Company NameHighlands Heath Limited
Company StatusActive
Company Number01738202
CategoryPrivate Limited Company
Incorporation Date8 July 1983(40 years, 10 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 NameMr Alexander Michael Shear
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(35 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Director NameMr Richard Jenkins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(35 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Director NameMr Halil Ibrahim Hazine
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(35 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Director NameMs Jill Favre-Broady
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(35 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Director NameMiss Particia Elizabeth Smylie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleAudience/Artist Liaison Usher
Country of ResidenceEngland
Correspondence Address67 Highlands Heath Portsmouth Road
London
SW15 3TX
Director NameMrs Kathy Hooper
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Highlands Heath Portsmouth Road
London
SW15 3TR
Director NameMrs Angeleca Jane Louise Silversides
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(40 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Director NameMr Jeremy Colin Dupont Ellis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(40 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Highlands Heath Portsmouth Road
London
SW15 3TY
Director NameMiss Sharon Harris
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(9 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 December 1993)
RoleAccountant
Correspondence Address75 Highlands Heath
Putney
London
SW15 3TX
Director NameBryan Daly
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 1996)
RoleMusic Publisher/Composer
Correspondence Address70 Highlands Heath Portsmouth Road
London
SW15 3TX
Director NameDavid Burdett Brown
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(9 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 December 1993)
RoleChartered Accountant
Correspondence AddressBen Loval Wenlock Basin
Wharf Road
London
N1 7RX
Secretary NameMr John Charles Gould
NationalityBritish
StatusResigned
Appointed21 December 1992(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Palewell Park
East Sheen
London
SW14 8JJ
Director NameSheila Frances Cameron Reith
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 December 2000)
RoleHousewife
Correspondence Address66 Highlands Heath Portsmouth Road
Putney
London
SW15 3TY
Director NameKathleen Jennifer Hooper
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(11 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 December 2005)
RoleEducation Consultant
Correspondence AddressCarmarthen House
14 Highlands Heath
London
SW15 3TY
Director NameHeather Gail Hanbury
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(11 years, 5 months after company formation)
Appointment Duration5 years (resigned 14 December 1999)
RoleCharity Fundraiser
Correspondence Address63 Highlands Heath Portsmouth Road
Putney
London
SW15 3TY
Secretary NameJonathan Michael Thornton
NationalityBritish
StatusResigned
Appointed25 January 1996(12 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 December 2008)
RoleSecretary
Correspondence Address128 St Leonards Road
London
SW14 7NJ
Director NameEdward Mervyn Edge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(16 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 2005)
RoleBusiness Consultant
Correspondence Address113 Highlands Heath
London
SW15 3TY
Director NameMs Jill Favre-Broady
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 December 2001)
RoleDesigner
Country of ResidenceEngland
Correspondence Address127 Highlands Heath
Putney
SW15 3TZ
Director NameJulia Ann Bristow
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 2005)
RoleSchool Teacher Retired
Correspondence Address60 Highlands Heath
Portsmouth Road
London
Sw15
Director NameMr Ronald Braganza
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(21 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address126 Highlands Heath
Portsmouth Road
Putney
SW15 3TZ
Director NameMichael Stuart Creswell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2008)
RoleCompany Director
Correspondence Address132 Highlands Heath
Portsmouth Road
London
SW15 3TY
Director NamePeter John Entwistle
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2008)
RoleRetired
Correspondence Address106 Highlands Heath
Portsmouth Road Putney
London
SW15 3TY
Director NameMargaret Lilith Arden
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2008)
RoleCompany Director
Correspondence Address50 Highlands Heath
Portsmouth Road Putney
London
SW15 3TX
Director NameJohn Brind Gwynn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(24 years, 1 month after company formation)
Appointment Duration4 months (resigned 04 December 2007)
RoleCounsellor
Correspondence Address44 Highlands Heath
Bristol Gardens
London
SW15 3TX
Director NameJill Farve Broady
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 April 2009)
RoleDesigner
Correspondence Address127 Highlands Heath
Putney
London
SW15 3TZ
Director NameMr Michael D Berg
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2008(24 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 August 2008)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address59 Rutland House
Highlands Heath
London
SW15 3TX
Director NameMrs Gillian Hillman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2009(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address80 Highlands Heath
Putney
London
SW15 3TX
Director NameMr Christopher Simon Aldridge
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(26 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Highlands Heath Portsmouth Road
Putney
London
SW15 3TR
Director NameDiane Fair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(29 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 March 2020)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Jeremy Colin Dupont Ellis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(31 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Philip John Hampden-Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2018)
RoleRetired
Country of ResidenceSingapore
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMs Elizabeth Blake Castagna
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2017(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMrs Marion Theresa Bourne
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(36 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed01 September 2008(25 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 March 2020)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameEsskay Management Services Llp (Corporation)
StatusResigned
Appointed10 March 2020(36 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 2023)
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS

Contact

Websitehighlandsheath.co.uk

Location

Registered AddressLane House
24 Parsons Green Lane
London
SW6 4HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
85.52%
-
2 at £1Simon Lovett
1.38%
Ordinary
1 at £1Bestbaron Limited
0.69%
Ordinary
1 at £1Bethnon Limited
0.69%
Ordinary
1 at £1David Conville
0.69%
Ordinary
1 at £1David Matthews
0.69%
Ordinary
1 at £1E.k. Watts
0.69%
Ordinary
1 at £1Faisal Shlash
0.69%
Ordinary
1 at £1Fiona Lawrence
0.69%
Ordinary
1 at £1Ian Luce
0.69%
Ordinary
1 at £1Inger Bennett
0.69%
Ordinary
1 at £1Jaleh Sanii & Amir Sanii
0.69%
Ordinary
1 at £1Janice Jackman
0.69%
Ordinary
1 at £1Jeffrey Pearman & Petra Pearman
0.69%
Ordinary
1 at £1John Gwynn
0.69%
Ordinary
1 at £1John Morgan
0.69%
Ordinary
1 at £1Marie Cotton
0.69%
Ordinary
1 at £1Marlene Bonwitt
0.69%
Ordinary
1 at £1Mekhala Sengupta
0.69%
Ordinary
1 at £1Mr Burn & Mrs Burn
0.69%
Ordinary
1 at £1Warren Shnider & Michelle Thin
0.69%
Ordinary

Financials

Year2014
Net Worth£145

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

11 November 1988Delivered on: 1 December 1988
Satisfied on: 8 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Highlands heath, bristol gardens, london borough of wardsworth, title no sgl 378150.
Fully Satisfied
8 December 1987Delivered on: 18 December 1987
Satisfied on: 8 January 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 May 1986Delivered on: 29 May 1986
Satisfied on: 3 July 1989
Persons entitled: Hill Samuel & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M13 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 September 1983Delivered on: 4 October 1983
Satisfied on: 1 March 1989
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as high lands heath. Bristol gardens putney heath. London SW15 title no. Sgl 378150 (formerly 267544) together with the fixed plant machinery and other fixtures.
Fully Satisfied

Filing History

12 February 2021Appointment of Mrs Kathy Hooper as a director on 20 January 2021 (2 pages)
3 February 2021Appointment of Miss Particia Elizabeth Smylie as a director on 20 January 2021 (2 pages)
27 November 2020Termination of appointment of Sarah Mather as a director on 25 November 2020 (1 page)
30 October 2020Secretary's details changed for Esskay Management Services Llp on 30 October 2020 (1 page)
4 June 2020Total exemption full accounts made up to 29 September 2019 (8 pages)
3 June 2020Appointment of Ms Sarah Mather as a director on 18 May 2020 (2 pages)
17 April 2020Confirmation statement made on 15 April 2020 with updates (13 pages)
3 April 2020Termination of appointment of Marion Theresa Bourne as a director on 30 March 2020 (1 page)
23 March 2020Termination of appointment of Diane Fair as a director on 23 March 2020 (1 page)
11 March 2020Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to Lane House 24 Parsons Green Lane London SW6 4HS on 11 March 2020 (1 page)
10 March 2020Termination of appointment of Elizabeth Kate Watts as a director on 10 March 2020 (1 page)
10 March 2020Termination of appointment of Robin Kraemer as a director on 10 March 2020 (1 page)
10 March 2020Appointment of Esskay Management Services Llp as a secretary on 10 March 2020 (2 pages)
10 March 2020Termination of appointment of Alexander Bryan Timothy Pope as a director on 10 March 2020 (1 page)
10 March 2020Termination of appointment of Kinleigh Limited as a secretary on 10 March 2020 (1 page)
2 January 2020Appointment of Mr Robin Kraemer as a director on 23 October 2019 (2 pages)
19 November 2019Appointment of Mrs Marion Theresa Bourne as a director on 23 October 2019 (2 pages)
18 November 2019Termination of appointment of Elizabeth Blake Castagna as a director on 23 October 2019 (1 page)
18 November 2019Termination of appointment of Jeremy Colin Dupont Ellis as a director on 23 October 2019 (1 page)
9 August 2019Appointment of Ms Elizabeth Blake Castagna as a director on 19 December 2018 (2 pages)
8 July 2019Total exemption full accounts made up to 28 September 2018 (5 pages)
14 June 2019Termination of appointment of Elizabeth Blake Castagna as a director on 18 December 2018 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with updates (13 pages)
11 April 2019Confirmation statement made on 28 March 2019 with updates (13 pages)
25 February 2019Amended total exemption full accounts made up to 28 September 2017 (9 pages)
10 January 2019Memorandum and Articles of Association (6 pages)
16 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2018Appointment of Mr Halil Ibrahim Hazine as a director on 12 September 2018 (2 pages)
9 October 2018Appointment of Mr Richard Jenkins as a director on 12 September 2018 (2 pages)
9 October 2018Appointment of Mr Alexander Michael Shear as a director on 12 September 2018 (2 pages)
27 September 2018Appointment of Ms Jill Favre-Broady as a director on 12 September 2018 (2 pages)
27 September 2018Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to Kfh House 5 Compton Road London SW19 7QA on 27 September 2018 (1 page)
25 September 2018Appointment of Ms Elizabeth Kate Watts as a director on 12 September 2018 (2 pages)
26 June 2018Total exemption full accounts made up to 28 September 2017 (6 pages)
18 April 2018Termination of appointment of a director (1 page)
18 April 2018Confirmation statement made on 28 March 2018 with updates (13 pages)
17 April 2018Termination of appointment of Philip John Hampden-Smith as a director on 19 March 2018 (1 page)
4 January 2018Appointment of Ms Elizabeth Blake Castagna as a director on 14 November 2017 (2 pages)
22 May 2017Total exemption small company accounts made up to 28 September 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 28 September 2016 (7 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (15 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (15 pages)
22 February 2017Termination of appointment of Richard Jenkins as a director on 21 February 2017 (1 page)
22 February 2017Termination of appointment of Richard Jenkins as a director on 21 February 2017 (1 page)
22 February 2017Appointment of Mr Philip John Hampden-Smith as a director on 18 January 2017 (2 pages)
22 February 2017Appointment of Mr Philip John Hampden-Smith as a director on 18 January 2017 (2 pages)
3 January 2017Termination of appointment of Philip John Hampden-Smith as a director on 28 December 2016 (1 page)
3 January 2017Termination of appointment of Philip John Hampden-Smith as a director on 28 December 2016 (1 page)
30 December 2016Appointment of Mr Philip John Hampden-Smith as a director on 28 December 2016 (2 pages)
30 December 2016Appointment of Mr Philip John Hampden-Smith as a director on 28 December 2016 (2 pages)
7 September 2016Termination of appointment of Timothy Ross Pearce as a director on 20 August 2016 (1 page)
7 September 2016Termination of appointment of Timothy Ross Pearce as a director on 20 August 2016 (1 page)
13 July 2016Total exemption full accounts made up to 28 September 2015 (7 pages)
13 July 2016Total exemption full accounts made up to 28 September 2015 (7 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 145
(18 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 145
(18 pages)
4 December 2015Termination of appointment of John Walden Mckinlay as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of John Walden Mckinlay as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of John Walden Mckinlay as a director on 4 December 2015 (1 page)
1 October 2015Appointment of Mr Jeremy Colin Dupont Ellis as a director on 27 February 2015 (2 pages)
1 October 2015Appointment of Mr Jeremy Colin Dupont Ellis as a director on 27 February 2015 (2 pages)
8 May 2015Total exemption full accounts made up to 28 September 2014 (7 pages)
8 May 2015Total exemption full accounts made up to 28 September 2014 (7 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 145
(17 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 145
(17 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 145
(17 pages)
3 December 2014Termination of appointment of Craig Dudley Sutherland as a director on 26 November 2014 (1 page)
3 December 2014Termination of appointment of Craig Dudley Sutherland as a director on 26 November 2014 (1 page)
13 November 2014Appointment of Mr Richard Jenkins as a director on 21 October 2014 (2 pages)
13 November 2014Appointment of Mr Richard Jenkins as a director on 21 October 2014 (2 pages)
20 June 2014Total exemption full accounts made up to 28 September 2013 (8 pages)
20 June 2014Total exemption full accounts made up to 28 September 2013 (8 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 145
(18 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 145
(18 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 145
(18 pages)
13 March 2014Appointment of Mr Alexander Pope as a director (2 pages)
13 March 2014Termination of appointment of Aristogeiton Sotiriou as a director (1 page)
13 March 2014Termination of appointment of Aristogeiton Sotiriou as a director (1 page)
13 March 2014Appointment of Mr Alexander Pope as a director (2 pages)
18 February 2014Appointment of Mr John Walden Mckinlay as a director (2 pages)
18 February 2014Appointment of Mr John Walden Mckinlay as a director (2 pages)
28 June 2013Total exemption small company accounts made up to 28 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 28 September 2012 (8 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (19 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (19 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (19 pages)
2 April 2013Termination of appointment of Christopher Aldridge as a director (1 page)
2 April 2013Termination of appointment of Christopher Aldridge as a director (1 page)
6 March 2013Appointment of Diane Fair as a director (3 pages)
6 March 2013Appointment of Diane Fair as a director (3 pages)
22 October 2012Appointment of Craig Dudley Sutherland as a director (3 pages)
22 October 2012Appointment of Craig Dudley Sutherland as a director (3 pages)
22 May 2012Termination of appointment of Simone Warner as a director (1 page)
22 May 2012Termination of appointment of Simone Warner as a director (1 page)
3 April 2012Total exemption small company accounts made up to 28 September 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 28 September 2011 (6 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (18 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (18 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (18 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (19 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (19 pages)
5 January 2012Termination of appointment of Gillian Hillman as a director (1 page)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (19 pages)
5 January 2012Termination of appointment of Gillian Hillman as a director (1 page)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (19 pages)
13 October 2011Appointment of Mr Tim Pearce as a director (2 pages)
13 October 2011Appointment of Mr Tim Pearce as a director (2 pages)
15 April 2011Full accounts made up to 28 September 2010 (10 pages)
15 April 2011Full accounts made up to 28 September 2010 (10 pages)
4 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (18 pages)
4 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (18 pages)
18 June 2010Termination of appointment of Elizaveta Pinchukova as a director (1 page)
18 June 2010Termination of appointment of Elizaveta Pinchukova as a director (1 page)
20 May 2010Full accounts made up to 28 September 2009 (14 pages)
20 May 2010Full accounts made up to 28 September 2009 (14 pages)
30 December 2009Director's details changed for Simone Lesley Warner on 13 December 2009 (2 pages)
30 December 2009Director's details changed for Mrs Gillian Hillman on 13 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Aristogeiton Sotiriou on 13 December 2009 (2 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (78 pages)
30 December 2009Director's details changed for Mr Christopher Simon Aldridge on 13 December 2009 (2 pages)
30 December 2009Secretary's details changed for Kinleigh Limited on 13 December 2009 (2 pages)
30 December 2009Secretary's details changed for Kinleigh Limited on 13 December 2009 (2 pages)
30 December 2009Director's details changed for Mrs Gillian Hillman on 13 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Christopher Simon Aldridge on 13 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Aristogeiton Sotiriou on 13 December 2009 (2 pages)
30 December 2009Director's details changed for Miss Elizaveta Pinchukova on 13 December 2009 (2 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (78 pages)
30 December 2009Director's details changed for Miss Elizaveta Pinchukova on 13 December 2009 (2 pages)
30 December 2009Director's details changed for Simone Lesley Warner on 13 December 2009 (2 pages)
24 November 2009Termination of appointment of Peter Shepherd as a director (1 page)
24 November 2009Termination of appointment of Peter Shepherd as a director (1 page)
21 August 2009Director appointed mr christopher simon aldridge (1 page)
21 August 2009Director appointed mr christopher simon aldridge (1 page)
1 June 2009Director appointed mrs gillian hillman (1 page)
1 June 2009Director's change of particulars / aristogeiton sotiriou / 01/06/2009 (1 page)
1 June 2009Director's change of particulars / aristogeiton sotiriou / 01/06/2009 (1 page)
1 June 2009Director appointed mrs gillian hillman (1 page)
9 May 2009Full accounts made up to 28 September 2008 (11 pages)
9 May 2009Full accounts made up to 28 September 2008 (11 pages)
8 May 2009Director's change of particulars / astrogeiton sotiriou / 08/05/2009 (1 page)
8 May 2009Director appointed mr astrogeiton sotiriou (1 page)
8 May 2009Director's change of particulars / astrogeiton sotiriou / 08/05/2009 (1 page)
8 May 2009Director appointed mr astrogeiton sotiriou (1 page)
1 May 2009Director appointed miss elizaveta pinchukova (1 page)
1 May 2009Director appointed miss elizaveta pinchukova (1 page)
29 April 2009Appointment terminated director astrogeiton sotiriou (1 page)
29 April 2009Appointment terminated director gillian hillman (1 page)
29 April 2009Appointment terminated director alastair jenkins (1 page)
29 April 2009Appointment terminated director jill farve broady (1 page)
29 April 2009Appointment terminated director astrogeiton sotiriou (1 page)
29 April 2009Appointment terminated director jill farve broady (1 page)
29 April 2009Appointment terminated director alastair jenkins (1 page)
29 April 2009Appointment terminated director gillian hillman (1 page)
24 February 2009Return made up to 14/12/08; full list of members (30 pages)
24 February 2009Return made up to 14/12/08; full list of members (30 pages)
19 February 2009Director's change of particulars / simone warner / 13/12/2008 (1 page)
19 February 2009Director's change of particulars / simone warner / 13/12/2008 (1 page)
19 February 2009Appointment terminated secretary jonathan thornton (1 page)
19 February 2009Appointment terminated secretary jonathan thornton (1 page)
14 January 2009Director appointed alastair jenkins (2 pages)
14 January 2009Director appointed alastair jenkins (2 pages)
9 January 2009Registered office changed on 09/01/2009 from estate office, highlands heath bristol gardens putney heath london SW15 (1 page)
9 January 2009Registered office changed on 09/01/2009 from estate office, highlands heath bristol gardens putney heath london SW15 (1 page)
9 January 2009Appointment terminated director peter entwistle (1 page)
9 January 2009Secretary appointed kinleigh LIMITED (2 pages)
9 January 2009Appointment terminated director peter entwistle (1 page)
9 January 2009Secretary appointed kinleigh LIMITED (2 pages)
28 October 2008Director appointed peter melville shepherd (2 pages)
28 October 2008Director appointed peter melville shepherd (2 pages)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2008Appointment terminated director michael berg (1 page)
5 September 2008Appointment terminated director michael berg (1 page)
16 June 2008Director appointed astrogeiton sotiriou (3 pages)
16 June 2008Director appointed astrogeiton sotiriou (3 pages)
12 June 2008Full accounts made up to 28 September 2007 (16 pages)
12 June 2008Full accounts made up to 28 September 2007 (16 pages)
11 June 2008Director appointed jill farve broady (4 pages)
11 June 2008Director appointed gillian hillman (2 pages)
11 June 2008Director appointed simone lesley warner (2 pages)
11 June 2008Director appointed michael d berg (2 pages)
11 June 2008Director appointed simone lesley warner (2 pages)
11 June 2008Director appointed gillian hillman (2 pages)
11 June 2008Director appointed jill farve broady (4 pages)
11 June 2008Director appointed michael d berg (2 pages)
7 May 2008Appointment terminated director margaret arden (1 page)
7 May 2008Appointment terminated director margaret arden (1 page)
7 May 2008Appointment terminated director patricia smylie (2 pages)
7 May 2008Appointment terminated director patricia smylie (2 pages)
7 May 2008Appointment terminated director michael creswell (1 page)
7 May 2008Appointment terminated director michael creswell (1 page)
7 May 2008Appointment terminated director jasmine tateossian (1 page)
7 May 2008Appointment terminated director jasmine tateossian (1 page)
14 January 2008Return made up to 14/12/07; full list of members (16 pages)
14 January 2008Return made up to 14/12/07; full list of members (16 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
26 June 2007Full accounts made up to 28 September 2006 (13 pages)
26 June 2007Full accounts made up to 28 September 2006 (13 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
3 April 2007Return made up to 14/12/06; full list of members (16 pages)
3 April 2007Return made up to 14/12/06; full list of members (16 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
18 January 2006Return made up to 12/12/05; full list of members (16 pages)
18 January 2006Return made up to 12/12/05; full list of members (16 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
9 December 2005Full accounts made up to 28 September 2005 (13 pages)
9 December 2005Full accounts made up to 28 September 2005 (13 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
19 April 2005Full accounts made up to 28 September 2004 (13 pages)
19 April 2005Full accounts made up to 28 September 2004 (13 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
7 January 2005Return made up to 14/12/04; full list of members (15 pages)
7 January 2005Return made up to 14/12/04; full list of members (15 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
11 January 2004Return made up to 14/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
11 January 2004Return made up to 14/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
27 November 2003Full accounts made up to 28 September 2003 (13 pages)
27 November 2003Full accounts made up to 28 September 2003 (13 pages)
5 February 2003Return made up to 21/12/02; full list of members (15 pages)
5 February 2003Return made up to 21/12/02; full list of members (15 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
19 November 2002Full accounts made up to 28 September 2002 (13 pages)
19 November 2002Full accounts made up to 28 September 2002 (13 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
24 January 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(15 pages)
24 January 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(15 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
5 November 2001Full accounts made up to 28 September 2001 (13 pages)
5 November 2001Full accounts made up to 28 September 2001 (13 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
29 December 2000Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
29 December 2000Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
13 November 2000Full accounts made up to 28 September 2000 (13 pages)
13 November 2000Full accounts made up to 28 September 2000 (13 pages)
26 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
17 November 1999Full accounts made up to 28 September 1999 (13 pages)
17 November 1999Full accounts made up to 28 September 1999 (13 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
21 January 1999Return made up to 21/12/98; change of members (8 pages)
21 January 1999Return made up to 21/12/98; change of members (8 pages)
9 November 1998Full accounts made up to 28 September 1998 (13 pages)
9 November 1998Full accounts made up to 28 September 1998 (13 pages)
2 January 1998Return made up to 21/12/97; full list of members (16 pages)
2 January 1998Return made up to 21/12/97; full list of members (16 pages)
18 November 1997Full accounts made up to 28 September 1997 (13 pages)
18 November 1997Full accounts made up to 28 September 1997 (13 pages)
7 February 1997Return made up to 21/12/96; change of members (11 pages)
7 February 1997Return made up to 21/12/96; change of members (11 pages)
9 November 1996Full accounts made up to 28 September 1996 (15 pages)
9 November 1996Full accounts made up to 28 September 1996 (15 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996New secretary appointed (2 pages)
10 January 1996Return made up to 21/12/95; change of members (12 pages)
10 January 1996Return made up to 21/12/95; change of members (12 pages)
8 November 1995Full accounts made up to 28 September 1995 (13 pages)
8 November 1995Full accounts made up to 28 September 1995 (13 pages)
22 February 1993Full accounts made up to 28 September 1992 (12 pages)
3 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1992Full accounts made up to 28 September 1991 (13 pages)
3 March 1992Full accounts made up to 28 September 1991 (13 pages)
4 June 1990Full accounts made up to 28 September 1989 (12 pages)
4 June 1990Full accounts made up to 28 September 1989 (12 pages)
16 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
16 May 1989Memorandum and Articles of Association (10 pages)
16 May 1989Memorandum and Articles of Association (10 pages)
16 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
18 January 1989Memorandum and Articles of Association (9 pages)
18 January 1989Memorandum and Articles of Association (9 pages)
18 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
18 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
18 December 1987Particulars of mortgage/charge (3 pages)
18 December 1987Particulars of mortgage/charge (3 pages)
3 September 1985Accounts made up to 31 March 1985 (15 pages)
3 September 1985Accounts made up to 31 March 1985 (15 pages)
8 July 1983Incorporation (13 pages)
8 July 1983Incorporation (13 pages)