Company NameHeathrow Enterprises Limited
Company StatusActive
Company Number02767216
CategoryPrivate Limited Company
Incorporation Date24 November 1992(31 years, 4 months ago)
Previous NamesPrecis (1175) Limited and Baa Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Javier Echave Espot
Date of BirthMay 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed17 May 2016(23 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Ross Findlay Scott Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(24 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMs Yuanyuan Ding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(25 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameAdrian John Clough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleSolicitor
Correspondence Address4 Norfolk House
London
W6 7QT
Director NameJohn Michael Barry Gibson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 18 July 1997)
RoleGroup Retailing Director
Correspondence Address51 Lower Belgrave Street
London
SW1W 0LP
Director NameSir Michael Stewart Hodgkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 days after company formation)
Appointment Duration10 years, 4 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 34 Presidents Quay
72 St Katherines Way
London
E1W 1UF
Director NameMr Richard Leslie Everitt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 days after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covers
The Common
Cranleigh
Surrey
GU6 8SH
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 1995)
RoleChartered Accountant
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Secretary NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed15 June 1995(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMr John Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ibis Lane
Grove Park Chiswick
London
W4 3UP
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(4 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameBrian Joseph Collie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2005)
RoleRetail Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameAndrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(9 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2006)
RoleChartered Accountant
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2006)
RoleFinance Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDr Duncan Steven Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2009)
RoleDivisional Managing Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameJose Leo
Date of BirthMay 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed04 October 2006(13 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 March 2015)
RoleFinance Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF
Director NameMr John William Holland Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fidel Lopez Soria
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameBrian Robert Woodhead
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Normand Boivin
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2014(21 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameAndrew Efiong
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(22 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2018)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMichael Robin Uzielli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(22 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 2016)
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Jonathan Daniel Coen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(23 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 13 June 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed25 November 1992(1 day after company formation)
Appointment Duration2 days (resigned 27 November 1992)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitecrawleyforesthouse.co.uk

Location

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

Shareholders

2 at £1Lhr Airports LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,405,000
Net Worth£64,829,000
Cash£704,000
Current Liabilities£10,886,000

Accounts

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

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

16 March 2009Delivered on: 19 March 2009
Satisfied on: 20 December 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustees)

Classification: Eighteenth supplemental trust deed
Secured details: £30,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H dudset bungalow bath road cranford t/no MX155279 see image for full details.
Fully Satisfied
19 March 2008Delivered on: 1 April 2008
Satisfied on: 2 May 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustees)

Classification: Seventeenth supplemental trust deed
Secured details: £30,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property being f/h courtlands car park balcombe road horley and l/h land at edgeworth park balcombe road crawley t/nos SY185148 SY185149 WSX279968 see image for full details.
Fully Satisfied
11 December 2001Delivered on: 31 December 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Pledge of shares between designer outlet centre roermond B.V. ("B.V."), and each of mcarthurglen continental holdings S.A.R.L., the company, richardson investments (roermond) S.A.R.l and v&p midlands limited (together the "pledgors" and each a "pledgor")
Secured details: Pledge of shares between designer outlet centre roermond B.V. ("B.V."), and each of mcarthurglen continental holdings S.A.R.L., the company, richardson investments (roermond) S.A.R.l and v&p midlands limited (together the "pledgors" and each a "pledgor") in favour of the chargee.
Particulars: By way of first pledge 6,100 shares a, numbered A1 up to and including A6,100 and 1,000,000 preference shares, numbered P2.000.001 Up to and including P3.000.000 Held and owned by the company in B.V. all proceeds of the pledged shares, including claims, bonus shares, refund of capital, dividends and other benefits.and other benefits.
Outstanding

Filing History

19 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (223 pages)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (29 pages)
7 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (223 pages)
7 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
31 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages)
31 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (111 pages)
15 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
28 August 2021Full accounts made up to 31 December 2020 (28 pages)
24 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
15 June 2020Accounts for a small company made up to 31 December 2019 (24 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 31 December 2018 (21 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (21 pages)
28 March 2018Termination of appointment of Andrew Efiong as a director on 23 March 2018 (1 page)
28 March 2018Appointment of Ms Yuanyuan Ding as a director on 28 March 2018 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
26 June 2017Notification of Lhr Airports Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Lhr Airports Limited as a person with significant control on 6 April 2016 (2 pages)
23 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
23 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
23 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
23 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
12 December 2016Full accounts made up to 31 December 2015 (24 pages)
12 December 2016Full accounts made up to 31 December 2015 (24 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
22 June 2016Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page)
22 June 2016Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
1 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
18 May 2016Appointment of Mr Javier Echave Espot as a director on 17 May 2016 (2 pages)
18 May 2016Appointment of Mr Javier Echave Espot as a director on 17 May 2016 (2 pages)
18 May 2016Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page)
18 May 2016Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016 (1 page)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
15 June 2015Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages)
15 June 2015Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages)
15 June 2015Appointment of Mr Michael Robin Uzielli as a director on 9 June 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
19 April 2015Full accounts made up to 31 December 2014 (23 pages)
25 March 2015Termination of appointment of Jose Leo as a director on 25 March 2015 (1 page)
25 March 2015Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Andrew Efiong as a director on 25 March 2015 (2 pages)
25 March 2015Termination of appointment of Jose Leo as a director on 25 March 2015 (1 page)
20 December 2014Satisfaction of charge 3 in full (4 pages)
20 December 2014Satisfaction of charge 3 in full (4 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
7 August 2014Full accounts made up to 31 December 2013 (21 pages)
7 August 2014Full accounts made up to 31 December 2013 (21 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
10 June 2013Full accounts made up to 31 December 2012 (21 pages)
10 June 2013Full accounts made up to 31 December 2012 (21 pages)
15 April 2013Director's details changed for Jose Leo on 28 March 2013 (2 pages)
15 April 2013Director's details changed for Jose Leo on 28 March 2013 (2 pages)
16 October 2012Termination of appointment of a director (1 page)
16 October 2012Termination of appointment of a director (1 page)
16 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
16 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
28 September 2012Company name changed baa enterprises LIMITED\certificate issued on 28/09/12
  • CONNOT ‐
(3 pages)
28 September 2012Company name changed baa enterprises LIMITED\certificate issued on 28/09/12
  • CONNOT ‐
(3 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
19 April 2012Full accounts made up to 31 December 2011 (22 pages)
19 April 2012Full accounts made up to 31 December 2011 (22 pages)
26 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (22 pages)
28 September 2011Full accounts made up to 31 December 2010 (22 pages)
28 October 2010Full accounts made up to 31 December 2009 (26 pages)
28 October 2010Full accounts made up to 31 December 2009 (26 pages)
21 October 2010Section 519 (1 page)
21 October 2010Section 519 (1 page)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
22 October 2009Secretary's details changed (3 pages)
13 October 2009Full accounts made up to 31 December 2008 (28 pages)
13 October 2009Full accounts made up to 31 December 2008 (28 pages)
17 September 2009Return made up to 10/08/09; full list of members (5 pages)
17 September 2009Return made up to 10/08/09; full list of members (5 pages)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
13 August 2009Director appointed john william holland kaye (2 pages)
13 August 2009Director appointed john william holland kaye (2 pages)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 March 2009Appointment terminated director duncan garrood (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
4 March 2009Full accounts made up to 31 December 2007 (27 pages)
4 March 2009Full accounts made up to 31 December 2007 (27 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 January 2008Full accounts made up to 31 December 2006 (26 pages)
28 January 2008Full accounts made up to 31 December 2006 (26 pages)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 January 2007Full accounts made up to 31 March 2006 (27 pages)
27 January 2007Full accounts made up to 31 March 2006 (27 pages)
18 January 2007Return made up to 10/08/06; full list of members (5 pages)
18 January 2007Return made up to 10/08/06; full list of members (5 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (4 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
7 March 2006Full accounts made up to 31 March 2005 (24 pages)
7 March 2006Full accounts made up to 31 March 2005 (24 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
15 September 2005Return made up to 10/08/05; full list of members (5 pages)
15 September 2005Return made up to 10/08/05; full list of members (5 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
29 April 2005Full accounts made up to 31 March 2004 (24 pages)
29 April 2005Full accounts made up to 31 March 2004 (24 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
2 September 2004Return made up to 10/08/04; full list of members (6 pages)
2 September 2004Return made up to 10/08/04; full list of members (6 pages)
17 October 2003Auditor's resignation (2 pages)
17 October 2003Auditor's resignation (2 pages)
2 September 2003Return made up to 10/08/03; full list of members (6 pages)
2 September 2003Return made up to 10/08/03; full list of members (6 pages)
11 August 2003Full accounts made up to 31 March 2003 (21 pages)
11 August 2003Full accounts made up to 31 March 2003 (21 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
26 January 2003Full accounts made up to 31 March 2002 (21 pages)
26 January 2003Full accounts made up to 31 March 2002 (21 pages)
5 September 2002New director appointed (13 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (13 pages)
14 August 2002Return made up to 10/08/02; full list of members (3 pages)
14 August 2002Return made up to 10/08/02; full list of members (3 pages)
30 January 2002Full accounts made up to 31 March 2001 (16 pages)
30 January 2002Full accounts made up to 31 March 2001 (16 pages)
25 January 2002New director appointed (4 pages)
25 January 2002New director appointed (4 pages)
31 December 2001Particulars of mortgage/charge (4 pages)
31 December 2001Particulars of mortgage/charge (4 pages)
5 September 2001Return made up to 10/08/01; full list of members (6 pages)
5 September 2001Return made up to 10/08/01; full list of members (6 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
4 September 2000Return made up to 10/08/00; full list of members (4 pages)
4 September 2000Return made up to 10/08/00; full list of members (4 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
24 September 1999Return made up to 10/08/99; full list of members (5 pages)
24 September 1999Return made up to 10/08/99; full list of members (5 pages)
1 October 1998Full accounts made up to 31 March 1998 (15 pages)
1 October 1998Full accounts made up to 31 March 1998 (15 pages)
1 September 1998Return made up to 10/08/98; full list of members (11 pages)
1 September 1998Return made up to 10/08/98; full list of members (11 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
18 August 1997Return made up to 10/08/97; full list of members (8 pages)
18 August 1997Return made up to 10/08/97; full list of members (8 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
18 December 1996Return made up to 24/11/96; full list of members (14 pages)
18 December 1996Return made up to 24/11/96; full list of members (14 pages)
9 November 1996Full accounts made up to 31 March 1996 (12 pages)
9 November 1996Full accounts made up to 31 March 1996 (12 pages)
17 February 1996Secretary resigned;new secretary appointed (2 pages)
17 February 1996Secretary resigned;new secretary appointed (2 pages)
30 November 1995Return made up to 24/11/95; full list of members (16 pages)
30 November 1995Director's particulars changed (4 pages)
30 November 1995Director's particulars changed (4 pages)
30 November 1995Return made up to 24/11/95; full list of members (16 pages)
13 September 1995Full accounts made up to 31 March 1995 (12 pages)
13 September 1995Full accounts made up to 31 March 1995 (12 pages)
24 July 1995Director resigned;new director appointed (6 pages)
24 July 1995Director resigned;new director appointed (6 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
23 September 1994Full accounts made up to 31 March 1994 (12 pages)
23 September 1994Full accounts made up to 31 March 1994 (12 pages)
4 April 1993Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/03/93
(1 page)
4 April 1993Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/03/93
(1 page)
4 April 1993Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/03/93
(1 page)
4 April 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/03/93
(1 page)
11 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 December 1992Memorandum and Articles of Association (11 pages)
16 December 1992Memorandum and Articles of Association (11 pages)
9 December 1992Company name changed\certificate issued on 09/12/92 (1 page)
9 December 1992Company name changed\certificate issued on 09/12/92 (1 page)
24 November 1992Incorporation (15 pages)
24 November 1992Incorporation (15 pages)