Company NameHeritage Park (Blocks A, B, C, D, E, F, G & H) Management Company Limited
DirectorsHenry Agoh and Bahaar Gaffar
Company StatusActive
Company Number03548574
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1998(26 years 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 Henry Agoh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2009(11 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Bahaar Gaffar
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC/O Kinleigh Limited, Kfh House
5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed06 April 2015(16 years, 11 months after company formation)
Appointment Duration9 years
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameShannette Dorman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleAssistant Sales Executive
Correspondence Address57 Redwood Close
Watford
Hertfordshire
WD1 6HQ
Director NameLisa Mundy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleSales Executive
Correspondence Address70 Birchfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9PJ
Secretary NamePaul Geoffrey Fowler
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Millacres
Station Road
Ware
Hertfordshire
SG12 9PU
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameAmanda Paffett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2001)
RoleSales Executive
Correspondence Address19 Cock Green
Harlow
Essex
CM19 4JB
Secretary NameJohn Duffy
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 15 June 2001)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameIan Michael Knight
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2004)
RoleChartered Surveyor
Correspondence Address8 Henry Doulton Drive
London
SW17 6DA
Director NameGeorge William Russell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2005)
RoleInternational Train Manager
Correspondence Address60 Molyneux Drive
Church Lane
London
SW17 6BB
Director NameJonathan Rippon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2005)
RoleTV Producer
Correspondence Address123 Henry Doulton Drive
Tooting
London
SW17 6DF
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed06 December 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameMr Terence Robert White
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameDuncan Matthew Walter Gledhill
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2008)
RoleCompany Director
Correspondence Address105 Henry Doulton Drive
London
SW17 6DF
Secretary NameMichelle Leah
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressGun Court
70 Wapping Lane
Wapping
London
E1W 2RF
Director NameMr Roger James Green
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2008)
RoleTutor
Country of ResidenceEngland
Correspondence Address52 Molyneux Drive
London
SW17 6BB
Director NameGeorge Miltiadou
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 May 2013)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 Molyneux Drive
London
SW17 6BB
Director NameJohn Severn
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2012)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address45 Molyneux Drive
London
SW17 6BB
Director NameDr David John Hibberd
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(15 years after company formation)
Appointment Duration6 years (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Molyneux Drive Tooting Bec
London
SW17 6BA
Director NameMr Jonathan McNairn
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2019)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressC/O Kinleigh Limited, Kfh House
5 Compton Road
London
SW19 7QA
Director NameMr Bradley Slade
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressC/O Kinleigh Limited, Kfh House
5 Compton Road
London
SW19 7QA
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameRendall & Rittner Limited (Corporation)
StatusResigned
Appointed01 April 2006(7 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 March 2015)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ

Location

Registered AddressC/O Kinleigh Limited, Kfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
1 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 March 2023Appointment of Mr Patrick Katzenberg as a director on 26 October 2020 (2 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
24 May 2022Termination of appointment of Bradley Slade as a director on 24 May 2022 (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 September 2020Appointment of Ms Bahaar Gaffar as a director on 9 September 2020 (2 pages)
18 June 2020Director's details changed for Mr Roger James Green on 18 June 2020 (2 pages)
18 June 2020Director's details changed for Mr Henry Agoh on 18 June 2020 (2 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 July 2019Appointment of Mr Bradley Slade as a director on 3 July 2019 (2 pages)
24 May 2019Termination of appointment of David John Hibberd as a director on 22 May 2019 (1 page)
30 April 2019Termination of appointment of Jonathan Mcnairn as a director on 30 April 2019 (1 page)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 17 April 2016 no member list (6 pages)
25 April 2016Annual return made up to 17 April 2016 no member list (6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
9 October 2015Appointment of Mr Jonathan Mcnairn as a director on 14 September 2015 (2 pages)
9 October 2015Appointment of Mr Jonathan Mcnairn as a director on 14 September 2015 (2 pages)
2 June 2015Annual return made up to 17 April 2015 no member list (5 pages)
2 June 2015Annual return made up to 17 April 2015 no member list (5 pages)
14 April 2015Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages)
14 April 2015Registered office address changed from C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited, Kfh House 5 Compton Road London SW19 7QA on 14 April 2015 (1 page)
14 April 2015Registered office address changed from C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited, Kfh House 5 Compton Road London SW19 7QA on 14 April 2015 (1 page)
14 April 2015Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages)
14 April 2015Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages)
30 March 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Director's details changed for Dr David John Hibberd on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Dr David John Hibberd on 22 August 2014 (2 pages)
30 April 2014Annual return made up to 17 April 2014 no member list (5 pages)
30 April 2014Annual return made up to 17 April 2014 no member list (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Appointment of Dr David John Hibberd as a director (2 pages)
30 May 2013Appointment of Dr David John Hibberd as a director (2 pages)
29 May 2013Termination of appointment of George Miltiadou as a director (1 page)
29 May 2013Termination of appointment of George Miltiadou as a director (1 page)
29 April 2013Annual return made up to 17 April 2013 no member list (5 pages)
29 April 2013Annual return made up to 17 April 2013 no member list (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Termination of appointment of John Severn as a director (1 page)
11 July 2012Termination of appointment of John Severn as a director (1 page)
2 May 2012Annual return made up to 17 April 2012 no member list (6 pages)
2 May 2012Annual return made up to 17 April 2012 no member list (6 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 May 2011Annual return made up to 17 April 2011 no member list (6 pages)
13 May 2011Annual return made up to 17 April 2011 no member list (6 pages)
8 October 2010Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W2RF on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W2RF on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 April 2010Annual return made up to 17 April 2010 no member list (5 pages)
22 April 2010Secretary's details changed for Rendall and Rittner Limited on 17 April 2010 (2 pages)
22 April 2010Director's details changed for Henry Agoh on 17 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Roger James Green on 17 April 2010 (2 pages)
22 April 2010Director's details changed for Henry Agoh on 17 April 2010 (2 pages)
22 April 2010Director's details changed for George Miltiadou on 17 April 2010 (2 pages)
22 April 2010Director's details changed for John Severn on 17 April 2010 (2 pages)
22 April 2010Director's details changed for John Severn on 17 April 2010 (2 pages)
22 April 2010Secretary's details changed for Rendall and Rittner Limited on 17 April 2010 (2 pages)
22 April 2010Director's details changed for George Miltiadou on 17 April 2010 (2 pages)
22 April 2010Annual return made up to 17 April 2010 no member list (5 pages)
22 April 2010Director's details changed for Mr Roger James Green on 17 April 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 September 2009Director appointed henry agoh (1 page)
30 September 2009Director appointed henry agoh (1 page)
17 September 2009Director appointed mr roger james green (1 page)
17 September 2009Director appointed mr roger james green (1 page)
8 July 2009Director appointed john severn (1 page)
8 July 2009Director appointed john severn (1 page)
21 May 2009Appointment terminated director roger green (1 page)
21 May 2009Appointment terminated director roger green (1 page)
22 April 2009Annual return made up to 17/04/09 (2 pages)
22 April 2009Annual return made up to 17/04/09 (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 October 2008Appointment terminated director duncan gledhill (1 page)
16 October 2008Appointment terminated director duncan gledhill (1 page)
7 May 2008Annual return made up to 17/04/08 (3 pages)
7 May 2008Annual return made up to 17/04/08 (3 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
18 May 2007Annual return made up to 17/04/07 (2 pages)
18 May 2007Annual return made up to 17/04/07 (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
13 June 2006Annual return made up to 17/04/06 (2 pages)
13 June 2006Annual return made up to 17/04/06 (2 pages)
8 June 2006Registered office changed on 08/06/06 from: gun court 70 wapping lane london E1 2EF (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006Registered office changed on 08/06/06 from: gun court 70 wapping lane london E1 2EF (1 page)
8 June 2006New secretary appointed (1 page)
31 March 2006Registered office changed on 31/03/06 from: hathaway house popes drive london N3 1QF (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Registered office changed on 31/03/06 from: hathaway house popes drive london N3 1QF (1 page)
31 March 2006Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
9 November 2005Full accounts made up to 31 March 2005 (14 pages)
9 November 2005Full accounts made up to 31 March 2005 (14 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
13 May 2005Annual return made up to 17/04/05 (4 pages)
13 May 2005Annual return made up to 17/04/05 (4 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
5 October 2004Full accounts made up to 31 March 2004 (10 pages)
5 October 2004Full accounts made up to 31 March 2004 (10 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
22 April 2004Annual return made up to 17/04/04 (3 pages)
22 April 2004Annual return made up to 17/04/04 (3 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
24 December 2003Full accounts made up to 31 March 2003 (13 pages)
24 December 2003Full accounts made up to 31 March 2003 (13 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page)
10 May 2003Annual return made up to 17/04/03 (4 pages)
10 May 2003Annual return made up to 17/04/03 (4 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
22 May 2002New director appointed (1 page)
22 May 2002Annual return made up to 17/04/02 (5 pages)
22 May 2002New director appointed (1 page)
22 May 2002New director appointed (1 page)
22 May 2002New director appointed (1 page)
22 May 2002Annual return made up to 17/04/02 (5 pages)
25 September 2001Full accounts made up to 31 March 2001 (9 pages)
25 September 2001Full accounts made up to 31 March 2001 (9 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
20 April 2001Annual return made up to 17/04/01 (6 pages)
20 April 2001Annual return made up to 17/04/01 (6 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
23 November 2000Full accounts made up to 31 March 2000 (11 pages)
23 November 2000Full accounts made up to 31 March 2000 (11 pages)
3 May 2000Annual return made up to 17/04/00 (8 pages)
3 May 2000Annual return made up to 17/04/00 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
27 April 1999Annual return made up to 17/04/99 (9 pages)
27 April 1999Annual return made up to 17/04/99 (9 pages)
22 April 1999Director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
5 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
5 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
20 December 1998Registered office changed on 20/12/98 from: 149 ballards lane finchley london E13 1LJ (1 page)
20 December 1998Secretary resigned (1 page)
20 December 1998Registered office changed on 20/12/98 from: 149 ballards lane finchley london E13 1LJ (1 page)
20 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (3 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New director appointed (3 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New director appointed (3 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (3 pages)
29 April 1998New secretary appointed (2 pages)
17 April 1998Incorporation (17 pages)
17 April 1998Incorporation (17 pages)