Company NameHereford House Management Limited
Company StatusActive
Company Number02943301
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMatthew John Grant
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(12 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 13 Lauriston Road
Wimbledon Village
London
SW19 4TJ
Director NameDame Jacqueline Docherty
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(13 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleDirector Health Service
Country of ResidenceEngland
Correspondence Address2 Hereford House 13 Lauriston Road
London
SW19 4TJ
Director NameMr John Edward Zee
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(22 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Secretary NameMr John Edward Zee
StatusCurrent
Appointed30 September 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Director NameMrs Sylvia Mary Vernell
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
Hereford House 13 Lauriston Road
London
SW19 4TJ
Director NameJohn Forsyth Wallace
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleRetired
Correspondence AddressFlat 6
Hereford House 13 Lauriston Road
London
SW19 4TJ
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameJustin Mark Slawson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCheese Wholesaler
Correspondence Address19 Malcolm Road
London
SW19 4AS
Director NameHoward John Roberts
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleArtist
Correspondence AddressFlat 8
Hereford House 13 Lauriston Road
London
SW19 4TJ
Director NameElizabeth Joan Reeder
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleAuthor/Journalist
Correspondence AddressFlat 1
Hereford House 13 Lauriston Road
London
SW19 4TJ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameNicola Clare Slawson
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleChef
Correspondence Address4 Hereford House
Lauriston Road Wimbledon Village
London
SW19 4TJ
Director NameRichard Ian Lloyd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(4 months after company formation)
Appointment Duration1 year (resigned 29 October 1995)
RoleChartered Architect
Correspondence AddressFlat 7 Hereford House
13 Lauriston Road Wimbledon
London
SW19 4TJ
Director NameEwan Gerhart Maclean
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 June 2004)
RoleDentist
Correspondence AddressFlat 2 Hereford House
13 Lauriston Road
London
SW19 4TJ
Director NameTore Gjedebo
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed30 August 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2001)
RoleConsultant
Correspondence Address4 Hereford House
13 Lauriston Road
London
SW19 4TJ
Director NameStephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 1999)
RoleBanker
Correspondence Address1 Hereford House
13 Lauriston Road
London
SW19 4JJ
Secretary NameStephen James Robertson
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1999)
RoleBanker
Correspondence Address1 Hereford House
13 Lauriston Road
London
SW19 4JJ
Director NameMichelle Anne Byrnes
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 1999(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2005)
RoleManager
Correspondence Address4 Hereford House
13 Lauriston Road
London
SW19 4TJ
Secretary NameTore Gjedebo
NationalityNorwegian
StatusResigned
Appointed31 August 1999(5 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 July 2000)
RoleCompany Director
Correspondence Address4 Hereford House
13 Lauriston Road
London
SW19 4TJ
Director NameAndrew Robert Hewkin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 June 2008)
RoleArtist
Correspondence AddressFlat 3 Hereford House
Lauriston Road
London
SW19 4TJ
Director NameAnthea Mary Vernell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2006)
RoleNurse
Correspondence Address16 Cedar Court
Somerset Road
London
SW19 5HU
Secretary NameEwan Gerhart Maclean
NationalityBritish
StatusResigned
Appointed17 July 2000(6 years after company formation)
Appointment Duration4 years (resigned 21 July 2004)
RoleDentist
Correspondence AddressFlat 2 Hereford House
13 Lauriston Road
London
SW19 4TJ
Director NameMark Adrian Partridge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(7 years after company formation)
Appointment Duration14 years, 3 months (resigned 06 November 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hereford House
13 Lauriston Road Wimbledon
London
SW19 4TJ
Secretary NameCatherine Frances Hewkin
NationalityBritish
StatusResigned
Appointed21 July 2004(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2008)
RoleDesigner
Correspondence Address3 Hereford House
13 Lauriston Road Wimbledon
London
SW19 4TJ
Director NameCorinne Louise Hughes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2007)
RoleDesigner
Correspondence AddressFlat 2 Hereford House
13 Lauriston Road
Wimbledon
SW19 4TJ
Director NameRichard John Hughes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2007)
RoleCompany Director
Correspondence Address2 Hereford House
13 Lauristion Road
London
SW19 4TJ
Director NamePhilip Rowland
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2007)
RoleCompany Director
Correspondence AddressFlat 4 Hereford House
13 Lauriston Road
London
SW19 4TJ
Director NameCatherine Frances Hewkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 June 2008)
RoleTextile Designer
Correspondence Address3 Hereford House
13 Lauriston Road Wimbledon
London
SW19 4TJ
Director NameSimonas Eimaitis
Date of BirthDecember 1976 (Born 47 years ago)
NationalityLithuanian
StatusResigned
Appointed18 May 2007(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 13 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Oliver John Plummer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Hereford House
13 Lauriston Road
London
SW19 4TJ
Secretary NameMr Oliver John Plummer
NationalityBritish
StatusResigned
Appointed01 May 2008(13 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameMs Bianca Swan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(26 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 September 2021)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address9 Seagrave Road
London
SW6 1RP
Secretary NameMrs Yvette Kuo-Ying Hau Zee
StatusResigned
Appointed31 March 2021(26 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address9 Seagrave Road
London
SW6 1RP

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £10Bianco Rautenbach
12.50%
Ordinary
1 at £10Charlambe Tsivanidis & Carol Tsivanidis
12.50%
Ordinary
1 at £10Jacqueline Docherty
12.50%
Ordinary
1 at £10Mark Adrian Partridge
12.50%
Ordinary
1 at £10Matthew John Grant
12.50%
Ordinary
1 at £10R. Fletcher
12.50%
Ordinary
1 at £10Sylvia Mary Vernell
12.50%
Ordinary
1 at £10Yvette Zee
12.50%
Ordinary

Financials

Year2014
Net Worth£22,194
Cash£22,614
Current Liabilities£420

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

22 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
9 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
9 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 October 2021Termination of appointment of Yvette Kuo-Ying Hau Zee as a secretary on 30 September 2021 (1 page)
18 October 2021Termination of appointment of Bianca Swan as a director on 30 September 2021 (1 page)
18 October 2021Appointment of Mr John Edward Zee as a secretary on 30 September 2021 (2 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
31 March 2021Appointment of Mrs Yvette Kuo-Ying Hau Zee as a secretary on 31 March 2021 (2 pages)
31 March 2021Appointment of Ms Bianca Swan as a director on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of Oliver John Plummer as a secretary on 31 March 2021 (1 page)
15 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Appointment of Mr John Edward Zee as a director on 28 March 2017 (2 pages)
30 March 2017Appointment of Mr John Edward Zee as a director on 28 March 2017 (2 pages)
24 July 2016Termination of appointment of Mark Adrian Partridge as a director on 6 November 2015 (1 page)
24 July 2016Termination of appointment of Mark Adrian Partridge as a director on 6 November 2015 (1 page)
24 July 2016Termination of appointment of Sylvia Mary Vernell as a director on 4 September 2015 (1 page)
24 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 80
(6 pages)
24 July 2016Termination of appointment of Sylvia Mary Vernell as a director on 4 September 2015 (1 page)
24 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 80
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 80
(7 pages)
26 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 80
(7 pages)
26 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 80
(7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 80
(7 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 80
(7 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 80
(7 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(7 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(7 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(7 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
2 August 2012Secretary's details changed for Mr Oliver John Plummer on 1 January 2012 (1 page)
2 August 2012Termination of appointment of Simonas Eimaitis as a director (1 page)
2 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
2 August 2012Termination of appointment of Oliver Plummer as a director (1 page)
2 August 2012Secretary's details changed for Mr Oliver John Plummer on 1 January 2012 (1 page)
2 August 2012Secretary's details changed for Mr Oliver John Plummer on 1 January 2012 (1 page)
2 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
2 August 2012Termination of appointment of Simonas Eimaitis as a director (1 page)
2 August 2012Termination of appointment of Oliver Plummer as a director (1 page)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
27 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
27 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
19 April 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 19 April 2011 (1 page)
28 July 2010Director's details changed for Simonas Eimaitis on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Dame Jacqueline Docherty on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Mark Adrian Partridge on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Mark Adrian Partridge on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Matthew John Grant on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 24 March 2010 with a full list of shareholders (10 pages)
28 July 2010Director's details changed for Matthew John Grant on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 24 March 2010 with a full list of shareholders (10 pages)
28 July 2010Director's details changed for Matthew John Grant on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Mrs Sylvia Mary Vernell on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Mrs Sylvia Mary Vernell on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Mark Adrian Partridge on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Simonas Eimaitis on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Simonas Eimaitis on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Mrs Sylvia Mary Vernell on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Dame Jacqueline Docherty on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Dame Jacqueline Docherty on 1 January 2010 (2 pages)
29 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
29 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
14 July 2009Return made up to 08/06/09; full list of members (7 pages)
14 July 2009Return made up to 08/06/09; full list of members (7 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
21 August 2008Return made up to 08/06/08; no change of members (10 pages)
21 August 2008Return made up to 08/06/08; no change of members (10 pages)
18 July 2008Appointment terminated director andrew hewkin (1 page)
18 July 2008Appointment terminated director catherine hewkin (1 page)
18 July 2008Appointment terminated director catherine hewkin (1 page)
18 July 2008Appointment terminated director andrew hewkin (1 page)
14 May 2008Registered office changed on 14/05/2008 from flat 3 hereford house 13 lauriston road wimbledon london SW19 4TJ (1 page)
14 May 2008Registered office changed on 14/05/2008 from flat 3 hereford house 13 lauriston road wimbledon london SW19 4TJ (1 page)
9 May 2008Appointment terminated secretary catherine hewkin (1 page)
9 May 2008Appointment terminated secretary catherine hewkin (1 page)
9 May 2008Secretary appointed oliver john plummer (1 page)
9 May 2008Secretary appointed oliver john plummer (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
8 April 2008Director appointed dame jacqueline docherty (2 pages)
8 April 2008Director appointed dame jacqueline docherty (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Return made up to 08/06/07; change of members (11 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Return made up to 08/06/07; change of members (11 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
14 June 2006Return made up to 08/06/06; full list of members (11 pages)
14 June 2006Return made up to 08/06/06; full list of members (11 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
10 October 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 October 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
3 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
3 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
6 August 2004Registered office changed on 06/08/04 from: flat 2 hereford house 13 lauriston road london SW19 4TJ (1 page)
6 August 2004Registered office changed on 06/08/04 from: flat 2 hereford house 13 lauriston road london SW19 4TJ (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
14 June 2004Return made up to 08/06/04; full list of members (11 pages)
14 June 2004Return made up to 08/06/04; full list of members (11 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 June 2003Return made up to 17/06/03; full list of members (11 pages)
23 June 2003Return made up to 17/06/03; full list of members (11 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
25 July 2002Return made up to 28/06/02; full list of members (11 pages)
25 July 2002Return made up to 28/06/02; full list of members (11 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
28 July 2001Ad 18/06/01--------- £ si 1@10 (2 pages)
28 July 2001Ad 18/06/01--------- £ si 1@10 (2 pages)
27 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
20 September 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 20/09/00
(10 pages)
20 September 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 20/09/00
(10 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
28 April 2000Full accounts made up to 30 June 1999 (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (6 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999Return made up to 28/06/99; full list of members (9 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Return made up to 28/06/99; full list of members (9 pages)
5 November 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
23 September 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
23 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
23 September 1998Accounts for a small company made up to 30 June 1997 (4 pages)
9 September 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
9 September 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
9 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997New secretary appointed;new director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Return made up to 28/06/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 August 1997Return made up to 28/06/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
15 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
3 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1995Return made up to 28/06/95; full list of members (8 pages)
28 June 1995Return made up to 28/06/95; full list of members (8 pages)
28 June 1994Incorporation (20 pages)
28 June 1994Incorporation (20 pages)