Company NameHeath View (Properties) Limited
Company StatusActive
Company Number01969564
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Charles Jacobs
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1994(8 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Idit Chester
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameDr Benjamin Marc Ellis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMs Lindsay Susan Wittenberg
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleExecutive Coach
Country of ResidenceEngland
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Roger Henry Dearling
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Heath View
London
N2 0QB
Director NameThea Johanna Alexander
Date of BirthAugust 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed08 November 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1997)
RoleHousewife
Correspondence Address13 Frys Close
Portesham
Weymouth
Dorset
DT3 4LQ
Director NameMr John Garth Larkin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 November 1994)
RoleBarrister
Correspondence Address68 Heath View
East Finchley
London
N2 0QB
Director NameMrs Elizabeth Jean Mobbs
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 August 1998)
RoleHousewife
Correspondence Address28 Heath View
East Finchley
London
N2 0QA
Director NameMr Henry Chester
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(5 years, 11 months after company formation)
Appointment Duration24 years, 7 months (resigned 27 June 2016)
RoleMenswear Agent
Country of ResidenceEngland
Correspondence Address62 Heath View
East Finchley
London
N2 0QB
Secretary NameThea Johanna Alexander
NationalityDutch
StatusResigned
Appointed08 November 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address13 Frys Close
Portesham
Weymouth
Dorset
DT3 4LQ
Director NameMr Rene Roufall Cassab
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(11 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Heath View Close
East Finchley
London
N2 0PY
Secretary NameMr Rene Roufall Cassab
NationalityBritish
StatusResigned
Appointed31 July 1997(11 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Heath View Close
East Finchley
London
N2 0PY
Director NameWalter Chew
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(12 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 12 August 2008)
RoleRetired
Correspondence Address14 Heath View Close
London
N2 0PY
Director NameJames Elliott Saidman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(18 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 27 June 2016)
RoleTrader
Correspondence Address9 Heath View Close
East Finchley
London
N2 0PY
Secretary NameJames Elliott Saidman
NationalityBritish
StatusResigned
Appointed01 July 2004(18 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 27 June 2016)
RoleTrader
Correspondence Address9 Heath View Close
East Finchley
London
N2 0PY
Director NameMr Ho Yin Yin Wu
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(24 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Harold David Nass
4.13%
Ordinary
14 at £1Mrs Vera Ackerman
2.89%
Ordinary
11 at £1Amir Afkhami
2.27%
Ordinary
11 at £1Benjamin Ellis
2.27%
Ordinary
11 at £1Bernard Olins & Barbara Olins
2.27%
Ordinary
11 at £1Deborah Sarah Baracha Pfeffer
2.27%
Ordinary
11 at £1Diana Joyce Gold
2.27%
Ordinary
11 at £1Dr Syed Ali
2.27%
Ordinary
11 at £1Ho Yin Wu
2.27%
Ordinary
11 at £1Leonard Henry Honey
2.27%
Ordinary
11 at £1Lindsay Susan Wittenberg
2.27%
Ordinary
11 at £1Mr Douglas Simon Berry
2.27%
Ordinary
11 at £1Mr Henry Chester
2.27%
Ordinary
11 at £1Mr Jamie Alexander Conduit
2.27%
Ordinary
11 at £1Mr S.r. Jacobs
2.27%
Ordinary
11 at £1Mrs G. Sussman
2.27%
Ordinary
11 at £1Mrs Pnina Kay
2.27%
Ordinary
11 at £1Mrs R. Masel
2.27%
Ordinary
11 at £1Mrs Susan Weil & Mrs Glenda Miryam Ellis
2.27%
Ordinary
11 at £1Naomi Charlotte Wimborne
2.27%
Ordinary
11 at £1Nicholas Andrew Bitel & Sharon Michele Bitel
2.27%
Ordinary
11 at £1Nicholas Arvanitis & John Arvanitis & Matthew Arvanitis
2.27%
Ordinary
11 at £1Oliver James Blair
2.27%
Ordinary
11 at £1Rene Roufail Cassab
2.27%
Ordinary
11 at £1Richard Adam Freed
2.27%
Ordinary
10 at £1Dexter Graham Moseley
2.07%
Ordinary
10 at £1Dr M.d. Ashton
2.07%
Ordinary
10 at £1Gabrielle Ruth Weil
2.07%
Ordinary
10 at £1Jeremy Charles Jacobs
2.07%
Ordinary
10 at £1Liane Sian Harris
2.07%
Ordinary
10 at £1Lucy Jayne Becker
2.07%
Ordinary
10 at £1Mark Gary Taylor & Andrea Lesley Bernstein
2.07%
Ordinary
10 at £1Michael Matthews
2.07%
Ordinary
10 at £1Mr D.a. Harris
2.07%
Ordinary
10 at £1Mr Jamil Dangoor
2.07%
Ordinary
10 at £1Mr Roger Dearling & Lynne Joyce Dearling
2.07%
Ordinary
10 at £1Mr Sidney Carson & Mrs Mildred Carson & Mallory Paul Morris & Craig Jonathan Morris
2.07%
Ordinary
10 at £1Mr Sidney Singer & Mrs Iris Singer
2.07%
Ordinary
10 at £1Mrs E. Jacobs
2.07%
Ordinary
10 at £1Ms Elaine Margaret Ayre
2.07%
Ordinary
10 at £1Ronald Brian Cooper & Barbara Cooper
2.07%
Ordinary
3 at £1Zarin Nadjafian
0.62%
Ordinary
1 at £1Alexander Mcmillen
0.21%
Ordinary
1 at £1Avis Johns
0.21%
Ordinary
1 at £1Beatrix Brunschweiler
0.21%
Ordinary
1 at £1Christopher Hunter & Hilary Anne Townley
0.21%
Ordinary
1 at £1Darrin Jacobs
0.21%
Ordinary
1 at £1Edward Stanley Suffling
0.21%
Ordinary
1 at £1El-sayed Khalil Assem & A. Kheir-eldin Assem
0.21%
Ordinary
1 at £1Fiona Justine Squires & Angus William Alderman
0.21%
Ordinary
1 at £1Howard Sun
0.21%
Ordinary
1 at £1Idit Chester
0.21%
Ordinary
1 at £1J.c. Kruger
0.21%
Ordinary
1 at £1Jag Mohan Arora
0.21%
Ordinary
1 at £1Jayne Amelia Parnes
0.21%
Ordinary
1 at £1Joanne Winston
0.21%
Ordinary
1 at £1Llan Feigenbaum
0.21%
Ordinary
1 at £1M. Porfiropoullos
0.21%
Ordinary
1 at £1M.k. Harrison
0.21%
Ordinary
1 at £1Margaret Presman
0.21%
Ordinary
1 at £1Mr Ankit Puri & Mrs Supriya Gureja
0.21%
Ordinary
1 at £1Mr Ian Davis
0.21%
Ordinary
1 at £1Mr M.h. Aarons
0.21%
Ordinary
1 at £1Mr P.j. Murphy
0.21%
Ordinary
1 at £1Mr S. Carson
0.21%
Ordinary
1 at £1Mrs Arvenitis
0.21%
Ordinary
1 at £1Mrs F. Adib-samil
0.21%
Ordinary
1 at £1Ms Tanya Silverbeck
0.21%
Ordinary
1 at £1N.j. Baskin
0.21%
Ordinary
1 at £1Paul Andrew Donovan & Nikki Adrienne Aviva Donovan
0.21%
Ordinary
1 at £1Philip M.r Cohen
0.21%
Ordinary
1 at £1Reverend Derek Michael Lindfield & Mrs Carole Ann Lindfield
0.21%
Ordinary
1 at £1Ruth Ash
0.21%
Ordinary
1 at £1S. Mindel
0.21%
Ordinary
1 at £1T.j. Daly
0.21%
Ordinary
1 at £1Thomas Mark Henninghan & Mrs Lilly Henningham
0.21%
Ordinary

Financials

Year2014
Turnover£663
Net Worth£1,074
Cash£145
Current Liabilities£2,757

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 30 September 2023 with updates (9 pages)
24 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
6 October 2022Confirmation statement made on 30 September 2022 with updates (9 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 October 2021Confirmation statement made on 30 September 2021 with updates (10 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 October 2020Appointment of Mr Roger Henry Dearling as a director on 26 October 2020 (2 pages)
15 October 2020Confirmation statement made on 30 September 2020 with updates (9 pages)
15 June 2020Termination of appointment of Ho Yin Wu as a director on 4 June 2020 (1 page)
11 October 2019Confirmation statement made on 30 September 2019 with updates (10 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (10 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (11 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (11 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 August 2016Director's details changed for Mr Ho Yin Wu on 3 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Jeremy Charles Jacobs on 3 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Ho Yin Wu on 3 August 2016 (2 pages)
4 August 2016Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 4 August 2016 (1 page)
4 August 2016Director's details changed for Mr Jeremy Charles Jacobs on 3 August 2016 (2 pages)
4 August 2016Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 4 August 2016 (1 page)
3 August 2016Termination of appointment of Rene Roufall Cassab as a director on 27 June 2016 (1 page)
3 August 2016Termination of appointment of Rene Roufall Cassab as a director on 27 June 2016 (1 page)
2 August 2016Termination of appointment of Henry Chester as a director on 27 June 2016 (1 page)
2 August 2016Appointment of Ms Lindsay Susan Wittenberg as a director on 27 June 2016 (2 pages)
2 August 2016Appointment of Mrs Idit Chester as a director on 27 June 2016 (2 pages)
2 August 2016Termination of appointment of James Elliott Saidman as a secretary on 27 June 2016 (1 page)
2 August 2016Appointment of Dr Benjamin Marc Ellis as a director on 27 June 2016 (2 pages)
2 August 2016Appointment of Dr Benjamin Marc Ellis as a director on 27 June 2016 (2 pages)
2 August 2016Appointment of Mrs Idit Chester as a director on 27 June 2016 (2 pages)
2 August 2016Termination of appointment of James Elliott Saidman as a director on 27 June 2016 (1 page)
2 August 2016Termination of appointment of Henry Chester as a director on 27 June 2016 (1 page)
2 August 2016Termination of appointment of James Elliott Saidman as a director on 27 June 2016 (1 page)
2 August 2016Appointment of Ms Lindsay Susan Wittenberg as a director on 27 June 2016 (2 pages)
2 August 2016Termination of appointment of James Elliott Saidman as a secretary on 27 June 2016 (1 page)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 484
(13 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 484
(13 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 484
(14 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 484
(14 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 484
(13 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 484
(13 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
1 November 2010Appointment of Mr Ho Yin Wu as a director (2 pages)
1 November 2010Appointment of Mr Ho Yin Wu as a director (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (13 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (13 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
10 December 2009Appointment of Mr Rene Roufall Cassab as a director (2 pages)
10 December 2009Appointment of Mr Rene Roufall Cassab as a director (2 pages)
28 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (25 pages)
28 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (25 pages)
23 November 2009Termination of appointment of Walter Chew as a director (1 page)
23 November 2009Termination of appointment of Walter Chew as a director (1 page)
29 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 October 2008Return made up to 30/09/08; full list of members (21 pages)
10 October 2008Return made up to 30/09/08; full list of members (21 pages)
12 November 2007Return made up to 30/09/07; full list of members (19 pages)
12 November 2007Return made up to 30/09/07; full list of members (19 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
7 November 2006Return made up to 30/09/06; full list of members (18 pages)
7 November 2006Return made up to 30/09/06; full list of members (18 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
19 December 2005Return made up to 30/09/05; full list of members (14 pages)
19 December 2005Return made up to 30/09/05; full list of members (14 pages)
29 November 2005Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page)
29 November 2005Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
27 October 2004Return made up to 30/09/04; full list of members (17 pages)
27 October 2004Return made up to 30/09/04; full list of members (17 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
23 August 2004New secretary appointed;new director appointed (2 pages)
23 August 2004New secretary appointed;new director appointed (2 pages)
20 October 2003Return made up to 30/09/03; full list of members (17 pages)
20 October 2003Return made up to 30/09/03; full list of members (17 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
6 December 2002Secretary's particulars changed;director's particulars changed (1 page)
6 December 2002Secretary's particulars changed;director's particulars changed (1 page)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
15 October 2002Return made up to 30/09/02; full list of members (18 pages)
15 October 2002Return made up to 30/09/02; full list of members (18 pages)
24 October 2001Full accounts made up to 31 December 2000 (8 pages)
24 October 2001Full accounts made up to 31 December 2000 (8 pages)
24 October 2001Return made up to 30/09/01; full list of members (17 pages)
24 October 2001Return made up to 30/09/01; full list of members (17 pages)
20 October 2000Full accounts made up to 31 December 1999 (8 pages)
20 October 2000Return made up to 30/09/00; full list of members (5 pages)
20 October 2000Return made up to 30/09/00; full list of members (5 pages)
20 October 2000Full accounts made up to 31 December 1999 (8 pages)
27 October 1999Return made up to 30/09/99; full list of members (11 pages)
27 October 1999Return made up to 30/09/99; full list of members (11 pages)
14 October 1999Full accounts made up to 31 December 1998 (8 pages)
14 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
27 October 1998Return made up to 30/09/98; no change of members (5 pages)
27 October 1998Return made up to 30/09/98; no change of members (5 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
26 October 1997Return made up to 30/09/97; full list of members (11 pages)
26 October 1997Return made up to 30/09/97; full list of members (11 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Secretary resigned;director resigned (1 page)
19 August 1997Secretary resigned;director resigned (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Return made up to 30/09/96; full list of members (11 pages)
20 January 1997Return made up to 30/09/96; full list of members (11 pages)
20 January 1997Director's particulars changed (1 page)
25 October 1996Full accounts made up to 31 December 1995 (8 pages)
25 October 1996Full accounts made up to 31 December 1995 (8 pages)
14 March 1996Return made up to 30/09/95; full list of members (7 pages)
14 March 1996Return made up to 30/09/95; full list of members (7 pages)
9 October 1995Full accounts made up to 31 December 1994 (7 pages)
9 October 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1986Company name changed\certificate issued on 20/02/86 (2 pages)
20 February 1986Company name changed\certificate issued on 20/02/86 (2 pages)
6 December 1985Incorporation (15 pages)
6 December 1985Incorporation (15 pages)