
19 January 1997Annual return made up to 20/12/96 (4 pages)
19 January 1997Annual return made up to 20/12/96 (4 pages)
11 October 1996Registered office changed on 11/10/96 from: 91 herne hill st albans hertfordshire AL1 4LE (1 page)
11 October 1996Registered office changed on 11/10/96 from: 91 herne hill st albans hertfordshire AL1 4LE (1 page)
13 September 1996Full accounts made up to 30 June 1995 (9 pages)
13 September 1996Full accounts made up to 30 June 1995 (9 pages)
6 September 1996Secretary's particulars changed;director's particulars changed (1 page)
6 September 1996Secretary's particulars changed;director's particulars changed (1 page)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1996Memorandum and Articles of Association (16 pages)
2 August 1996Memorandum and Articles of Association (16 pages)
21 July 1996Director's particulars changed (1 page)
21 July 1996Registered office changed on 21/07/96 from: 91 herne hill london SE24 9NE (1 page)
21 July 1996Registered office changed on 21/07/96 from: 91 herne hill london SE24 9NE (1 page)
21 July 1996Director's particulars changed (1 page)
5 February 1996Annual return made up to 20/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
5 February 1996Annual return made up to 20/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
16 November 1995Full accounts made up to 30 June 1994 (10 pages)
16 November 1995Full accounts made up to 30 June 1994 (10 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Annual return made up to 20/12/94 (4 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Annual return made up to 20/12/94 (4 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)