Company NameThe Heights Management Company Limited
DirectorsAndrew John Quinn and Michael John Pegler
Company StatusActive
Company Number02683022
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 1992(32 years, 3 months 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 NameAndrew John Quinn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(26 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSony Europe Bv The Heights
Brooklands
Weybridge
KT13 0XW
Director NameMr Michael John Pegler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed05 May 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameBrian Geoffrey McCombie
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 1994)
RoleChartered Surveyor
Correspondence AddressStonecroft 22 Summer Gardens
Camberley
Surrey
GU15 1ED
Director NameDavid Edward Cullingford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 1996)
RoleSurveyor
Correspondence Address7 Poplar Gardens
New Malden
Surrey
KT3 3DW
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed26 March 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 1996)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed22 July 1994(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 1996)
RoleSecretary
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 17 September 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 years, 7 months after company formation)
Appointment Duration1 day (resigned 17 September 1996)
RoleDevelopment Surveyor
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 1998)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameJohn Scott
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2000)
RoleProperty Manager
Correspondence Address19 Newark Road
Windlesham
Surrey
GU20 6NE
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed27 April 1998(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameJohn Chalmers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2006)
RoleFacilities Manager
Correspondence Address16 St Michaels Avenue
Fairlands
Guildford
Surrey
GU3 3LY
Director NameWendy Ibbetson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2004)
RoleChartered Surveyor
Correspondence Address148 Rochester Drive
Bexley
Kent
DA5 1QG
Secretary NameLouise Gail Levitt
NationalityBritish
StatusResigned
Appointed18 December 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address26 Church Drive
Harrow
Middlesex
HA2 7NW
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed30 September 2002(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(12 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameCharles Anthony Howson Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(12 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 April 2005)
RoleChartered Surveyor
Correspondence Address30 Amberley Road
Buckhurst Hill
Essex
IG9 5QW
Director NameMatthew Christopher Myles Cunliffe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address109 Clapham Common Northside
London
SW4 9SH
Director NameMr Philip Geoffrey Crowhurst
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(14 years after company formation)
Appointment Duration7 years (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameDavid Francis Barrowclough
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(15 years after company formation)
Appointment Duration7 years, 7 months (resigned 25 September 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr David Melvyn Stiglitz
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(21 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 08 August 2018)
RoleEuropean Property And Fm
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Aaron John Pope
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(22 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 December 2019)
RoleProperty Investment Asset Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameMr Michael John Pegler
StatusResigned
Appointed09 December 2019(27 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 May 2020)
RoleCompany Director
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1993(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 1993)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed31 January 1993(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 1993)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed31 January 1993(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 1993)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed01 February 2006(14 years after company formation)
Appointment Duration13 years, 10 months (resigned 09 December 2019)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Location

Registered AddressFieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£150,237
Cash£162,865
Current Liabilities£191,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

23 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
21 July 2023Full accounts made up to 31 March 2023 (17 pages)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (17 pages)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
25 February 2022Director's details changed for Andrew John Quinn on 25 February 2022 (2 pages)
7 February 2022Full accounts made up to 31 March 2021 (17 pages)
4 October 2021Full accounts made up to 31 March 2020 (16 pages)
28 September 2021Auditor's resignation (1 page)
12 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
27 May 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
26 May 2020Notification of Sony Corporation as a person with significant control on 28 March 2019 (2 pages)
26 May 2020Appointment of Fieldfisher Secretaries Limited as a secretary on 5 May 2020 (2 pages)
26 May 2020Termination of appointment of Michael John Pegler as a secretary on 5 May 2020 (1 page)
26 May 2020Registered office address changed from 50 Grosvenor Hill London W1K 3QT to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 26 May 2020 (1 page)
26 May 2020Cessation of Sony Europe Limited as a person with significant control on 28 March 2019 (1 page)
15 January 2020Notification of Kwf Heights Limited as a person with significant control on 9 December 2019 (4 pages)
15 January 2020Appointment of Mr Michael John Pegler as a secretary on 9 December 2019 (3 pages)
15 January 2020Termination of appointment of Aaron John Pope as a director on 9 December 2019 (1 page)
15 January 2020Termination of appointment of M&G Management Services Limited as a secretary on 9 December 2019 (2 pages)
15 January 2020Appointment of Mr Michael John Pegler as a director on 9 December 2019 (2 pages)
15 January 2020Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to 50 Grosvenor Hill London W1K 3QT on 15 January 2020 (2 pages)
15 January 2020Cessation of The Prudential Assurance Company Limited as a person with significant control on 9 December 2019 (3 pages)
12 December 2019Full accounts made up to 31 March 2019 (17 pages)
13 May 2019Second filing of Confirmation Statement dated 03/02/2017 (11 pages)
8 May 2019Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (5 pages)
24 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
23 April 2019Director's details changed for Mr Aaron John Pope on 12 April 2019 (2 pages)
23 April 2019Director's details changed for Andrew John Quinn on 12 April 2019 (2 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
10 December 2018Full accounts made up to 31 March 2018 (17 pages)
30 October 2018Appointment of Andrew John Quinn as a director on 19 October 2018 (2 pages)
10 August 2018Termination of appointment of David Melvyn Stiglitz as a director on 8 August 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (16 pages)
20 December 2017Full accounts made up to 31 March 2017 (16 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity (rle) with significant control change) was registered on 13/05/2019
(7 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
28 December 2016Full accounts made up to 31 March 2016 (17 pages)
28 December 2016Full accounts made up to 31 March 2016 (17 pages)
26 January 2016Annual return made up to 23 January 2016 no member list (3 pages)
26 January 2016Annual return made up to 23 January 2016 no member list (3 pages)
8 January 2016Full accounts made up to 31 March 2015 (13 pages)
8 January 2016Full accounts made up to 31 March 2015 (13 pages)
26 January 2015Annual return made up to 23 January 2015 no member list (3 pages)
26 January 2015Annual return made up to 23 January 2015 no member list (3 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
5 November 2014Appointment of Mr Aaron John Pope as a director on 21 October 2014 (2 pages)
5 November 2014Appointment of Mr Aaron John Pope as a director on 21 October 2014 (2 pages)
30 September 2014Termination of appointment of David Francis Barrowclough as a director on 25 September 2014 (1 page)
30 September 2014Termination of appointment of David Francis Barrowclough as a director on 25 September 2014 (1 page)
30 January 2014Annual return made up to 23 January 2014 no member list (3 pages)
30 January 2014Annual return made up to 23 January 2014 no member list (3 pages)
19 December 2013Full accounts made up to 31 March 2013 (11 pages)
19 December 2013Full accounts made up to 31 March 2013 (11 pages)
6 March 2013Termination of appointment of Philip Crowhurst as a director (1 page)
6 March 2013Appointment of Mr David Melvyn Stiglitz as a director (2 pages)
6 March 2013Termination of appointment of Philip Crowhurst as a director (1 page)
6 March 2013Appointment of Mr David Melvyn Stiglitz as a director (2 pages)
24 January 2013Annual return made up to 23 January 2013 no member list (3 pages)
24 January 2013Annual return made up to 23 January 2013 no member list (3 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
26 January 2012Annual return made up to 23 January 2012 no member list (3 pages)
26 January 2012Annual return made up to 23 January 2012 no member list (3 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
25 January 2011Annual return made up to 23 January 2011 no member list (4 pages)
25 January 2011Annual return made up to 23 January 2011 no member list (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
5 February 2010Annual return made up to 23 January 2010 (11 pages)
5 February 2010Annual return made up to 23 January 2010 (11 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
7 October 2009Director's details changed for Philip Geoffrey Crowhurst on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Philip Geoffrey Crowhurst on 6 October 2009 (2 pages)
7 October 2009Director's details changed for David Francis Barrowclough on 6 October 2009 (2 pages)
7 October 2009Director's details changed for David Francis Barrowclough on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Philip Geoffrey Crowhurst on 6 October 2009 (2 pages)
7 October 2009Director's details changed for David Francis Barrowclough on 6 October 2009 (2 pages)
26 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
26 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
5 February 2009Annual return made up to 23/01/09 (2 pages)
5 February 2009Annual return made up to 23/01/09 (2 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
9 July 2008Auditor's resignation (1 page)
9 July 2008Auditor's resignation (1 page)
29 January 2008Annual return made up to 23/01/08 (5 pages)
29 January 2008Annual return made up to 23/01/08 (5 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (4 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (4 pages)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
18 February 2007Accounts for a small company made up to 31 January 2006 (4 pages)
18 February 2007Accounts for a small company made up to 31 January 2006 (4 pages)
25 January 2007Annual return made up to 23/01/07 (2 pages)
25 January 2007Annual return made up to 23/01/07 (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Annual return made up to 23/01/06 (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Annual return made up to 23/01/06 (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
7 December 2005Accounts for a small company made up to 31 January 2005 (4 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (4 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
9 March 2005Accounts for a small company made up to 31 January 2004 (4 pages)
9 March 2005Accounts for a small company made up to 31 January 2004 (4 pages)
1 February 2005Annual return made up to 23/01/05 (6 pages)
1 February 2005Annual return made up to 23/01/05 (6 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
20 February 2004Annual return made up to 23/01/04 (5 pages)
20 February 2004Annual return made up to 23/01/04 (5 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
22 December 2003Annual return made up to 30/11/03 (5 pages)
22 December 2003Annual return made up to 30/11/03 (5 pages)
4 December 2003Full accounts made up to 31 January 2003 (10 pages)
4 December 2003Full accounts made up to 31 January 2003 (10 pages)
9 February 2003Annual return made up to 23/01/03 (5 pages)
9 February 2003Annual return made up to 23/01/03 (5 pages)
4 December 2002Full accounts made up to 31 January 2002 (10 pages)
4 December 2002Full accounts made up to 31 January 2002 (10 pages)
27 November 2002Registered office changed on 27/11/02 from: prudential property investment managers LIMITED princeton house 271-273 high holborn london WC1V 7NE (1 page)
27 November 2002Registered office changed on 27/11/02 from: prudential property investment managers LIMITED princeton house 271-273 high holborn london WC1V 7NE (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
27 January 2002Annual return made up to 23/01/02 (3 pages)
27 January 2002Annual return made up to 23/01/02 (3 pages)
4 December 2001Full accounts made up to 31 January 2001 (10 pages)
4 December 2001Full accounts made up to 31 January 2001 (10 pages)
16 February 2001Annual return made up to 23/01/01
  • 363(287) ‐ Registered office changed on 16/02/01
(3 pages)
16 February 2001Annual return made up to 23/01/01
  • 363(287) ‐ Registered office changed on 16/02/01
(3 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
28 January 2000Annual return made up to 23/01/00 (3 pages)
28 January 2000Annual return made up to 23/01/00 (3 pages)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
6 February 1999Annual return made up to 23/01/99 (4 pages)
6 February 1999Annual return made up to 23/01/99 (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (8 pages)
2 December 1998Full accounts made up to 31 January 1998 (8 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Registered office changed on 18/05/98 from: the heights brooklands weybridge surrey KT13 0KW (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: the heights brooklands weybridge surrey KT13 0KW (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998New director appointed (2 pages)
16 March 1998Annual return made up to 23/01/98 (9 pages)
16 March 1998Annual return made up to 23/01/98 (9 pages)
3 December 1997Full accounts made up to 31 January 1997 (8 pages)
3 December 1997Full accounts made up to 31 January 1997 (8 pages)
5 June 1997Full accounts made up to 31 January 1996 (8 pages)
5 June 1997Full accounts made up to 31 January 1996 (8 pages)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
1 April 1997Annual return made up to 23/01/97 (4 pages)
1 April 1997Annual return made up to 23/01/97 (4 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
14 March 1997Full accounts made up to 31 January 1995 (9 pages)
14 March 1997Full accounts made up to 31 January 1995 (9 pages)
12 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (7 pages)
26 September 1996Registered office changed on 26/09/96 from: 10 bedford street london WC2E 9HE (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Secretary resigned;director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Secretary resigned;director resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: 10 bedford street london WC2E 9HE (1 page)
26 September 1996New director appointed (2 pages)
22 February 1996Director resigned;new director appointed (3 pages)
22 February 1996Director resigned;new director appointed (3 pages)
31 January 1996Annual return made up to 23/01/96 (5 pages)
31 January 1996Annual return made up to 23/01/96 (5 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
14 April 1993Memorandum and Articles of Association (26 pages)
14 April 1993Memorandum and Articles of Association (26 pages)
31 January 1992Incorporation (11 pages)
31 January 1992Incorporation (11 pages)