Company NameThe Heights (Southgate) Management Company Limited
Company StatusActive
Company Number03270768
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 5 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 NameMrs Jacqueline Harris
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(26 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Daniel Kester Whalley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(26 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMrs Joanna Sandford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(26 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Andrew Julius Balcombe
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(27 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed07 January 2021(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressBarnard Cook 135 Bramley Raod
Oakwood
London
N14 4UT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameCraig Warren Rapp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address89 Kingsley Way
London
N2 0EL
Director NameIra Sheldon Rapp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressFlat 4
38-40 Eton Avenue
London
NW3 3HL
Secretary NameMichael Joel Tannenbaum
NationalityBritish
StatusResigned
Appointed31 October 1996(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 1998)
RoleCompany Director
Correspondence Address10 Hillside Gardens
Edgware
Middlesex
HA8 8HE
Director NameSanjam Kotwani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 06 September 2000)
RoleConsultant
Correspondence Address16 Lulworth Court
13 Cannon Hill
Southgate
London
N14 7DJ
Director NamePeter Dunton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(1 year, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 November 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Lulworth Court
Canon Hill
London
N14 7DJ
Director NameMs Janet Woollacott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2001)
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Old House 2 The Green
Southgate
London
N14 7EG
Director NameCatherine Jane Maguire
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 November 1998)
RolePersonnel Manager
Correspondence Address6 Lulworth Court 13 Cannon Hill
London
N14 7DJ
Director NameKaren Lee Watson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 11 January 1999)
RoleInsurance Broker
Correspondence Address7 Lulworth Court
13 Cannon Hill Southgate
London
N14 7DJ
Secretary NameMr Peter Edwin Williamson
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2014)
RoleProperty Manager
Correspondence Address22 Cannon Hill
Southgate
London
N14 6BY
Director NameMrs Diane June Churchill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2000)
RoleEstat Agent
Country of ResidenceEngland
Correspondence AddressFlat 3 13 Cannon Hill
London
N14 7DJ
Director NameEta Wright
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 October 2001)
RoleRetired
Correspondence AddressApt 5 Lulworth Court
13 Cannon Hill
London
N14 7DJ
Director NameMr Timothy Michael Whalley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 October 2004)
RoleBanking
Country of ResidenceEngland
Correspondence AddressThe Old House 2 The Green
Southgate
London
N14 7EG
Director NameDoreen Aarons
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2001(5 years after company formation)
Appointment Duration2 years (resigned 13 November 2003)
RoleRetired
Correspondence Address14 Lulworth Court
Cannon Hill Southgate
London
N14 7DJ
Director NameSandra Sferrino
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 October 2009)
RoleEvents Co Ordinator
Correspondence AddressFlat 17 Lulworth Court
13 Cannon Hill
London
N14 7DJ
Director NameAntonella Sferrino
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(7 years after company formation)
Appointment Duration19 years, 7 months (resigned 07 June 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Lulworth Court
13 Cannon Hill
Southgate
London
N14 7DJ
Director NameDr Brian Trevor Harris
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(9 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 10 August 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 Lulworth Court
13 Cannon Hill
London
N14 7DJ
Director NameSteven Getraer
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(9 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 07 June 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Lulworth Court
13 Cannon Hill
Southgate
N14 7DJ
Director NameAlan Kutner
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(10 years after company formation)
Appointment Duration8 years, 10 months (resigned 21 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lulworth Court
13 Cannon Hill Southgate
London
N14 7DJ
Director NameRaymond Eric Pelling
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(12 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 June 2018)
RoleEngland
Country of ResidenceRetired
Correspondence Address2 Lulworth Court 13 Cannon Hill
London
N14 7DJ
Secretary NameMrs Katherine Elizabeth Craufurd Dace
StatusResigned
Appointed31 January 2014(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address22 Cannon Hill
Southgate
London
N14 6BY
Director NameMr Philip Alan Sherman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(19 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Daniel Kester Whalley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(21 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 June 2023)
RoleMechanical Engineerr
Country of ResidenceUnited Kingdom
Correspondence AddressHml Hathaways 94 Park Lane
Croydon
Surrey
Cro 1jb
Director NameMr Sean McCarthy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(21 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 June 2023)
RoleEnvironmental Engineer
Country of ResidenceAndorra
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMrs Joanna Sandford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2023)
RoleRetited
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12a Lulworth Court 13 Cannon Hill
Southgate
N14 7DJ
Director NameMr Bilaal Nabi
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2023)
RoleAssociate Director (Accountant)
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT

Contact

Telephone020 88864407
Telephone regionLondon

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£85,250
Cash£86,620
Current Liabilities£6,161

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

15 January 2024Termination of appointment of Daniel Kester Whalley as a director on 15 January 2024 (1 page)
5 January 2024Appointment of Mr Andrew Julius Balcombe as a director on 4 January 2024 (2 pages)
30 October 2023Confirmation statement made on 29 October 2023 with updates (7 pages)
30 October 2023Director's details changed for Mrs Jacqueline Harris on 27 October 2023 (2 pages)
12 July 2023Appointment of Mrs Joanna Sandford as a director on 8 June 2023 (2 pages)
12 July 2023Appointment of Mr Daniel Kester Whalley as a director on 8 June 2023 (2 pages)
12 July 2023Termination of appointment of Daniel Kester Whalley as a director on 7 June 2023 (1 page)
12 July 2023Termination of appointment of Joanna Sandford as a director on 7 June 2023 (1 page)
22 June 2023Termination of appointment of Bilaal Nabi as a director on 7 June 2023 (1 page)
22 June 2023Appointment of Mrs Jacqueline Harris as a director on 7 June 2023 (2 pages)
22 June 2023Termination of appointment of Sean Mccarthy as a director on 7 June 2023 (1 page)
21 June 2023Termination of appointment of Steven Getraer as a director on 7 June 2023 (1 page)
21 June 2023Termination of appointment of Antonella Sferrino as a director on 7 June 2023 (1 page)
3 May 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
31 October 2022Confirmation statement made on 29 October 2022 with updates (8 pages)
17 June 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
9 June 2022Termination of appointment of Philip Alan Sherman as a director on 9 June 2022 (1 page)
21 April 2022Registered office address changed from Barnard Cook 135 Bramley Raod Oakwood London N14 4UT United Kingdom to 135 Bramley Road London N14 4UT on 21 April 2022 (1 page)
29 October 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
11 August 2021Appointment of Mr Bilaal Nabi as a director on 9 August 2021 (2 pages)
7 January 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Barnard Cook 135 Bramley Raod Oakwood London N14 4UT on 7 January 2021 (1 page)
7 January 2021Appointment of Barnard Cook as a secretary on 7 January 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
7 December 2020Confirmation statement made on 29 October 2020 with updates (7 pages)
22 October 2020Appointment of Mrs Joanna Sandford as a director on 1 October 2020 (2 pages)
26 August 2020Termination of appointment of Brian Trevor Harris as a director on 10 August 2020 (1 page)
3 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
22 November 2019Appointment of Mr Daniel Kester Whalley as a director on 10 October 2018 (2 pages)
20 November 2019Termination of appointment of Daniel Kester Whalley as a director on 20 August 2018 (1 page)
6 November 2019Confirmation statement made on 29 October 2019 with updates (7 pages)
25 September 2019Appointment of Mr Sean Mccarthy as a director on 10 October 2018 (2 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 December 2018Appointment of Mr Daniel Kester Whalley as a director on 20 August 2018 (2 pages)
20 November 2018Confirmation statement made on 29 October 2018 with updates (7 pages)
11 October 2018Termination of appointment of Raymond Eric Pelling as a director on 26 June 2018 (1 page)
9 July 2018Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane Croydon Surrey CR0 1JB on 9 July 2018 (1 page)
5 February 2018Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 31 December 2017 (1 page)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
20 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 April 2016Appointment of Mr Philip Alan Sherman as a director on 5 April 2016 (2 pages)
22 April 2016Appointment of Mr Philip Alan Sherman as a director on 5 April 2016 (2 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 24
(8 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 24
(8 pages)
6 October 2015Termination of appointment of Alan Kutner as a director on 21 September 2015 (2 pages)
6 October 2015Termination of appointment of Alan Kutner as a director on 21 September 2015 (2 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 January 2015Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary on 31 January 2014 (2 pages)
27 January 2015Termination of appointment of Peter Edwin Williamson as a secretary on 31 December 2014 (1 page)
27 January 2015Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary on 31 January 2014 (2 pages)
27 January 2015Termination of appointment of Peter Edwin Williamson as a secretary on 31 December 2014 (1 page)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 24
(10 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 24
(10 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 24
(10 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 24
(10 pages)
13 November 2012Termination of appointment of Peter Dunton as a director (1 page)
13 November 2012Termination of appointment of Peter Dunton as a director (1 page)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (11 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (11 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (11 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (11 pages)
8 November 2011Termination of appointment of Sandra Sferrino as a director (1 page)
8 November 2011Termination of appointment of Sandra Sferrino as a director (1 page)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
3 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
2 December 2009Director's details changed for Alan Kutner on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Alan Kutner on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Antonella Sferrino on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Peter Dunton on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Steven Getraer on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Alan Kutner on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Steven Getraer on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Antonella Sferrino on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Peter Dunton on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Dr Brian Trevor Harris on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Peter Dunton on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Dr Brian Trevor Harris on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Dr Brian Trevor Harris on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Antonella Sferrino on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Steven Getraer on 1 October 2009 (2 pages)
27 November 2009Appointment of Raymond Eric Pelling as a director (3 pages)
27 November 2009Appointment of Raymond Eric Pelling as a director (3 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 November 2008Return made up to 29/10/08; full list of members (14 pages)
20 November 2008Return made up to 29/10/08; full list of members (14 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 January 2008Return made up to 29/10/07; full list of members (8 pages)
17 January 2008Return made up to 29/10/07; full list of members (8 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 January 2007Return made up to 29/10/06; full list of members (10 pages)
21 January 2007Return made up to 29/10/06; full list of members (10 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
28 November 2005Return made up to 29/10/05; full list of members (10 pages)
28 November 2005Return made up to 29/10/05; full list of members (10 pages)
2 December 2004Return made up to 29/10/04; full list of members (11 pages)
2 December 2004Return made up to 29/10/04; full list of members (11 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
6 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 November 2003Return made up to 29/10/03; full list of members (10 pages)
13 November 2003Return made up to 29/10/03; full list of members (10 pages)
11 December 2002Return made up to 29/10/02; full list of members (9 pages)
11 December 2002Return made up to 29/10/02; full list of members (9 pages)
24 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
24 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
13 November 2001Return made up to 29/10/01; full list of members (8 pages)
13 November 2001Return made up to 29/10/01; full list of members (8 pages)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 October 2001Director resigned (1 page)
4 April 2001Full accounts made up to 30 June 2000 (7 pages)
4 April 2001Full accounts made up to 30 June 2000 (7 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
15 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 January 2000Return made up to 29/10/99; full list of members (10 pages)
5 January 2000Return made up to 29/10/99; full list of members (10 pages)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
28 September 1999Full accounts made up to 30 June 1999 (8 pages)
28 September 1999Full accounts made up to 30 June 1999 (8 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
9 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
9 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 November 1998Return made up to 29/10/98; change of members (8 pages)
24 November 1998Return made up to 29/10/98; change of members (8 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998New director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: verulam gardens 70 gray`s inn road london WC1X 8NF (1 page)
27 October 1998Registered office changed on 27/10/98 from: verulam gardens 70 gray`s inn road london WC1X 8NF (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
13 October 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
13 October 1998New secretary appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (3 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (3 pages)
8 September 1998New director appointed (3 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (3 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (3 pages)
8 September 1998New director appointed (3 pages)
8 September 1998New director appointed (2 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
11 February 1998Amending 88(2)r (3 pages)
11 February 1998Amending 88(2)r (3 pages)
25 November 1997Return made up to 29/10/97; full list of members (5 pages)
25 November 1997Return made up to 29/10/97; full list of members (5 pages)
21 October 1997Ad 02/06/97-31/07/97 £ si 22@1=22 £ ic 2/24 (3 pages)
21 October 1997Ad 02/06/97-31/07/97 £ si 22@1=22 £ ic 2/24 (3 pages)
12 December 1996Memorandum and Articles of Association (13 pages)
6 December 1996New director appointed (3 pages)
6 December 1996New secretary appointed (3 pages)
6 December 1996New director appointed (3 pages)
6 December 1996New secretary appointed (3 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
5 December 1996Registered office changed on 05/12/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
5 December 1996Secretary resigned;director resigned (1 page)
5 December 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 December 1996£ nc 23/24 31/10/96 (1 page)
5 December 1996£ nc 100/23 31/10/96 (1 page)
5 December 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
5 December 1996£ nc 100/23 31/10/96 (1 page)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 December 1996£ nc 23/24 31/10/96 (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Secretary resigned;director resigned (1 page)
5 December 1996Director resigned (1 page)
8 November 1996Company name changed thrislane LIMITED\certificate issued on 11/11/96 (2 pages)
8 November 1996Company name changed thrislane LIMITED\certificate issued on 11/11/96 (2 pages)
29 October 1996Incorporation (16 pages)
29 October 1996Incorporation (16 pages)