Company NameParkside Blackheath Limited
Company StatusActive
Company Number01522102
CategoryPrivate Limited Company
Incorporation Date14 October 1980(43 years, 6 months ago)

Business Activity

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 NameDavid Hamilton Phillips
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(26 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameElizabeth Jean Wilson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(26 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameJack Alexander Hinchliffe
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(39 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameRosalind Anne Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(40 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameMichael Andrew Dwyer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(42 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameChristopher James Tingle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(42 years, 9 months after company formation)
Appointment Duration10 months
RoleChartered Management Accountant (Acma)
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameStephan Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(43 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFinancial IT Management
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Secretary NamePARC Properties Management Ltd (Corporation)
StatusCurrent
Appointed30 September 2016(35 years, 12 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameMr Robert Muir Brown
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 11 July 1996)
RoleTelecommunications Engineer
Correspondence Address43 Parkside
London
SE3 7QG
Director NameDr Ian Yorke Ashwell
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 July 1995)
RoleRetired
Correspondence Address25 Parkside
London
SE3 7QG
Secretary NameElizabeth Jean Wilson
NationalityBritish
StatusResigned
Appointed12 July 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkside
Vanbrugh Fields Blackheath
London
SE3 7QQ
Director NameJanet Mary Benford
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 July 1995)
RoleGeneral Practice Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Parkside
Vanbrugh Fields
London
SE3 7QQ
Secretary NameLawrence George William Theobald
NationalityBritish
StatusResigned
Appointed19 October 1994(14 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 July 1999)
RoleRetired
Correspondence Address13 Parkside
Vanbrugh Park
London
SE3 7QQ
Director NameRyan Spencer Bull
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 July 1998)
RolePrint Manager
Correspondence Address25 Parkside
Vanbrugh Fields
London
SE3 7QG
Director NameThomas Beczkoi Biro
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(15 years, 9 months after company formation)
Appointment Duration12 months (resigned 10 July 1997)
RoleManufacturers Agent
Correspondence Address15 West Park
London
SE9 4RZ
Director NameJanet Mary Benford
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(15 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 September 2003)
RoleMedical Practise Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Parkside
Vanbrugh Fields
London
SE3 7QQ
Director NameRaymond John Allwood
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1999)
RoleRetired
Correspondence Address45 Parkside
Vanbrugh Fields
London
SE3 7QG
Director NameMr Graham Bunting
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(18 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 July 2005)
RoleAdvertising
Correspondence Address28 Parkside
Blackheath
London
SE3 7QG
Secretary NameMohammed Abdul Qavi
NationalityBritish
StatusResigned
Appointed12 July 1999(18 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence Address40 Parkside
Vanbrugh Fields Blackheath
London
SE3 7QG
Director NameMonica Elizabeth Clow
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2003)
RoleSocial Worker
Correspondence Address42 Parkside Vanburgh Fields
Blackheath
London
SE3 8QG
Secretary NameJane Collinson
NationalityBritish
StatusResigned
Appointed01 June 2000(19 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 June 2000)
RoleCivil Servant
Correspondence Address34 Parkside
Vanbrugh Fields
London
SE3 7QG
Secretary NameMonica Elizabeth Clow
NationalityBritish
StatusResigned
Appointed27 June 2000(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address42 Parkside Vanburgh Fields
Blackheath
London
SE3 8QG
Director NameAndrew Paul Biro
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(22 years, 10 months after company formation)
Appointment Duration5 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address38 Parkside
Vanbrugh Fields
London
SE3 7QG
Director NameShirley Christian Allwood
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(22 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 2007)
RoleCompany Director
Correspondence Address45 Parkside
Vanbrugh Fields Blackheath
London
SE3 7QG
Secretary NameMr Denys Robinson
NationalityBritish
StatusResigned
Appointed02 September 2003(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 2005)
RolePolitical Adviser
Country of ResidenceEngland
Correspondence Address4 Parkside
Vanbrugh Fields
London
SE3 7QQ
Director NameDr Katherine Chan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 2007)
RoleGeneral Practitioner
Correspondence AddressFlat 63 Parkside
Vanbrugh Fields
London
SE3 7QF
Director NameJemma Elizabeth Tara Baker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2008)
RoleTax Accountant
Correspondence Address69 Parkside
Vanbrugh Fields
London
SE3 7QF
Secretary NameSamantha Louise Leader
NationalityBritish
StatusResigned
Appointed10 October 2005(25 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 April 2006)
RoleConsultant
Correspondence AddressFlat 4
19 Morden Road Blackheath
London
SE3 0AD
Director NameJames Daniel Brookes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(25 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2009)
RoleHead Of It
Correspondence Address60 Parkside
Vanbrugh Fields Blackheath
London
SE3 7QF
Secretary NameJemma Elizabeth Tara Baker
NationalityBritish
StatusResigned
Appointed04 April 2006(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2008)
RoleTax Accountant
Correspondence Address69 Parkside
Vanbrugh Fields
London
SE3 7QF
Secretary NameLucy Victoria Hall
NationalityBritish
StatusResigned
Appointed11 June 2008(27 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2010)
RoleBusiness Psych
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkside
Vanbrugh Fields Blackheath
London
SE3 7QQ
Director NameMrs Mary Helen Elizabeth Brilliant
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(29 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameJeremy Graham Bryceson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2021(40 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2023)
RoleApplication Engineer
Country of ResidenceAustralia
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameGrzegorz Michal Caban
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2022(41 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 2024)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed01 December 2010(30 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2016)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Contact

Websitewww.blackheathhighschool.gdst.net
Telephone07 766702080
Telephone regionMobile

Location

Registered Address8 Cumbrian House
217 Marsh Wall
London
E14 9FJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£2,233
Net Worth£23,896
Cash£4,308
Current Liabilities£573

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

28 January 2021Termination of appointment of James Richard Hughes as a director on 9 December 2020 (1 page)
15 October 2020Memorandum and Articles of Association (10 pages)
15 October 2020Resolutions
  • RES13 ‐ Sect 175 29/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2020Appointment of David Paul Rothlisberger as a director on 28 September 2020 (2 pages)
3 September 2020Appointment of Mr James Richard Hughes as a director on 25 August 2020 (2 pages)
2 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 August 2020Appointment of Jack Alexander Hinchliffe as a director on 26 August 2020 (2 pages)
18 August 2020Registered office address changed from C/O Parc Properties Management Company Ltd 8 Cumbrian House 217 Marsh Wall London E14 9FJ England to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 18 August 2020 (1 page)
11 August 2020Termination of appointment of Rosalind Anne Dixon as a director on 10 August 2020 (1 page)
19 July 2020Confirmation statement made on 7 July 2020 with updates (9 pages)
28 February 2020Termination of appointment of Denys Robinson as a director on 21 February 2020 (1 page)
19 September 2019Appointment of Mr Adam James Hart as a director on 12 September 2019 (2 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 July 2019Confirmation statement made on 7 July 2019 with updates (9 pages)
5 March 2019Appointment of Rosalind Anne Dixon as a director on 9 January 2019 (2 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 July 2018Confirmation statement made on 7 July 2018 with updates (8 pages)
2 July 2018Termination of appointment of Francesca Sharp as a director on 28 June 2018 (1 page)
25 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
13 July 2017Confirmation statement made on 7 July 2017 with updates (9 pages)
13 July 2017Confirmation statement made on 7 July 2017 with updates (9 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to C/O Parc Properties Management Company Ltd 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to C/O Parc Properties Management Company Ltd 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 18 November 2016 (1 page)
7 November 2016Termination of appointment of Kinleigh Limited as a secretary on 30 September 2016 (1 page)
7 November 2016Termination of appointment of Kinleigh Limited as a secretary on 30 September 2016 (1 page)
7 November 2016Appointment of Parc Properties Management Ltd as a secretary on 30 September 2016 (2 pages)
7 November 2016Appointment of Parc Properties Management Ltd as a secretary on 30 September 2016 (2 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (10 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (10 pages)
19 April 2016Appointment of Mr Denys Robinson as a director on 14 April 2016 (2 pages)
19 April 2016Termination of appointment of Roz Dixon as a director on 14 April 2016 (1 page)
19 April 2016Termination of appointment of Barbara Thorn as a director on 14 April 2016 (1 page)
19 April 2016Appointment of Mrs Caroline Sparkes as a director on 14 April 2016 (2 pages)
19 April 2016Appointment of Mr Denys Robinson as a director on 14 April 2016 (2 pages)
19 April 2016Appointment of Mrs Caroline Sparkes as a director on 14 April 2016 (2 pages)
19 April 2016Termination of appointment of Roz Dixon as a director on 14 April 2016 (1 page)
19 April 2016Termination of appointment of Barbara Thorn as a director on 14 April 2016 (1 page)
1 March 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
1 March 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 21,600
(10 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 21,600
(10 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 21,600
(10 pages)
18 May 2015Termination of appointment of Katherine Elizabeth Stevenson Warren as a director on 1 December 2014 (1 page)
18 May 2015Termination of appointment of Katherine Elizabeth Stevenson Warren as a director on 1 December 2014 (1 page)
18 May 2015Termination of appointment of Katherine Elizabeth Stevenson Warren as a director on 1 December 2014 (1 page)
18 May 2015Termination of appointment of Stephan Johnson as a director on 17 November 2014 (1 page)
18 May 2015Termination of appointment of Stephan Johnson as a director on 17 November 2014 (1 page)
28 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
28 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 21,600
(11 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 21,600
(11 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 21,600
(11 pages)
11 June 2014Termination of appointment of Mary Brilliant as a director (1 page)
11 June 2014Termination of appointment of Mary Brilliant as a director (1 page)
11 April 2014Appointment of Ms Francesca Sharp as a director (2 pages)
11 April 2014Appointment of Ms Francesca Sharp as a director (2 pages)
26 March 2014Termination of appointment of Ian Rogers as a director (1 page)
26 March 2014Termination of appointment of Ian Rogers as a director (1 page)
25 March 2014Appointment of Ms Roz Dixon as a director (2 pages)
25 March 2014Appointment of Ms Roz Dixon as a director (2 pages)
14 February 2014Appointment of Ms Barbara Thorn as a director (2 pages)
14 February 2014Appointment of Ms Barbara Thorn as a director (2 pages)
11 February 2014Termination of appointment of Janet Benford as a director (1 page)
11 February 2014Termination of appointment of Camilla Cokell as a director (1 page)
11 February 2014Appointment of Mr Stephan Johnson as a director (2 pages)
11 February 2014Termination of appointment of Camilla Cokell as a director (1 page)
11 February 2014Termination of appointment of Janet Benford as a director (1 page)
11 February 2014Appointment of Mr Stephan Johnson as a director (2 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
28 August 2013Director's details changed for Elizabeth Jean Wilson on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Elizabeth Jean Wilson on 28 August 2013 (2 pages)
28 August 2013Secretary's details changed for Kfh on 28 August 2013 (1 page)
28 August 2013Secretary's details changed for Kfh on 28 August 2013 (1 page)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (12 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (12 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (12 pages)
22 November 2012Director's details changed for David Hamilton Phillips on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Mrs Mary Helen Elizabeth Brilliant on 22 November 2012 (2 pages)
22 November 2012Director's details changed for David Hamilton Phillips on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Mrs Mary Helen Elizabeth Brilliant on 22 November 2012 (2 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
1 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
1 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (14 pages)
12 July 2011Director's details changed for Elizabeth Jean Wilson on 12 July 2011 (2 pages)
12 July 2011Director's details changed for David Hamilton Phillips on 12 July 2011 (2 pages)
12 July 2011Director's details changed for David Hamilton Phillips on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Elizabeth Jean Wilson on 12 July 2011 (2 pages)
20 January 2011Appointment of Kfh as a secretary (3 pages)
20 January 2011Appointment of Kfh as a secretary (3 pages)
12 January 2011Termination of appointment of Lucy Hall as a director (2 pages)
12 January 2011Termination of appointment of Lucy Hall as a director (2 pages)
21 December 2010Termination of appointment of Lucy Hall as a secretary (2 pages)
21 December 2010Registered office address changed from 2 Vanbrugh Fields Blackheath London SE3 7QQ on 21 December 2010 (2 pages)
21 December 2010Termination of appointment of Lucy Hall as a secretary (2 pages)
21 December 2010Registered office address changed from 2 Vanbrugh Fields Blackheath London SE3 7QQ on 21 December 2010 (2 pages)
25 November 2010Appointment of Camilla Rose Cokell as a director (3 pages)
25 November 2010Appointment of Camilla Rose Cokell as a director (3 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 September 2010Appointment of Mr Ian David Rogers as a director (3 pages)
29 September 2010Appointment of Mr Ian David Rogers as a director (3 pages)
29 September 2010Appointment of Mrs Mary Helen Elizabeth Brilliant as a director (3 pages)
29 September 2010Appointment of Mrs Mary Helen Elizabeth Brilliant as a director (3 pages)
5 August 2010Annual return made up to 7 July 2010. List of shareholders has changed (17 pages)
5 August 2010Annual return made up to 7 July 2010. List of shareholders has changed (17 pages)
5 August 2010Annual return made up to 7 July 2010. List of shareholders has changed (17 pages)
16 June 2010Appointment of Janet Mary Benford as a director (3 pages)
16 June 2010Appointment of Dr Katherine Elizabeth Stevenson Warren as a director (3 pages)
16 June 2010Appointment of Dr Katherine Elizabeth Stevenson Warren as a director (3 pages)
16 June 2010Appointment of Janet Mary Benford as a director (3 pages)
21 April 2010Termination of appointment of James Brookes as a director (2 pages)
21 April 2010Termination of appointment of Leah Taylor as a director (2 pages)
21 April 2010Termination of appointment of James Brookes as a director (2 pages)
21 April 2010Termination of appointment of Leah Taylor as a director (2 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 September 2009Return made up to 07/07/09; full list of members (12 pages)
20 September 2009Return made up to 07/07/09; full list of members (12 pages)
9 May 2009Appointment terminated director pauline vaughan (1 page)
9 May 2009Appointment terminated director pauline vaughan (1 page)
20 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 July 2008Return made up to 07/07/08; full list of members
  • 363(288) ‐ Secretary resigned
(18 pages)
30 July 2008Return made up to 07/07/08; full list of members
  • 363(288) ‐ Secretary resigned
(18 pages)
29 July 2008Director appointed david hamilton phillips (1 page)
29 July 2008Director appointed david hamilton phillips (1 page)
7 July 2008Director appointed leah daphne taylor (1 page)
7 July 2008Director appointed leah daphne taylor (1 page)
4 July 2008Secretary appointed lucy victoria hall (1 page)
4 July 2008Secretary appointed lucy victoria hall (1 page)
19 June 2008Registered office changed on 19/06/2008 from 69 parkside vanbrugh park london SE3 7QF (1 page)
19 June 2008Registered office changed on 19/06/2008 from 69 parkside vanbrugh park london SE3 7QF (1 page)
20 May 2008Appointment terminated director william mcdougall (1 page)
20 May 2008Appointment terminated director jemma baker (1 page)
20 May 2008Appointment terminated director jemma baker (1 page)
20 May 2008Appointment terminated director william mcdougall (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 July 2007Return made up to 07/07/07; change of members (12 pages)
22 July 2007Return made up to 07/07/07; change of members (12 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
6 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
11 September 2006Return made up to 07/07/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 September 2006Return made up to 07/07/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 May 2006Registered office changed on 31/05/06 from: 38 parkside vanbrugh fields london SE3 7QG (1 page)
31 May 2006Registered office changed on 31/05/06 from: 38 parkside vanbrugh fields london SE3 7QG (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 October 2005Registered office changed on 20/10/05 from: 4 parkside vanbrugh fields london SE3 7QQ (1 page)
20 October 2005Secretary resigned;director resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005Secretary resigned;director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Registered office changed on 20/10/05 from: 4 parkside vanbrugh fields london SE3 7QQ (1 page)
20 October 2005New secretary appointed (2 pages)
30 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(46 pages)
30 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(46 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (2 pages)
8 August 2005Director resigned (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 September 2004Return made up to 07/07/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
20 September 2004Return made up to 07/07/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
13 October 2003Return made up to 07/07/03; change of members
  • 363(287) ‐ Registered office changed on 13/10/03
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 October 2003Return made up to 07/07/03; change of members
  • 363(287) ‐ Registered office changed on 13/10/03
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 October 2002Return made up to 07/07/02; full list of members (13 pages)
17 October 2002Return made up to 07/07/02; full list of members (13 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
8 August 2001Return made up to 07/07/01; change of members (11 pages)
8 August 2001Return made up to 07/07/01; change of members (11 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
14 August 2000Return made up to 07/07/00; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 August 2000Return made up to 07/07/00; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
22 September 1999Location of register of members (1 page)
22 September 1999Location of register of members (1 page)
29 July 1999Return made up to 07/07/99; full list of members (8 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Return made up to 07/07/99; full list of members (8 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Return made up to 07/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 August 1998Return made up to 07/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Return made up to 07/07/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 July 1997Return made up to 07/07/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 1997New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996Return made up to 07/07/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 August 1996New director appointed (2 pages)
4 August 1996Return made up to 07/07/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 August 1996New director appointed (2 pages)
20 July 1995Full accounts made up to 31 March 1995 (11 pages)
20 July 1995Full accounts made up to 31 March 1995 (11 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New secretary appointed (2 pages)
12 July 1995Return made up to 07/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 July 1995Return made up to 07/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 July 1995New secretary appointed (2 pages)
12 July 1995New director appointed (2 pages)
14 October 1980Incorporation (18 pages)
14 October 1980Incorporation (18 pages)