Company NameSanfield Lynton Limited
DirectorsYuanyuan Ding and Martin Andrew Bailey
Company StatusActive
Company Number02326742
CategoryPrivate Limited Company
Incorporation Date8 December 1988(35 years, 3 months ago)
Previous NameDalestable Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Yuanyuan Ding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Martin Andrew Bailey
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMr John Stephen O'Halloran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration17 years, 7 months (resigned 31 July 2009)
RoleChartered Surveyor
Correspondence Address3 Chacombe Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2WS
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Director NamePaul John Pozzoni
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2006)
RoleSurveyor
Correspondence AddressRegency Cottage
63 High Street Bletchingley
Redhill
Surrey
RH1 4LJ
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration2 years (resigned 04 January 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration13 years, 8 months (resigned 12 September 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address38 Lonsdale Square
London
N1 1EW
Director NameMr Dudley Stephen Leigh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration13 years, 8 months (resigned 12 September 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address28 Rosecroft Avenue
London
NW3 7QB
Secretary NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed09 January 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMr Brian Hugh Ricketts
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1995)
RoleFinance Director
Correspondence AddressThe Tudors
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Director NamePaul Thomas Le Marquand
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 1999)
RoleChartered Surveyor
Correspondence Address16 Minster Road
Godalming
Surrey
GU7 1SP
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 05 August 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Jubilee Place
London
SW3 3TD
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(8 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 October 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr David Nigel Kennard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(10 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Crown Acres
East Peckham
Tonbridge
Kent
TN12 5HB
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed28 October 2005(16 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(19 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF
Director NameMr John William Holland Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fidel Lopez Soria
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameBrian Robert Woodhead
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(25 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Normand Boivin
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2014(25 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Jonathan Daniel Coen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(27 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 January 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Ross Findlay Scott Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(28 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameLouisa Pashis
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(28 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Nicholas Francis Golding
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(28 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Secretary NameHanover Management Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration1 week, 2 days (resigned 09 January 1992)
Correspondence Address16 Hans Road
London
SW3 1RS

Contact

Websiteheathrowairport.com
Telephone020 33688968
Telephone regionLondon

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Lhr Airports LTD
50.00%
Ordinary
50 at £1Sanfield Properties LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

28 February 1992Delivered on: 4 March 1992
Satisfied on: 3 March 1995
Persons entitled: Lynton PLC

Classification: Mortgage
Secured details: £13,000,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a victoria circus shopping centre victoia centre southend on sea t/no.EX187912 with all fixtures & fittings undertaking property rights & assets.....see form 395 for full details.
Fully Satisfied
28 April 1989Delivered on: 4 May 1989
Satisfied on: 3 March 1995
Persons entitled: The Canadian Imperial Bank of Commerce

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) l/h property k/a victoria circus shopping centre, victoria circus southend on sea essex ex 187912 ii) specific equitable charge all the estate and interest of the company in any f/h and l/h property iii) by way of floating charge the whole of the remander of the co's undertaking and assets booth present & future.
Fully Satisfied
28 April 1989Delivered on: 5 May 1989
Satisfied on: 2 July 1992
Persons entitled: Lynton PLC

Classification: Mortgage
Secured details: £4,850,000 and all other monies due or to become due from the company to the chartee under the terms of the facility letter dated 28.3.89 on this deed.
Particulars: 1) l/h property k/a victoria circus shopping centre, victoria circus southend on sea t/no. Ex 187912 together with all bouldings erections fixtures and fittings fixed plant & machinery ii) by way of floating charge the whole of the remainder of the company's propery rights and assets both present & f uture.
Fully Satisfied

Filing History

29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 September 2019Appointment of Ms Yuanyuan Ding as a director on 24 September 2019 (2 pages)
8 August 2019Termination of appointment of Louisa Pashis as a director on 8 August 2019 (1 page)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
21 November 2017Appointment of Louisa Pashis as a director on 20 November 2017 (2 pages)
21 November 2017Appointment of Mr Nicholas Francis Golding as a director on 20 November 2017 (2 pages)
21 November 2017Appointment of Mr Nicholas Francis Golding as a director on 20 November 2017 (2 pages)
21 November 2017Appointment of Louisa Pashis as a director on 20 November 2017 (2 pages)
21 November 2017Termination of appointment of Ross Findlay Scott Baker as a director on 20 November 2017 (1 page)
21 November 2017Termination of appointment of Ross Findlay Scott Baker as a director on 20 November 2017 (1 page)
4 October 2017Termination of appointment of Normand Boivin as a director on 3 October 2017 (1 page)
4 October 2017Termination of appointment of Normand Boivin as a director on 3 October 2017 (1 page)
27 June 2017Notification of Lhr Airports Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Lhr Airports Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Lhr Airports Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
12 May 2017Resolutions
  • RES13 ‐ Unaud acc & dir report 27/03/2017
(1 page)
12 May 2017Resolutions
  • RES13 ‐ Unaud acc & dir report 27/03/2017
(1 page)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of balance sheet directrs authorised to sign accts 27/03/2017
(1 page)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of balance sheet directrs authorised to sign accts 27/03/2017
(1 page)
23 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
23 January 2017Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page)
23 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
23 January 2017Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
2 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 October 2012Termination of appointment of John Holland Kaye as a director (1 page)
17 October 2012Termination of appointment of John Holland Kaye as a director (1 page)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
12 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
11 September 2012Termination of appointment of Shu Ooi as a secretary (1 page)
11 September 2012Termination of appointment of Shu Ooi as a secretary (1 page)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (14 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
6 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
16 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
16 March 2010Director's details changed for John William Holland Kaye on 1 August 2009 (1 page)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Secretary's details changed (3 pages)
25 September 2009Location of register of members (1 page)
25 September 2009Location of register of members (1 page)
25 September 2009Return made up to 10/08/09; full list of members (5 pages)
25 September 2009Return made up to 10/08/09; full list of members (5 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
8 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
18 August 2009Director appointed john william holland kaye (2 pages)
18 August 2009Director appointed john william holland kaye (2 pages)
12 August 2009Appointment terminated director john o`halloran (1 page)
12 August 2009Appointment terminated director john o`halloran (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
10 December 2008Secretary appointed shu mei ooi (2 pages)
10 December 2008Appointment terminated secretary susan welch (1 page)
10 December 2008Appointment terminated secretary susan welch (1 page)
10 December 2008Secretary appointed shu mei ooi (2 pages)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 September 2006Return made up to 10/08/06; full list of members (5 pages)
21 September 2006Return made up to 10/08/06; full list of members (5 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 September 2005Return made up to 10/08/05; full list of members (7 pages)
15 September 2005Return made up to 10/08/05; full list of members (7 pages)
11 January 2005Secretary's particulars changed (1 page)
11 January 2005Secretary's particulars changed (1 page)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 September 2004Return made up to 10/08/04; full list of members (7 pages)
2 September 2004Return made up to 10/08/04; full list of members (7 pages)
2 September 2003Return made up to 10/08/03; full list of members (7 pages)
2 September 2003Return made up to 10/08/03; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 August 2002Return made up to 10/08/02; full list of members (3 pages)
15 August 2002Return made up to 10/08/02; full list of members (3 pages)
7 September 2001Return made up to 10/08/01; full list of members (3 pages)
7 September 2001Return made up to 10/08/01; full list of members (3 pages)
19 June 2001Full accounts made up to 31 March 2001 (9 pages)
19 June 2001Full accounts made up to 31 March 2001 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
2 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
5 September 2000Return made up to 10/08/00; full list of members (3 pages)
5 September 2000Return made up to 10/08/00; full list of members (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
15 October 1999Return made up to 10/08/99; full list of members (4 pages)
15 October 1999Return made up to 10/08/99; full list of members (4 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page)
16 March 1999Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
24 January 1999Full accounts made up to 31 March 1998 (8 pages)
24 January 1999Full accounts made up to 31 March 1998 (8 pages)
1 September 1998Return made up to 10/08/98; full list of members (10 pages)
1 September 1998Return made up to 10/08/98; full list of members (10 pages)
14 October 1997Full accounts made up to 31 March 1997 (8 pages)
14 October 1997Full accounts made up to 31 March 1997 (8 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned (1 page)
4 September 1997Return made up to 10/08/97; full list of members (9 pages)
4 September 1997Return made up to 10/08/97; full list of members (9 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
10 January 1997Return made up to 10/08/96; full list of members (3 pages)
10 January 1997Return made up to 10/08/96; full list of members (3 pages)
10 January 1997Return made up to 31/12/96; full list of members (11 pages)
10 January 1997Return made up to 31/12/96; full list of members (11 pages)
10 November 1996Full accounts made up to 31 March 1996 (8 pages)
10 November 1996Full accounts made up to 31 March 1996 (8 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
31 January 1996Return made up to 31/12/95; full list of members (10 pages)
31 January 1996Return made up to 31/12/95; full list of members (10 pages)
13 September 1995Full accounts made up to 31 March 1995 (8 pages)
13 September 1995Full accounts made up to 31 March 1995 (8 pages)
17 August 1995Director resigned;new director appointed (6 pages)
17 August 1995Director resigned;new director appointed (6 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 October 1993Full accounts made up to 31 March 1993 (7 pages)
8 October 1993Full accounts made up to 31 March 1993 (7 pages)
24 July 1992Full accounts made up to 31 December 1991 (8 pages)
24 July 1992Full accounts made up to 31 December 1991 (8 pages)
31 August 1990Full accounts made up to 31 December 1989 (8 pages)
31 August 1990Full accounts made up to 31 December 1989 (8 pages)
8 December 1988Incorporation (13 pages)
8 December 1988Incorporation (13 pages)