Company Name92 Higher Drive Limited
Company StatusActive
Company Number01906108
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)
Previous NameJubilee Medical Care Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameJamie Clarke
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie House 2 - 6 Uffington Road West Norwood
London
SE27 0RW
Director NameAndrew Douglas Norman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie House 2 - 6 Uffington Road West Norwood
London
SE27 0RW
Director NameMr John Gregory Whelan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(38 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLotties Frome Limited 23 Catherine Street
Frome
Somerset
BA11 1DB
Director NameDr Hatif Hdaib Himoud
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelwyn Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Secretary NameMrs Samira Himoud
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelwyn Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Director NameHaitham Hatif Himoud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(8 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2002)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressSelwyn Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Director NameHeeramun Oozageer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(20 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2008)
RoleNursing Home Manager
Correspondence Address402 Coulsdon Road
Coulsdon
Surrey
CR5 1EF
Director NameSumitra Oozageer
Date of BirthApril 1963 (Born 61 years ago)
NationalityMauritius
StatusResigned
Appointed12 July 2005(20 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2008)
RoleCare Worker
Correspondence Address402 Coulsdon Road
Coulsdon
Surrey
CR5 1EF
Secretary NameHeeramun Oozageer
NationalityBritish
StatusResigned
Appointed12 July 2005(20 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2008)
RoleNursing Home Manager
Correspondence Address402 Coulsdon Road
Coulsdon
Surrey
CR5 1EF
Director NameMr John Gregory Whelan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2011)
RoleResidential Nursing Home Proprietor
Country of ResidenceEngland
Correspondence AddressWest Lodge Christchurch Street West
Frome
Somerset
BA11 1EH
Secretary NameMr Sean Whelan
StatusResigned
Appointed10 July 2010(25 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2011)
RoleCompany Director
Correspondence AddressFairlie House 2-6 Uffington Road
West Norwood
London
SE27 0RW
Director NameMrs Hazelyn Angela Canning
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(25 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie House 2-6 Uffington Road West Norwood
London
SE27 0RW
Director NameMs Suzanne Davey
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(25 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2021)
RoleNursing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie House 2 - 6 Uffington Road
West Norwood
London
SE27 0RW
Director NameMr Sean Whelan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(25 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie House 2-6 Uffington Road West Norwood
London
SE27 0RW
Secretary NameMs Hazelyn Canning
StatusResigned
Appointed23 February 2011(25 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2016)
RoleCompany Director
Correspondence AddressFairlie House 2-6 Uffington Road West Norwood
London
SE27 0RW
Director NameMr Terry Patrick McGranaghan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(32 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie House 2-6 Uffington Road
West Norwood
London
SE27 0RW

Contact

Telephone020 87632060
Telephone regionLondon

Location

Registered AddressFairlie House 2-6 Uffington Road
West Norwood
London
SE27 0RW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Shareholders

100 at £1Higher Drive Nursing Home (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£177,365
Cash£23,569
Current Liabilities£1,374,279

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

26 October 2018Delivered on: 29 October 2018
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Particulars: 1) all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, the properties which are briefly described in schedule 1 (registered property) to the debenture) and all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time on any such property.. 2) all present and future goodwill and uncalled capital for the time being of the company.. 3) the intellectual property which means the company's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
24 March 2014Delivered on: 28 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 March 2014Delivered on: 25 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 92 higher drive purley. Notification of addition to or amendment of charge.
Outstanding
10 November 2010Delivered on: 23 November 2010
Satisfied on: 21 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 July 2005Delivered on: 23 July 2005
Satisfied on: 26 November 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies.
Particulars: With full title guarantee the property k/a jubilee court nursing home 92 higher drive purley surrey t/no SY138283, together with all buildings fixtures fitings, all plant and machinery, book and other debts, all its undertaking. See the mortgage charge document for full details.
Fully Satisfied
4 November 1991Delivered on: 19 November 1991
Satisfied on: 26 November 2008
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: See form 395 and continuation sheet relevant to this charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 November 1991Delivered on: 19 November 1991
Satisfied on: 26 November 2008
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: £400,Ooo and all other moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 92 higher drive, purley, surrey. Fixed charge all present and future f/h property of the borrower including goodwll.
Fully Satisfied
16 April 1986Delivered on: 22 April 1986
Satisfied on: 10 August 2005
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: 92 higher drive, purley surrey croydon london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 January 2024Appointment of Mr John Gregory Whelan as a director on 19 January 2024 (2 pages)
7 December 2023Confirmation statement made on 10 November 2023 with updates (5 pages)
31 March 2023Full accounts made up to 30 June 2022 (26 pages)
25 November 2022Confirmation statement made on 10 November 2022 with updates (5 pages)
2 November 2022Change of details for Higher Drive Nursing Home (Holdings) Limited as a person with significant control on 2 November 2022 (2 pages)
27 June 2022Termination of appointment of Suzanne Davey as a director on 1 July 2021 (1 page)
27 June 2022Termination of appointment of Sean Whelan as a director on 1 July 2021 (1 page)
27 June 2022Appointment of Andrew Douglas Norman as a director on 1 July 2021 (2 pages)
27 June 2022Appointment of Jamie Clarke as a director on 1 July 2021 (2 pages)
27 June 2022Termination of appointment of Terry Patrick Mcgranaghan as a director on 1 July 2021 (1 page)
6 May 2022Full accounts made up to 30 June 2021 (25 pages)
24 November 2021Director's details changed for Mr Sean Whelan on 24 November 2021 (2 pages)
24 November 2021Director's details changed for Ms Suzanne Davey on 24 November 2021 (2 pages)
24 November 2021Confirmation statement made on 10 November 2021 with updates (5 pages)
3 November 2021Director's details changed for Mr Terry Patrick Mcgranaghan on 3 November 2021 (2 pages)
17 September 2021Full accounts made up to 30 June 2020 (25 pages)
30 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
29 June 2020Full accounts made up to 30 June 2019 (25 pages)
6 December 2019Confirmation statement made on 10 November 2019 with updates (5 pages)
27 March 2019Full accounts made up to 30 June 2018 (23 pages)
14 December 2018Confirmation statement made on 10 November 2018 with updates (5 pages)
2 November 2018Satisfaction of charge 019061080007 in full (1 page)
2 November 2018Satisfaction of charge 019061080006 in full (1 page)
29 October 2018Registration of charge 019061080008, created on 26 October 2018 (21 pages)
4 April 2018Full accounts made up to 30 June 2017 (25 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
17 October 2017Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages)
17 October 2017Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (23 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (23 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
3 November 2016Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page)
3 November 2016Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page)
2 November 2016Termination of appointment of Hazelyn Angela Canning as a director on 12 July 2016 (1 page)
2 November 2016Termination of appointment of Hazelyn Angela Canning as a director on 12 July 2016 (1 page)
4 April 2016Full accounts made up to 30 June 2015 (15 pages)
4 April 2016Full accounts made up to 30 June 2015 (15 pages)
27 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(6 pages)
27 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(6 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
16 January 2015Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 16 January 2015 (1 page)
13 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
28 March 2014Registration of charge 019061080007 (26 pages)
28 March 2014Registration of charge 019061080007 (26 pages)
25 March 2014Registration of charge 019061080006 (10 pages)
25 March 2014Registration of charge 019061080006 (10 pages)
21 March 2014Satisfaction of charge 5 in full (1 page)
21 March 2014Satisfaction of charge 5 in full (1 page)
31 January 2014Director's details changed for Ms Suzanne Davey on 10 November 2013 (2 pages)
31 January 2014Director's details changed for Ms Suzanne Davey on 10 November 2013 (2 pages)
13 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
20 September 2013Registered office address changed from Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 20 September 2013 (1 page)
4 April 2013Full accounts made up to 30 June 2012 (9 pages)
4 April 2013Full accounts made up to 30 June 2012 (9 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
13 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 February 2011Appointment of Ms Hazelyn Canning as a secretary (1 page)
23 February 2011Termination of appointment of Sean Whelan as a secretary (1 page)
23 February 2011Appointment of Ms Hazelyn Canning as a secretary (1 page)
23 February 2011Termination of appointment of Sean Whelan as a secretary (1 page)
7 February 2011Appointment of Ms Suzanne Davey as a director (2 pages)
7 February 2011Appointment of Ms Suzanne Davey as a director (2 pages)
7 February 2011Termination of appointment of John Whelan as a director (1 page)
7 February 2011Appointment of Mr Sean Whelan as a director (2 pages)
7 February 2011Appointment of Mrs Hazelyn Canning as a director (2 pages)
7 February 2011Appointment of Mrs Hazelyn Canning as a director (2 pages)
7 February 2011Termination of appointment of John Whelan as a director (1 page)
7 February 2011Appointment of Mr Sean Whelan as a director (2 pages)
22 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 July 2010Appointment of Mr Sean Whelan as a secretary (1 page)
10 July 2010Appointment of Mr Sean Whelan as a secretary (1 page)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 November 2009Director's details changed for John Gregory Whelan on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for John Gregory Whelan on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
12 February 2009Appointment terminated director and secretary heeramun oozageer (1 page)
12 February 2009Appointment terminated director sumitra oozageer (1 page)
12 February 2009Appointment terminated director sumitra oozageer (1 page)
12 February 2009Appointment terminated director and secretary heeramun oozageer (1 page)
27 January 2009Return made up to 10/11/08; full list of members (3 pages)
27 January 2009Return made up to 10/11/08; full list of members (3 pages)
8 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
8 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
1 December 2008Director appointed john gregory whelan (2 pages)
1 December 2008Director appointed john gregory whelan (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 November 2008Registered office changed on 26/11/2008 from 402 coulsdon road coulsdon surrey CR5 1EF (1 page)
26 November 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
26 November 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
26 November 2008Registered office changed on 26/11/2008 from 402 coulsdon road coulsdon surrey CR5 1EF (1 page)
3 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
22 November 2007Registered office changed on 22/11/07 from: 255 coulsdon road coulsdon surrey CR5 1EN (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Return made up to 10/11/07; full list of members (2 pages)
22 November 2007Return made up to 10/11/07; full list of members (2 pages)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Registered office changed on 22/11/07 from: 255 coulsdon road coulsdon surrey CR5 1EN (1 page)
22 November 2007Director's particulars changed (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
29 November 2006Return made up to 10/11/06; full list of members (2 pages)
29 November 2006Return made up to 10/11/06; full list of members (2 pages)
23 November 2006Return made up to 10/11/05; full list of members (3 pages)
23 November 2006Return made up to 10/11/05; full list of members (3 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006New director appointed (1 page)
22 August 2005Company name changed jubilee medical care LIMITED\certificate issued on 22/08/05 (2 pages)
22 August 2005Company name changed jubilee medical care LIMITED\certificate issued on 22/08/05 (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Declaration of assistance for shares acquisition (9 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 July 2005Declaration of assistance for shares acquisition (9 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 July 2005Director resigned (1 page)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: selwyn house coombe park kingston surrey KT2 7JB (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: selwyn house coombe park kingston surrey KT2 7JB (1 page)
27 July 2005Secretary resigned (1 page)
23 July 2005Particulars of mortgage/charge (11 pages)
23 July 2005Particulars of mortgage/charge (11 pages)
15 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 December 2004Return made up to 10/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 2004Return made up to 10/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 2004Location of register of members (1 page)
19 May 2004Location of register of members (1 page)
18 May 2004Location of register of members (1 page)
18 May 2004Location of register of members (1 page)
5 May 2004Registered office changed on 05/05/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
5 May 2004Registered office changed on 05/05/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
28 January 2004Registered office changed on 28/01/04 from: c/o michael cole and co senator house 2 graham road hendon central london NW4 3HJ (1 page)
28 January 2004Registered office changed on 28/01/04 from: c/o michael cole and co senator house 2 graham road hendon central london NW4 3HJ (1 page)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 December 2003Return made up to 10/11/03; full list of members (6 pages)
5 December 2003Return made up to 10/11/03; full list of members (6 pages)
12 November 2002Return made up to 10/11/02; full list of members (6 pages)
12 November 2002Return made up to 10/11/02; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 July 2002Director resigned (2 pages)
31 July 2002Director resigned (2 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 November 2001Return made up to 10/11/01; full list of members (6 pages)
8 November 2001Return made up to 10/11/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 November 2000Return made up to 10/11/00; full list of members (6 pages)
13 November 2000Return made up to 10/11/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 November 1999Return made up to 10/11/99; full list of members (6 pages)
26 November 1999Return made up to 10/11/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 November 1998Return made up to 10/11/98; full list of members (6 pages)
16 November 1998Return made up to 10/11/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
17 November 1997Return made up to 10/11/97; full list of members (6 pages)
17 November 1997Return made up to 10/11/97; full list of members (6 pages)
14 November 1996Return made up to 10/11/96; full list of members (6 pages)
14 November 1996Return made up to 10/11/96; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
7 June 1996Secretary's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
7 June 1996Secretary's particulars changed (1 page)
20 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
15 November 1995Return made up to 10/11/95; full list of members (6 pages)
15 November 1995Return made up to 10/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
17 April 1985Incorporation (16 pages)
17 April 1985Incorporation (16 pages)