Company NameHedge End Park Limited
DirectorsGeraint Jamie Cowen and Robert Dylan Lyons
Company StatusActive
Company Number02514325
CategoryPrivate Limited Company
Incorporation Date21 June 1990(33 years, 10 months ago)
Previous NameBurginhall 486 Limited

Business Activity

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

Directors

Director NameMr Geraint Jamie Cowen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Robert Dylan Lyons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(33 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameChristopher Littmoden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address47/67 Baker Street
London
W1A 1DN
Director NameMr David Norton Roberts
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 08 September 1999)
RoleCompany Treasurer
Country of ResidenceEngland
Correspondence Address31 Beeches Walk
Carshalton
Surrey
SM5 4JS
Director NameMr John Anderson Lusher
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 1993)
RoleCompany Director
Correspondence Address47/67 Baker Street
London
W1A 1DN
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow 3, The Woodlands
Penn
High Wycombe
Buckinghamshire
HP10 8JD
Secretary NameMr William Hamilton
NationalityBritish
StatusResigned
Appointed21 June 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameRoger Aldridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressThe Orchard 33 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT
Director NameGeoffrey Court Dart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 1996)
RoleDivisional Director
Correspondence AddressThe Old Mill House
Temple
Marlow
Buckinghamshire
SL7 1SA
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed28 May 1996(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 2000)
RoleCompany Director
Correspondence Address27 Burrow Road
St Francis Place
East Dulwich
London
SE22 8DU
Director NameAlison Clare Reed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 September 1999)
RoleDivisional Director
Correspondence Address6 Sandringham Court
Westleigh Avenue Putney
London
SW15 6RE
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(9 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Castello Avenue
Putney
London
SW15 6EA
Director NameCatrin Elisabeth Thornton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address28 Alwyn Avenue
London
W4 4PB
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed08 March 2000(9 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 June 2012)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Christopher Michael Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2005)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 The Spinney
Parsonage Close Oakley
Bedford
Bedfordshire
MK43 7TH
Director NameNicola Joy Dulieu
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2004)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Director NameSimon Lee Webster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(12 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 July 2003)
RoleDept Director Planning And Dev
Correspondence AddressRay Park Lodge
57 Ray Park Avenue
Maidenhead
Berkshire
SL6 8DZ
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2004)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(13 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr John Matthew Birch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(17 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameAmanda Mellor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(19 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Secretary NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed22 June 2012(22 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameDr Christopher Paul Templeman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(22 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 February 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed25 February 2014(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed12 April 2016(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(27 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Nick James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(28 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(29 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websitej-sainsbury.co.uk
Telephone020 76957402
Telephone regionLondon

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

6.2m at £1J. Sainsbury PLC
50.00%
Ordinary A
6.2m at £1Marks & Spencer PLC
50.00%
Ordinary B

Financials

Year2014
Turnover£1,029,929
Net Worth£13,984,703
Cash£897,408
Current Liabilities£713,200

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End06 March

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

22 July 1992Delivered on: 27 July 1992
Satisfied on: 4 January 1997
Persons entitled: Hampshire Business Park Limited

Classification: First legal mortgage
Secured details: £700,000 and all monies due or to become due from the company to the chargee under the principal agreement (as defined).
Particulars: F/H property k/a hedge end eastleigh hampshire t/nos HP328993, HP285603 HP320163 HP276862 and HP321902.
Fully Satisfied

Filing History

6 November 2023Termination of appointment of Nick James Folland as a director on 2 November 2023 (1 page)
6 November 2023Appointment of Mr Robert Dylan Lyons as a director on 2 November 2023 (2 pages)
30 August 2023Full accounts made up to 4 March 2023 (18 pages)
20 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 5 March 2022 (19 pages)
26 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
3 March 2022Termination of appointment of Christopher Paul Templeman as a director on 25 February 2022 (1 page)
3 March 2022Appointment of Mr Geraint Jamie Cowen as a director on 25 February 2022 (2 pages)
7 December 2021Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page)
12 October 2021Full accounts made up to 6 March 2021 (18 pages)
10 May 2021Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page)
10 May 2021Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 7 March 2020 (19 pages)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 9 March 2019 (19 pages)
30 July 2019Director's details changed for Mr Nicholas James Folland on 3 July 2019 (2 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Officers service address was removed from the AP03 on 29/08/2019 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
26 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
8 March 2019Solvency Statement dated 07/03/19 (2 pages)
8 March 2019Statement by Directors (2 pages)
8 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
8 March 2019Statement of capital on 8 March 2019
  • GBP 2,440,214
(3 pages)
13 February 2019Termination of appointment of Amanda Mellor as a director on 1 February 2019 (1 page)
13 February 2019Appointment of Mr Nicholas James Folland as a director on 1 February 2019 (2 pages)
24 September 2018Full accounts made up to 10 March 2018 (18 pages)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
26 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
23 October 2017Full accounts made up to 11 March 2017 (18 pages)
23 October 2017Full accounts made up to 11 March 2017 (18 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Marks and Spencer P.L.C. as a person with significant control on 26 October 2016 (2 pages)
27 June 2017Notification of Marks and Spencer P.L.C. as a person with significant control on 26 October 2016 (2 pages)
27 June 2017Notification of J Sainsbury Plc as a person with significant control on 26 October 2016 (2 pages)
27 June 2017Notification of J Sainsbury Plc as a person with significant control on 26 October 2016 (2 pages)
4 November 2016Full accounts made up to 12 March 2016 (19 pages)
4 November 2016Full accounts made up to 12 March 2016 (19 pages)
6 October 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
6 October 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 12,440,214
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 12,440,214
(5 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 February 2016Auditor's resignation (2 pages)
12 February 2016Auditor's resignation (2 pages)
26 January 2016Auditor's resignation (4 pages)
26 January 2016Auditor's resignation (4 pages)
17 October 2015Full accounts made up to 14 March 2015 (19 pages)
17 October 2015Full accounts made up to 14 March 2015 (19 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 12,440,214
(5 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 12,440,214
(5 pages)
15 September 2014Full accounts made up to 15 March 2014 (19 pages)
15 September 2014Full accounts made up to 15 March 2014 (19 pages)
24 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
24 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 12,440,214
(5 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 12,440,214
(5 pages)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary (3 pages)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary (3 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
13 December 2013Full accounts made up to 16 March 2013 (18 pages)
13 December 2013Full accounts made up to 16 March 2013 (18 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
31 October 2012Appointment of Christopher Paul Templeman as a director (3 pages)
31 October 2012Appointment of Christopher Paul Templeman as a director (3 pages)
29 October 2012Termination of appointment of John Birch as a director (2 pages)
29 October 2012Termination of appointment of John Birch as a director (2 pages)
5 October 2012Full accounts made up to 17 March 2012 (18 pages)
5 October 2012Full accounts made up to 17 March 2012 (18 pages)
21 August 2012Termination of appointment of Hazel Jarvis as a secretary (2 pages)
21 August 2012Appointment of Philip William Davies as a secretary (3 pages)
21 August 2012Appointment of Philip William Davies as a secretary (3 pages)
21 August 2012Termination of appointment of Hazel Jarvis as a secretary (2 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
27 October 2011Full accounts made up to 19 March 2011 (18 pages)
27 October 2011Full accounts made up to 19 March 2011 (18 pages)
4 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 20 March 2010 (19 pages)
8 October 2010Full accounts made up to 20 March 2010 (19 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (3 pages)
10 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (3 pages)
10 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages)
8 November 2009Secretary's details changed for Hazel Jarvis on 1 October 2009 (3 pages)
2 November 2009Full accounts made up to 21 March 2009 (17 pages)
2 November 2009Full accounts made up to 21 March 2009 (17 pages)
17 August 2009Director appointed amanda mellor (2 pages)
17 August 2009Director appointed amanda mellor (2 pages)
3 August 2009Appointment terminated director graham oakley (1 page)
3 August 2009Appointment terminated director graham oakley (1 page)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 April 2009Full accounts made up to 22 March 2008 (15 pages)
23 April 2009Full accounts made up to 22 March 2008 (15 pages)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
15 April 2009Accounting reference date shortened from 28/03/2010 to 20/03/2010 (1 page)
1 July 2008Return made up to 21/06/08; full list of members (5 pages)
1 July 2008Return made up to 21/06/08; full list of members (5 pages)
14 April 2008Director appointed john matthew birch (2 pages)
14 April 2008Appointment terminated director richard chadwick (1 page)
14 April 2008Director appointed john matthew birch (2 pages)
14 April 2008Appointment terminated director richard chadwick (1 page)
28 January 2008Full accounts made up to 24 March 2007 (14 pages)
28 January 2008Full accounts made up to 24 March 2007 (14 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
29 November 2007Return made up to 21/06/07; full list of members (5 pages)
29 November 2007Return made up to 21/06/07; full list of members (5 pages)
30 January 2007Full accounts made up to 25 March 2006 (13 pages)
30 January 2007Full accounts made up to 25 March 2006 (13 pages)
28 June 2006Return made up to 21/06/06; full list of members (7 pages)
28 June 2006Return made up to 21/06/06; full list of members (7 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
17 November 2005Full accounts made up to 26 March 2005 (13 pages)
17 November 2005Full accounts made up to 26 March 2005 (13 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
10 July 2005Return made up to 21/06/05; full list of members (7 pages)
10 July 2005Return made up to 21/06/05; full list of members (7 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
19 October 2004Full accounts made up to 27 March 2004 (13 pages)
19 October 2004Full accounts made up to 27 March 2004 (13 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Return made up to 21/06/04; full list of members (8 pages)
9 August 2004Return made up to 21/06/04; full list of members (8 pages)
9 August 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
30 January 2004Full accounts made up to 29 March 2003 (13 pages)
30 January 2004Full accounts made up to 29 March 2003 (13 pages)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
31 July 2003New director appointed (5 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (5 pages)
31 July 2003Director resigned (1 page)
2 July 2003Return made up to 21/06/03; full list of members (8 pages)
2 July 2003Return made up to 21/06/03; full list of members (8 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
26 November 2002Full accounts made up to 30 March 2002 (13 pages)
26 November 2002Full accounts made up to 30 March 2002 (13 pages)
17 June 2002Return made up to 21/06/02; full list of members (8 pages)
17 June 2002Return made up to 21/06/02; full list of members (8 pages)
16 October 2001Registered office changed on 16/10/01 from: stamford house, stamford street, london. SE1 9LL (1 page)
16 October 2001Registered office changed on 16/10/01 from: stamford house, stamford street, london. SE1 9LL (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
10 August 2001Full accounts made up to 31 March 2001 (14 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Full accounts made up to 31 March 2001 (14 pages)
10 August 2001New director appointed (2 pages)
19 June 2001Return made up to 21/06/01; full list of members (7 pages)
19 June 2001Return made up to 21/06/01; full list of members (7 pages)
5 January 2001Full accounts made up to 1 April 2000 (13 pages)
5 January 2001Full accounts made up to 1 April 2000 (13 pages)
5 January 2001Full accounts made up to 1 April 2000 (13 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
26 June 2000Return made up to 21/06/00; full list of members (7 pages)
26 June 2000Return made up to 21/06/00; full list of members (7 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
18 October 1999Full accounts made up to 3 April 1999 (13 pages)
18 October 1999Full accounts made up to 3 April 1999 (13 pages)
18 October 1999Full accounts made up to 3 April 1999 (13 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
28 June 1999Return made up to 21/06/99; full list of members (11 pages)
28 June 1999Return made up to 21/06/99; full list of members (11 pages)
26 November 1998Auditor's resignation (1 page)
26 November 1998Auditor's resignation (1 page)
3 November 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
3 November 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
26 October 1998Full accounts made up to 7 March 1998 (11 pages)
26 October 1998Full accounts made up to 7 March 1998 (11 pages)
26 October 1998Full accounts made up to 7 March 1998 (11 pages)
26 June 1998Return made up to 21/06/98; full list of members (11 pages)
26 June 1998Return made up to 21/06/98; full list of members (11 pages)
7 October 1997Full accounts made up to 8 March 1997 (11 pages)
7 October 1997Full accounts made up to 8 March 1997 (11 pages)
7 October 1997Full accounts made up to 8 March 1997 (11 pages)
21 July 1997Return made up to 21/06/97; full list of members (11 pages)
21 July 1997Return made up to 21/06/97; full list of members (11 pages)
26 June 1997Secretary's particulars changed (1 page)
26 June 1997Secretary's particulars changed (1 page)
4 January 1997Declaration of satisfaction of mortgage/charge (1 page)
4 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Full accounts made up to 9 March 1996 (11 pages)
23 December 1996Full accounts made up to 9 March 1996 (11 pages)
23 December 1996Full accounts made up to 9 March 1996 (11 pages)
17 September 1996Director resigned (2 pages)
17 September 1996Director resigned (2 pages)
17 September 1996New director appointed (1 page)
17 September 1996New director appointed (1 page)
15 July 1996Return made up to 21/06/96; full list of members (9 pages)
15 July 1996Return made up to 21/06/96; full list of members (9 pages)
20 June 1996New secretary appointed (1 page)
20 June 1996New secretary appointed (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Secretary resigned (1 page)
26 October 1995Full accounts made up to 11 March 1995 (11 pages)
26 October 1995Full accounts made up to 11 March 1995 (11 pages)
16 March 1995Ad 08/03/95--------- £ si 1300000@1=1300000 £ ic 11140116/12440116 (2 pages)
16 March 1995Ad 08/03/95--------- £ si 1300000@1=1300000 £ ic 11140116/12440116 (2 pages)
16 March 1995Nc inc already adjusted 08/03/95 (1 page)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 1995Nc inc already adjusted 08/03/95 (1 page)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
19 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 1992Memorandum and Articles of Association (9 pages)
31 January 1992Memorandum and Articles of Association (9 pages)
23 January 1992Company name changed burginhall 486 LIMITED\certificate issued on 24/01/92 (2 pages)
23 January 1992Company name changed burginhall 486 LIMITED\certificate issued on 24/01/92 (2 pages)
21 June 1990Incorporation (20 pages)
21 June 1990Incorporation (20 pages)