Company NameHeathshott Property Management Limited
Company StatusActive
Company Number02634970
CategoryPrivate Limited Company
Incorporation Date5 August 1991(32 years, 9 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 Lawrence Ian Michael Gibb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(3 years, 8 months after company formation)
Appointment Duration29 years
RoleAccount Development Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Heathshot House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameMr Alan James Cumber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(20 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleDeputy Director Of Facilities
Country of ResidenceUnited Kingdom
Correspondence Address18 Heathshott
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameAnn Mary O'Dwyer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address4 Cricklewood Crescent
Belfast
BT9 5HD
Northern Ireland
Director NameMr James Clifford Grey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address20 Eastbury Road
Kingston Upon Thames
Surrey
KT2 5AN
Director NameMr Michael Thomas Simmons
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(1 month after company formation)
Appointment Duration14 years, 8 months (resigned 30 April 2006)
RoleRetired
Correspondence Address24 Ellerker Gardens
Richmond
Surrey
TW10 6AA
Secretary NameAnthony Ring
NationalityBritish
StatusResigned
Appointed06 September 1991(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 February 1996)
RoleDivisional Director
Correspondence Address39 Mount Ararat Road
Richmond
Surrey
TW10 6PH
Director NameAnthony Ring
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 February 1996)
RoleDivisional Director
Correspondence Address39 Mount Ararat Road
Richmond
Surrey
TW10 6PH
Director NameMr Mohan Paul Bolt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 1993)
RoleCivil Servant
Correspondence Address18 Heathshott
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameMr John Ignatius O Neill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 1994)
RoleChartered Surveyor
Correspondence Address3 Heathshott
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameJohn Craig Sidebottom
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 1994)
RoleProject Manager
Correspondence Address19 Heathshot House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameBrett Michael Artus
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1997)
RoleChartered Surveyor
Correspondence Address3 Heathshot House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameAnne Louise Richmond
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(2 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 May 2002)
RoleMarket Researcher
Correspondence Address22 Heathshot House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameMr Lawrence Ian Michael Gibb
NationalityBritish
StatusResigned
Appointed22 February 1996(4 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2006)
RoleAccount Development Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Heathshot House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameMichael Fulton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 08 February 2003)
RoleTour Director
Correspondence Address9 Heathshot House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameMichael Fulton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 08 February 2003)
RoleTour Director
Correspondence Address9 Heathshot House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(6 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 05 December 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameTamar Louise Mordain Berry
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(10 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 February 2003)
RoleAdministrator
Correspondence Address3 Heathshott
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameSean David Foster
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(11 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 18 May 2022)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address17 Heathshott
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameTerence Charles Hughes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish/South African
StatusResigned
Appointed10 March 2006(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2009)
RoleCompany Director
Correspondence Address11 Heathshott Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameSandra Sinclair-Hughes
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish/South African
StatusResigned
Appointed10 March 2006(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2009)
RoleSolicitor
Correspondence Address11 Heathshott Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameSean David Foster
NationalityBritish
StatusResigned
Appointed01 May 2006(14 years, 9 months after company formation)
Appointment Duration16 years (resigned 18 May 2022)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address17 Heathshott
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameDr Antonia Emily Sheedy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2011)
RoleCivil Servant
Correspondence Address12 Heathshott Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameRoughan Thomas Sheedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2009(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2011)
RoleCompany Director
Correspondence Address12 Heathshott Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameMrs Philippa Lindsay Cumber
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(20 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 July 2021)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Heathshott
Friars Stile Road
Richmond
Surrey
TW10 6NT
Director NameMr Mark McTamney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Heathshott Friars Stile Rd
Richmond
Surrey
TW10 6NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Manor Lane
Sunbury-On-Thames
Surrey
TW16 5EB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1J. Loughrey
8.33%
Ordinary
1 at £1Alan Cumber & Pippa Cumber
4.17%
Ordinary
1 at £1Arim LTD
4.17%
Ordinary
1 at £1Bridget D'souza
4.17%
Ordinary
1 at £1Gavin Grey & James Grey
4.17%
Ordinary
1 at £1Iringa Investments
4.17%
Ordinary
1 at £1Jennifer Kruse & Gunther Kruse
4.17%
Ordinary
1 at £1L. Gibb
4.17%
Ordinary
1 at £1M. Delaney & P. Hammond
4.17%
Ordinary
1 at £1M. Fink
4.17%
Ordinary
1 at £1M. Fulton
4.17%
Ordinary
1 at £1M. Mumoz & A. Rimes
4.17%
Ordinary
1 at £1Mr Chris Root
4.17%
Ordinary
1 at £1Peter Mortimore & Jo Mortimore
4.17%
Ordinary
1 at £1Qais Hamza
4.17%
Ordinary
1 at £1Rachel Summerhayes & John Summerhayes
4.17%
Ordinary
1 at £1S. Foster
4.17%
Ordinary
1 at £1Suman Barhaya
4.17%
Ordinary
1 at £1T. Berry
4.17%
Ordinary
1 at £1T. Hughes & S. Sinclair-hughes
4.17%
Ordinary
-OTHER
12.50%
-

Financials

Year2014
Net Worth£24
Cash£24

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

8 September 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
3 July 2023Micro company accounts made up to 31 December 2022 (2 pages)
30 August 2022Notification of Lawrence Ian Michael Gibb as a person with significant control on 30 August 2022 (2 pages)
30 August 2022Withdrawal of a person with significant control statement on 30 August 2022 (2 pages)
15 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 December 2021 (2 pages)
5 July 2022Appointment of Mr James Clifford Grey as a director on 18 May 2022 (2 pages)
19 May 2022Termination of appointment of Sean David Foster as a director on 18 May 2022 (1 page)
19 May 2022Termination of appointment of Sean David Foster as a secretary on 18 May 2022 (1 page)
4 August 2021Termination of appointment of Mark Mctamney as a director on 7 July 2021 (1 page)
4 August 2021Confirmation statement made on 4 August 2021 with updates (6 pages)
4 August 2021Appointment of Ann Mary O'dwyer as a director on 7 July 2021 (2 pages)
4 August 2021Termination of appointment of Philippa Lindsay Cumber as a director on 7 July 2021 (1 page)
27 June 2021Micro company accounts made up to 31 December 2020 (2 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
3 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
14 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 January 2019Appointment of Mr Mark Mctamney as a director on 5 December 2018 (2 pages)
28 December 2018Termination of appointment of James Terrence John Loughrey as a director on 5 December 2018 (1 page)
16 November 2018Registered office address changed from 61 Manor Lane Sunbury-on-Thames Middlesex TW16 5EB to 61 Manor Lane Sunbury-on-Thames Surrey TW16 5EB on 16 November 2018 (1 page)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (1 page)
31 May 2017Micro company accounts made up to 31 December 2016 (1 page)
11 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
29 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 24
(10 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 24
(10 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 24
(10 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 24
(10 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 24
(10 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 24
(10 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(10 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(10 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(10 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 September 2012Director's details changed for Sean David Foster on 22 September 2012 (2 pages)
22 September 2012Director's details changed for Sean David Foster on 22 September 2012 (2 pages)
22 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (10 pages)
22 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (10 pages)
22 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (10 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
23 November 2011Appointment of Mr Alan James Cumber as a director (2 pages)
23 November 2011Appointment of Mr Alan James Cumber as a director (2 pages)
22 November 2011Appointment of Mrs Philippa Lindsay Cumber as a director (2 pages)
22 November 2011Appointment of Mrs Philippa Lindsay Cumber as a director (2 pages)
4 November 2011Termination of appointment of Antonia Sheedy as a director (2 pages)
4 November 2011Termination of appointment of Antonia Sheedy as a director (2 pages)
4 November 2011Termination of appointment of Roughan Sheedy as a director (2 pages)
4 November 2011Termination of appointment of Roughan Sheedy as a director (2 pages)
15 August 2011Annual return made up to 5 August 2011 (17 pages)
15 August 2011Annual return made up to 5 August 2011 (17 pages)
15 August 2011Annual return made up to 5 August 2011 (17 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (18 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (18 pages)
17 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (18 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 September 2009Return made up to 05/08/09; full list of members (8 pages)
10 September 2009Return made up to 05/08/09; full list of members (8 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 May 2009Director appointed roughan thomas sheedy (2 pages)
20 May 2009Director appointed dr antonia emily sheedy (2 pages)
20 May 2009Director appointed roughan thomas sheedy (2 pages)
20 May 2009Director appointed dr antonia emily sheedy (2 pages)
6 May 2009Appointment terminated director terence hughes (1 page)
6 May 2009Appointment terminated director sandra sinclair-hughes (1 page)
6 May 2009Appointment terminated director terence hughes (1 page)
6 May 2009Appointment terminated director sandra sinclair-hughes (1 page)
21 October 2008Return made up to 05/08/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 October 2008Return made up to 05/08/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 October 2008Registered office changed on 08/10/2008 from 17 heathshott friars stile road richmond surrey TW10 6NT (1 page)
8 October 2008Registered office changed on 08/10/2008 from 17 heathshott friars stile road richmond surrey TW10 6NT (1 page)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 September 2007Return made up to 05/08/07; change of members (8 pages)
6 September 2007Return made up to 05/08/07; change of members (8 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2006Return made up to 05/08/06; no change of members (8 pages)
25 September 2006Return made up to 05/08/06; no change of members (8 pages)
5 May 2006New secretary appointed (1 page)
5 May 2006New secretary appointed (1 page)
2 May 2006Registered office changed on 02/05/06 from: c/o shaw and company 25-27 kew road richmond surrey TW9 2NQ (1 page)
2 May 2006Registered office changed on 02/05/06 from: c/o shaw and company 25-27 kew road richmond surrey TW9 2NQ (1 page)
2 May 2006Location of register of members (non legible) (1 page)
2 May 2006Location of register of members (non legible) (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
28 September 2005Return made up to 05/08/05; full list of members (8 pages)
28 September 2005Return made up to 05/08/05; full list of members (8 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 August 2004Return made up to 05/08/04; change of members (8 pages)
11 August 2004Return made up to 05/08/04; change of members (8 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 August 2003Return made up to 05/08/03; full list of members (9 pages)
18 August 2003Return made up to 05/08/03; full list of members (9 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
19 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 August 2001Return made up to 05/08/01; no change of members (7 pages)
29 August 2001Return made up to 05/08/01; no change of members (7 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 September 2000Return made up to 05/08/00; full list of members (8 pages)
27 September 2000Return made up to 05/08/00; full list of members (8 pages)
15 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1999Full accounts made up to 31 December 1998 (4 pages)
15 September 1999Full accounts made up to 31 December 1998 (4 pages)
24 August 1999Return made up to 05/08/99; no change of members (6 pages)
24 August 1999Return made up to 05/08/99; no change of members (6 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
14 August 1998Return made up to 05/08/98; full list of members (8 pages)
14 August 1998Return made up to 05/08/98; full list of members (8 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
27 August 1997Return made up to 05/08/97; full list of members (8 pages)
27 August 1997Director resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Return made up to 05/08/97; full list of members (8 pages)
27 August 1997Director resigned (1 page)
1 May 1997Accounts for a small company made up to 31 December 1996 (3 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (3 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
23 August 1996Return made up to 05/08/96; full list of members (8 pages)
23 August 1996Return made up to 05/08/96; full list of members (8 pages)
10 April 1996New secretary appointed (2 pages)
10 April 1996Director resigned (2 pages)
10 April 1996Director resigned (2 pages)
10 April 1996New secretary appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Return made up to 05/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
2 August 1995Return made up to 05/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1995Registered office changed on 07/07/95 from: parkgate, midmoor house parkshott, richmond surrey TW9 2RG (1 page)
7 July 1995Registered office changed on 07/07/95 from: parkgate, midmoor house parkshott, richmond surrey TW9 2RG (1 page)
21 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
7 October 1991Memorandum and Articles of Association (14 pages)
7 October 1991Memorandum and Articles of Association (14 pages)