Company NameShirley Heights Management Limited
Company StatusActive
Company Number02820696
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 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 David Ronald James
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1998(4 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressFlat 20 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Director NameMr Nicholas Pemberton White
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(27 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address171 Stanley Park Road
Carshalton
SM5 3JN
Director NameMr Joseph Mullen
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence Address21 Shirley Heights
Shirley Road
Wallington
SM6 9QD
Director NameMrs Brenda Margaret Austin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Shirley Heights Shirley Road
Wallington
SM6 9QD
Director NameDavid John Wiltshire
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993
Appointment Duration1 year, 3 months (resigned 14 June 1994)
RolePolice Officer
Correspondence Address25 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Director NameReginald Charles Speller
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993
Appointment Duration4 years, 10 months (resigned 30 March 1998)
RoleRetired
Correspondence Address30 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Director NameReginald Thomas Hyder
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1993
Appointment Duration11 months, 3 weeks (resigned 05 May 1994)
RoleRetired
Correspondence Address24 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Secretary NameReginald Thomas Hyder
NationalityBritish
StatusResigned
Appointed16 May 1993
Appointment Duration11 months, 3 weeks (resigned 05 May 1994)
RoleRetired
Correspondence Address24 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Director NameMrs Brenda Margaret Austin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Director NameArthur Frank Peirce
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleRetired
Correspondence Address5 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Secretary NameArthur Frank Peirce
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleRetired
Correspondence Address5 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Director NameRowena Preston
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 20 May 2001)
RoleRetired
Correspondence Address3 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Director NameJohn Paul Venn
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 21 May 2002)
RoleConsultant
Correspondence Address16 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Director NameAntonio Manuel Lopes Albarraque
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityPortuguese
StatusResigned
Appointed11 October 1993(4 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 29 November 2001)
RoleSales Executive
Correspondence Address9 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Secretary NameMrs Brenda Margaret Austin
NationalityBritish
StatusResigned
Appointed05 May 1994(11 months, 2 weeks after company formation)
Appointment Duration27 years (resigned 21 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Director NamePhyllis Jean Shelly
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2001)
RoleRetired
Correspondence AddressFlat 34 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Director NameMr Stanley George Cotton
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2001)
RoleCompany Director
Correspondence Address6 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Director NameIris Ivy Burton Taylor
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 January 2004)
RoleRetired
Correspondence AddressFlat 25 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Director NameAthalie Preston
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2001(7 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 August 2006)
RoleRetired
Correspondence AddressFlat 3 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Director NameRobert Roy Landeryou
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(8 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 20 November 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Cranley Gardens
Wallington
Surrey
SM6 9PR
Director NameMrs Rosemary O'Flynn
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(8 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 31 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 26 Shirley Heights Shirley Road
Wallington
Surrey
SM6 9QD
Director NameColin Shonfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2006)
RoleStock Controller
Correspondence Address36 Lechford Road
Horley
Surrey
RH6 7NB
Director NameMrs Doreen Gladys Cates
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(10 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 24 Shirley Heights
Shirley Road
Wallington
Surrey
SM6 9QD
Director NameJohn Joseph Reilly Roe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 2013)
RoleCompany Director
Correspondence Address16 Ridge Park
Purley
Surrey
CR8 3PN

Location

Registered AddressEastons
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
77.78%
-
1 at £1Andrew Guy Bown & Elizabeth Jane Bown
1.11%
Ordinary
1 at £1Andrew Guy Bown & Elizabeth Jane Bown
1.11%
Ordinary A
1 at £1Brenda Margaret Austin
1.11%
Ordinary
1 at £1Brenda Margaret Austin
1.11%
Ordinary A
1 at £1Doreen Gladys Cates
1.11%
Ordinary
1 at £1Doreen Gladys Cates
1.11%
Ordinary A
1 at £1Edward Charles Burgess & Julie Ivy Rosalyn Burgess
1.11%
Ordinary
1 at £1Edward Charles Burgess & Julie Ivy Rosalyn Burgess
1.11%
Ordinary A
1 at £1Edward John Albrow
1.11%
Ordinary
1 at £1Edward John Albrow
1.11%
Ordinary A
1 at £1Genevieve Michelle Addy & Sheila Eleanor Addy
1.11%
Ordinary
1 at £1Mark Claxton
1.11%
Ordinary
1 at £1Mark Claxton
1.11%
Ordinary A
1 at £1Najatul Alam
1.11%
Ordinary
1 at £1Najatul Alam
1.11%
Ordinary A
1 at £1Robert Bernard Aldir
1.11%
Ordinary
1 at £1Robert Bernard Aldir
1.11%
Ordinary A
1 at £1Sheila Eleanor Addy & Genevieve Michelle Addy
1.11%
Ordinary A
1 at £1Tarana Ali
1.11%
Ordinary
1 at £1Tarana Ali
1.11%
Ordinary A

Financials

Year2014
Net Worth£45
Cash£85,238
Current Liabilities£4,931

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 August 2023 (8 months ago)
Next Return Due29 August 2024 (4 months, 2 weeks from now)

Filing History

9 February 2021Termination of appointment of Doreen Gladys Cates as a director on 8 February 2021 (1 page)
12 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
26 August 2020Confirmation statement made on 15 August 2020 with updates (11 pages)
5 February 2020Registered office address changed from 24a Shirley Heights Shirley Road Wallington Surrey SM6 9QD to Eastons 7 Tattenham Crescent Epsom KT18 5QG on 5 February 2020 (1 page)
22 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
29 August 2019Confirmation statement made on 15 August 2019 with updates (12 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
3 September 2018Termination of appointment of Rosemary O'flynn as a director on 31 August 2018 (1 page)
3 September 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
31 August 2017Confirmation statement made on 15 August 2017 with updates (12 pages)
31 August 2017Confirmation statement made on 15 August 2017 with updates (12 pages)
8 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
8 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (13 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (13 pages)
20 November 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
20 November 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 90
(16 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 90
(16 pages)
13 October 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
13 October 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 90
(15 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 90
(15 pages)
10 October 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
10 October 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 90
(15 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 90
(15 pages)
1 September 2013Registered office address changed from 24a Shirley Heights Shirley Road Wallington Surrey SM6 9QD United Kingdom on 1 September 2013 (1 page)
1 September 2013Registered office address changed from 24a Shirley Heights Shirley Road Wallington Surrey SM6 9QD on 1 September 2013 (1 page)
1 September 2013Registered office address changed from 24a Shirley Heights Shirley Road Wallington Surrey SM6 9QD United Kingdom on 1 September 2013 (1 page)
1 September 2013Registered office address changed from 24a Shirley Heights Shirley Road Wallington Surrey SM6 9QD on 1 September 2013 (1 page)
1 September 2013Registered office address changed from 24a Shirley Heights Shirley Road Wallington Surrey SM6 9QD on 1 September 2013 (1 page)
1 September 2013Registered office address changed from 24a Shirley Heights Shirley Road Wallington Surrey SM6 9QD United Kingdom on 1 September 2013 (1 page)
21 March 2013Termination of appointment of John Roe as a director (2 pages)
21 March 2013Termination of appointment of John Roe as a director (2 pages)
20 December 2012Total exemption full accounts made up to 31 May 2012 (16 pages)
20 December 2012Total exemption full accounts made up to 31 May 2012 (16 pages)
29 August 2012Secretary's details changed for Brenda Margaret Austin on 10 August 2011 (2 pages)
29 August 2012Director's details changed for Mrs Brenda Margaret Austin on 10 August 2012 (3 pages)
29 August 2012Director's details changed for Doreen Gladys Cates on 10 August 2012 (3 pages)
29 August 2012Director's details changed for David Ronald James on 10 August 2012 (3 pages)
29 August 2012Director's details changed for Rosemary O'flynn on 10 August 2012 (3 pages)
29 August 2012Director's details changed for Doreen Gladys Cates on 10 August 2012 (3 pages)
29 August 2012Director's details changed for David Ronald James on 10 August 2012 (3 pages)
29 August 2012Secretary's details changed for Brenda Margaret Austin on 10 August 2011 (2 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (15 pages)
29 August 2012Director's details changed for Mrs Brenda Margaret Austin on 10 August 2012 (3 pages)
29 August 2012Director's details changed for Rosemary O'flynn on 10 August 2012 (3 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (15 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(5 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(5 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 90
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 49.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 53.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 84.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 55.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 63.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 89.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 51.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 84.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 56.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 53.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 58.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 57.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 82.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 81.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 52.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 85.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 56.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 60.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 83.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 57.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 48.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 83.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 85.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 86.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 64.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 81.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 51.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 47.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 55.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 54.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 46.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 48.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 59.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 87.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 52.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 82.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 50.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 46.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 80.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 80.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 54.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 88.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 61.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 50.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 59.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 49.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 63.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 62.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 88.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 47.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 58.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 87.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 60.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 61.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 86.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 64.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 62.00
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 89.00
(4 pages)
13 October 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
13 October 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
12 October 2011Registered office address changed from 20 Ingleby Way Wallington Surrey SM6 9LR on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from 20 Ingleby Way Wallington Surrey SM6 9LR on 12 October 2011 (2 pages)
11 October 2011Change of share class name or designation (1 page)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 October 2011Change of share class name or designation (1 page)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
1 September 2011Annual return made up to 15 August 2011 (15 pages)
1 September 2011Annual return made up to 15 August 2011 (15 pages)
4 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
4 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Annual return made up to 24 May 2010 with a full list of shareholders (24 pages)
29 October 2010Annual return made up to 24 May 2010 with a full list of shareholders (24 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
29 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
29 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
18 August 2009Return made up to 24/05/09; no change of members (6 pages)
18 August 2009Return made up to 24/05/09; no change of members (6 pages)
10 August 2009Return made up to 24/05/08; full list of members (15 pages)
10 August 2009Return made up to 24/05/08; full list of members (15 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
10 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
9 July 2008Return made up to 24/05/07; full list of members (14 pages)
9 July 2008Return made up to 24/05/07; full list of members (14 pages)
4 June 2008Return made up to 24/05/06; full list of members (16 pages)
4 June 2008Return made up to 24/05/06; full list of members (16 pages)
13 May 2008Director appointed john joseph reilly roe (2 pages)
13 May 2008Director appointed john joseph reilly roe (2 pages)
7 May 2008Appointment terminated director robert landeryou (2 pages)
7 May 2008Appointment terminated director robert landeryou (2 pages)
29 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
29 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
9 June 2006Return made up to 24/05/03; full list of members (20 pages)
9 June 2006Return made up to 24/05/04; no change of members (7 pages)
9 June 2006Return made up to 24/05/05; no change of members (7 pages)
9 June 2006Return made up to 24/05/03; full list of members (20 pages)
9 June 2006Return made up to 24/05/05; no change of members (7 pages)
9 June 2006Return made up to 24/05/04; no change of members (7 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
15 December 2005Return made up to 24/05/02; full list of members (18 pages)
15 December 2005Return made up to 24/05/02; full list of members (18 pages)
13 October 2005Return made up to 24/05/01; full list of members (20 pages)
13 October 2005Return made up to 24/05/01; full list of members (20 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
11 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
11 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
2 February 2004Director's particulars changed (2 pages)
2 February 2004Director's particulars changed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
17 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
17 December 2003Return made up to 24/05/00; full list of members (16 pages)
17 December 2003Return made up to 24/05/00; full list of members (16 pages)
17 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
25 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
24 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
24 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
30 March 2001Full accounts made up to 31 May 2000 (10 pages)
30 March 2001Full accounts made up to 31 May 2000 (10 pages)
7 December 1999Full accounts made up to 31 May 1999 (10 pages)
7 December 1999Full accounts made up to 31 May 1999 (10 pages)
25 August 1999Return made up to 24/05/99; full list of members (12 pages)
25 August 1999Return made up to 24/05/99; full list of members (12 pages)
20 April 1999Full accounts made up to 31 May 1998 (10 pages)
20 April 1999Full accounts made up to 31 May 1998 (10 pages)
14 July 1998Return made up to 24/05/98; full list of members (12 pages)
14 July 1998Return made up to 24/05/98; full list of members (12 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Ad 17/03/98--------- £ si 1@1=1 £ ic 42/43 (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Ad 17/03/98--------- £ si 1@1=1 £ ic 42/43 (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
30 March 1998Full accounts made up to 31 May 1997 (10 pages)
30 March 1998Full accounts made up to 31 May 1997 (10 pages)
31 July 1997Return made up to 24/05/97; full list of members (12 pages)
31 July 1997Return made up to 24/05/97; full list of members (12 pages)
23 July 1997Registered office changed on 23/07/97 from: 24A shirley heights shirley road wallington surrey SM6 9QD (1 page)
23 July 1997Registered office changed on 23/07/97 from: 24A shirley heights shirley road wallington surrey SM6 9QD (1 page)
28 October 1996Full accounts made up to 31 May 1996 (10 pages)
28 October 1996Full accounts made up to 31 May 1996 (10 pages)
25 May 1996Return made up to 24/05/96; full list of members (7 pages)
25 May 1996Return made up to 24/05/96; full list of members (7 pages)
11 January 1996Full accounts made up to 31 May 1995 (10 pages)
11 January 1996Full accounts made up to 31 May 1995 (10 pages)
8 June 1995Return made up to 24/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1995Return made up to 24/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)