Company NameHeiland Limited
Company StatusActive
Company Number01267100
CategoryPrivate Limited Company
Incorporation Date5 July 1976(47 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Douglas Hardyment
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(14 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 The Mall
Fife Road
London
SW14 7EN
Director NameMr Benbow McNabb Hardyment
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(27 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heathfield South
Twickenham
Middlesex
TW2 7SS
Secretary NameMr Benbow McNabb Hardyment
NationalityBritish
StatusCurrent
Appointed28 July 2003(27 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heathfield South
Twickenham
Middlesex
TW2 7SS
Director NameJudith Constance Hardyment
Date of BirthMay 1950 (Born 74 years ago)
NationalitySouth African
StatusCurrent
Appointed01 February 2016(39 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchford Manor Ockham Lane
Cobham
KT11 1LH
Director NameEmma Hard Yment
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 1995)
RoleCompany Director
Correspondence AddressWarneford House
Miserden
Gloucestershire
GL6 7JD
Wales
Director NameJennifer Leigh Hardyment
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 12 months after company formation)
Appointment Duration12 years (resigned 01 July 2003)
RoleCompany Director
Correspondence Address14 Vine Road
Barnes
London
SW13 0NE
Director NameJohn Jabez Hardyment
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 12 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleProperty Consultant
Correspondence AddressWarneford House
Miserden
Gloucestershire
GL6 7JD
Wales
Secretary NameEmma Hard Yment
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1994)
RoleCompany Director
Correspondence AddressWarneford House
Miserden
Gloucestershire
GL6 7JD
Wales
Secretary NameJennifer Leigh Hardyment
NationalityBritish
StatusResigned
Appointed09 May 1994(17 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 July 2003)
RoleCompany Director
Correspondence Address14 Vine Road
Barnes
London
SW13 0NE
Director NameMs Patricia Leigh Blair Taberer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(34 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

12 at £1B.m. Hardyment
7.89%
Ordinary
12 at £1T.j. Hardyment
7.89%
Ordinary
77 at £1Peter Douglas Hardyment
50.66%
Ordinary
49 at £1John J. Hardyment
32.24%
Ordinary
2 at £1Archibald Anthony Hardyment
1.32%
Ordinary B

Financials

Year2014
Net Worth£71,305
Cash£13,954
Current Liabilities£61,888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Charges

21 April 1983Delivered on: 6 May 1983
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 10 fulham park road london title no. Ln 231807.
Outstanding
14 September 1981Delivered on: 2 October 1981
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 sterndale road brook green london W14 title no. Ngl 246641.
Outstanding
27 August 1981Delivered on: 28 August 1981
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 43, ossington street, london W2.
Outstanding
27 August 1981Delivered on: 28 August 1981
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 2, douro road, cheltenham glos.
Outstanding
1 September 1978Delivered on: 7 September 1978
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47, aunhoe road, london. W.14.
Outstanding
10 July 1978Delivered on: 18 July 1978
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 44 uverdale road, chelsea, london sw.10. Title no. Ngl 331346.
Outstanding
28 June 1978Delivered on: 18 July 1978
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 19, royal crescent london W11 title no. 299144.
Outstanding
22 June 2023Delivered on: 26 June 2023
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: Heiland limited charges with full title guarantee by way of first legal mortgage the freehold property known as 81/82 high street, banbury, OX16 5JG with title numbers ON193400 and ON135337.
Outstanding
14 December 2022Delivered on: 20 December 2022
Persons entitled: Empire Capital Funding Limited

Classification: A registered charge
Particulars: 82 high street and 15 market place banbury registered under title number ON193400.
Outstanding
14 December 2022Delivered on: 15 December 2022
Persons entitled: Empire Capital Funding Limited

Classification: A registered charge
Particulars: 19 market place, huddersfield HD1 2AA registered under title number YY71169.
Outstanding
22 April 2022Delivered on: 26 April 2022
Persons entitled: Funding 365 Property Limited

Classification: A registered charge
Particulars: Title number ON135337, 81 high street, banbury, OX16 5JG title number ON193400, 82 high street, banbury, and 15 market place, banbury, for more details please refer to the instrument.
Outstanding
22 April 2022Delivered on: 26 April 2022
Persons entitled: Funding 365 Propertyt Limited

Classification: A registered charge
Particulars: Property: 81 high street, banbury, OX16 5JG registered at te land registry with the title number ON135337 and 82 high street, banbury and 15 market place, banbury registered at the land registry with title number ON193400 for more details please refer to the instrument.
Outstanding
16 September 1977Delivered on: 26 September 1977
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114, netherwood road london. W 14.
Outstanding
23 May 1988Delivered on: 4 June 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- property known as 63 talgarth road london W14 together with all buildings & fixtures thereon ln 167306 and assigns the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 October 1987Delivered on: 21 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 4 and 6 oakhill road, london SW15 title no sgl 444088 together with all buildings and fixtures and assigns the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 November 1985Delivered on: 4 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 hugon road london SW6.
Outstanding
1 November 1985Delivered on: 4 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 and 6 oakhill road london SW15.
Outstanding
19 February 1985Delivered on: 20 February 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to lloyds bank PLC.
Particulars: 41 market pl & grove garage cirencester.
Outstanding
2 January 1985Delivered on: 18 January 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 31 hugon road, london SW6.
Outstanding
28 December 1984Delivered on: 9 January 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 sterndale rd london W14.
Outstanding
11 July 1984Delivered on: 14 July 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 41 ashcombe street london SW6. Title no ngl 216988.
Outstanding
9 February 1984Delivered on: 21 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 90 west hill, wandsworth, SW15 . title sgl 310320.
Outstanding
1 September 1983Delivered on: 14 September 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold selby lodge cambray place cheltenham, glos.
Outstanding
20 April 1977Delivered on: 6 May 1977
Persons entitled:
E B Tax
E W Chetwin

Classification: Legal charge
Secured details: £17,000.
Particulars: 103, campden hill rd., Kensington, london. Title no. 436279.
Outstanding

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 June 2023Satisfaction of charge 012671000023 in full (1 page)
26 June 2023Satisfaction of charge 012671000022 in full (1 page)
26 June 2023Registration of charge 012671000024, created on 22 June 2023 (8 pages)
8 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
17 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
17 January 2023Secretary's details changed for Mr Benbow Mcnabb Hardyment on 10 January 2023 (1 page)
17 January 2023Director's details changed for Mr Benbow Mcnabb Hardyment on 10 January 2023 (2 pages)
17 January 2023Registered office address changed from Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD England to 103 High Street Waltham Cross EN8 7AN on 17 January 2023 (1 page)
27 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
20 December 2022Registration of charge 012671000023, created on 14 December 2022 (14 pages)
15 December 2022Registration of charge 012671000022, created on 14 December 2022 (24 pages)
26 April 2022Registration of charge 012671000021, created on 22 April 2022 (20 pages)
26 April 2022Registration of charge 012671000020, created on 22 April 2022 (24 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
28 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
17 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
14 November 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 355
(4 pages)
14 November 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 355
(4 pages)
2 November 2017Second filing of Confirmation Statement dated 30/06/2016 (11 pages)
2 November 2017Second filing of Confirmation Statement dated 30/06/2016 (11 pages)
4 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 9 November 2016 (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change and Information about people with significant control (psc) change) was registered on 02/11/2017.
(6 pages)
19 September 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change and Information about people with significant control (psc) change) was registered on 02/11/2017.
(6 pages)
12 September 2016Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to Redwoods the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to Redwoods the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page)
26 August 2016Particulars of variation of rights attached to shares (2 pages)
26 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 August 2016Particulars of variation of rights attached to shares (2 pages)
26 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 August 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 154
(4 pages)
15 August 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 154
(4 pages)
15 August 2016Appointment of Judith Constance Hardyment as a director on 1 February 2016 (2 pages)
15 August 2016Appointment of Judith Constance Hardyment as a director on 1 February 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Termination of appointment of Patricia Leigh Blair Taberer as a director on 17 August 2015 (1 page)
18 August 2015Termination of appointment of Patricia Leigh Blair Taberer as a director on 17 August 2015 (1 page)
24 July 2015Director's details changed for Ms Patricia Leigh Blair Taberer on 30 June 2015 (2 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 152
(7 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 152
(7 pages)
24 July 2015Director's details changed for Ms Patricia Leigh Blair Taberer on 30 June 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 152
(7 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 152
(7 pages)
26 June 2014Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 26 June 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
4 January 2013Total exemption small company accounts made up to 30 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 30 March 2012 (5 pages)
30 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
30 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
16 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 152
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 152
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 152
(3 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
31 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
2 June 2011Appointment of Ms Patricia Leigh Blair Taberer as a director (2 pages)
2 June 2011Appointment of Ms Patricia Leigh Blair Taberer as a director (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Peter Douglas Hardyment on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Benbow Mcnabb Hardyment on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Peter Douglas Hardyment on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Benbow Mcnabb Hardyment on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Benbow Mcnabb Hardyment on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Peter Douglas Hardyment on 1 October 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 September 2009Return made up to 30/06/09; full list of members (4 pages)
8 September 2009Return made up to 30/06/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Return made up to 30/06/08; full list of members (4 pages)
27 October 2008Return made up to 30/06/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Return made up to 30/06/07; full list of members (3 pages)
17 October 2007Return made up to 30/06/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 September 2006Return made up to 30/06/06; full list of members (3 pages)
29 September 2006Return made up to 30/06/06; full list of members (3 pages)
14 December 2005Return made up to 30/06/05; full list of members (3 pages)
14 December 2005Return made up to 30/06/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Return made up to 30/06/04; full list of members (8 pages)
22 July 2004Return made up to 30/06/04; full list of members (8 pages)
28 February 2004Director's particulars changed (1 page)
28 February 2004Director's particulars changed (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 October 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 October 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002Return made up to 30/06/02; full list of members (8 pages)
29 August 2002Return made up to 30/06/02; full list of members (8 pages)
4 April 2002Amended accounts made up to 31 March 2001 (5 pages)
4 April 2002Amended accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 July 2001Return made up to 30/06/01; full list of members (7 pages)
19 July 2001Return made up to 30/06/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 July 2000Return made up to 30/06/00; full list of members (8 pages)
21 July 2000Return made up to 30/06/00; full list of members (8 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 August 1999Return made up to 30/06/99; no change of members (4 pages)
2 August 1999Return made up to 30/06/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 July 1998Return made up to 30/06/98; full list of members (6 pages)
31 July 1998Return made up to 30/06/98; full list of members (6 pages)
11 May 1998£ nc 100/1000 18/03/98 (1 page)
11 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 1998£ nc 100/1000 18/03/98 (1 page)
11 May 1998Ad 18/03/98--------- £ si 50@1=50 £ ic 100/150 (2 pages)
11 May 1998Ad 18/03/98--------- £ si 50@1=50 £ ic 100/150 (2 pages)
11 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
21 July 1996Return made up to 30/06/96; no change of members (4 pages)
21 July 1996Return made up to 30/06/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 December 1995Return made up to 30/06/94; no change of members (4 pages)
20 December 1995Return made up to 30/06/95; full list of members (6 pages)
20 December 1995Return made up to 30/06/94; no change of members (4 pages)
20 December 1995Return made up to 30/06/95; full list of members (6 pages)
17 August 1995Return made up to 30/06/93; no change of members (4 pages)
17 August 1995Return made up to 30/06/93; no change of members (4 pages)
6 January 1995Director resigned (2 pages)
6 January 1995Secretary resigned;new secretary appointed (2 pages)
6 January 1995Director resigned (2 pages)
6 January 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1976Incorporation (11 pages)
5 July 1976Incorporation (11 pages)