Company NameWhite Heron Mews Management (Teddington) Limited
Company StatusActive
Company Number02804065
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month 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 Bernard Galligan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 2014(21 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Tw16 6dd
TW16 6DD
Director NameMr Philip Storey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(22 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 White Heron Mews Park Lane
Teddington
Middlesex
TW11 0JQ
Director NameMrs Elizabeth Katharine Hull Manson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(30 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Tw16 6dd
TW16 6DD
Secretary Name2 Manage Property Limited (Corporation)
StatusCurrent
Appointed01 March 2022(28 years, 11 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Tw16 6dd
TW16 6DD
Director NameJohn Hugh Londal
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRowan Tree Cottage Norrells Drive
East Horsley
Leatherhead
Surrey
KT24 5DR
Secretary NameEdward Albert Mills
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleSecretary
Correspondence Address36 Hospital Bridge Road
Twickenham
Middlesex
TW2 5UJ
Director NameLilian Emily Beatrice Courtney
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 1999)
RoleRetired
Correspondence Address9 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Director NameJames Bernard Kelleher
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 1998)
RoleCompany Director
Correspondence Address13 White Heron House
Park Road
Teddington
Middlesex
TW11 0AQ
Secretary NameMark Charles Whitburn
NationalityBritish
StatusResigned
Appointed19 May 1994(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 15 January 1995)
RoleBank Manager
Correspondence Address6 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Director NameMark Charles Whitburn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1996)
RoleBank Manager
Correspondence Address6 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Secretary NameRobert Kreeger
NationalityBritish
StatusResigned
Appointed15 January 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1996)
RoleSound Engineer
Correspondence Address11 White Heron Mews
Park Lane
Teddington
Middlesex
TW11 0JQ
Director NameRobert Kreeger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1997)
RoleSound Engineer
Correspondence Address11 White Heron Mews
Park Lane
Teddington
Middlesex
TW11 0JQ
Secretary NameMr Thomas Charles Wilson
NationalityBritish
StatusResigned
Appointed25 April 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Director NameJoseph James Kemm
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1999)
RoleEngineer
Correspondence Address7 White Heron Mews
Park Lane
Teddington
Middlesex
TW11 0JQ
Secretary NameLesley Cheryl Whitham
NationalityBritish
StatusResigned
Appointed01 December 1998(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 March 1999)
RoleTraining Manafer
Correspondence Address2 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Director NameDavid Taylor
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2001)
RoleRetired
Correspondence Address12 White Heron Mews
Park Lane
Teddington
Middlesex
TW11 0JQ
Director NameDavid Taylor
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2001)
RoleRetired
Correspondence Address12 White Heron Mews
Park Lane
Teddington
Middlesex
TW11 0JQ
Director NameKathleen Julia Greaney
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(6 years after company formation)
Appointment Duration15 years, 6 months (resigned 14 October 2014)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence Address15 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Director NameMr Bernard Galligan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2004(11 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 White Heron Mews
Park Lane
Teddington
Middlesex
TW11 0JQ
Director NameSimon Mayo
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2007)
RoleFinancial Analyst
Correspondence Address6 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Director NameMr Timothy Michael Nash
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(14 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Director NameDavid Kerr Howie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2008(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2010)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Director NameMr Matthew David Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 October 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMrs Elizabeth Mary Mackinnon
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2017)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 White Heron Mews Park Lane
Teddington
Middlesex
TW11 0JQ
Director NameMs Melissa Hallan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2023)
RoleSenior Manager, Economic Development
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Tw16 6dd
TW16 6DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed21 May 1999(6 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 01 March 2022)
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
Tw16 6dd
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£17

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 Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 October 2019Appointment of Ms Melissa Hallan as a director on 22 October 2019 (2 pages)
22 October 2019Termination of appointment of Matthew David Wright as a director on 22 October 2019 (1 page)
25 April 2019Micro company accounts made up to 31 December 2018 (6 pages)
3 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
29 March 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
17 October 2018Termination of appointment of Elizabeth Mary Mackinnon as a director on 18 December 2017 (1 page)
1 October 2018Micro company accounts made up to 31 December 2017 (6 pages)
27 March 2018Confirmation statement made on 26 March 2018 with updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 17
(8 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 17
(8 pages)
9 November 2015Appointment of Mr Philip Storey as a director on 26 October 2015 (2 pages)
9 November 2015Appointment of Mr Philip Storey as a director on 26 October 2015 (2 pages)
6 November 2015Appointment of Mrs Elizabeth Mary Mackinnon as a director on 26 October 2015 (2 pages)
6 November 2015Appointment of Mrs Elizabeth Mary Mackinnon as a director on 26 October 2015 (2 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 17
(6 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 17
(6 pages)
17 October 2014Termination of appointment of Kathleen Julia Greaney as a director on 14 October 2014 (1 page)
17 October 2014Termination of appointment of Kathleen Julia Greaney as a director on 14 October 2014 (1 page)
9 September 2014Appointment of Mr Bernard Galligan as a director on 26 June 2014 (2 pages)
9 September 2014Appointment of Mr Bernard Galligan as a director on 26 June 2014 (2 pages)
8 July 2014Appointment of Mr Matthew David Wright as a director (2 pages)
8 July 2014Appointment of Mr Matthew David Wright as a director (2 pages)
7 May 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 7 May 2014 (1 page)
15 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
15 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 17
(6 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 17
(6 pages)
7 October 2013Termination of appointment of Bernard Galligan as a director (1 page)
7 October 2013Termination of appointment of Timothy Nash as a director (1 page)
7 October 2013Termination of appointment of Timothy Nash as a director (1 page)
7 October 2013Termination of appointment of Bernard Galligan as a director (1 page)
27 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 April 2013Secretary's details changed for Sneller Property Consultants Ltd on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
4 April 2013Secretary's details changed for Sneller Property Consultants Ltd on 4 April 2013 (2 pages)
4 April 2013Secretary's details changed for Sneller Property Consultants Ltd on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
14 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
14 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 1 June 2012 (1 page)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 April 2011Termination of appointment of David Howie as a director (1 page)
12 April 2011Termination of appointment of David Howie as a director (1 page)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 March 2010Director's details changed for Bernard Galligan on 25 March 2010 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (11 pages)
29 March 2010Director's details changed for Kathleen Julia Greaney on 25 March 2010 (2 pages)
29 March 2010Secretary's details changed for Sneller Property Consultants Ltd on 25 March 2010 (2 pages)
29 March 2010Director's details changed for Timothy Michael Nash on 25 March 2010 (2 pages)
29 March 2010Secretary's details changed for Sneller Property Consultants Ltd on 25 March 2010 (2 pages)
29 March 2010Director's details changed for Timothy Michael Nash on 25 March 2010 (2 pages)
29 March 2010Director's details changed for Kathleen Julia Greaney on 25 March 2010 (2 pages)
29 March 2010Director's details changed for David Kerr Howie on 25 March 2010 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (11 pages)
29 March 2010Director's details changed for David Kerr Howie on 25 March 2010 (2 pages)
29 March 2010Director's details changed for Bernard Galligan on 25 March 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 March 2009Return made up to 26/03/09; full list of members (10 pages)
26 March 2009Return made up to 26/03/09; full list of members (10 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
8 April 2008Director appointed david kerr howie (2 pages)
8 April 2008Director appointed david kerr howie (2 pages)
31 March 2008Return made up to 26/03/08; full list of members (9 pages)
31 March 2008Return made up to 26/03/08; full list of members (9 pages)
18 February 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
18 February 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 July 2007Return made up to 26/03/07; full list of members (13 pages)
4 July 2007Return made up to 26/03/07; full list of members (13 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
2 February 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
2 February 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
12 April 2006Return made up to 26/03/06; full list of members (13 pages)
12 April 2006Return made up to 26/03/06; full list of members (13 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 April 2005Return made up to 26/03/05; full list of members (13 pages)
5 April 2005Return made up to 26/03/05; full list of members (13 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 May 2004Return made up to 26/03/04; full list of members (11 pages)
18 May 2004Return made up to 26/03/04; full list of members (11 pages)
10 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 May 2003Return made up to 26/03/03; full list of members (11 pages)
8 May 2003Return made up to 26/03/03; full list of members (11 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 April 2002Return made up to 26/03/02; full list of members (11 pages)
2 April 2002Return made up to 26/03/02; full list of members (11 pages)
9 March 2002Registered office changed on 09/03/02 from: 12 white heron mews teddington middlesex TW11 0JQ (1 page)
9 March 2002Registered office changed on 09/03/02 from: 12 white heron mews teddington middlesex TW11 0JQ (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
20 June 2001Return made up to 26/03/01; full list of members (11 pages)
20 June 2001Return made up to 26/03/01; full list of members (11 pages)
3 May 2001Full accounts made up to 31 December 2000 (7 pages)
3 May 2001Full accounts made up to 31 December 2000 (7 pages)
5 October 2000Full accounts made up to 31 December 1999 (6 pages)
5 October 2000Full accounts made up to 31 December 1999 (6 pages)
25 April 2000Return made up to 26/03/00; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2000Return made up to 26/03/00; change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 1999Full accounts made up to 31 December 1998 (6 pages)
23 June 1999Full accounts made up to 31 December 1998 (6 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
22 May 1999Registered office changed on 22/05/99 from: 2 white heron mews teddington middlesex TW11 0JR (1 page)
22 May 1999Registered office changed on 22/05/99 from: 2 white heron mews teddington middlesex TW11 0JR (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
22 March 1999Return made up to 26/03/99; full list of members (6 pages)
22 March 1999Return made up to 26/03/99; full list of members (6 pages)
31 January 1999Registered office changed on 31/01/99 from: 16 white heron mews park lane teddington middlesex TW11 0JQ (1 page)
31 January 1999Registered office changed on 31/01/99 from: 16 white heron mews park lane teddington middlesex TW11 0JQ (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned (1 page)
30 September 1998Full accounts made up to 31 December 1997 (7 pages)
30 September 1998Full accounts made up to 31 December 1997 (7 pages)
3 June 1998Return made up to 26/03/98; full list of members (5 pages)
3 June 1998Return made up to 26/03/98; full list of members (5 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
6 August 1997Memorandum and Articles of Association (3 pages)
6 August 1997Memorandum and Articles of Association (3 pages)
13 June 1997Full accounts made up to 31 December 1996 (7 pages)
13 June 1997Full accounts made up to 31 December 1996 (7 pages)
17 April 1997Return made up to 26/03/97; full list of members (5 pages)
17 April 1997Return made up to 26/03/97; full list of members (5 pages)
18 December 1996Registered office changed on 18/12/96 from: c biggs accoutant & registered a 1 malcolm drive surbiton surrey KT6 6QS (1 page)
18 December 1996Registered office changed on 18/12/96 from: c biggs accoutant & registered a 1 malcolm drive surbiton surrey KT6 6QS (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996Director resigned (2 pages)
31 May 1996Director resigned (2 pages)
15 May 1996Secretary resigned;new secretary appointed (2 pages)
15 May 1996Secretary resigned;new secretary appointed (2 pages)
25 March 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1996Full accounts made up to 31 December 1995 (7 pages)
25 March 1996Full accounts made up to 31 December 1995 (7 pages)
25 March 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1995Full accounts made up to 31 December 1994 (7 pages)
4 August 1995Full accounts made up to 31 December 1994 (7 pages)
12 April 1995Return made up to 26/03/95; no change of members (4 pages)
12 April 1995Return made up to 26/03/95; no change of members (4 pages)