Company NameHeston Grosvenor Management Company Limited
Company StatusActive
Company Number01624164
CategoryPrivate Limited Company
Incorporation Date24 March 1982(42 years, 1 month 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 NamePhillippa Rose
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(32 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address4 Heston House 30 Wellesley Road
London
W4 4BN
Director NameRuth Howard
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(35 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Rd
London
E8 4DG
Director NameMr John William Leo Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(35 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Rd
London
E8 4DG
Director NameSamuel Richard Cooper
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(36 years after company formation)
Appointment Duration6 years
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Rd
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed06 April 2021(39 years after company formation)
Appointment Duration3 years
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Margaret Doris Bright
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 November 1993)
RoleSecretary
Correspondence Address6 Heston House
London
W4 4BN
Director NameMs Jane Deborah Young
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 1998)
RoleData Analyst
Correspondence Address3 Heston House
London
W4 4BN
Director NameMrs Dorothy Jill Wyatt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 December 1998)
RoleSecretary
Correspondence Address1 Heston House
London
W4 4BN
Director NameMrs Ruth Mildred Wiles
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 1993)
RoleRetired
Correspondence Address16 Heston House
London
W4 4BN
Director NameMrs Ann Patricia Simms
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 October 1994)
RoleSecretary
Correspondence Address3 Grosvenor Lodge
London
W4 4BN
Director NameMiss Tessa Shanks
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 06 October 2003)
RoleAirline Employee
Correspondence Address4 Grosvenor Lodge
London
W4 4BN
Director NameMr Robert Anthony Victor Sandow
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 October 1994)
RoleManagement Consultant
Correspondence Address7 Heston House
London
W4 4BN
Secretary NameMs Caroline Susan Christopher
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressBourne House 26 Clarendon Road
Wallington
Surrey
SM6 8QX
Secretary NameMr Stephen Edward Shanley
NationalityBritish
StatusResigned
Appointed19 November 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address26 Clarendon Road
Wallington
Surrey
SM6 8QX
Director NameMs Caroline Jane Ward
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 1998)
RoleHuman Resources Director
Correspondence Address14 Heston House
30 Wellesley Road
London
W4 4BN
Director NameMr Andrew Jasper Stuart Griffith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 1996)
RoleRecruitment Consultant
Correspondence Address10 Heston House
30 Wellesley Road
London
W4 4BN
Secretary NameDavid Christopher Denham Ross
NationalityBritish
StatusResigned
Appointed08 February 1994(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 1995)
RoleSecretary
Correspondence AddressBourne Housing Society
26 Clarendon Road
Wallington
Surrey
SM6 8QX
Secretary NameBarbara Louise Barton
NationalityBritish
StatusResigned
Appointed01 October 1995(13 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 May 1996)
RoleHousing Officer
Correspondence Address70 Kent Road
Orpington
Kent
BR5 4AB
Secretary NameLinda Veronica Foss
NationalityBritish
StatusResigned
Appointed31 May 1996(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressBourne House
26 Clarendon Road
Wallington
Surrey
SM6 8QX
Secretary NameMr Christopher James Leete
NationalityBritish
StatusResigned
Appointed01 October 1997(15 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 09 April 2013)
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH
Director NameHugh Charles Edward Fottroll
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(15 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 April 2012)
RolePropman
Country of ResidenceUnited Kingdom
Correspondence Address7 Grosvenor Lodge
32 Wellesley Road
Chiswick
London
W4 4BN
Director NameRichard Paul Salmons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(19 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 February 2014)
RoleProducer Music & Tv
Country of ResidenceUnited Kingdom
Correspondence Address15 Heston House
30 Wellesley Road
London
W4 4BN
Director NameMatthew Kennedy Martin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2004)
RoleManager
Correspondence Address10 Heston House
30 Wellesley Road Chiswick
London
W4 4BN
Director NameHelen Kirsty Jackson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(19 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 March 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Heston House
30 Wellesley Road
London
W4 4BN
Director NameCraolyn Smith
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(19 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 March 2006)
RoleRetired
Correspondence Address9 Heston House
30 Wellesley Road Chsiwick
London
W4 4BN
Director NameClare Hurley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2003(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2005)
RoleFund Manager
Correspondence AddressFlat 1 Grosvenor Lodge
32 Wellesley Road Chiswick
London
W4 4BN
Director NamePaul Dunphy
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(21 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Heston House
30 Wellesley Road
Chiswick
W4 4BN
Director NameJane Deborah Young
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(27 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 April 2015)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Heston House 30 Wellesley Road
Chiswick
London
W4 4BN
Director NameMs Griselda Elizabeth Bear
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(28 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 May 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Bethany Kate Murray
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2012)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH
Director NameMr Ian Philip Brundrett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(30 years after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Fay Calladine
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(30 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Adrian Morrish
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(31 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Shakespeare Road
London
W3 6SB
Director NameRachel Elizabeth Price
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(33 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Heston House 30 Wellesley Road
Chiswick
W4 4BN
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 2013(31 years after company formation)
Appointment Duration7 years, 12 months (resigned 06 April 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address266 Kingsland Rd
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

1 at £1Adecot Properties LTD
3.33%
Ordinary
1 at £1Andrew Patrick Oliver
3.33%
Ordinary
1 at £1Arthes Properties LTD
3.33%
Ordinary
1 at £1Barbara Szlamp
3.33%
Ordinary
1 at £1Bethany Kate Murray
3.33%
Ordinary
1 at £1Damien John Peter Hannon
3.33%
Ordinary
1 at £1Daniel Lowther
3.33%
Ordinary
1 at £1Fay Calladine
3.33%
Ordinary
1 at £1Gudka & Partners
3.33%
Ordinary
1 at £1Ian Philip Brundrett
3.33%
Ordinary
1 at £1Jan Bruce Detert
3.33%
Ordinary
1 at £1John William Leo Hall
3.33%
Ordinary
1 at £1Karen May Brown
3.33%
Ordinary
1 at £1Michele Sedicina
3.33%
Ordinary
1 at £1Mr Alexander James Deasley
3.33%
Ordinary
1 at £1Mr H.c. Fottrell
3.33%
Ordinary
1 at £1Mr Martin Caton
3.33%
Ordinary
1 at £1Mr P. Dunphy
3.33%
Ordinary
1 at £1Mr Peiman Merikhy
3.33%
Ordinary
1 at £1Mr R.p. Salmons
3.33%
Ordinary
1 at £1Ms Leila Rosenberg
3.33%
Ordinary
1 at £1Ms M.d. Bright
3.33%
Ordinary
1 at £1Ms Wendy Robson Postans
3.33%
Ordinary
1 at £1Nicola Jones
3.33%
Ordinary
1 at £1Nina Malmsten
3.33%
Ordinary
1 at £1Philippa Mary Rose
3.33%
Ordinary
1 at £1Rachel Elizabeth Price
3.33%
Ordinary
1 at £1Samuel Richard Cooper
3.33%
Ordinary
1 at £1Stella Margaret Morrish
3.33%
Ordinary
1 at £1Yogesh Rajnikant Patel
3.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

9 March 2021Appointment of Samuel Richard Cooper as a director on 1 April 2018 (2 pages)
6 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 October 2019Confirmation statement made on 26 September 2019 with updates (7 pages)
21 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 October 2018Confirmation statement made on 26 September 2018 with updates (7 pages)
22 May 2018Appointment of Mr John William Leo Hall as a director on 19 February 2018 (2 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
23 October 2017Appointment of Ruth Howard as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Ruth Howard as a director on 23 October 2017 (2 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (7 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (7 pages)
18 September 2017Director's details changed for Rachel Elizabeth Price on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Rachel Elizabeth Price on 18 September 2017 (2 pages)
14 August 2017Termination of appointment of Fay Calladine as a director on 9 August 2017 (1 page)
14 August 2017Termination of appointment of Paul Dunphy as a director on 1 August 2017 (1 page)
14 August 2017Termination of appointment of Fay Calladine as a director on 9 August 2017 (1 page)
14 August 2017Termination of appointment of Paul Dunphy as a director on 1 August 2017 (1 page)
14 August 2017Termination of appointment of Griselda Elizabeth Bear as a director on 4 May 2017 (1 page)
14 August 2017Termination of appointment of Griselda Elizabeth Bear as a director on 4 May 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
4 July 2016Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page)
4 July 2016Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page)
28 June 2016Termination of appointment of Ian Philip Brundrett as a director on 8 June 2016 (1 page)
28 June 2016Termination of appointment of Ian Philip Brundrett as a director on 8 June 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 October 2015Appointment of Rachel Elizabeth Price as a director on 29 September 2015 (2 pages)
19 October 2015Appointment of Rachel Elizabeth Price as a director on 29 September 2015 (2 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 30
(10 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 30
(10 pages)
29 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 May 2015Termination of appointment of Jane Deborah Young as a director on 23 April 2015 (1 page)
5 May 2015Termination of appointment of Jane Deborah Young as a director on 23 April 2015 (1 page)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30
(11 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30
(11 pages)
14 July 2014Appointment of Phillippa Rose as a director on 10 June 2014 (2 pages)
14 July 2014Appointment of Phillippa Rose as a director on 10 June 2014 (2 pages)
17 February 2014Termination of appointment of Adrian Morrish as a director (1 page)
17 February 2014Termination of appointment of Richard Salmons as a director (1 page)
17 February 2014Termination of appointment of Adrian Morrish as a director (1 page)
17 February 2014Termination of appointment of Richard Salmons as a director (1 page)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 October 2013Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom on 29 October 2013 (1 page)
29 October 2013Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 30
(11 pages)
29 October 2013Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 30
(11 pages)
29 October 2013Appointment of Mr Adrian Morrish as a director (2 pages)
29 October 2013Termination of appointment of Christopher Leete as a secretary (1 page)
29 October 2013Termination of appointment of Christopher Leete as a secretary (1 page)
29 October 2013Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom on 29 October 2013 (1 page)
29 October 2013Appointment of Mr Adrian Morrish as a director (2 pages)
23 March 2013Appointment of Miss Fay Calladine as a director (2 pages)
23 March 2013Appointment of Miss Fay Calladine as a director (2 pages)
30 January 2013Termination of appointment of Bethany Murray as a director (1 page)
30 January 2013Termination of appointment of Bethany Murray as a director (1 page)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (12 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (12 pages)
1 June 2012Appointment of Mr Ian Philip Brundrett as a director (2 pages)
1 June 2012Appointment of Mr Ian Philip Brundrett as a director (2 pages)
10 April 2012Termination of appointment of Hugh Fottroll as a director (1 page)
10 April 2012Termination of appointment of Hugh Fottroll as a director (1 page)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
31 October 2011Appointment of Miss Bethany Kate Murray as a director (2 pages)
31 October 2011Appointment of Miss Bethany Kate Murray as a director (2 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (11 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (11 pages)
10 October 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 10 October 2011 (1 page)
30 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
30 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
22 November 2010Appointment of Mrs Griselda Elizabeth Bear as a director (2 pages)
22 November 2010Appointment of Mrs Griselda Elizabeth Bear as a director (2 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (11 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (11 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Termination of appointment of Helen Jackson as a director (1 page)
30 March 2010Termination of appointment of Helen Jackson as a director (1 page)
29 January 2010Appointment of Jane Deborah Young as a director (3 pages)
29 January 2010Appointment of Jane Deborah Young as a director (3 pages)
29 October 2009Director's details changed for Paul Dunphy on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (16 pages)
29 October 2009Director's details changed for Richard Paul Salmons on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Hugh Charles Edward Fottroll on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Dunphy on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Paul Salmons on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Helen Kirsty Jackson on 29 October 2009 (2 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for Hugh Charles Edward Fottroll on 29 October 2009 (2 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for Helen Kirsty Jackson on 29 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (16 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 October 2008Return made up to 10/10/08; full list of members (17 pages)
13 October 2008Return made up to 10/10/08; full list of members (17 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 October 2007Return made up to 10/10/07; full list of members (10 pages)
16 October 2007Return made up to 10/10/07; full list of members (10 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 October 2006Return made up to 10/10/06; full list of members (10 pages)
25 October 2006Return made up to 10/10/06; full list of members (10 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
1 November 2005Return made up to 10/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 November 2005Return made up to 10/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 September 2005Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page)
7 September 2005Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
19 October 2004Return made up to 10/10/04; change of members
  • 363(288) ‐ Director resigned
(11 pages)
19 October 2004Return made up to 10/10/04; change of members
  • 363(288) ‐ Director resigned
(11 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
26 February 2004Return made up to 10/10/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 February 2004Return made up to 10/10/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: 146 college road harrow middlesex HA1 1BH (1 page)
5 February 2004Registered office changed on 05/02/04 from: 146 college road harrow middlesex HA1 1BH (1 page)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
23 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
13 December 2002Return made up to 10/10/02; full list of members (11 pages)
13 December 2002Return made up to 10/10/02; full list of members (11 pages)
26 September 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
26 September 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
26 September 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
26 September 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Return made up to 10/10/01; change of members (9 pages)
10 January 2002Return made up to 10/10/01; change of members (9 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
28 June 2001Accounts for a small company made up to 30 June 2000 (3 pages)
28 June 2001Accounts for a small company made up to 30 June 2000 (3 pages)
17 January 2001Return made up to 10/10/00; full list of members (9 pages)
17 January 2001Return made up to 10/10/00; full list of members (9 pages)
26 September 2000Return made up to 10/10/99; full list of members (9 pages)
26 September 2000Return made up to 10/10/99; full list of members (9 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (2 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (2 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 November 1998Return made up to 10/10/98; full list of members (6 pages)
4 November 1998Return made up to 10/10/98; full list of members (6 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
23 April 1998Full accounts made up to 30 June 1997 (11 pages)
23 April 1998Full accounts made up to 30 June 1997 (11 pages)
22 April 1998Registered office changed on 22/04/98 from: bourne house 26 clarendon road wallington surrey SM6 8QX (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: bourne house 26 clarendon road wallington surrey SM6 8QX (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997Return made up to 10/10/97; no change of members (4 pages)
8 December 1997Return made up to 10/10/97; no change of members (4 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
11 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 October 1996Full accounts made up to 30 June 1996 (12 pages)
24 October 1996Full accounts made up to 30 June 1996 (12 pages)
20 June 1996New secretary appointed (1 page)
20 June 1996Secretary resigned (2 pages)
20 June 1996Secretary resigned (2 pages)
20 June 1996New secretary appointed (1 page)
22 March 1996Full accounts made up to 30 June 1995 (12 pages)
22 March 1996Full accounts made up to 30 June 1995 (12 pages)
10 November 1995Return made up to 10/10/95; no change of members (6 pages)
10 November 1995Return made up to 10/10/95; no change of members (6 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995New secretary appointed (2 pages)
22 September 1995Secretary resigned (2 pages)
22 September 1995Secretary resigned (2 pages)
10 November 1982Memorandum and Articles of Association (21 pages)
10 November 1982Memorandum and Articles of Association (21 pages)