Company NameHeatherlawns Property Management Limited
Company StatusActive
Company Number01714218
CategoryPrivate Limited Company
Incorporation Date12 April 1983(41 years 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 NameMr Timothy Shanagher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2006(23 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Holland Park Court
13 Holland Park Gardens
London
W14 8DN
Director NameMs Chrysanthy Pispinis
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGreek
StatusCurrent
Appointed30 June 2009(26 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 8 Holland Park Court 13 Holland Park Gardens
London
W14 8DN
Director NameMr Philip Charles Percival
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(31 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Holland Park Court Holland Park Gardens
London
W14 8DN
Director NameMr Alexander James Murray
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(31 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleFinancier
Country of ResidenceEngland
Correspondence AddressFlat 10 Holland Park Court
Holland Park Gardens
London
W14 8DN
Director NameMr Daniel Philippe Even
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed12 November 2018(35 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleOccupation Finance
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Secretary NameWillmotts (Ealing) Limited (Corporation)
StatusCurrent
Appointed17 October 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameMs Karin Zanine Athanassopoulou
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGreek
StatusResigned
Appointed09 March 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 1995)
RoleMarketing Director
Correspondence Address6 Holland Park Court
London
W14 8DN
Director NameMrs Betty Grace Edith Bryan-Brown
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(8 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 January 2006)
RoleRetired
Correspondence AddressFlat 5 Holland Park Court
London
W14 8DN
Director NameKeith Douglas-Scott
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 1992(8 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 07 October 2009)
RoleRetired
Correspondence Address12 Holland Park Court
London
W14 8DN
Director NameMr James Kenneth Lochead
Date of BirthDecember 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1992(8 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 February 1993)
RoleRetired
Correspondence AddressFlat 4 Holland Park Court
London
W14 8DN
Secretary NameMr James Kenneth Lochead
NationalityAmerican
StatusResigned
Appointed09 March 1992(8 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressFlat 4 Holland Park Court
London
W14 8DN
Director NameJanet Middleton Hirsch
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1993(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 February 1998)
RoleRetired
Correspondence AddressFlat 1 Holland Park Court
13 Holland Park Gardens
London
W14 8DN
Secretary NameKeith Douglas-Scott
NationalityAustralian
StatusResigned
Appointed25 February 1993(9 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 May 1993)
RoleCompany Director
Correspondence Address12 Holland Park Court
London
W14 8DN
Director NamePatrick William Pierre Moorsom
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 1997)
RoleBanker
Correspondence AddressFlat 9 Holland Park Court
Holland Park Gardens
London
W14 8DN
Secretary NamePatrick William Pierre Moorsom
NationalityBritish
StatusResigned
Appointed21 May 1993(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 1997)
RoleBanker
Correspondence AddressFlat 9 Holland Park Court
Holland Park Gardens
London
W14 8DN
Director NameRima Durra
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(12 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 October 2004)
RoleCompany Director
Correspondence AddressFlat 3 Holland Park Court
Holland Park Gardens
London
W14 8DN
Director NameJo Ann Mynar
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1996(12 years, 11 months after company formation)
Appointment Duration8 years (resigned 27 March 2004)
RoleBanker
Correspondence Address10 Holland Park Court
Holland Park Gardens
London
W14 8DN
Director NameAndrew James David Woolf
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 1998)
RoleSolicitor
Correspondence AddressFlat 2 Holland Park Court
Holland Park Gardens
London
W14 8DN
Secretary NameAndrew James David Woolf
NationalityBritish
StatusResigned
Appointed07 February 1997(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 March 1999)
RoleSolicitor
Correspondence AddressFlat 2 Holland Park Court
Holland Park Gardens
London
W14 8DN
Director NameMr Ilyas Tariq Khan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Holland Park Court
Holland Park Gardens
London
W14 8DN
Secretary NameJo Ann Mynar
NationalityAmerican
StatusResigned
Appointed08 March 1999(15 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 March 2004)
RoleCompany Director
Correspondence Address10 Holland Park Court
Holland Park Gardens
London
W14 8DN
Director NameAlexander Peter Campbell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2001)
RoleHuman Resources Director
Correspondence Address7 Holland Park Court
Holland Park Gardens
London
W14 8DN
Director NameArnaud Andree Guy Desbarres
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(17 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 March 2011)
RoleBusiness Angels
Country of ResidenceUnited Kingdom
Correspondence Address7 Holland Park Court
13 Holland Park Gardens
London
W14 8DN
Director NameDavid Michael Frost
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2004)
RoleInvestment Banker
Correspondence Address1 Holland Park Court
13 Holland Park Gardens
London
W14 8DN
Secretary NameArnaud Andree Guy Desbarres
NationalityBritish
StatusResigned
Appointed27 March 2004(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Holland Park Court
13 Holland Park Gardens
London
W14 8DN
Director NameYasar Said Durra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(21 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 April 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Holland Park Court
13 Holland Park Gardens
London
W14 8DN
Director NameMrs Elizabeth Percival
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(23 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 June 2014)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Holland Park Court
13 Holland Park Gardens
London
W14 8DN
Secretary NameMrs Elizabeth Percival
NationalityBritish
StatusResigned
Appointed18 June 2007(24 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Holland Park Court
13 Holland Park Gardens
London
W14 8DN
Director NameMr Paul Jeffrey Bainsfair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(24 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 March 2017)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address9 Holland Park Court
London
W14 8DN

Contact

Telephone020 73713102
Telephone regionLondon

Location

Registered AddressWillmott House
12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Andrew Murray & Alexander Murray
7.69%
Ordinary
1 at £1Arnaud Andree Guy Desbarres & Dominique Odette Desbarres
7.69%
Ordinary
1 at £1Betty Grace Edith Bryan-brown
7.69%
Ordinary
1 at £1Chrysanthi Pispini
7.69%
Ordinary
1 at £1Elizabeth Percival & Philip Charles Percival
7.69%
Ordinary
1 at £1Ilyas Khan
7.69%
Ordinary
1 at £1Jade Capital Corporation LTD
7.69%
Ordinary
1 at £1Keith Robin Douglas-scott
7.69%
Ordinary
1 at £1Sophie Giulietta Bainsfair & Peter Jeffrey Bainsfair
7.69%
Ordinary
1 at £1Timothy Shanagher & Jennifer Shanagher
7.69%
Ordinary
1 at £1Yasar Said Durra & Rimma Durra
7.69%
Ordinary
2 at £1Richard Edward Coltman Brown & Caroline Rose Hanna-shaikh
15.38%
Ordinary

Financials

Year2014
Net Worth£91,275
Cash£77,951
Current Liabilities£20,370

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

1 June 2023Micro company accounts made up to 28 September 2022 (3 pages)
16 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
24 March 2022Accounts for a dormant company made up to 28 September 2021 (4 pages)
15 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
9 June 2021Micro company accounts made up to 28 September 2020 (3 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
15 July 2020Micro company accounts made up to 28 September 2019 (3 pages)
20 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 28 September 2018 (5 pages)
13 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
16 November 2018Appointment of Mr Daniel Philippe Even as a director on 12 November 2018 (2 pages)
30 October 2018Appointment of Willmotts (Ealing) Limited as a secretary on 17 October 2018 (2 pages)
30 October 2018Registered office address changed from 10 Holland Park Court Holland Park Gardens London W14 8DN to Willmott House 12 Blacks Road London W6 9EU on 30 October 2018 (1 page)
28 June 2018Unaudited abridged accounts made up to 28 September 2017 (6 pages)
18 April 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
26 June 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
27 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
27 March 2017Termination of appointment of Paul Jeffrey Bainsfair as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Paul Jeffrey Bainsfair as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Elizabeth Percival as a secretary on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Elizabeth Percival as a secretary on 27 March 2017 (1 page)
27 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 13
(9 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 13
(9 pages)
24 February 2016Termination of appointment of Elizabeth Percival as a director on 11 June 2014 (1 page)
24 February 2016Termination of appointment of Elizabeth Percival as a director on 11 June 2014 (1 page)
23 February 2016Appointment of Mr Alexander Murray as a director on 11 June 2014 (2 pages)
23 February 2016Appointment of Mr Alexander Murray as a director on 11 June 2014 (2 pages)
23 February 2016Appointment of Mr Philip Charles Percival as a director on 11 June 2014 (2 pages)
23 February 2016Appointment of Mr Philip Charles Percival as a director on 11 June 2014 (2 pages)
21 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 13
(9 pages)
21 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 13
(9 pages)
21 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 13
(9 pages)
22 April 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 28 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 28 September 2013 (6 pages)
9 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 13
(8 pages)
9 June 2014Termination of appointment of Yasar Durra as a director (1 page)
9 June 2014Termination of appointment of Yasar Durra as a director (1 page)
9 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 13
(8 pages)
9 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 13
(8 pages)
24 June 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
24 June 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
30 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
30 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
30 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
25 June 2012Total exemption small company accounts made up to 28 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 28 September 2011 (6 pages)
29 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (10 pages)
29 May 2012Termination of appointment of Arnaud Desbarres as a director (1 page)
29 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (10 pages)
29 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (10 pages)
29 May 2012Termination of appointment of Arnaud Desbarres as a director (1 page)
29 May 2012Register(s) moved to registered office address (1 page)
29 May 2012Register(s) moved to registered office address (1 page)
14 June 2011Total exemption full accounts made up to 28 September 2010 (5 pages)
14 June 2011Total exemption full accounts made up to 28 September 2010 (5 pages)
26 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (11 pages)
26 May 2011Register(s) moved to registered inspection location (1 page)
26 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (11 pages)
26 May 2011Register(s) moved to registered inspection location (1 page)
26 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (11 pages)
25 May 2011Register inspection address has been changed (1 page)
25 May 2011Register inspection address has been changed (1 page)
22 June 2010Total exemption full accounts made up to 28 September 2009 (5 pages)
22 June 2010Total exemption full accounts made up to 28 September 2009 (5 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (12 pages)
24 March 2010Director's details changed for Elizabeth Percival on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Chrysanthy Psipinis on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Paul Bainsfair on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Timothy Shanagher on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Yasar Said Durra on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Paul Bainsfair on 9 March 2010 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (12 pages)
24 March 2010Director's details changed for Paul Bainsfair on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Timothy Shanagher on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Chrysanthy Psipinis on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Elizabeth Percival on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Arnaud Andree Guy Desbarres on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Arnaud Andree Guy Desbarres on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Yasar Said Durra on 9 March 2010 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (12 pages)
24 March 2010Director's details changed for Chrysanthy Psipinis on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Arnaud Andree Guy Desbarres on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Timothy Shanagher on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Elizabeth Percival on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Yasar Said Durra on 9 March 2010 (2 pages)
15 February 2010Appointment of Chrysanthy Psipinis as a director (2 pages)
15 February 2010Appointment of Chrysanthy Psipinis as a director (2 pages)
30 October 2009Termination of appointment of Keith Douglas-Scott as a director (1 page)
30 October 2009Termination of appointment of Keith Douglas-Scott as a director (1 page)
16 June 2009Total exemption full accounts made up to 28 September 2008 (5 pages)
16 June 2009Total exemption full accounts made up to 28 September 2008 (5 pages)
26 March 2009Return made up to 09/03/09; full list of members (11 pages)
26 March 2009Return made up to 09/03/09; full list of members (11 pages)
22 July 2008Total exemption full accounts made up to 28 September 2007 (5 pages)
22 July 2008Director appointed paul bainsfair (2 pages)
22 July 2008Director appointed paul bainsfair (2 pages)
22 July 2008Total exemption full accounts made up to 28 September 2007 (5 pages)
19 March 2008Return made up to 09/03/08; full list of members (10 pages)
19 March 2008Return made up to 09/03/08; full list of members (10 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (2 pages)
2 July 2007Total exemption full accounts made up to 28 September 2006 (5 pages)
2 July 2007Total exemption full accounts made up to 28 September 2006 (5 pages)
8 June 2007Return made up to 09/03/07; no change of members (8 pages)
8 June 2007Return made up to 09/03/07; no change of members (8 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
12 June 2006Total exemption full accounts made up to 28 September 2005 (7 pages)
12 June 2006Total exemption full accounts made up to 28 September 2005 (7 pages)
24 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
24 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
15 June 2005Full accounts made up to 28 September 2004 (9 pages)
15 June 2005Full accounts made up to 28 September 2004 (9 pages)
29 March 2005Return made up to 09/03/05; full list of members (13 pages)
29 March 2005Return made up to 09/03/05; full list of members (13 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
4 June 2004Full accounts made up to 28 September 2003 (9 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned;director resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Full accounts made up to 28 September 2003 (9 pages)
4 June 2004Secretary resigned;director resigned (1 page)
13 April 2004Return made up to 09/03/04; full list of members (14 pages)
13 April 2004Return made up to 09/03/04; full list of members (14 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 June 2003Full accounts made up to 28 September 2002 (9 pages)
2 June 2003Full accounts made up to 28 September 2002 (9 pages)
16 April 2003Return made up to 09/03/03; full list of members (13 pages)
16 April 2003Return made up to 09/03/03; full list of members (13 pages)
22 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
22 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
14 March 2002Full accounts made up to 28 September 2001 (8 pages)
14 March 2002Full accounts made up to 28 September 2001 (8 pages)
24 April 2001Full accounts made up to 28 September 2000 (8 pages)
24 April 2001Full accounts made up to 28 September 2000 (8 pages)
22 March 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(13 pages)
22 March 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(13 pages)
16 March 2001Registered office changed on 16/03/01 from: holland park court holland park gardens london W14 8DN (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: holland park court holland park gardens london W14 8DN (1 page)
19 July 2000Full accounts made up to 28 September 1999 (8 pages)
19 July 2000Full accounts made up to 28 September 1999 (8 pages)
29 March 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 March 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 July 1999Full accounts made up to 28 September 1998 (8 pages)
22 July 1999Full accounts made up to 28 September 1998 (8 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
21 April 1999Return made up to 09/03/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Return made up to 09/03/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
20 July 1998Full accounts made up to 28 September 1997 (8 pages)
20 July 1998Full accounts made up to 28 September 1997 (8 pages)
22 May 1998Return made up to 09/03/98; full list of members (7 pages)
22 May 1998Return made up to 09/03/98; full list of members (7 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
14 May 1997Full accounts made up to 28 September 1996 (8 pages)
14 May 1997Full accounts made up to 28 September 1996 (8 pages)
29 April 1997Return made up to 09/03/97; change of members (8 pages)
29 April 1997Return made up to 09/03/97; change of members (8 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Secretary resigned;director resigned (1 page)
3 May 1996Return made up to 09/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 1996Return made up to 09/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1996Memorandum and Articles of Association (5 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1996Memorandum and Articles of Association (5 pages)
12 April 1996Full accounts made up to 28 September 1995 (8 pages)
12 April 1996Full accounts made up to 28 September 1995 (8 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
10 October 1995Return made up to 09/03/95; no change of members (6 pages)
10 October 1995Return made up to 09/03/95; no change of members (6 pages)
28 July 1995Full accounts made up to 28 September 1994 (8 pages)
28 July 1995Full accounts made up to 28 September 1994 (8 pages)