Company NameHeathview Court Limited
DirectorsMurray Fraser Ross and Nazila Toumadj
Company StatusActive
Company Number02712765
CategoryPrivate Limited Company
Incorporation Date7 May 1992(31 years, 12 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 Murray Fraser Ross
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(16 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address12 Heathview Court 70 Parkside
Wimbledon
London
SW19 5NL
Director NameDr Nazila Toumadj
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(18 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address19 Heathview Court
Parkside
London
SW19 5NL
Secretary NameC/O Diamond Managing Agents (Corporation)
StatusCurrent
Appointed01 June 2015(23 years, 1 month after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Osman Maniera
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathview Court
70 Parkside
London
SW19 5NL
Director NameVirginia Lois Rogers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Heathview Court
London
SW19 5NL
Director NameMr Harald Peters
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Heathview Court
London
SW19 5NL
Secretary NameVirginia Lois Rogers
NationalityBritish
StatusResigned
Appointed07 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Heathview Court
London
SW19 5NL
Secretary NameMr Charles Barrie Tonkin
NationalityBritish
StatusResigned
Appointed26 November 1992(6 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stonecroft Close
Barnet Road
Arkley, Barnet
Hertfordshire
EN5 3HE
Director NameGraham Howarth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 December 2001)
RoleManagement Cons
Correspondence Address16 Childerstone Close
Liphook
Hampshire
GU30 7XE
Secretary NameMr Harvey Barry Shulman
NationalityBritish
StatusResigned
Appointed21 March 1997(4 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 June 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Kingsley Way
London
N2 0EN
Secretary NameMargaret Mary Keane
NationalityBritish
StatusResigned
Appointed06 June 1997(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 05 December 2001)
RoleSecretary
Correspondence Address212 Mays Lane
Barnet
Hertfordshire
EN5 2QQ
Director NameJosephine Pais Bouzar
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed21 October 2002(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 November 2004)
RolePersonal Assistant
Correspondence AddressFlat 8 Heathview Court
London
SW19 5NL
Director NameCatherine Anne Walker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 November 2004)
RoleSecretary
Correspondence Address6 Heathview Court
70 Parkside
Wimbledon
London
SW19 5NL
Director NameMs Kelly Ann Revill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Manor Farm Close
Worcester Park
Surrey
KT4 7QX
Director NameGuy Jonathan Charles Harris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(12 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 February 2014)
RoleDoctor
Correspondence AddressFarthings
Delling Lane
Bosham
West Sussex
PO18 8NR
Director NameMahmoud Pedramnia
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2007)
RoleSales Executive
Correspondence Address23 Heathview Court
70 Wimbledon Parkside
London
SW19 5NL
Director NameBruce William Rogerson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2007)
RoleInvestment Consultant
Correspondence Address3 Heathview Court
70 Parkside Wandsworth
London
SW19 5NL
Director NameStuart Patterson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2006)
RoleComputer Programmer
Correspondence Address20 Heathview Court
70 Parkside
London
Greater London
SW19 5NL
Secretary NameBruce William Rogerson
NationalityBritish
StatusResigned
Appointed19 July 2005(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2007)
RoleConsultant
Correspondence Address3 Heathview Court
70 Parkside Wandsworth
London
SW19 5NL
Director NameSean Lunn
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed11 February 2006(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2007)
RoleStockbroking
Correspondence Address6 Heathview Court
70 Parkside Wimbledon
London
SW19 5NL
Director NameMegan Barbara Clulow
Date of BirthMay 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 2007(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2010)
RoleAccountant
Correspondence AddressFlat 5 Heathview Court 70 Parkside
London
SW19 5NL
Director NameKate Starr-Marshall
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2008)
RoleDoctor
Correspondence Address20 Heathview Court 70 Parkside
Wimbledon
London
SW19 5NL
Director NameMrs Nayana Swales
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(20 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 December 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address72 Dupont Road
Raynes Park
London
SW20 8EQ
Director NameBenjamin Nicholas Myers
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr James Lafferty
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(24 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 September 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed05 December 2001(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2005)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(14 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 December 2013)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 November 2013(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2015)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alexandre Duarte Raposeiro & Daniela Da Silva Hugo
4.17%
Ordinary
1 at £1Beata Katarzyna Lewicka
4.17%
Ordinary
1 at £1James A. Harbidge
4.17%
Ordinary
1 at £1Karen Sweetland
4.17%
Ordinary
1 at £1Lido Riccardo Fontana
4.17%
Ordinary
1 at £1Miss Kay Mary Allen
4.17%
Ordinary
1 at £1Mr Bruce William Rogerson
4.17%
Ordinary
1 at £1Mr Guy Jonathan Charles Harris
4.17%
Ordinary
1 at £1Mr Javed Miandad
4.17%
Ordinary
1 at £1Mr Mahmoud Pedramnia
4.17%
Ordinary
1 at £1Mr Mark Plank
4.17%
Ordinary
1 at £1Mr Osman Maniera
4.17%
Ordinary
1 at £1Mr Sean Anthony Lunn & Mrs Julie Lyn Lunn
4.17%
Ordinary
1 at £1Mr Winston F. Scotland
4.17%
Ordinary
1 at £1Mrs Kelly Ann Revill
4.17%
Ordinary
1 at £1Mrs Nayana Swales & Mr James Andrew Swales
4.17%
Ordinary
1 at £1Murray Fraser Ross
4.17%
Ordinary
1 at £1Nicholas James Isaac Pascal
4.17%
Ordinary
1 at £1Sarah Mcginness
4.17%
Ordinary
1 at £1Svetlana Vakina
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£24
Cash£6,921
Current Liabilities£8,024

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

14 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 April 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
31 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 April 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
6 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 April 2019Termination of appointment of Nayana Swales as a director on 7 December 2018 (1 page)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 March 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Appointment of Mr James Lafferty as a director on 14 March 2017 (2 pages)
30 March 2017Appointment of Mr James Lafferty as a director on 14 March 2017 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
13 February 2017Termination of appointment of Benjamin Nicholas Myers as a director on 6 February 2017 (1 page)
13 February 2017Termination of appointment of Benjamin Nicholas Myers as a director on 6 February 2017 (1 page)
16 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 24
(8 pages)
16 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 24
(8 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2015Registered office address changed from 1 Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 1 Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 28 September 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 June 2015Appointment of C/O Diamond Managing Agents as a secretary on 1 June 2015 (2 pages)
21 June 2015Appointment of C/O Diamond Managing Agents as a secretary on 1 June 2015 (2 pages)
21 June 2015Appointment of C/O Diamond Managing Agents as a secretary on 1 June 2015 (2 pages)
26 May 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 1 Ashley Avenue Epsom Surrey KT18 5AD on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 1 Ashley Avenue Epsom Surrey KT18 5AD on 26 May 2015 (1 page)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24
(8 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24
(8 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24
(8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Termination of appointment of Guy Harris as a director (1 page)
16 June 2014Termination of appointment of Guy Harris as a director (1 page)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 24
(10 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 24
(10 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 24
(10 pages)
7 January 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 January 2014 (1 page)
7 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
7 January 2014Appointment of Benjamin Nicholas Myers as a director (2 pages)
7 January 2014Appointment of Benjamin Nicholas Myers as a director (2 pages)
7 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
7 January 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 January 2014 (1 page)
20 December 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
20 December 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
4 March 2013Appointment of Mrs Nayana Swales as a director (2 pages)
4 March 2013Appointment of Mrs Nayana Swales as a director (2 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
22 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
31 May 2011Appointment of Dr Nazila Toumadj as a director (3 pages)
31 May 2011Appointment of Dr Nazila Toumadj as a director (3 pages)
24 March 2011Termination of appointment of Megan Clulow as a director (1 page)
24 March 2011Termination of appointment of Megan Clulow as a director (1 page)
17 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (13 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (13 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (13 pages)
17 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 24
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 24
(2 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
24 July 2009Return made up to 07/05/09; full list of members (11 pages)
24 July 2009Return made up to 07/05/09; full list of members (11 pages)
12 May 2009Registered office changed on 12/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
12 May 2009Registered office changed on 12/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
14 January 2009Director appointed murray fraser ross (2 pages)
14 January 2009Director appointed murray fraser ross (2 pages)
29 December 2008Appointment terminated director kate starr-marshall (1 page)
29 December 2008Appointment terminated director kate starr-marshall (1 page)
5 November 2008Return made up to 07/05/08; full list of members (14 pages)
5 November 2008Return made up to 07/05/08; full list of members (14 pages)
31 October 2008Appointment terminated director mahmoud pedramnia (1 page)
31 October 2008Appointment terminated director mahmoud pedramnia (1 page)
27 October 2008Total exemption full accounts made up to 31 December 2007 (19 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (19 pages)
11 August 2008Registered office changed on 11/08/2008 from 20-22 bedford row london WC1R 4JS (1 page)
11 August 2008Registered office changed on 11/08/2008 from 20-22 bedford row london WC1R 4JS (1 page)
27 May 2008Director appointed kate starr-marshall (2 pages)
27 May 2008Director appointed kate starr-marshall (2 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 November 2007Return made up to 07/05/07; full list of members (7 pages)
27 November 2007Return made up to 07/05/07; full list of members (7 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 4A disraeli road london SW15 2DS (1 page)
18 May 2007Registered office changed on 18/05/07 from: 4A disraeli road london SW15 2DS (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
2 January 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 January 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 December 2006Return made up to 07/05/06; full list of members (28 pages)
14 December 2006Return made up to 07/05/06; full list of members (28 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: lynwood house 10 victors way barnet herts EN5 5TZ (2 pages)
1 March 2006Registered office changed on 01/03/06 from: lynwood house 10 victors way barnet herts EN5 5TZ (2 pages)
18 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 November 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 November 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 August 2005Director resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
2 June 2005Return made up to 07/05/05; full list of members (13 pages)
2 June 2005Return made up to 07/05/05; full list of members (13 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
14 April 2005New director appointed (3 pages)
14 April 2005New director appointed (3 pages)
7 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005New director appointed (3 pages)
7 April 2005New director appointed (3 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
17 May 2004Return made up to 07/05/04; full list of members (11 pages)
17 May 2004Return made up to 07/05/04; full list of members (11 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 May 2003Return made up to 07/05/03; full list of members (11 pages)
27 May 2003Return made up to 07/05/03; full list of members (11 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
16 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 May 2002Return made up to 07/05/02; full list of members (11 pages)
17 May 2002Return made up to 07/05/02; full list of members (11 pages)
11 December 2001Director resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Director resigned (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 June 2001Return made up to 07/05/01; change of members (7 pages)
1 June 2001Return made up to 07/05/01; change of members (7 pages)
6 October 2000Full accounts made up to 31 December 1999 (4 pages)
6 October 2000Full accounts made up to 31 December 1999 (4 pages)
23 May 2000Return made up to 07/05/00; full list of members (7 pages)
23 May 2000Return made up to 07/05/00; full list of members (7 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 May 1999Return made up to 07/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Return made up to 07/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1998Full accounts made up to 31 December 1997 (4 pages)
23 June 1998Full accounts made up to 31 December 1997 (4 pages)
21 May 1998Return made up to 07/05/98; full list of members (5 pages)
21 May 1998Return made up to 07/05/98; full list of members (5 pages)
5 July 1997Return made up to 07/05/97; full list of members (5 pages)
5 July 1997Return made up to 07/05/97; full list of members (5 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed (2 pages)
22 June 1997Full accounts made up to 31 December 1996 (2 pages)
22 June 1997Full accounts made up to 31 December 1996 (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
7 August 1996Full accounts made up to 31 December 1995 (1 page)
7 August 1996Full accounts made up to 31 December 1995 (1 page)
10 July 1996Return made up to 07/05/96; no change of members (4 pages)
10 July 1996Return made up to 07/05/96; no change of members (4 pages)
28 September 1995Director resigned;new director appointed (2 pages)
28 September 1995Director resigned;new director appointed (2 pages)
5 May 1995Return made up to 07/05/95; full list of members (6 pages)
5 May 1995Return made up to 07/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 May 1992Incorporation (14 pages)
7 May 1992Incorporation (14 pages)