Company NameHeathside House Management Limited
Company StatusActive
Company Number01803722
CategoryPrivate Limited Company
Incorporation Date28 March 1984(40 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJean McIntyre
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Walerand Road
London
SE13 7PQ
Director NameClive Kenneth McDonnell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleLandscape Architect Photograph
Country of ResidenceUnited Kingdom
Correspondence Address61 Walerand Road
London
SE13 7PQ
Director NameCatherine Beale
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(7 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleClinical Nurse Specailist
Country of ResidenceUnited Kingdom
Correspondence Address14 Conesford Drive
Norwich
Norfolk
NR1 2BB
Director NameMichael Leonard Young
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(11 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence Address97 Walerand Road
London
SE13 7PQ
Director NameHugh Vincent Joseph Benson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(13 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address85 Walerand Road
London
SE13 7PQ
Director NameMr Richard Kimberley Hodges
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(13 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Walerand Road
London
SE13 7PQ
Director NameJohn Robert Marchant
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(14 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address67 Walerand Road
London
SE13 7PQ
Director NameShuko Nakata
Date of BirthNovember 1958 (Born 65 years ago)
NationalityJapanese
StatusCurrent
Appointed30 October 1998(14 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleFine Artist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5/2 19 Granville Park
London
SE13 7DY
Director NameRosemary Edith Douglas
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(15 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Walerand Road
London
SE13 7PQ
Director NameNoel David Bernard Cunniffe
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(16 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Warren Park
Warlingham
Surrey
CR6 9LD
Director NameBrenda Rose Bates
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 2000(16 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Walerand Road
Lewisham
London
SE13 7PQ
Director NameAndrew Cockayne
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(16 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleDigital Retoucher
Country of ResidenceUnited Kingdom
Correspondence Address69 Walerand Road
London
SE13 7PQ
Director NameDr Kandiah Raveendran
Date of BirthDecember 1950 (Born 73 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 July 2001(17 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleOrthopedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address37 Walerand Road
Lewisham
London
SE13 7PQ
Director NameJohn Scarlett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(18 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleAssistant Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillview Road
Orpington
Kent
BR6 0SE
Director NameMs Marina Yk Mok
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(27 years after company formation)
Appointment Duration13 years
RoleIt Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Heathside House
Walerand Road
London
SE13 7PQ
Secretary NameFirstport Secretarial Limited (Corporation)
StatusCurrent
Appointed19 October 2012(28 years, 7 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressQueensway House 10 Queensway
New Milton
Hampshire
BH25 5NR
Director NameSheila Frances Dobner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 12 July 2013)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address93 Walerand Road
London
SE13 7PQ
Director NameVanessa Jane Chapman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address53 Heathside House Walerand Road
Lewisham
London
SE13 7PQ
Director NameFiona Ann Antcliffe
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1992)
RoleSenior Manager
Correspondence Address71 Heathside House Walerand Road
Lewisham
London
SE13 7PQ
Director NameHenry Shui Ying Chan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 12 July 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Walerand Road
London
SE13 7PQ
Director NameYolande Lavinda Beckles
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 1994)
RoleCorporate Training Manager
Correspondence Address77 Heathside House Walerand Road
Lewisham
London
SE13 7PQ
Director NameSarah Lydia Benady
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 03 September 1997)
RoleTheatre Sister
Correspondence Address85 Heathside House Walerand Road
Lewisham
London
SE13 7PQ
Director NameDavid Ronald Campbell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 1997)
RoleDoctor
Correspondence Address99 Heathside House Walerand Road
Lewisham
London
SE13 7PQ
Director NameHelen Jane Boddy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 08 August 1997)
RoleSolicitor
Correspondence Address73 Heathside House
Walerand Road Lewisham
London
SE13 9PE
Director NameDonald Alan Buckle
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 March 1998)
RoleCivil Servant
Correspondence Address95 Heathside House Walerand Road
Lewisham
London
SE13 7PQ
Secretary NameHelen Jane Boddy
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 March 1992)
RoleCompany Director
Correspondence Address73 Heathside House
Walerand Road Lewisham
London
SE13 9PE
Secretary NameMrs Miranda Pihama
NationalityBritish
StatusResigned
Appointed16 May 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 1994)
RoleSecretary
Correspondence Address39 Walerand Road
Lewisham
London
SE13 7PQ
Secretary NameJacqueline Denise Olmit
NationalityBritish
StatusResigned
Appointed27 June 1994(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1997)
RoleSecretary
Correspondence Address45 Heathside House Walerand Road
Lewisham
London
SE13 7PQ
Secretary NameAlan John Mayfield
NationalityBritish
StatusResigned
Appointed07 March 1997(12 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 January 2002)
RoleRetired
Correspondence Address39 Walerand Road
London
SE13 7PQ
Director NamePaul Phillip Bennett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 March 1998)
RoleBanker
Correspondence Address65 Heath Side House
Walerand Road
Lewisham
London
SE13 7PQ
Director NameMr Jeremy Stuart Dening
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1998(14 years after company formation)
Appointment Duration13 years, 6 months (resigned 04 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Drive
Callis Court Road
Broadstairs
Kent
CT10 3AN
Director NameGreg Curtis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(16 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2004)
RoleChartered Accountant
Correspondence Address33 Orchard Close
Alresford
Hampshire
SO24 9PY
Director NameDr Nicole Dando
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2004)
RoleResearcher
Correspondence Address41 Walerand Road
London
SE13 7PQ
Secretary NameMr Richard Kimberley Hodges
NationalityBritish
StatusResigned
Appointed16 January 2002(17 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Walerand Road
London
SE13 7PQ
Director NameChristina Bates
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2002(18 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 July 2013)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Walerand Road
London
SE13 7PQ

Contact

Websitewww.greenit.net
Email address[email protected]

Location

Registered AddressSopers House Sopers Road
Cuffley
Potters Bar
EN6 4RY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £20Mr Reuben Sunil Raveendran & Mrs Marlo Mia Raveendran
6.25%
Ordinary
-OTHER
34.38%
-
1 at £20A.j. Davies
3.13%
Ordinary
1 at £20Andrew Cockayne
3.13%
Ordinary
1 at £20Christina Bates
3.13%
Ordinary
1 at £20Clive Kenneth Mcdonnell
3.13%
Ordinary
1 at £20Gary Noakes
3.13%
Ordinary
1 at £20Hugh Vincent Joseph Benson & Felicity Margaret Mary Day
3.13%
Ordinary
1 at £20John Robert Marchant
3.13%
Ordinary
1 at £20Julia Scarlett & John Scarlett
3.13%
Ordinary
1 at £20Lucy Mary Dooley
3.13%
Ordinary
1 at £20M. Mok
3.13%
Ordinary
1 at £20Michael Leonard Young
3.13%
Ordinary
1 at £20Miss L.m.s. Baxter & Miss K.i. Baxter
3.13%
Ordinary
1 at £20Mr James Cunniffe & Mrs Noel Cunniffe
3.13%
Ordinary
1 at £20Mr T. Tobbell
3.13%
Ordinary
1 at £20Richard Kimberly Hodges
3.13%
Ordinary
1 at £20Rosemary Edith Douglas
3.13%
Ordinary
1 at £20S. Winter
3.13%
Ordinary
1 at £20Shuko Nakata
3.13%
Ordinary
1 at £20Sumit Mehta
3.13%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 3 days from now)

Filing History

4 October 2023Termination of appointment of Firstport Secretarial Limited as a secretary on 30 September 2023 (1 page)
4 October 2023Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 4 October 2023 (1 page)
26 June 2023Accounts for a dormant company made up to 29 September 2022 (2 pages)
22 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
15 June 2022Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 15 June 2022 (1 page)
15 June 2022Accounts for a dormant company made up to 29 September 2021 (2 pages)
17 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
23 June 2021Accounts for a dormant company made up to 29 September 2020 (2 pages)
18 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 29 September 2019 (2 pages)
14 May 2020Confirmation statement made on 13 May 2020 with updates (6 pages)
4 June 2019Accounts for a dormant company made up to 29 September 2018 (2 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
31 May 2018Notification of a person with significant control statement (2 pages)
31 May 2018Confirmation statement made on 16 May 2018 with updates (6 pages)
31 May 2018Withdrawal of a person with significant control statement on 31 May 2018 (2 pages)
11 May 2018Director's details changed for Hugh Vincent Joseph Benson on 11 May 2018 (2 pages)
9 April 2018Accounts for a dormant company made up to 29 September 2017 (2 pages)
1 September 2017Termination of appointment of Elizabeth Flint as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Lara Margaret Susan Howard as a director on 30 August 2017 (1 page)
1 September 2017Termination of appointment of Lara Margaret Susan Howard as a director on 30 August 2017 (1 page)
1 September 2017Termination of appointment of Gary Noakes as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Gary Noakes as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Elizabeth Flint as a director on 1 September 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
3 April 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 640
(24 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 640
(24 pages)
28 January 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
28 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
28 January 2016Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 28 January 2016 (1 page)
28 January 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
28 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
28 January 2016Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 28 January 2016 (1 page)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 640
(24 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 640
(24 pages)
1 June 2015Accounts for a dormant company made up to 29 September 2014 (2 pages)
1 June 2015Accounts for a dormant company made up to 29 September 2014 (2 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 640
(24 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 640
(24 pages)
26 February 2014Termination of appointment of John Nicholson as a director (1 page)
26 February 2014Termination of appointment of John Nicholson as a director (1 page)
26 February 2014Termination of appointment of Katie Morgan as a director (1 page)
26 February 2014Termination of appointment of Katie Morgan as a director (1 page)
4 February 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
12 July 2013Termination of appointment of Simon Kitchin as a director (1 page)
12 July 2013Termination of appointment of Robert Kenny as a director (1 page)
12 July 2013Termination of appointment of Simon Kitchin as a director (1 page)
12 July 2013Termination of appointment of Kathryn Wesson as a director (1 page)
12 July 2013Termination of appointment of Daniel Warnke as a director (1 page)
12 July 2013Termination of appointment of Sheila Dobner as a director (1 page)
12 July 2013Termination of appointment of Sheila Dobner as a director (1 page)
12 July 2013Termination of appointment of Robert Kenny as a director (1 page)
12 July 2013Termination of appointment of Henry Chan as a director (1 page)
12 July 2013Termination of appointment of Anthony Rogers as a director (1 page)
12 July 2013Termination of appointment of Daniel Warnke as a director (1 page)
12 July 2013Termination of appointment of Kevin Spencer as a director (1 page)
12 July 2013Termination of appointment of Henry Chan as a director (1 page)
12 July 2013Termination of appointment of Christina Bates as a director (1 page)
12 July 2013Termination of appointment of Lucy Dooley as a director (1 page)
12 July 2013Termination of appointment of Kathryn Wesson as a director (1 page)
12 July 2013Termination of appointment of Anthony Rogers as a director (1 page)
12 July 2013Termination of appointment of Lucy Dooley as a director (1 page)
12 July 2013Termination of appointment of Kevin Spencer as a director (1 page)
12 July 2013Termination of appointment of Christina Bates as a director (1 page)
7 June 2013Accounts for a dormant company made up to 29 September 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 29 September 2012 (2 pages)
16 May 2013Director's details changed for Brenda Rose Bates on 16 May 2013 (2 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (36 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (36 pages)
16 May 2013Director's details changed for Brenda Rose Bates on 16 May 2013 (2 pages)
19 October 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
19 October 2012Termination of appointment of Richard Hodges as a secretary (1 page)
19 October 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
19 October 2012Termination of appointment of Richard Hodges as a secretary (1 page)
17 July 2012Total exemption full accounts made up to 28 September 2011 (7 pages)
17 July 2012Total exemption full accounts made up to 28 September 2011 (7 pages)
26 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (36 pages)
26 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (36 pages)
4 October 2011Termination of appointment of Jeremy Dening as a director (1 page)
4 October 2011Termination of appointment of Jeremy Dening as a director (1 page)
16 June 2011Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom on 16 June 2011 (1 page)
16 June 2011Registered office address changed from C/O Om Property Manager Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 16 June 2011 (1 page)
16 June 2011Registered office address changed from C/O Om Property Manager Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom on 16 June 2011 (1 page)
24 May 2011Appointment of Mrs Lara Margaret Susan Howard as a director (2 pages)
24 May 2011Appointment of Mrs Lara Margaret Susan Howard as a director (2 pages)
24 May 2011Total exemption full accounts made up to 28 September 2010 (7 pages)
24 May 2011Total exemption full accounts made up to 28 September 2010 (7 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (36 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (36 pages)
20 April 2011Appointment of Ms Marina Yk Mok as a director (2 pages)
20 April 2011Appointment of Ms Marina Yk Mok as a director (2 pages)
18 April 2011Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 18 April 2011 (1 page)
7 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (31 pages)
7 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (31 pages)
6 July 2010Director's details changed for Rosemary Edith Douglas on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Henry Shui Ying Chan on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Anthony Michael Rogers on 1 October 2009 (2 pages)
6 July 2010Director's details changed for John Scarlett on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Katie Jane Morgan on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Dr Kandiah Raveendran on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Kathryn Wesson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Christina Bates on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Robert Gerald Kenny on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Simon Anthony Kitchin on 1 October 2009 (2 pages)
6 July 2010Director's details changed for John Nicholson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Rosemary Edith Douglas on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew Cockayne on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Jean Mcintyre on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew Cockayne on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Kathryn Wesson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Elizabeth Flint on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Simon Anthony Kitchin on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Catherine Beale on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Robert Gerald Kenny on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Clive Kenneth Mcdonnell on 1 October 2009 (2 pages)
6 July 2010Director's details changed for John Scarlett on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Kevin Courtney Spencer on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Michael Leonard Young on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Daniel James Warnke on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Noel David Bernard Cunniffe on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Christina Bates on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Hugh Vincent Joseph Benson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for John Robert Marchant on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Sheila Frances Dobner on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Clive Kenneth Mcdonnell on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Rosemary Edith Douglas on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Dr Kandiah Raveendran on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Kathryn Wesson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Catherine Beale on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Lucy Mary Dooley on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Henry Shui Ying Chan on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Henry Shui Ying Chan on 1 October 2009 (2 pages)
6 July 2010Director's details changed for John Scarlett on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Jean Mcintyre on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Shuko Nakata on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Noel David Bernard Cunniffe on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Kevin Courtney Spencer on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Lucy Mary Dooley on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Lucy Mary Dooley on 1 October 2009 (2 pages)
6 July 2010Director's details changed for John Robert Marchant on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Noel David Bernard Cunniffe on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Gary Noakes on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Daniel James Warnke on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Elizabeth Flint on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Jean Mcintyre on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Michael Leonard Young on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Gary Noakes on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Anthony Michael Rogers on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Daniel James Warnke on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Hugh Vincent Joseph Benson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for John Robert Marchant on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Dr Kandiah Raveendran on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Katie Jane Morgan on 1 October 2009 (2 pages)
6 July 2010Director's details changed for John Nicholson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Michael Leonard Young on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Simon Anthony Kitchin on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Catherine Beale on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Shuko Nakata on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Christina Bates on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Robert Gerald Kenny on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Shuko Nakata on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Hugh Vincent Joseph Benson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Sheila Frances Dobner on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Clive Kenneth Mcdonnell on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Sheila Frances Dobner on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Elizabeth Flint on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew Cockayne on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Gary Noakes on 1 October 2009 (2 pages)
6 July 2010Director's details changed for John Nicholson on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Kevin Courtney Spencer on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Katie Jane Morgan on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Anthony Michael Rogers on 1 October 2009 (2 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
2 June 2009Return made up to 16/05/09; full list of members (25 pages)
2 June 2009Return made up to 16/05/09; full list of members (25 pages)
4 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
23 June 2008Return made up to 16/05/08; full list of members (21 pages)
23 June 2008Return made up to 16/05/08; full list of members (21 pages)
2 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
2 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
24 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 August 2007Return made up to 16/05/07; full list of members (21 pages)
1 August 2007Return made up to 16/05/07; full list of members (21 pages)
4 July 2006Return made up to 16/05/06; full list of members (21 pages)
4 July 2006Return made up to 16/05/06; full list of members (21 pages)
19 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
19 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
5 August 2005Return made up to 16/05/05; full list of members (21 pages)
5 August 2005Return made up to 16/05/05; full list of members (21 pages)
28 January 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
28 January 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
4 June 2004Director resigned (1 page)
4 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
12 February 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
12 February 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
4 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
4 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
30 June 2003Return made up to 16/05/03; full list of members (22 pages)
30 June 2003Return made up to 16/05/03; full list of members (22 pages)
25 March 2003Director resigned (2 pages)
25 March 2003Director resigned (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 October 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(23 pages)
9 October 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(23 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
1 May 2002Director's particulars changed (1 page)
1 May 2002Director's particulars changed (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
14 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
14 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
18 September 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
  • 363(288) ‐ Director's particulars changed
(17 pages)
18 September 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
  • 363(288) ‐ Director's particulars changed
(17 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
6 April 2001Full accounts made up to 30 September 2000 (8 pages)
6 April 2001Full accounts made up to 30 September 2000 (8 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
26 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
26 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
29 March 2000Full accounts made up to 30 September 1999 (9 pages)
29 March 2000Full accounts made up to 30 September 1999 (9 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
17 June 1999Full accounts made up to 30 September 1998 (9 pages)
17 June 1999Return made up to 16/05/99; change of members
  • 363(288) ‐ Director resigned
(15 pages)
17 June 1999Full accounts made up to 30 September 1998 (9 pages)
17 June 1999Return made up to 16/05/99; change of members
  • 363(288) ‐ Director resigned
(15 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
20 April 1998Full accounts made up to 30 September 1997 (9 pages)
20 April 1998Full accounts made up to 30 September 1997 (9 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
31 July 1997Full accounts made up to 29 September 1996 (9 pages)
31 July 1997Full accounts made up to 29 September 1996 (9 pages)
8 October 1996Return made up to 16/05/96; full list of members (16 pages)
8 October 1996Return made up to 16/05/96; full list of members (16 pages)
2 March 1996Full accounts made up to 30 September 1995 (9 pages)
2 March 1996Full accounts made up to 30 September 1995 (9 pages)
29 June 1995Return made up to 16/05/95; full list of members (16 pages)
29 June 1995Return made up to 16/05/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 June 1988Memorandum and Articles of Association (7 pages)
22 June 1988Memorandum and Articles of Association (7 pages)
28 March 1984Incorporation (16 pages)
28 March 1984Incorporation (16 pages)