Company NameHighview Properties Limited
Company StatusActive
Company Number02237572
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Alexandra Mary Dear
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(26 years after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Blackhills
Esher
Surrey
KT10 9JW
Director NameMiss Claire Louise Chuard
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(26 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address43 Dafforne Road
London
SW17 8TY
Director NameMr Mamerto Quiaoit
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address62 Arragon Road
London
E6 1QP
Director NameMr Oliver William Henry Beauchamp
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressFlat 2 43 Dafforne Road
London
SW17 8TY
Director NameMr Jonathan Hugh Proctor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 1992(3 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 August 2002)
RoleBusinessman
Correspondence AddressApplegarth
Portsmouth Road
Ripley
Surrey
GU23 6EZ
Director NameLuisita Aquino Quiaoit
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 11 months after company formation)
Appointment Duration28 years, 11 months (resigned 05 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 43 Dafforne Road
London
SW17 8TY
Director NameMr Richard Arthur Saunders
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 August 1992)
RoleSystems Analyst
Correspondence Address43 Dafforne Road
London
SW17 8TY
Director NameMs Kathy Saunders
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 August 1992)
RoleManagement Consultant
Correspondence Address43 Dafforne Road
London
SW17 8TY
Director NameErlinda Magbanua
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFilipino
StatusResigned
Appointed12 March 1992(3 years, 11 months after company formation)
Appointment Duration-1 years (resigned 20 March 1991)
RoleNurse
Correspondence Address43 Dafforne Road
London
SW17 8TY
Secretary NameMs Amy Cathleen Schlee
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1992(3 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 August 1992)
RoleCharny Administrator
Correspondence AddressFlat 2 43 Dafforne Road
London
SW17 8TY
Director NameMr Christopher Raymond Dobbs
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1995)
RoleEducation
Correspondence Address43 Dafforne Road
London
SW17 8TY
Director NameMs Amy Cathleen Schlee
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 February 1997)
RoleCharny Administrator
Correspondence AddressFlat 2 43 Dafforne Road
London
SW17 8TY
Director NameMs Amy Cathleen Schlee
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 February 1997)
RoleCharny Administrator
Correspondence AddressFlat 2 43 Dafforne Road
London
SW17 8TY
Secretary NameMs Amy Cathleen Schlee
NationalityAmerican
StatusResigned
Appointed28 August 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 February 1997)
RoleCharny Administrator
Correspondence AddressFlat 2 43 Dafforne Road
London
SW17 8TY
Director NameHoward Anthony Lewis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 2001)
RoleCharity Worker
Correspondence AddressFlat 4 43 Dafforne Road
London
SW17 8TY
Secretary NameHoward Anthony Lewis
NationalityBritish
StatusResigned
Appointed11 February 1997(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 December 2001)
RoleCharity Worker
Correspondence AddressFlat 4 43 Dafforne Road
London
SW17 8TY
Director NameJames Scudamore Chapman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2004)
RoleArchitectural Technician
Correspondence AddressFlat 3
43 Dafforne Road
Tooting Bec
London
SW17 8TY
Director NameClaire Anne Heycock
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2004)
RoleEvents Manager
Correspondence AddressFlat 4
43 Dafforne Road
Tooting Bec
London
SW17 8TY
Secretary NameClaire Anne Heycock
NationalityBritish
StatusResigned
Appointed08 August 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2004)
RoleEvents Manager
Correspondence AddressFlat 4
43 Dafforne Road
Tooting Bec
London
SW17 8TY
Director NameSarah Louise Nicolson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2009)
RoleMerchandiser
Correspondence AddressFlat 2 43 Dafforne Road
Tooting Bec
London
SW17 8TY
Secretary NameLuisita Aquino Quiaoit
NationalityBritish
StatusResigned
Appointed05 October 2004(16 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 February 2021)
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 1 43 Dafforne Road
London
SW17 8TY
Director NameMr Andrew Hutchinson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2011)
RoleBroker
Country of ResidenceEngland
Correspondence AddressFlat 4, 43 Dafforne Road
London
SW17 8TY
Director NameMr Robert Edward Wilson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2012)
RoleArmed Forces
Country of ResidenceEngland
Correspondence Address43 Dafforne Road
London Tooting Bec
London
SW17 8TY
Director NameMichael Francis Tay
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(24 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 February 2017)
RoleCompliance
Country of ResidenceEngland
Correspondence AddressFlat 2 43 Dafforne Road
London
SW17 8TY
Director NameMr William David Moss Sowerby
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(28 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 August 2021)
RoleSrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Dafforne Road
London
SW17 8TY

Location

Registered Address43 Dafforne Road
London
SW17 8TY
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

2 at £1Louise Chuard
25.00%
Ordinary
2 at £1Michael Francis Tay & Alison Sarah Masson
25.00%
Ordinary
2 at £1Rockport Homes (South) LTD
25.00%
Ordinary
1 at £1Luisita Aquino Quiaoit
12.50%
Ordinary
1 at £1Marites Aquino Quiaoit
12.50%
Ordinary

Accounts

Latest Accounts12 March 2023 (1 year, 1 month ago)
Next Accounts Due12 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End12 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

14 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 12 March 2020 (2 pages)
14 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 12 March 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 12 March 2018 (2 pages)
16 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 12 March 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 12 March 2017 (2 pages)
24 March 2017Register(s) moved to registered inspection location 28 Blackhills Esher KT10 9JW (1 page)
24 March 2017Register(s) moved to registered inspection location 28 Blackhills Esher KT10 9JW (1 page)
23 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
23 March 2017Register inspection address has been changed to 28 Blackhills Esher KT10 9JW (1 page)
23 March 2017Register inspection address has been changed to 28 Blackhills Esher KT10 9JW (1 page)
17 March 2017Appointment of Mr William David Moss Sowerby as a director on 14 March 2017 (2 pages)
17 March 2017Appointment of Mr William David Moss Sowerby as a director on 14 March 2017 (2 pages)
24 February 2017Termination of appointment of Michael Francis Tay as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Michael Francis Tay as a director on 24 February 2017 (1 page)
18 November 2016Accounts for a dormant company made up to 12 March 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 12 March 2016 (2 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 8
(7 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 8
(7 pages)
13 November 2015Accounts for a dormant company made up to 12 March 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 12 March 2015 (2 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 8
(7 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 8
(7 pages)
13 November 2014Appointment of Miss Louise Chuard as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Miss Louise Chuard as a director on 13 November 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 12 March 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 12 March 2014 (2 pages)
7 April 2014Appointment of Mrs Alexandra Mary Dear as a director (2 pages)
7 April 2014Appointment of Mrs Alexandra Mary Dear as a director (2 pages)
28 March 2014Director's details changed for Luisita Aquino Quiaoit on 1 June 2013 (2 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 8
(6 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 8
(6 pages)
28 March 2014Director's details changed for Luisita Aquino Quiaoit on 1 June 2013 (2 pages)
28 March 2014Director's details changed for Luisita Aquino Quiaoit on 1 June 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 12 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 12 March 2013 (2 pages)
3 April 2013Secretary's details changed for Luisita Aquino Quiaoit on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Michael Francis Tay on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Luisita Aquino Quiaoit on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Luisita Aquino Quiaoit on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Michael Francis Tay on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Luisita Aquino Quiaoit on 2 April 2013 (2 pages)
3 April 2013Director's details changed for Michael Francis Tay on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Luisita Aquino Quiaoit on 2 April 2013 (2 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
3 April 2013Director's details changed for Luisita Aquino Quiaoit on 2 April 2013 (2 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
2 April 2013Registered office address changed from C/O Michael Tay 43 Dafforne Road London SW17 8TY United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from C/O Michael Tay 43 Dafforne Road London SW17 8TY United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from C/O Michael Tay 43 Dafforne Road London SW17 8TY United Kingdom on 2 April 2013 (1 page)
13 November 2012Accounts for a dormant company made up to 12 March 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 12 March 2012 (2 pages)
23 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 8
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 8
(3 pages)
19 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 6
(3 pages)
19 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 6
(3 pages)
26 June 2012Termination of appointment of Robert Wilson as a director (1 page)
26 June 2012Registered office address changed from C/O Robert Wilson 43 Dafforne Road London Tooting Bec London London SW17 8TY United Kingdom on 26 June 2012 (1 page)
26 June 2012Appointment of Michael Francis Tay as a director (2 pages)
26 June 2012Registered office address changed from C/O Robert Wilson 43 Dafforne Road London Tooting Bec London London SW17 8TY United Kingdom on 26 June 2012 (1 page)
26 June 2012Termination of appointment of Robert Wilson as a director (1 page)
26 June 2012Appointment of Michael Francis Tay as a director (2 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
5 December 2011Accounts for a dormant company made up to 12 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 12 March 2011 (2 pages)
24 May 2011Termination of appointment of Andrew Hutchinson as a director (1 page)
24 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
24 May 2011Registered office address changed from C/O Andrew Hutchinson 43 Dafforne Road Tooting Bec London SW17 8TY United Kingdom on 24 May 2011 (1 page)
24 May 2011Termination of appointment of Andrew Hutchinson as a director (1 page)
24 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
24 May 2011Registered office address changed from C/O Andrew Hutchinson 43 Dafforne Road Tooting Bec London SW17 8TY United Kingdom on 24 May 2011 (1 page)
6 December 2010Accounts for a dormant company made up to 12 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 12 March 2010 (2 pages)
25 November 2010Appointment of Mr Robert Edward Wilson as a director (2 pages)
25 November 2010Appointment of Mr Robert Edward Wilson as a director (2 pages)
28 March 2010Director's details changed for Mr Andrew Hutchinson on 28 March 2010 (2 pages)
28 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
28 March 2010Director's details changed for Luisita Aquino Quiaoit on 28 February 2010 (2 pages)
28 March 2010Director's details changed for Luisita Aquino Quiaoit on 28 February 2010 (2 pages)
28 March 2010Director's details changed for Mr Andrew Hutchinson on 28 March 2010 (2 pages)
28 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
7 January 2010Accounts for a dormant company made up to 12 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 12 March 2009 (2 pages)
25 October 2009Registered office address changed from Sarah Nicholson Highview Properties 43 Dafforne Road Tooting Bec London SW17 8TY on 25 October 2009 (1 page)
25 October 2009Registered office address changed from Sarah Nicholson Highview Properties 43 Dafforne Road Tooting Bec London SW17 8TY on 25 October 2009 (1 page)
21 July 2009Director appointed mr andrew hutchinson (1 page)
21 July 2009Director appointed mr andrew hutchinson (1 page)
19 July 2009Appointment terminated director sarah nicolson (1 page)
19 July 2009Appointment terminated director sarah nicolson (1 page)
30 March 2009Return made up to 12/03/09; full list of members (5 pages)
30 March 2009Return made up to 12/03/09; full list of members (5 pages)
2 January 2009Accounts for a dormant company made up to 12 March 2008 (2 pages)
2 January 2009Accounts for a dormant company made up to 12 March 2008 (2 pages)
10 April 2008Registered office changed on 10/04/2008 from 43 dafforne road london SW17 8TY (1 page)
10 April 2008Registered office changed on 10/04/2008 from 43 dafforne road london SW17 8TY (1 page)
27 March 2008Return made up to 12/03/08; full list of members (5 pages)
27 March 2008Return made up to 12/03/08; full list of members (5 pages)
27 December 2007Accounts for a dormant company made up to 12 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 12 March 2007 (2 pages)
3 April 2007Return made up to 12/03/07; full list of members (3 pages)
3 April 2007Return made up to 12/03/07; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
16 November 2006Accounts for a dormant company made up to 12 March 2006 (2 pages)
16 November 2006Accounts for a dormant company made up to 12 March 2006 (2 pages)
19 April 2006Return made up to 12/03/06; full list of members (8 pages)
19 April 2006Return made up to 12/03/06; full list of members (8 pages)
22 December 2005Accounts for a dormant company made up to 12 March 2005 (2 pages)
22 December 2005Accounts for a dormant company made up to 12 March 2005 (2 pages)
7 April 2005Return made up to 12/03/05; full list of members (8 pages)
7 April 2005Return made up to 12/03/05; full list of members (8 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
11 February 2005Accounts for a dormant company made up to 12 March 2004 (2 pages)
11 February 2005Accounts for a dormant company made up to 12 March 2004 (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
13 April 2004Return made up to 12/03/04; full list of members (8 pages)
13 April 2004Return made up to 12/03/04; full list of members (8 pages)
2 December 2003Accounts for a dormant company made up to 12 March 2003 (2 pages)
2 December 2003Accounts for a dormant company made up to 12 March 2003 (2 pages)
5 August 2003Return made up to 12/03/03; full list of members (8 pages)
5 August 2003Return made up to 12/03/03; full list of members (8 pages)
8 January 2003Accounts for a dormant company made up to 12 March 2002 (2 pages)
8 January 2003Accounts for a dormant company made up to 12 March 2002 (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 August 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001Secretary resigned;director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
18 July 2001Accounts for a dormant company made up to 12 March 2000 (1 page)
18 July 2001Accounts for a dormant company made up to 12 March 2001 (1 page)
18 July 2001Accounts for a dormant company made up to 12 March 2001 (1 page)
18 July 2001Accounts for a dormant company made up to 12 March 2000 (1 page)
11 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1999Accounts for a dormant company made up to 12 March 1999 (1 page)
10 May 1999Accounts for a dormant company made up to 12 March 1999 (1 page)
10 May 1999Return made up to 12/03/99; full list of members (6 pages)
10 May 1999Return made up to 12/03/99; full list of members (6 pages)
15 May 1998Return made up to 12/03/98; no change of members (4 pages)
15 May 1998Return made up to 12/03/98; no change of members (4 pages)
10 June 1997Return made up to 12/03/97; full list of members (6 pages)
10 June 1997Return made up to 12/03/97; full list of members (6 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Return made up to 12/03/96; full list of members (7 pages)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Return made up to 12/03/96; full list of members (7 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Director resigned (1 page)
11 August 1996Accounts for a dormant company made up to 12 March 1996 (1 page)
11 August 1996Accounts for a dormant company made up to 12 March 1996 (1 page)
14 June 1995Accounts for a dormant company made up to 12 March 1995 (1 page)
14 June 1995Return made up to 12/03/95; no change of members (6 pages)
14 June 1995Return made up to 12/03/95; no change of members (6 pages)
14 June 1995Accounts for a dormant company made up to 12 March 1995 (1 page)
9 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1988Incorporation (18 pages)
30 March 1988Incorporation (18 pages)