Company NameThe Heights (Frognal) Ltd
Company StatusActive
Company Number01850745
CategoryPrivate Limited Company
Incorporation Date25 September 1984(39 years, 7 months ago)
Previous NameCroftglide Developments Limited

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 NameVassilis Spyrou Couvaras
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityGreek
StatusCurrent
Appointed28 March 1996(11 years, 6 months after company formation)
Appointment Duration28 years
RoleProject Director
Country of ResidenceEngland
Correspondence AddressFlat 23 The Heights
Frognal
London
NW3 6XS
Director NamePhil Falato
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(19 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address21 The Heights
97 Frognal
London
NW3 6XS
Director NameMr Orlando Napoleon Heron
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2012(27 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Victoria Street
London
Secretary NameAlliance Managing Agents (Corporation)
StatusCurrent
Appointed01 July 2015(30 years, 9 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Daniel Marcel Maumary
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed18 March 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1996)
RoleComputer Programmer
Correspondence AddressFlat 22 The Heights
London
NW3 6XS
Director NameMr Joseph Robertson Blackburn
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 1993)
RoleArchitect
Correspondence AddressFlat 5 The Heights
London
NW3 6XS
Director NameMs Jacqueline Anne Coleman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 April 1995)
RoleRetail Manager
Correspondence AddressFlat 7 The Heights
London
NW3 6XS
Director NameMr Robert Anthony Lomax
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 1996)
RolePublisher
Correspondence AddressFlat 4 The Heights
London
NW3 6XS
Secretary NameMr Robert Anthony Lomax
NationalityBritish
StatusResigned
Appointed18 March 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 1996)
RoleCompany Director
Correspondence AddressFlat 4 The Heights
London
NW3 6XS
Director NameThomas Joseph Barony
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1993(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 October 1998)
RoleSales Executive
Correspondence AddressFlat 9 The Heights
97 Frognal
London
NW3 6XS
Secretary NameVassilis Spyrou Couvaras
NationalityGreek
StatusResigned
Appointed25 October 1996(12 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2003)
RoleSenior Contracts Manager
Country of ResidenceEngland
Correspondence AddressFlat 23 The Heights
Frognal
London
NW3 6XS
Director NameAna Maria Palomo
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed13 March 1998(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 April 2001)
RoleMerchant Banking
Correspondence Address16 The Heights
97 Frognal
London
NW3 6XS
Director NameMrs Teresita Cutting
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2000(15 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGarden Flat
4b Belsize Lane
London
NW3 5AB
Director NameDerek Sydney Williams
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 2004)
RoleCertified Accountant
Correspondence Address18 The Heights
92 Frognal
London
NW3 6XJ
Director NameDerek Sydney Williams
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 2004)
RoleCertified Accountant
Correspondence Address18 The Heights
92 Frognal
London
NW3 6XJ
Director NameMr Laurent Charbonnier
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish,French
StatusResigned
Appointed09 April 2002(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 Sloane Terrace Mansions
Sloane Terrace
London
SW1X 9DG
Secretary NameLaurent Charbonnier
NationalityFrench
StatusResigned
Appointed31 March 2003(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2006)
RoleBanker
Correspondence Address19 The Heights
97 Frognal
London
NW3 6XS
Director NameMalcolm Alan Ferdinand Green
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2006)
RoleProperty Investment
Correspondence Address75 Heath Street
Hampstead
London
NW3 6UG
Director NameMichael Amorgianos
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGreek/Australian
StatusResigned
Appointed09 June 2004(19 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 July 2004)
RoleBanker
Correspondence Address9 The Heights
Frognal
London
NW3 6XS
Secretary NamePhil Falato
NationalityBritish
StatusResigned
Appointed20 October 2006(22 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 April 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 The Heights
97 Frognal
London
NW3 6XS
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed17 April 2007(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
298 Regents Park Road
London
N3 2UU
Director NameRobin Michael Bennett
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 2011)
RoleSolicitor
Correspondence AddressFlat 22 The Heights
Frognal
London
NW3 6XS
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(26 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2015)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed17 April 2007(22 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2015)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed17 April 2007(22 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 17 April 2007)
Correspondence AddressHathaway House
Popes Drive
London
N3 1QF

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£344
Net Worth£77,944
Cash£76,712
Current Liabilities£5,909

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

10 December 1984Delivered on: 24 December 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The heights 97 frognall hampstead london NW3. Tn: ln 166558. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 November 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
23 November 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 March 2023Confirmation statement made on 18 March 2023 with updates (5 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 March 2022Confirmation statement made on 18 March 2022 with updates (5 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 April 2017Second filing of Confirmation Statement dated 18/03/2017 (9 pages)
20 April 2017Second filing of Confirmation Statement dated 18/03/2017 (9 pages)
20 March 201718/03/17 Statement of Capital gbp 894
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 20/04/2017.
(8 pages)
20 March 201718/03/17 Statement of Capital gbp 894
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 20/04/2017.
(8 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
5 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 850
(8 pages)
5 May 2016Director's details changed for Vassilis Spyrou Couvaras on 1 July 2015 (2 pages)
5 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 850
(8 pages)
5 May 2016Director's details changed for Vassilis Spyrou Couvaras on 1 July 2015 (2 pages)
7 October 2015Appointment of Alliance Managing Agents as a secretary on 1 July 2015 (2 pages)
7 October 2015Appointment of Alliance Managing Agents as a secretary on 1 July 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 June 2015Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 6 Cochrane House Admirals Way London E14 9UD on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Kelly Hobbs as a secretary on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 6 Cochrane House Admirals Way London E14 9UD on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Crabtree Pm Limited as a secretary on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Kelly Hobbs as a secretary on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Crabtree Pm Limited as a secretary on 29 June 2015 (1 page)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 850
(9 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 850
(9 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 850
(8 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 850
(8 pages)
10 December 2013Termination of appointment of Robin Bennett as a director (1 page)
10 December 2013Termination of appointment of Robin Bennett as a director (1 page)
10 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
27 March 2013Appointment of Mr Orlando Napoleon Heron as a director (2 pages)
27 March 2013Appointment of Mr Orlando Napoleon Heron as a director (2 pages)
30 October 2012Termination of appointment of Derek Williams as a director (1 page)
30 October 2012Termination of appointment of Derek Williams as a director (1 page)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (9 pages)
3 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 August 2011Second filing of AR01 previously delivered to Companies House made up to 18 March 2010 (20 pages)
4 August 2011Annual return made up to 18 March 2008 with a full list of shareholders (12 pages)
4 August 2011Annual return made up to 18 March 2009 with a full list of shareholders (10 pages)
4 August 2011Annual return made up to 18 March 2009 with a full list of shareholders (10 pages)
4 August 2011Annual return made up to 18 March 2008 with a full list of shareholders (12 pages)
4 August 2011Second filing of AR01 previously delivered to Companies House made up to 18 March 2010 (20 pages)
21 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (9 pages)
21 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (9 pages)
14 April 2011Termination of appointment of Terence White as a secretary (2 pages)
14 April 2011Appointment of Kelly Hobbs as a secretary (3 pages)
14 April 2011Appointment of Kelly Hobbs as a secretary (3 pages)
14 April 2011Termination of appointment of Terence White as a secretary (2 pages)
30 November 2010Secretary's details changed for Mr Terence Robert White on 1 October 2010 (2 pages)
30 November 2010Secretary's details changed for Mr Terence Robert White on 1 October 2010 (2 pages)
30 November 2010Secretary's details changed for Mr Terence Robert White on 1 October 2010 (2 pages)
1 October 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
1 October 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 June 2010Appointment of Crabtree Property Management Limited as a secretary (2 pages)
11 June 2010Appointment of Crabtree Property Management Limited as a secretary (2 pages)
10 May 2010Annual return made up to 18 March 2010 with a full list of shareholders
  • ANNOTATION This document was second filed on 04/08/2011.
(17 pages)
10 May 2010Annual return made up to 18 March 2010 with a full list of shareholders
  • ANNOTATION This document was second filed on 04/08/2011.
(17 pages)
5 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
5 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
17 April 2009Return made up to 18/03/09; no change of members (6 pages)
17 April 2009Return made up to 18/03/09; no change of members (6 pages)
27 May 2008Registered office changed on 27/05/2008 from hathaway house popes drive london N3 1QF (1 page)
27 May 2008Registered office changed on 27/05/2008 from hathaway house popes drive london N3 1QF (1 page)
27 May 2008Return made up to 18/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 May 2008Return made up to 18/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 April 2008Director appointed robin michael bennett (2 pages)
18 April 2008Director appointed robin michael bennett (2 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
23 May 2007Return made up to 18/03/07; no change of members
  • 363(287) ‐ Registered office changed on 23/05/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
23 May 2007Return made up to 18/03/07; no change of members
  • 363(287) ‐ Registered office changed on 23/05/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Registered office changed on 04/05/07 from: FLAT21 the heights 97 frognal london NW3 6XS (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007Registered office changed on 04/05/07 from: FLAT21 the heights 97 frognal london NW3 6XS (1 page)
4 May 2007Secretary resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
20 March 2006Return made up to 18/03/06; change of members (8 pages)
20 March 2006Return made up to 18/03/06; change of members (8 pages)
10 February 2006Registered office changed on 10/02/06 from: flat 19 the heights 97 frognal hampstead london NW3 6XS (1 page)
10 February 2006Registered office changed on 10/02/06 from: flat 19 the heights 97 frognal hampstead london NW3 6XS (1 page)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Return made up to 18/03/05; full list of members (11 pages)
17 March 2005Return made up to 18/03/05; full list of members (11 pages)
21 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: c/o gross fine 14-16 stephenson way london NW1 2HD (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: c/o gross fine 14-16 stephenson way london NW1 2HD (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
19 May 2004Return made up to 18/03/04; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 May 2004Return made up to 18/03/04; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 April 2003Ad 13/09/02--------- £ si 28@1 (2 pages)
24 April 2003Ad 13/09/02--------- £ si 28@1 (2 pages)
10 April 2003Return made up to 18/03/03; no change of members (8 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Return made up to 18/03/03; no change of members (8 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
23 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
5 April 2002Return made up to 18/03/02; full list of members (17 pages)
5 April 2002Return made up to 18/03/02; full list of members (17 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 April 2001Return made up to 18/03/01; change of members (13 pages)
11 April 2001Return made up to 18/03/01; change of members (13 pages)
15 February 2001Full accounts made up to 30 September 2000 (7 pages)
15 February 2001Full accounts made up to 30 September 2000 (7 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
24 March 2000Return made up to 18/03/00; change of members (6 pages)
24 March 2000Return made up to 18/03/00; change of members (6 pages)
10 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 April 1999Return made up to 18/03/99; full list of members
  • 363(287) ‐ Registered office changed on 14/04/99
(6 pages)
14 April 1999Return made up to 18/03/99; full list of members
  • 363(287) ‐ Registered office changed on 14/04/99
(6 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
19 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 June 1998Auditor's resignation (2 pages)
4 June 1998Auditor's resignation (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 April 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Return made up to 18/03/97; full list of members (8 pages)
21 April 1997Location of register of members (1 page)
21 April 1997Return made up to 18/03/97; full list of members (8 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 April 1997Location of register of members (1 page)
21 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996Secretary resigned (1 page)
1 October 1996Registered office changed on 01/10/96 from: flat 8 the heights 97 frognal london NW3 6XS (1 page)
1 October 1996Registered office changed on 01/10/96 from: flat 8 the heights 97 frognal london NW3 6XS (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 March 1995Return made up to 18/03/95; full list of members (6 pages)
27 March 1995Return made up to 18/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
20 May 1993Memorandum and Articles of Association (8 pages)
20 May 1993Memorandum and Articles of Association (8 pages)
28 June 1989Wd 27/06/89 ad 10/12/88--------- £ si 55@1=55 £ ic 2/57 (2 pages)
28 June 1989Wd 27/06/89 ad 10/12/88--------- £ si 55@1=55 £ ic 2/57 (2 pages)
7 February 1989Company name changed croftglide developments LIMITED\certificate issued on 08/02/89 (2 pages)
7 February 1989Company name changed croftglide developments LIMITED\certificate issued on 08/02/89 (2 pages)
25 September 1984Certificate of incorporation (2 pages)
25 September 1984Certificate of incorporation (1 page)
25 September 1984Certificate of incorporation (1 page)
25 September 1984Certificate of incorporation (2 pages)