London
SW6 4HS
Director Name | Mr Richard Jenkins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Mr Halil Ibrahim Hazine |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Ms Jill Favre-Broady |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Miss Particia Elizabeth Smylie |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Audience/Artist Liaison Usher |
Country of Residence | England |
Correspondence Address | 67 Highlands Heath Portsmouth Road London SW15 3TX |
Director Name | Mrs Kathy Hooper |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Highlands Heath Portsmouth Road London SW15 3TR |
Director Name | Mrs Angeleca Jane Louise Silversides |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(40 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Mr Jeremy Colin Dupont Ellis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(40 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Highlands Heath Portsmouth Road London SW15 3TY |
Director Name | Miss Sharon Harris |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 December 1993) |
Role | Accountant |
Correspondence Address | 75 Highlands Heath Putney London SW15 3TX |
Director Name | Bryan Daly |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 August 1996) |
Role | Music Publisher/Composer |
Correspondence Address | 70 Highlands Heath Portsmouth Road London SW15 3TX |
Director Name | David Burdett Brown |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Ben Loval Wenlock Basin Wharf Road London N1 7RX |
Secretary Name | Mr John Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Palewell Park East Sheen London SW14 8JJ |
Director Name | Sheila Frances Cameron Reith |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 December 2000) |
Role | Housewife |
Correspondence Address | 66 Highlands Heath Portsmouth Road Putney London SW15 3TY |
Director Name | Kathleen Jennifer Hooper |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 December 2005) |
Role | Education Consultant |
Correspondence Address | Carmarthen House 14 Highlands Heath London SW15 3TY |
Director Name | Heather Gail Hanbury |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(11 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 14 December 1999) |
Role | Charity Fundraiser |
Correspondence Address | 63 Highlands Heath Portsmouth Road Putney London SW15 3TY |
Secretary Name | Jonathan Michael Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 December 2008) |
Role | Secretary |
Correspondence Address | 128 St Leonards Road London SW14 7NJ |
Director Name | Edward Mervyn Edge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 December 2005) |
Role | Business Consultant |
Correspondence Address | 113 Highlands Heath London SW15 3TY |
Director Name | Ms Jill Favre-Broady |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2001) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 127 Highlands Heath Putney SW15 3TZ |
Director Name | Julia Ann Bristow |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 2005) |
Role | School Teacher Retired |
Correspondence Address | 60 Highlands Heath Portsmouth Road London Sw15 |
Director Name | Mr Ronald Braganza |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 126 Highlands Heath Portsmouth Road Putney SW15 3TZ |
Director Name | Michael Stuart Creswell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 132 Highlands Heath Portsmouth Road London SW15 3TY |
Director Name | Peter John Entwistle |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2008) |
Role | Retired |
Correspondence Address | 106 Highlands Heath Portsmouth Road Putney London SW15 3TY |
Director Name | Margaret Lilith Arden |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 50 Highlands Heath Portsmouth Road Putney London SW15 3TX |
Director Name | John Brind Gwynn |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(24 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 04 December 2007) |
Role | Counsellor |
Correspondence Address | 44 Highlands Heath Bristol Gardens London SW15 3TX |
Director Name | Jill Farve Broady |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2009) |
Role | Designer |
Correspondence Address | 127 Highlands Heath Putney London SW15 3TZ |
Director Name | Mr Michael D Berg |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2008(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 August 2008) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 59 Rutland House Highlands Heath London SW15 3TX |
Director Name | Mrs Gillian Hillman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2009(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 80 Highlands Heath Putney London SW15 3TX |
Director Name | Mr Christopher Simon Aldridge |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 Highlands Heath Portsmouth Road Putney London SW15 3TR |
Director Name | Diane Fair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 March 2020) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Jeremy Colin Dupont Ellis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Philip John Hampden-Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2018) |
Role | Retired |
Country of Residence | Singapore |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Ms Elizabeth Blake Castagna |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2017(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mrs Marion Theresa Bourne |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(36 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 March 2020) |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Esskay Management Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2020(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 2023) |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Website | highlandsheath.co.uk |
---|
Registered Address | Lane House 24 Parsons Green Lane London SW6 4HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 85.52% - |
---|---|
2 at £1 | Simon Lovett 1.38% Ordinary |
1 at £1 | Bestbaron Limited 0.69% Ordinary |
1 at £1 | Bethnon Limited 0.69% Ordinary |
1 at £1 | David Conville 0.69% Ordinary |
1 at £1 | David Matthews 0.69% Ordinary |
1 at £1 | E.k. Watts 0.69% Ordinary |
1 at £1 | Faisal Shlash 0.69% Ordinary |
1 at £1 | Fiona Lawrence 0.69% Ordinary |
1 at £1 | Ian Luce 0.69% Ordinary |
1 at £1 | Inger Bennett 0.69% Ordinary |
1 at £1 | Jaleh Sanii & Amir Sanii 0.69% Ordinary |
1 at £1 | Janice Jackman 0.69% Ordinary |
1 at £1 | Jeffrey Pearman & Petra Pearman 0.69% Ordinary |
1 at £1 | John Gwynn 0.69% Ordinary |
1 at £1 | John Morgan 0.69% Ordinary |
1 at £1 | Marie Cotton 0.69% Ordinary |
1 at £1 | Marlene Bonwitt 0.69% Ordinary |
1 at £1 | Mekhala Sengupta 0.69% Ordinary |
1 at £1 | Mr Burn & Mrs Burn 0.69% Ordinary |
1 at £1 | Warren Shnider & Michelle Thin 0.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
11 November 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 |
12 February 2021 | Appointment of Mrs Kathy Hooper as a director on 20 January 2021 (2 pages) |
---|---|
3 February 2021 | Appointment of Miss Particia Elizabeth Smylie as a director on 20 January 2021 (2 pages) |
27 November 2020 | Termination of appointment of Sarah Mather as a director on 25 November 2020 (1 page) |
30 October 2020 | Secretary's details changed for Esskay Management Services Llp on 30 October 2020 (1 page) |
4 June 2020 | Total exemption full accounts made up to 29 September 2019 (8 pages) |
3 June 2020 | Appointment of Ms Sarah Mather as a director on 18 May 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 15 April 2020 with updates (13 pages) |
3 April 2020 | Termination of appointment of Marion Theresa Bourne as a director on 30 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Diane Fair as a director on 23 March 2020 (1 page) |
11 March 2020 | Registered 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 2020 | Termination of appointment of Elizabeth Kate Watts as a director on 10 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Robin Kraemer as a director on 10 March 2020 (1 page) |
10 March 2020 | Appointment of Esskay Management Services Llp as a secretary on 10 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Alexander Bryan Timothy Pope as a director on 10 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Kinleigh Limited as a secretary on 10 March 2020 (1 page) |
2 January 2020 | Appointment of Mr Robin Kraemer as a director on 23 October 2019 (2 pages) |
19 November 2019 | Appointment of Mrs Marion Theresa Bourne as a director on 23 October 2019 (2 pages) |
18 November 2019 | Termination of appointment of Elizabeth Blake Castagna as a director on 23 October 2019 (1 page) |
18 November 2019 | Termination of appointment of Jeremy Colin Dupont Ellis as a director on 23 October 2019 (1 page) |
9 August 2019 | Appointment of Ms Elizabeth Blake Castagna as a director on 19 December 2018 (2 pages) |
8 July 2019 | Total exemption full accounts made up to 28 September 2018 (5 pages) |
14 June 2019 | Termination of appointment of Elizabeth Blake Castagna as a director on 18 December 2018 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (13 pages) |
11 April 2019 | Confirmation statement made on 28 March 2019 with updates (13 pages) |
25 February 2019 | Amended total exemption full accounts made up to 28 September 2017 (9 pages) |
10 January 2019 | Memorandum and Articles of Association (6 pages) |
16 October 2018 | Resolutions
|
10 October 2018 | Appointment of Mr Halil Ibrahim Hazine as a director on 12 September 2018 (2 pages) |
9 October 2018 | Appointment of Mr Richard Jenkins as a director on 12 September 2018 (2 pages) |
9 October 2018 | Appointment of Mr Alexander Michael Shear as a director on 12 September 2018 (2 pages) |
27 September 2018 | Appointment of Ms Jill Favre-Broady as a director on 12 September 2018 (2 pages) |
27 September 2018 | Registered 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 2018 | Appointment of Ms Elizabeth Kate Watts as a director on 12 September 2018 (2 pages) |
26 June 2018 | Total exemption full accounts made up to 28 September 2017 (6 pages) |
18 April 2018 | Termination of appointment of a director (1 page) |
18 April 2018 | Confirmation statement made on 28 March 2018 with updates (13 pages) |
17 April 2018 | Termination of appointment of Philip John Hampden-Smith as a director on 19 March 2018 (1 page) |
4 January 2018 | Appointment of Ms Elizabeth Blake Castagna as a director on 14 November 2017 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 28 September 2016 (7 pages) |
22 May 2017 | Total exemption small company accounts made up to 28 September 2016 (7 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (15 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (15 pages) |
22 February 2017 | Termination of appointment of Richard Jenkins as a director on 21 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Richard Jenkins as a director on 21 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Philip John Hampden-Smith as a director on 18 January 2017 (2 pages) |
22 February 2017 | Appointment of Mr Philip John Hampden-Smith as a director on 18 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Philip John Hampden-Smith as a director on 28 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Philip John Hampden-Smith as a director on 28 December 2016 (1 page) |
30 December 2016 | Appointment of Mr Philip John Hampden-Smith as a director on 28 December 2016 (2 pages) |
30 December 2016 | Appointment of Mr Philip John Hampden-Smith as a director on 28 December 2016 (2 pages) |
7 September 2016 | Termination of appointment of Timothy Ross Pearce as a director on 20 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Timothy Ross Pearce as a director on 20 August 2016 (1 page) |
13 July 2016 | Total exemption full accounts made up to 28 September 2015 (7 pages) |
13 July 2016 | Total exemption full accounts made up to 28 September 2015 (7 pages) |
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 December 2015 | Termination of appointment of John Walden Mckinlay as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of John Walden Mckinlay as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of John Walden Mckinlay as a director on 4 December 2015 (1 page) |
1 October 2015 | Appointment of Mr Jeremy Colin Dupont Ellis as a director on 27 February 2015 (2 pages) |
1 October 2015 | Appointment of Mr Jeremy Colin Dupont Ellis as a director on 27 February 2015 (2 pages) |
8 May 2015 | Total exemption full accounts made up to 28 September 2014 (7 pages) |
8 May 2015 | Total exemption full accounts made up to 28 September 2014 (7 pages) |
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 December 2014 | Termination of appointment of Craig Dudley Sutherland as a director on 26 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Craig Dudley Sutherland as a director on 26 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Richard Jenkins as a director on 21 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Richard Jenkins as a director on 21 October 2014 (2 pages) |
20 June 2014 | Total exemption full accounts made up to 28 September 2013 (8 pages) |
20 June 2014 | Total exemption full accounts made up to 28 September 2013 (8 pages) |
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 March 2014 | Appointment of Mr Alexander Pope as a director (2 pages) |
13 March 2014 | Termination of appointment of Aristogeiton Sotiriou as a director (1 page) |
13 March 2014 | Termination of appointment of Aristogeiton Sotiriou as a director (1 page) |
13 March 2014 | Appointment of Mr Alexander Pope as a director (2 pages) |
18 February 2014 | Appointment of Mr John Walden Mckinlay as a director (2 pages) |
18 February 2014 | Appointment of Mr John Walden Mckinlay as a director (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 September 2012 (8 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (19 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (19 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (19 pages) |
2 April 2013 | Termination of appointment of Christopher Aldridge as a director (1 page) |
2 April 2013 | Termination of appointment of Christopher Aldridge as a director (1 page) |
6 March 2013 | Appointment of Diane Fair as a director (3 pages) |
6 March 2013 | Appointment of Diane Fair as a director (3 pages) |
22 October 2012 | Appointment of Craig Dudley Sutherland as a director (3 pages) |
22 October 2012 | Appointment of Craig Dudley Sutherland as a director (3 pages) |
22 May 2012 | Termination of appointment of Simone Warner as a director (1 page) |
22 May 2012 | Termination of appointment of Simone Warner as a director (1 page) |
3 April 2012 | Total exemption small company accounts made up to 28 September 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 28 September 2011 (6 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (18 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (18 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (18 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (19 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (19 pages) |
5 January 2012 | Termination of appointment of Gillian Hillman as a director (1 page) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (19 pages) |
5 January 2012 | Termination of appointment of Gillian Hillman as a director (1 page) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (19 pages) |
13 October 2011 | Appointment of Mr Tim Pearce as a director (2 pages) |
13 October 2011 | Appointment of Mr Tim Pearce as a director (2 pages) |
15 April 2011 | Full accounts made up to 28 September 2010 (10 pages) |
15 April 2011 | Full accounts made up to 28 September 2010 (10 pages) |
4 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (18 pages) |
4 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (18 pages) |
18 June 2010 | Termination of appointment of Elizaveta Pinchukova as a director (1 page) |
18 June 2010 | Termination of appointment of Elizaveta Pinchukova as a director (1 page) |
20 May 2010 | Full accounts made up to 28 September 2009 (14 pages) |
20 May 2010 | Full accounts made up to 28 September 2009 (14 pages) |
30 December 2009 | Director's details changed for Simone Lesley Warner on 13 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mrs Gillian Hillman on 13 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Aristogeiton Sotiriou on 13 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (78 pages) |
30 December 2009 | Director's details changed for Mr Christopher Simon Aldridge on 13 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Kinleigh Limited on 13 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Kinleigh Limited on 13 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mrs Gillian Hillman on 13 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Christopher Simon Aldridge on 13 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Aristogeiton Sotiriou on 13 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Miss Elizaveta Pinchukova on 13 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (78 pages) |
30 December 2009 | Director's details changed for Miss Elizaveta Pinchukova on 13 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Simone Lesley Warner on 13 December 2009 (2 pages) |
24 November 2009 | Termination of appointment of Peter Shepherd as a director (1 page) |
24 November 2009 | Termination of appointment of Peter Shepherd as a director (1 page) |
21 August 2009 | Director appointed mr christopher simon aldridge (1 page) |
21 August 2009 | Director appointed mr christopher simon aldridge (1 page) |
1 June 2009 | Director appointed mrs gillian hillman (1 page) |
1 June 2009 | Director's change of particulars / aristogeiton sotiriou / 01/06/2009 (1 page) |
1 June 2009 | Director's change of particulars / aristogeiton sotiriou / 01/06/2009 (1 page) |
1 June 2009 | Director appointed mrs gillian hillman (1 page) |
9 May 2009 | Full accounts made up to 28 September 2008 (11 pages) |
9 May 2009 | Full accounts made up to 28 September 2008 (11 pages) |
8 May 2009 | Director's change of particulars / astrogeiton sotiriou / 08/05/2009 (1 page) |
8 May 2009 | Director appointed mr astrogeiton sotiriou (1 page) |
8 May 2009 | Director's change of particulars / astrogeiton sotiriou / 08/05/2009 (1 page) |
8 May 2009 | Director appointed mr astrogeiton sotiriou (1 page) |
1 May 2009 | Director appointed miss elizaveta pinchukova (1 page) |
1 May 2009 | Director appointed miss elizaveta pinchukova (1 page) |
29 April 2009 | Appointment terminated director astrogeiton sotiriou (1 page) |
29 April 2009 | Appointment terminated director gillian hillman (1 page) |
29 April 2009 | Appointment terminated director alastair jenkins (1 page) |
29 April 2009 | Appointment terminated director jill farve broady (1 page) |
29 April 2009 | Appointment terminated director astrogeiton sotiriou (1 page) |
29 April 2009 | Appointment terminated director jill farve broady (1 page) |
29 April 2009 | Appointment terminated director alastair jenkins (1 page) |
29 April 2009 | Appointment terminated director gillian hillman (1 page) |
24 February 2009 | Return made up to 14/12/08; full list of members (30 pages) |
24 February 2009 | Return made up to 14/12/08; full list of members (30 pages) |
19 February 2009 | Director's change of particulars / simone warner / 13/12/2008 (1 page) |
19 February 2009 | Director's change of particulars / simone warner / 13/12/2008 (1 page) |
19 February 2009 | Appointment terminated secretary jonathan thornton (1 page) |
19 February 2009 | Appointment terminated secretary jonathan thornton (1 page) |
14 January 2009 | Director appointed alastair jenkins (2 pages) |
14 January 2009 | Director appointed alastair jenkins (2 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from estate office, highlands heath bristol gardens putney heath london SW15 (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from estate office, highlands heath bristol gardens putney heath london SW15 (1 page) |
9 January 2009 | Appointment terminated director peter entwistle (1 page) |
9 January 2009 | Secretary appointed kinleigh LIMITED (2 pages) |
9 January 2009 | Appointment terminated director peter entwistle (1 page) |
9 January 2009 | Secretary appointed kinleigh LIMITED (2 pages) |
28 October 2008 | Director appointed peter melville shepherd (2 pages) |
28 October 2008 | Director appointed peter melville shepherd (2 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
5 September 2008 | Appointment terminated director michael berg (1 page) |
5 September 2008 | Appointment terminated director michael berg (1 page) |
16 June 2008 | Director appointed astrogeiton sotiriou (3 pages) |
16 June 2008 | Director appointed astrogeiton sotiriou (3 pages) |
12 June 2008 | Full accounts made up to 28 September 2007 (16 pages) |
12 June 2008 | Full accounts made up to 28 September 2007 (16 pages) |
11 June 2008 | Director appointed jill farve broady (4 pages) |
11 June 2008 | Director appointed gillian hillman (2 pages) |
11 June 2008 | Director appointed simone lesley warner (2 pages) |
11 June 2008 | Director appointed michael d berg (2 pages) |
11 June 2008 | Director appointed simone lesley warner (2 pages) |
11 June 2008 | Director appointed gillian hillman (2 pages) |
11 June 2008 | Director appointed jill farve broady (4 pages) |
11 June 2008 | Director appointed michael d berg (2 pages) |
7 May 2008 | Appointment terminated director margaret arden (1 page) |
7 May 2008 | Appointment terminated director margaret arden (1 page) |
7 May 2008 | Appointment terminated director patricia smylie (2 pages) |
7 May 2008 | Appointment terminated director patricia smylie (2 pages) |
7 May 2008 | Appointment terminated director michael creswell (1 page) |
7 May 2008 | Appointment terminated director michael creswell (1 page) |
7 May 2008 | Appointment terminated director jasmine tateossian (1 page) |
7 May 2008 | Appointment terminated director jasmine tateossian (1 page) |
14 January 2008 | Return made up to 14/12/07; full list of members (16 pages) |
14 January 2008 | Return made up to 14/12/07; full list of members (16 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
26 June 2007 | Full accounts made up to 28 September 2006 (13 pages) |
26 June 2007 | Full accounts made up to 28 September 2006 (13 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 14/12/06; full list of members (16 pages) |
3 April 2007 | Return made up to 14/12/06; full list of members (16 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 12/12/05; full list of members (16 pages) |
18 January 2006 | Return made up to 12/12/05; full list of members (16 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
9 December 2005 | Full accounts made up to 28 September 2005 (13 pages) |
9 December 2005 | Full accounts made up to 28 September 2005 (13 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
19 April 2005 | Full accounts made up to 28 September 2004 (13 pages) |
19 April 2005 | Full accounts made up to 28 September 2004 (13 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (15 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (15 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
11 January 2004 | Return made up to 14/12/03; full list of members
|
11 January 2004 | Return made up to 14/12/03; full list of members
|
27 November 2003 | Full accounts made up to 28 September 2003 (13 pages) |
27 November 2003 | Full accounts made up to 28 September 2003 (13 pages) |
5 February 2003 | Return made up to 21/12/02; full list of members (15 pages) |
5 February 2003 | Return made up to 21/12/02; full list of members (15 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
19 November 2002 | Full accounts made up to 28 September 2002 (13 pages) |
19 November 2002 | Full accounts made up to 28 September 2002 (13 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 30/11/01; full list of members
|
24 January 2002 | Return made up to 30/11/01; full list of members
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
5 November 2001 | Full accounts made up to 28 September 2001 (13 pages) |
5 November 2001 | Full accounts made up to 28 September 2001 (13 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
29 December 2000 | Return made up to 21/12/00; full list of members
|
29 December 2000 | Return made up to 21/12/00; full list of members
|
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
13 November 2000 | Full accounts made up to 28 September 2000 (13 pages) |
13 November 2000 | Full accounts made up to 28 September 2000 (13 pages) |
26 January 2000 | Return made up to 21/12/99; full list of members
|
26 January 2000 | Return made up to 21/12/99; full list of members
|
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
17 November 1999 | Full accounts made up to 28 September 1999 (13 pages) |
17 November 1999 | Full accounts made up to 28 September 1999 (13 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 21/12/98; change of members (8 pages) |
21 January 1999 | Return made up to 21/12/98; change of members (8 pages) |
9 November 1998 | Full accounts made up to 28 September 1998 (13 pages) |
9 November 1998 | Full accounts made up to 28 September 1998 (13 pages) |
2 January 1998 | Return made up to 21/12/97; full list of members (16 pages) |
2 January 1998 | Return made up to 21/12/97; full list of members (16 pages) |
18 November 1997 | Full accounts made up to 28 September 1997 (13 pages) |
18 November 1997 | Full accounts made up to 28 September 1997 (13 pages) |
7 February 1997 | Return made up to 21/12/96; change of members (11 pages) |
7 February 1997 | Return made up to 21/12/96; change of members (11 pages) |
9 November 1996 | Full accounts made up to 28 September 1996 (15 pages) |
9 November 1996 | Full accounts made up to 28 September 1996 (15 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | New secretary appointed (2 pages) |
10 January 1996 | Return made up to 21/12/95; change of members (12 pages) |
10 January 1996 | Return made up to 21/12/95; change of members (12 pages) |
8 November 1995 | Full accounts made up to 28 September 1995 (13 pages) |
8 November 1995 | Full accounts made up to 28 September 1995 (13 pages) |
22 February 1993 | Full accounts made up to 28 September 1992 (12 pages) |
3 December 1992 | Resolutions
|
3 December 1992 | Resolutions
|
3 December 1992 | Resolutions
|
3 December 1992 | Resolutions
|
3 March 1992 | Full accounts made up to 28 September 1991 (13 pages) |
3 March 1992 | Full accounts made up to 28 September 1991 (13 pages) |
4 June 1990 | Full accounts made up to 28 September 1989 (12 pages) |
4 June 1990 | Full accounts made up to 28 September 1989 (12 pages) |
16 May 1989 | Resolutions
|
16 May 1989 | Memorandum and Articles of Association (10 pages) |
16 May 1989 | Memorandum and Articles of Association (10 pages) |
16 May 1989 | Resolutions
|
18 January 1989 | Memorandum and Articles of Association (9 pages) |
18 January 1989 | Memorandum and Articles of Association (9 pages) |
18 January 1989 | Resolutions
|
18 January 1989 | Resolutions
|
18 December 1987 | Particulars of mortgage/charge (3 pages) |
18 December 1987 | Particulars of mortgage/charge (3 pages) |
3 September 1985 | Accounts made up to 31 March 1985 (15 pages) |
3 September 1985 | Accounts made up to 31 March 1985 (15 pages) |
8 July 1983 | Incorporation (13 pages) |
8 July 1983 | Incorporation (13 pages) |