Company NameHerald's Place Residents Association Limited
Company StatusActive
Company Number01809246
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 1984(40 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Carys Lloyd Jones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(31 years after company formation)
Appointment Duration9 years
RoleMusician
Country of ResidenceEngland
Correspondence Address34 Heralds Place
London
SE11 4NP
Director NameMr Paul Barkef Yaghmourian
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(31 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address26 Gilbert Road
London
SE11 4NL
Director NameDavid John Parker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(34 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Correspondence Address34 Gilbert Road
Kennington
London
SE11 4NL
Director NameMs Siobhan Elizabeth Coldwell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(35 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address12 Heralds Place
London
SE11 4NP
Secretary NameMs Siobhan Elizabeth Coldwell
StatusCurrent
Appointed14 September 2021(37 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address12 Heralds Place
London
SE11 4NP
Director NameMr Brian Christopher Watts
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(37 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleDirector Of People - Charity
Country of ResidenceEngland
Correspondence Address12 Heralds Place
London
SE11 4NP
Director NameMs Caroline Elizabeth Palmer
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(38 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Heralds Place
London
SE11 4NP
Director NameMr Matthew Graham
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(39 years, 10 months after company formation)
Appointment Duration3 months
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address12 Heralds Place
London
SE11 4NP
Director NameDr Roger Patrick Doherty
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 January 1996)
RoleMedical Practitioner
Correspondence Address24 Gilbert Road
Kennington
London
SE11 4NL
Director NameMs Louise Bright
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(7 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 May 1992)
RoleSoftware Consultant
Correspondence Address21 Heralds Place
Kennington
London
SE11 4NP
Director NameNicholas John Garland
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 November 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Heralds Place
London
SE11 4NP
Secretary NameMr Thomas Alan Moisley
NationalityBritish
StatusResigned
Appointed20 January 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address22 Gilbert Road
Kennington
London
SE11 4NL
Director NameMr Anthony Evelyn Comrie Cowan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 1996)
RoleHM Diplomatic Service
Country of ResidenceEngland
Correspondence Address24 Heralds Place
London
SE11 4NP
Director NameThomas Ross Hand
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1994(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 08 December 1998)
RoleSurveyor Valuer Estate Agent
Correspondence Address30 Gilbert Road
Kennington
London
SE11 4NL
Director NameJocelyn Nadavld Brushfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 1999)
RoleSurveyor
Correspondence Address30 Heralds Place
London
SE11 4NP
Director NameVivienne Jane Baines
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 1999)
RoleAccountant
Correspondence Address46 Gilbert Road
London
SE11 4NL
Secretary NameJocelyn Nadavld Brushfield
NationalityBritish
StatusResigned
Appointed15 January 1996(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 1999)
RoleSurveyor
Correspondence Address30 Heralds Place
London
SE11 4NP
Director NameStephen Paul Hanks
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(14 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 August 1999)
RoleCivil Service
Correspondence Address26 Gilbert Road
London
SE11 4NL
Secretary NameMs Caroline Elizabeth Palmer
NationalityBritish
StatusResigned
Appointed26 May 1999(15 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2007)
RoleMother
Country of ResidenceEngland
Correspondence Address22 Gilbert Road
London
SE11 4NL
Director NameKay Fraser
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2000)
RoleMedical/Science Editor
Correspondence Address18 Heralds Place
London
SE11 4NP
Director NameAlexander Sion Fadlon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2000)
RoleInvestment Banker
Correspondence Address17 Heralds Place
London
SE11 4NP
Director NameLouise Mary Gilbert
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(15 years, 7 months after company formation)
Appointment Duration12 months (resigned 05 December 2000)
RoleHR Manager
Correspondence Address23 Heralds Place
London
SE11 4NP
Director NameMr Nicholas Mowbray Dawson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(16 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Gilbert Road
London
SE11 4NL
Director NameRegine Agnes Adamaszek
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2000(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 2003)
RoleEstate Manager
Correspondence Address34 Heralds Place
London
SE11 4NP
Director NameMr Anthony Evelyn Comrie Cowan
NationalityBritish
StatusResigned
Appointed05 December 2000(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2003)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address24 Heralds Place
London
SE11 4NP
Director NameJosephine Lucy Saffin Forrester
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2004)
RoleRetired
Correspondence Address4 Heralds Place
Gilbert Road
London
SE11 4NP
Director NameDr Malcolm Ian Baines
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 2009)
RoleTax
Correspondence Address46 Gilbert Road
Kennington
London
SE11 4NL
Secretary NameAllan Carrick
NationalityBritish
StatusResigned
Appointed01 July 2007(23 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 August 2014)
RoleSelf Employed Caterer
Country of ResidenceEngland
Correspondence Address15 Heralds Place
London
SE11 4NP
Director NameMr Robin Byde
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(26 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 2015)
RoleTravel Coordinator
Country of ResidenceEngland
Correspondence Address11 Heralds Place
London
SE11 4NP
Director NameMs Annette Joy Garland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(28 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleGemologist
Country of ResidenceEngland
Correspondence Address26 Heralds Place
London
SE11 4NP
Secretary NameMr William Edward Kenealy
StatusResigned
Appointed16 August 2014(30 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 July 2015)
RoleCompany Director
Correspondence Address34 Heralds Place
London
SE11 4NP
Secretary NameMs Caroline Palmer
StatusResigned
Appointed30 June 2015(31 years, 2 months after company formation)
Appointment Duration7 months (resigned 26 January 2016)
RoleCompany Director
Correspondence Address22 Gilbert Road
London
SE11 4NL
Secretary NameMr Anthony Evelyn Comrie Cowan
StatusResigned
Appointed26 January 2016(31 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 September 2021)
RoleCompany Director
Correspondence Address24 Heralds Place
London
SE11 4NP
Director NameMr John Clarendon James Allain-Labon
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2022(37 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 February 2024)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Heralds Place
London
SE11 4NP

Location

Registered Address12 Heralds Place
London
SE11 4NP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

16 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 February 2023Termination of appointment of David John Parker as a director on 26 January 2023 (1 page)
2 February 2023Termination of appointment of Carys Lloyd Jones as a director on 26 January 2023 (1 page)
2 February 2023Appointment of Ms Caroline Elizabeth Palmer as a director on 26 January 2023 (2 pages)
19 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
8 February 2022Appointment of Mr Brian Christopher Watts as a director on 20 January 2022 (2 pages)
6 February 2022Appointment of Mr John Clarendon James Allain-Labon as a director on 20 January 2022 (2 pages)
19 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 September 2021Registered office address changed from 24 Heralds Place London SE11 4NP England to 12 Heralds Place London SE11 4NP on 19 September 2021 (1 page)
19 September 2021Termination of appointment of Anthony Evelyn Comrie Cowan as a secretary on 14 September 2021 (1 page)
19 September 2021Appointment of Ms Siobhan Elizabeth Coldwell as a secretary on 14 September 2021 (2 pages)
19 September 2021Termination of appointment of Anthony Evelyn Comrie Cowan as a director on 14 September 2021 (1 page)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 February 2020Appointment of Ms Siobhan Elizabeth Coldwell as a director on 23 January 2020 (2 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
27 June 2019Termination of appointment of Mark Swindells as a director on 13 June 2019 (1 page)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 September 2018Appointment of Mr David John Parker as a director on 13 June 2018 (2 pages)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
4 February 2016Annual return made up to 6 January 2016 no member list (8 pages)
4 February 2016Annual return made up to 6 January 2016 no member list (8 pages)
2 February 2016Appointment of Mr Anthony Evelyn Comrie Cowan as a secretary on 26 January 2016 (2 pages)
2 February 2016Registered office address changed from 22 Gilbert Road London SE11 4NL England to 24 Heralds Place London SE11 4NP on 2 February 2016 (1 page)
2 February 2016Appointment of Mr Paul Barkef Yaghmourian as a director on 26 January 2016 (2 pages)
2 February 2016Termination of appointment of Valerie Parker as a director on 26 January 2016 (1 page)
2 February 2016Termination of appointment of Nicholas Mowbray Dawson as a director on 26 January 2016 (1 page)
2 February 2016Termination of appointment of Caroline Palmer as a secretary on 26 January 2016 (1 page)
2 February 2016Termination of appointment of Annette Joy Garland as a director on 26 January 2016 (1 page)
2 February 2016Termination of appointment of Caroline Palmer as a secretary on 26 January 2016 (1 page)
2 February 2016Appointment of Mr Anthony Evelyn Comrie Cowan as a secretary on 26 January 2016 (2 pages)
2 February 2016Termination of appointment of Nicholas Mowbray Dawson as a director on 26 January 2016 (1 page)
2 February 2016Termination of appointment of Annette Joy Garland as a director on 26 January 2016 (1 page)
2 February 2016Registered office address changed from 22 Gilbert Road London SE11 4NL England to 24 Heralds Place London SE11 4NP on 2 February 2016 (1 page)
2 February 2016Appointment of Mr Paul Barkef Yaghmourian as a director on 26 January 2016 (2 pages)
2 February 2016Termination of appointment of Valerie Parker as a director on 26 January 2016 (1 page)
14 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
29 September 2015Director's details changed for Mr Anthony Evelyn Comrie Cowan on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Anthony Evelyn Comrie Cowan on 29 September 2015 (2 pages)
13 August 2015Director's details changed for Mr Anthony Evelyn Comrie Cowan on 11 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Anthony Evelyn Comrie Cowan on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Tony Cowan on 14 February 2014 (2 pages)
11 August 2015Director's details changed for Mr Tony Cowan on 14 February 2014 (2 pages)
19 July 2015Registered office address changed from 34 Heralds Place London SE11 4NP England to 22 Gilbert Road London SE11 4NL on 19 July 2015 (1 page)
19 July 2015Registered office address changed from 34 Heralds Place London SE11 4NP England to 22 Gilbert Road London SE11 4NL on 19 July 2015 (1 page)
19 July 2015Appointment of Ms Caroline Palmer as a secretary on 30 June 2015 (2 pages)
19 July 2015Appointment of Ms Caroline Palmer as a secretary on 30 June 2015 (2 pages)
18 July 2015Termination of appointment of William Edward Kenealy as a secretary on 3 July 2015 (1 page)
18 July 2015Termination of appointment of William Edward Kenealy as a secretary on 3 July 2015 (1 page)
18 July 2015Termination of appointment of William Edward Kenealy as a secretary on 3 July 2015 (1 page)
18 May 2015Appointment of Ms. Carys Lloyd Jones as a director on 6 May 2015 (2 pages)
18 May 2015Appointment of Ms. Carys Lloyd Jones as a director on 6 May 2015 (2 pages)
18 May 2015Appointment of Ms. Carys Lloyd Jones as a director on 6 May 2015 (2 pages)
20 April 2015Registered office address changed from 11 Heralds Place London SE11 4NP to 34 Heralds Place London SE11 4NP on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 11 Heralds Place London SE11 4NP to 34 Heralds Place London SE11 4NP on 20 April 2015 (1 page)
16 April 2015Termination of appointment of William Kenealy as a director on 15 April 2015 (1 page)
16 April 2015Termination of appointment of William Kenealy as a director on 15 April 2015 (1 page)
8 April 2015Termination of appointment of Robin Byde as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Robin Byde as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Robin Byde as a director on 7 April 2015 (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
6 January 2015Annual return made up to 6 January 2015 no member list (8 pages)
6 January 2015Annual return made up to 6 January 2015 no member list (8 pages)
6 January 2015Annual return made up to 6 January 2015 no member list (8 pages)
12 September 2014Appointment of Mr William Edward Kenealy as a secretary on 16 August 2014 (2 pages)
12 September 2014Appointment of Mr William Edward Kenealy as a secretary on 16 August 2014 (2 pages)
20 August 2014Registered office address changed from 15 Heralds Place London SE11 4NP to 34 Heralds Place London SE11 4NP on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Allan Carrick as a secretary on 19 August 2014 (1 page)
20 August 2014Registered office address changed from 15 Heralds Place London SE11 4NP to 34 Heralds Place London SE11 4NP on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Allan Carrick as a secretary on 19 August 2014 (1 page)
15 May 2014Appointment of Mr Tony Cowan as a director on 14 February 2014 (2 pages)
15 May 2014Appointment of Mr Tony Cowan as a director on 14 February 2014 (2 pages)
10 May 2014Appointment of Mr William Kenealy as a director on 14 January 2014 (2 pages)
10 May 2014Appointment of Mr William Kenealy as a director on 14 January 2014 (2 pages)
29 January 2014Annual return made up to 6 January 2014 no member list (6 pages)
29 January 2014Annual return made up to 6 January 2014 no member list (6 pages)
29 January 2014Annual return made up to 6 January 2014 no member list (6 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
6 June 2013Appointment of Mrs Annie Garland as a director on 26 February 2013 (2 pages)
6 June 2013Appointment of Mrs Annie Garland as a director on 26 February 2013 (2 pages)
8 March 2013Appointment of Mr Mark Swindells as a director on 26 February 2013 (2 pages)
8 March 2013Termination of appointment of Wiliam Keneally as a director on 26 February 2013 (1 page)
8 March 2013Termination of appointment of Brian Watts as a director on 26 February 2013 (1 page)
8 March 2013Termination of appointment of Wiliam Keneally as a director on 26 February 2013 (1 page)
8 March 2013Appointment of Mrs Valerie Parker as a director on 26 February 2013 (2 pages)
8 March 2013Termination of appointment of Wiliam Keneally as a director on 26 February 2013 (1 page)
8 March 2013Termination of appointment of Brian Watts as a director on 26 February 2013 (1 page)
8 March 2013Appointment of Mr Nicholas Mowbray Dawson as a director on 26 February 2013 (2 pages)
8 March 2013Appointment of Mrs Valerie Parker as a director on 26 February 2013 (2 pages)
8 March 2013Appointment of Mr Mark Swindells as a director on 26 February 2013 (2 pages)
8 March 2013Termination of appointment of Wiliam Keneally as a director on 26 February 2013 (1 page)
8 March 2013Appointment of Mr Nicholas Mowbray Dawson as a director on 26 February 2013 (2 pages)
3 March 2013Termination of appointment of Carys Lloyd Jones as a director on 26 February 2013 (1 page)
3 March 2013Termination of appointment of Carys Lloyd Jones as a director on 26 February 2013 (1 page)
7 January 2013Annual return made up to 6 January 2013 no member list (5 pages)
7 January 2013Annual return made up to 6 January 2013 no member list (5 pages)
7 January 2013Annual return made up to 6 January 2013 no member list (5 pages)
6 January 2013Termination of appointment of Paul Yaghmourian as a director on 10 December 2012 (1 page)
6 January 2013Termination of appointment of Paul Yaghmourian as a director on 10 December 2012 (1 page)
18 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 6 January 2012 no member list (5 pages)
17 January 2012Annual return made up to 6 January 2012 no member list (5 pages)
17 January 2012Annual return made up to 6 January 2012 no member list (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
11 April 2011Appointment of Mr Wiliam Keneally as a director (2 pages)
11 April 2011Appointment of Mr Robin Byde as a director (2 pages)
11 April 2011Appointment of Mr Paul Yaghmourian as a director (2 pages)
11 April 2011Appointment of Mr Wiliam Keneally as a director (2 pages)
11 April 2011Appointment of Mr Wiliam Keneally as a director (2 pages)
11 April 2011Appointment of Mr Robin Byde as a director (2 pages)
11 April 2011Appointment of Mr Wiliam Keneally as a director (2 pages)
11 April 2011Appointment of Mr Paul Yaghmourian as a director (2 pages)
12 January 2011Annual return made up to 6 January 2011 no member list (5 pages)
12 January 2011Annual return made up to 6 January 2011 no member list (5 pages)
12 January 2011Annual return made up to 6 January 2011 no member list (5 pages)
11 January 2011Termination of appointment of Charlotte Parry as a director (1 page)
11 January 2011Termination of appointment of Charlotte Parry as a director (1 page)
21 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
22 February 2010Appointment of Mr Brian Watts as a director (2 pages)
22 February 2010Appointment of Mr Brian Watts as a director (2 pages)
19 February 2010Registered office address changed from 15 Heralds Place Kennington London SE11 4NL on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 15 Heralds Place Kennington London SE11 4NL on 19 February 2010 (1 page)
19 February 2010Annual return made up to 6 January 2010 no member list (3 pages)
19 February 2010Annual return made up to 6 January 2010 no member list (3 pages)
19 February 2010Director's details changed for Charlotte Fiona Parry on 6 January 2010 (2 pages)
19 February 2010Director's details changed for Charlotte Fiona Parry on 6 January 2010 (2 pages)
19 February 2010Director's details changed for Charlotte Fiona Parry on 6 January 2010 (2 pages)
19 February 2010Annual return made up to 6 January 2010 no member list (3 pages)
18 January 2010Full accounts made up to 31 March 2009 (13 pages)
18 January 2010Full accounts made up to 31 March 2009 (13 pages)
25 February 2009Appointment terminated director keith lewis (1 page)
25 February 2009Annual return made up to 06/01/09 (3 pages)
25 February 2009Appointment terminated director david parker (1 page)
25 February 2009Appointment terminated director malcolm baines (1 page)
25 February 2009Appointment terminated director david parker (1 page)
25 February 2009Annual return made up to 06/01/09 (3 pages)
25 February 2009Appointment terminated director keith lewis (1 page)
25 February 2009Appointment terminated director malcolm baines (1 page)
27 January 2009Full accounts made up to 31 March 2008 (13 pages)
27 January 2009Full accounts made up to 31 March 2008 (13 pages)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
8 January 2008Annual return made up to 06/01/08 (2 pages)
8 January 2008Annual return made up to 06/01/08 (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007New secretary appointed (1 page)
3 September 2007Registered office changed on 03/09/07 from: 22 gilbert road london SE11 4NL (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: 22 gilbert road london SE11 4NL (1 page)
31 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
10 January 2007Annual return made up to 06/01/07 (2 pages)
10 January 2007Annual return made up to 06/01/07 (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
24 January 2006Annual return made up to 06/01/06 (2 pages)
24 January 2006New director appointed (1 page)
24 January 2006Annual return made up to 06/01/06 (2 pages)
24 January 2006New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
6 January 2005Annual return made up to 06/01/05
  • 363(288) ‐ Director resigned
(5 pages)
6 January 2005Full accounts made up to 31 March 2004 (12 pages)
6 January 2005Annual return made up to 06/01/05
  • 363(288) ‐ Director resigned
(5 pages)
6 January 2005Full accounts made up to 31 March 2004 (12 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
13 January 2004Annual return made up to 06/01/04 (5 pages)
13 January 2004Annual return made up to 06/01/04 (5 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
8 December 2003Full accounts made up to 31 March 2003 (12 pages)
8 December 2003Full accounts made up to 31 March 2003 (12 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Annual return made up to 06/01/03 (5 pages)
16 January 2003Full accounts made up to 31 March 2002 (12 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Annual return made up to 06/01/03 (5 pages)
16 January 2003Full accounts made up to 31 March 2002 (12 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Annual return made up to 06/01/02
  • 363(288) ‐ Director resigned
(5 pages)
18 January 2002Annual return made up to 06/01/02
  • 363(288) ‐ Director resigned
(5 pages)
21 December 2001Full accounts made up to 31 March 2001 (12 pages)
21 December 2001Full accounts made up to 31 March 2001 (12 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Annual return made up to 06/01/01
  • 363(288) ‐ Director resigned
(5 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Annual return made up to 06/01/01
  • 363(288) ‐ Director resigned
(5 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
11 December 2000Full accounts made up to 31 March 2000 (11 pages)
11 December 2000Full accounts made up to 31 March 2000 (11 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Annual return made up to 06/01/00
  • 363(288) ‐ Director resigned
(4 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Annual return made up to 06/01/00
  • 363(288) ‐ Director resigned
(4 pages)
29 November 1999Full accounts made up to 31 March 1999 (11 pages)
29 November 1999Full accounts made up to 31 March 1999 (11 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 30 heralds place london SE11 4NP (1 page)
21 July 1999Registered office changed on 21/07/99 from: 30 heralds place london SE11 4NP (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
29 January 1999Annual return made up to 06/01/99 (4 pages)
29 January 1999Annual return made up to 06/01/99 (4 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
15 January 1998Annual return made up to 06/01/98
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1998Annual return made up to 06/01/98
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1997Full accounts made up to 31 March 1997 (11 pages)
5 December 1997Full accounts made up to 31 March 1997 (11 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
13 January 1997Annual return made up to 06/01/97 (6 pages)
13 January 1997Annual return made up to 06/01/97 (6 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
3 December 1996Full accounts made up to 31 March 1996 (11 pages)
3 December 1996Full accounts made up to 31 March 1996 (11 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Secretary resigned;director resigned (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New secretary appointed;new director appointed (2 pages)
23 January 1996Annual return made up to 11/01/96 (6 pages)
23 January 1996Secretary resigned;director resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Annual return made up to 11/01/96 (6 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 22 gilbert road kennington london SE11 4NL (1 page)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996New secretary appointed;new director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 22 gilbert road kennington london SE11 4NL (1 page)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
9 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1992Memorandum and Articles of Association (14 pages)
9 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1992Memorandum and Articles of Association (14 pages)