Company NameLawns Blackheath Management Limited(The)
Company StatusActive
Company Number01305556
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 1977(47 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Lesley Moss
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(44 years after company formation)
Appointment Duration3 years
RoleInformation Security Specialist
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMr Matthew Paul Clark
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(44 years after company formation)
Appointment Duration3 years
RoleTax Lawyer
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMrs Elizabeth Clara Taylor
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(45 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMr Luke Haywood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(46 years, 10 months after company formation)
Appointment Duration3 months
RolePlasterer
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed01 January 2021(43 years, 9 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameDr Anne Adams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleMusician
Correspondence Address6 The Lawns
Lee Terrace
Blackheath
London
SE3 9TB
Director NameMr Richard Quentin Beard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(14 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 08 April 1998)
RoleInsurance Broker
Correspondence Address18 The Lawns
London
SE3 9TB
Director NameMr John Lancelot Walter Cormack
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(14 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 02 September 1991)
RoleChartered Surveyor
Correspondence Address22 The Lawns
London
SE3 9TB
Director NameMs Jean Rose Green
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 1993)
RoleArt Gallery Accountant
Correspondence Address43 The Lawns
London
SE3 9TD
Director NameMr Richard Jeffrey Dickson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 1994)
RoleTeacher
Correspondence Address29 The Lawns
London
SE3 9TB
Secretary NameJulia Metcalfe
NationalityBritish
StatusResigned
Appointed24 May 1991(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressWorplesdon Chase Pitch Place
Worplesdon
Guildford
Surrey
GU3 3LA
Director NameMr Richard Barrington Ellis-Jones
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(15 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 January 1994)
RoleArts Administrator
Correspondence Address26 The Lawns
Lee Terrace Blackheath
London
SE3 9TB
Director NameElwyn Evans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 1996)
RoleCivil Servant
Correspondence Address9 The Lawns
Lee Terrace
London
SE3 9TB
Director NameJill Valerie Gray
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1996)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 The Lawns
Lee Terrace
London
SE3 9TD
Director NameRoberta Cremoncini
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed06 April 1998(21 years after company formation)
Appointment Duration5 years (resigned 30 April 2003)
RoleCurator
Correspondence Address38 The Lawns
Lee Terrace
London
SE3 9TD
Director NameJames Cunniffe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 1999)
RoleAccountant
Correspondence Address48 The Lawns
Lee Terrace
London
SE3 9TD
Director NameRoy Edmunds
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(22 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 January 2000)
RoleBuilding Surveyor
Correspondence Address42 The Lawns
Lee Terrace
London
SE3 9TD
Director NameMr Richard Barrington Ellis-Jones
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2004)
RoleWriter
Correspondence Address26 The Lawns
Lee Terrace Blackheath
London
SE3 9TB
Director NameEleanor Nancie Boddington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(22 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameKate Bryson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 June 2001)
RoleJournalist
Correspondence Address9 The Lawns
Lee Terrace
London
SE3 9TB
Director NameFrank Worthy William Bath
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(25 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2008)
RoleStudio Manager Bbc Radio News
Correspondence Address28 The Lawns Lee Terrace
Blackheath
London
SE3 9TB
Director NameJohn Ross Ashton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(31 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 The Lawns
Lee Terrace
Blackheath
SE3 9TD
Director NameSusan Crossland
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(36 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameNorman Brooks
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(36 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Matthew Paul Clark
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(36 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameDr Anne Howard
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(38 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Luke Haywood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(39 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Larry Annan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(40 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2019)
RoleProperty Consultant/Maintenance
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMrs Lynn Veronica Holman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(40 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMrs Anna Krystyna Halas
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed10 October 2018(41 years, 6 months after company formation)
Appointment Duration11 months (resigned 05 September 2019)
RoleMarket Risk Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Andrew Robert Armitage
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2021(44 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 June 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed01 July 1996(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1999)
Correspondence Address2 The Green
Whorlton
Barnard Castle
Co Durham
DL12 8XE
Secretary NamePrior Estates Limited (Corporation)
StatusResigned
Appointed02 June 1999(22 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 22 January 2021)
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£50,087
Cash£56,797
Current Liabilities£13,583

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

4 March 2009Delivered on: 6 March 2009
Persons entitled: National Westminster 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: The lawns lee terrace blackheath, london t/no LN27448 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 January 2024Appointment of Mr Luke Haywood as a director on 23 January 2024 (2 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 September 2023Registered office address changed from Provident House Burrell Row Beckenham BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 22 September 2023 (1 page)
5 June 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
23 May 2022Appointment of Mrs Elizabeth Clara Taylor as a director on 23 May 2022 (2 pages)
16 February 2022Termination of appointment of Luke Haywood as a director on 3 February 2022 (1 page)
20 July 2021Termination of appointment of Paula Louise Ioannides as a director on 19 July 2021 (1 page)
15 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 June 2021Termination of appointment of Andrew Robert Armitage as a director on 8 June 2021 (1 page)
7 June 2021Confirmation statement made on 24 May 2021 with updates (3 pages)
30 April 2021Termination of appointment of Anne Howard as a director on 29 April 2021 (1 page)
28 April 2021Termination of appointment of Richard Symonds Williams as a director on 19 April 2021 (1 page)
16 April 2021Appointment of Mr Luke Haywood as a director on 15 April 2021 (2 pages)
16 April 2021Appointment of Miss Lesley Moss as a director on 15 April 2021 (2 pages)
16 April 2021Appointment of Mr Matthew Paul Clark as a director on 15 April 2021 (2 pages)
16 April 2021Appointment of Miss Paula Louise Ioannides as a director on 15 April 2021 (2 pages)
16 April 2021Appointment of Mr Richard Symonds Williams as a director on 15 April 2021 (2 pages)
16 April 2021Appointment of Dr Anne Howard as a director on 15 April 2021 (2 pages)
16 April 2021Appointment of Mr Andrew Robert Armitage as a director on 15 April 2021 (2 pages)
10 March 2021Termination of appointment of Robert Raven as a director on 8 March 2021 (1 page)
10 March 2021Registered office address changed from Provident House Vfm Property Management Provident House, Burrell Row Beckenham Kent BR3 1AT United Kingdom to Provident House Burrell Row Beckenham BR3 1AT on 10 March 2021 (1 page)
10 March 2021Termination of appointment of Ann Monaghan as a director on 9 March 2021 (1 page)
22 January 2021Appointment of Vfm Procurement Limited as a secretary on 1 January 2021 (2 pages)
22 January 2021Termination of appointment of Prior Estates Limited as a secretary on 22 January 2021 (1 page)
22 January 2021Registered office address changed from First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ to Provident House Vfm Property Management Provident House, Burrell Row Beckenham Kent BR3 1AT on 22 January 2021 (1 page)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 December 2020Termination of appointment of Richard Symonds Williams as a director on 10 November 2020 (1 page)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Richard Symonds Williams as a director on 15 April 2020 (2 pages)
3 April 2020Termination of appointment of Lynn Veronica Holman as a director on 1 April 2020 (1 page)
26 November 2019Termination of appointment of Anna Krystyna Halas as a director on 5 September 2019 (1 page)
24 October 2019Termination of appointment of Roger Paul Worthington as a director on 22 October 2019 (1 page)
16 October 2019Appointment of Mr Robert Raven as a director on 1 September 2019 (2 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Larry Annan as a director on 1 February 2019 (1 page)
23 January 2019Appointment of Ms Ann Monaghan as a director on 10 January 2019 (2 pages)
24 October 2018Appointment of Mrs Anna Krystyna Halas as a director on 10 October 2018 (2 pages)
5 October 2018Termination of appointment of Paul Wilson as a director on 5 October 2018 (1 page)
21 July 2018Termination of appointment of Tatiana Lochtie as a director on 20 July 2018 (1 page)
22 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
23 January 2018Termination of appointment of Luke Haywood as a director on 22 January 2018 (1 page)
21 November 2017Termination of appointment of Matthew Paul Clark as a director on 18 November 2017 (1 page)
21 November 2017Termination of appointment of Matthew Paul Clark as a director on 18 November 2017 (1 page)
11 October 2017Termination of appointment of Anne Howard as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Anne Howard as a director on 11 October 2017 (1 page)
30 August 2017Appointment of Dr Roger Paul Worthington as a director on 23 August 2017 (2 pages)
30 August 2017Appointment of Mrs Tatiana Lochtie as a director on 23 August 2017 (2 pages)
30 August 2017Appointment of Dr Roger Paul Worthington as a director on 23 August 2017 (2 pages)
30 August 2017Appointment of Mrs Lynn Veronica Holman as a director on 23 August 2017 (2 pages)
30 August 2017Appointment of Mrs Lynn Veronica Holman as a director on 23 August 2017 (2 pages)
30 August 2017Appointment of Mr Larry Annan as a director on 23 August 2017 (2 pages)
30 August 2017Appointment of Mr Larry Annan as a director on 23 August 2017 (2 pages)
30 August 2017Appointment of Mrs Tatiana Lochtie as a director on 23 August 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
28 October 2016Termination of appointment of Jill Valerie Gray as a director on 27 October 2016 (1 page)
28 October 2016Termination of appointment of Jill Valerie Gray as a director on 27 October 2016 (1 page)
21 July 2016Termination of appointment of Norman Brooks as a director on 11 April 2016 (1 page)
21 July 2016Termination of appointment of Norman Brooks as a director on 11 April 2016 (1 page)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 June 2016Appointment of Luke Haywood as a director on 26 April 2016 (3 pages)
17 June 2016Appointment of Luke Haywood as a director on 26 April 2016 (3 pages)
26 May 2016Annual return made up to 24 May 2016 no member list (4 pages)
26 May 2016Annual return made up to 24 May 2016 no member list (4 pages)
2 September 2015Termination of appointment of Alistair Murray Dinsmore as a director on 25 June 2015 (1 page)
2 September 2015Termination of appointment of Alistair Murray Dinsmore as a director on 25 June 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Appointment of Dr Anne Howard as a director on 19 May 2015 (3 pages)
29 June 2015Appointment of Dr Anne Howard as a director on 19 May 2015 (3 pages)
29 May 2015Annual return made up to 24 May 2015 no member list (4 pages)
29 May 2015Annual return made up to 24 May 2015 no member list (4 pages)
8 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
8 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
8 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2014Termination of appointment of Kirk Siderman Wolter as a director (1 page)
27 June 2014Termination of appointment of Kirk Siderman Wolter as a director (1 page)
3 June 2014Annual return made up to 24 May 2014 no member list (5 pages)
3 June 2014Annual return made up to 24 May 2014 no member list (5 pages)
28 May 2014Termination of appointment of Susan Crossland as a director (1 page)
28 May 2014Termination of appointment of Susan Crossland as a director (1 page)
16 July 2013Appointment of Susan Crossland as a director (3 pages)
16 July 2013Appointment of Norman Brooks as a director (3 pages)
16 July 2013Appointment of Norman Brooks as a director (3 pages)
16 July 2013Appointment of Susan Crossland as a director (3 pages)
16 July 2013Appointment of Matthew Paul Clark as a director (3 pages)
16 July 2013Appointment of Matthew Paul Clark as a director (3 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Annual return made up to 24 May 2013 no member list (4 pages)
29 May 2013Annual return made up to 24 May 2013 no member list (4 pages)
24 April 2013Termination of appointment of Emma Robinson as a director (1 page)
24 April 2013Termination of appointment of Emma Robinson as a director (1 page)
6 March 2013Termination of appointment of John Ashton as a director (1 page)
6 March 2013Termination of appointment of John Ashton as a director (1 page)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Annual return made up to 24 May 2012 no member list (6 pages)
29 May 2012Annual return made up to 24 May 2012 no member list (6 pages)
3 January 2012Appointment of Emma Claire Robinson as a director (3 pages)
3 January 2012Appointment of Emma Claire Robinson as a director (3 pages)
11 July 2011Annual return made up to 24 May 2011 no member list (6 pages)
11 July 2011Annual return made up to 24 May 2011 no member list (6 pages)
23 June 2011Termination of appointment of Anthony Mitchell as a director (1 page)
23 June 2011Termination of appointment of Anthony Mitchell as a director (1 page)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 October 2010Termination of appointment of Eleanor Boddington as a director (1 page)
28 October 2010Termination of appointment of Eleanor Boddington as a director (1 page)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2010Annual return made up to 24 May 2010 no member list (5 pages)
9 July 2010Annual return made up to 24 May 2010 no member list (5 pages)
8 July 2010Director's details changed for Anthony Graham Mitchell on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Paul Wilson on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Eleanor Nancie Boddington on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Paul Wilson on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Eleanor Nancie Boddington on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Kirk Douglas Siderman Wolter on 24 May 2010 (2 pages)
8 July 2010Secretary's details changed for Prior Estates Limited on 24 May 2010 (2 pages)
8 July 2010Secretary's details changed for Prior Estates Limited on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Kirk Douglas Siderman Wolter on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Alistair Murray Dinsmore on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Jill Valerie Gray on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Jill Valerie Gray on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Alistair Murray Dinsmore on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Anthony Graham Mitchell on 24 May 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Annual return made up to 24/05/09 (4 pages)
26 May 2009Annual return made up to 24/05/09 (4 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 December 2008Director appointed alistair murray dinsmore (2 pages)
8 December 2008Director appointed alistair murray dinsmore (2 pages)
5 August 2008Director appointed john ross ashton (2 pages)
5 August 2008Director appointed john ross ashton (2 pages)
31 July 2008Annual return made up to 24/05/08 (3 pages)
31 July 2008Annual return made up to 24/05/08 (3 pages)
23 July 2008Appointment terminated director frank bath (1 page)
23 July 2008Appointment terminated director frank bath (1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 July 2007Annual return made up to 24/05/07 (2 pages)
13 July 2007Annual return made up to 24/05/07 (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
17 August 2006Annual return made up to 24/05/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2006Annual return made up to 24/05/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
29 June 2005Annual return made up to 24/05/05 (6 pages)
29 June 2005Annual return made up to 24/05/05 (6 pages)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
11 June 2004Annual return made up to 24/05/04 (6 pages)
11 June 2004Annual return made up to 24/05/04 (6 pages)
7 April 2004Auditor's resignation (1 page)
7 April 2004Auditor's resignation (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 July 2003Annual return made up to 24/05/03 (6 pages)
11 July 2003Director resigned (1 page)
11 July 2003Annual return made up to 24/05/03 (6 pages)
11 July 2003Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Annual return made up to 24/05/02 (7 pages)
26 June 2002Annual return made up to 24/05/02 (7 pages)
26 June 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 July 2001Annual return made up to 24/05/01 (5 pages)
17 July 2001Annual return made up to 24/05/01 (5 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
2 June 2000Annual return made up to 24/05/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 June 2000Annual return made up to 24/05/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
24 June 1999Registered office changed on 24/06/99 from: 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Annual return made up to 24/05/99 (6 pages)
24 June 1999Annual return made up to 24/05/99 (6 pages)
3 June 1999Registered office changed on 03/06/99 from: worplesdon chase pitch place worplsedon guildford surrey GU3 3LA (1 page)
3 June 1999Registered office changed on 03/06/99 from: worplesdon chase pitch place worplsedon guildford surrey GU3 3LA (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
19 June 1998Annual return made up to 24/05/98 (5 pages)
19 June 1998Annual return made up to 24/05/98 (5 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
29 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 June 1997Annual return made up to 24/05/97 (6 pages)
20 June 1997Annual return made up to 24/05/97 (6 pages)
19 March 1997New director appointed (1 page)
19 March 1997New director appointed (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
11 July 1996Secretary resigned (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
11 July 1996Secretary resigned (1 page)
2 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 June 1996Annual return made up to 24/05/96 (6 pages)
25 June 1996Annual return made up to 24/05/96 (6 pages)
13 May 1996New director appointed (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
19 March 1996Registered office changed on 19/03/96 from: 33 the lawns lee terrace blackheath london, SE3 9TD (1 page)
19 March 1996Registered office changed on 19/03/96 from: 33 the lawns lee terrace blackheath london, SE3 9TD (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
27 June 1995Annual return made up to 24/05/95 (6 pages)
27 June 1995Annual return made up to 24/05/95 (6 pages)
10 July 1990Memorandum and Articles of Association (33 pages)
10 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1990Memorandum and Articles of Association (33 pages)