Company NameLondon Heritage Limited
DirectorEdward William Church
Company StatusActive
Company Number03562584
CategoryPrivate Limited Company
Incorporation Date13 May 1998(26 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward William Church
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Earlsfield Road
London
SW18 3DW
Director NameVanessa Jane Church
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleAromatherapist
Correspondence Address110 Fountain Road
London
SW17 0HN
Secretary NameVanessa Jane Church
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address110 Fountain Road
London
SW17 0HN
Secretary NameSharon Barker
NationalityBritish
StatusResigned
Appointed07 June 2004(6 years after company formation)
Appointment Duration12 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address19 Hackbridge Park Gardens
Carshalton
Surrey
SM5 2HA
Secretary NameHelen Carney
NationalityBritish
StatusResigned
Appointed11 January 2006(7 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 May 2006)
RoleCompany Director
Correspondence Address4b Deodar Road
London
SW15 2NN
Secretary NameDamian Church
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2008)
RoleBusiness Person
Correspondence AddressFlat 1 49 Gap Road
London
SW19 8JE
Secretary NameDamian Church
NationalityBritish
StatusResigned
Appointed30 May 2006(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2008)
RoleBusiness Person
Correspondence AddressFlat 1 49 Gap Road
London
SW19 8JE
Director NameMs Firle Angela Church
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address347 Earlsfield Road
London
SW18 3DG
Director NameMrs Carole Anne Beecher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2023(25 years after company formation)
Appointment Duration5 months, 1 week (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Lower Richmond Road
London
SW15 1HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2004)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteheritage-london.com

Location

Registered Address193 Lower Richmond Road
London
SW15 1HJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1London Heritage Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£594,050
Cash£67,781
Current Liabilities£2,438,605

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 May 2023 (11 months, 4 weeks ago)
Next Return Due27 May 2024 (2 weeks, 6 days from now)

Charges

5 March 2009Delivered on: 10 March 2009
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 347 earlsfield road london 30 atheldene road london 41 trewint street london by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant and book debts.
Outstanding
21 December 2007Delivered on: 28 December 2007
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 firle place london t/nos SGL54489 and SGL436877 all the uncalled capital and all intellectual property rights and all other f/h and l/h property now or in the future in which the company may have or acquire any legal or beneficial interest any legal or beneficial interset in all or any securities stock in trade and plant book debts.
Outstanding
21 December 2007Delivered on: 28 December 2007
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents and all other monies payable.
Outstanding
21 December 2007Delivered on: 28 December 2007
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 657C garrett lane london with f/h property t/no TGL24724 all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant and book debts.
Outstanding
21 December 2007Delivered on: 28 December 2007
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 allfarthing lane london with f/h t/no TGL63886 all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant and book debts.
Outstanding
21 December 2007Delivered on: 28 December 2007
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-10 heritage place earlsfield london being f/h property in t/nos SGL271340, TGL149561, TGL223449 and TGL218853 all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant and book debts.
Outstanding
11 January 2023Delivered on: 30 January 2023
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: The freehold property known 373 earlsfield road, london (SW18 3DG) (1ST charge).
Outstanding
21 December 2022Delivered on: 23 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: The freehold property known as 4 and 5 heritage place, earlsfield road, london, SW18 3DL (title number TGL223449).
Outstanding
22 December 2022Delivered on: 23 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: The leasehold property known as 193A lower richmond road, london SW15 1HJ, 193A lower richmond road, london SW15 1HJ, 2A fanthorpe street london SW15 1DZ and 2A fanthorpe street london SW15 1DZ (1ST charge) to be granted pursuant to a lease made on even date hereof between london heritage properties limited (1) and london heritage limited (2) (to be registered out of the title number 315547).
Outstanding
21 December 2022Delivered on: 23 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: The freehold property known as 6-10 heritage place, london, SW18 3DL (title number TGL218853).
Outstanding
21 December 2022Delivered on: 23 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings lying to the south east of 371 earlsfield road, london, SW18 3DG (title number TGL149561).
Outstanding
20 May 2013Delivered on: 22 May 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding
20 May 2013Delivered on: 22 May 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 83 allfarthing lane london SW18 2AS registered at hm land registry with title absolute under title number TGL63886.. Notification of addition to or amendment of charge.
Outstanding
11 July 2012Delivered on: 1 August 2012
Persons entitled: Finance and Credit Corporation Limited and Rann Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: F/H property arranged as three flats k/a 657 garratt lane, london t/no TGL24724 and f/h property arranged as three flats k/a 659 garratt lane, london t/no TGL1797 together with all and singular the fixed machinery, buildings, erections and other fixtures and fittings.
Outstanding
29 April 2004Delivered on: 7 May 2004
Satisfied on: 18 January 2008
Persons entitled: Finance & Credit Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property comprising two 2 storey semi-detached houses and five 3 storey terraced houses situated and known as 4 and 5 heritage place and 6-10 heritage place earlsfield in the london borough of wandsworth t/n TGL223449 and TGL218853.
Fully Satisfied
17 July 2003Delivered on: 25 July 2003
Satisfied on: 18 January 2008
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4 and 5 heritage place earlsfield road london SW18.
Fully Satisfied
4 April 2003Delivered on: 12 April 2003
Satisfied on: 18 January 2008
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6-10 heritage place london SW18 3DX t/n TGL149561.
Fully Satisfied

Filing History

26 October 2023Termination of appointment of Carole Anne Beecher as a director on 19 October 2023 (1 page)
15 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
22 May 2023Appointment of Carole Anne Beecher as a director on 15 May 2023 (2 pages)
19 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
20 February 2023Registered office address changed from 347 Earlsfield Road London SW18 3DG England to 193 Lower Richmond Road London SW15 1HJ on 20 February 2023 (1 page)
30 January 2023Registration of charge 035625840017, created on 11 January 2023 (4 pages)
23 December 2022Registration of charge 035625840013, created on 21 December 2022 (4 pages)
23 December 2022Registration of charge 035625840014, created on 21 December 2022 (4 pages)
23 December 2022Registration of charge 035625840016, created on 21 December 2022 (4 pages)
23 December 2022Registration of charge 035625840015, created on 22 December 2022 (5 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
25 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
10 November 2021Termination of appointment of Firle Angela Church as a director on 8 November 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
2 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
6 October 2020Appointment of Ms Firle Angela Church as a director on 25 September 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
8 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
29 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
25 April 2017Registered office address changed from 1 Freshford Street Wandsworth London SW18 3TG to 347 Earlsfield Road London SW18 3DG on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 1 Freshford Street Wandsworth London SW18 3TG to 347 Earlsfield Road London SW18 3DG on 25 April 2017 (1 page)
12 August 2016Annual return made up to 13 May 2016
Statement of capital on 2016-08-12
  • GBP 2
(5 pages)
12 August 2016Annual return made up to 13 May 2016
Statement of capital on 2016-08-12
  • GBP 2
(5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 June 2015Registered office address changed from 1 Freshford Street Wandsworth London SW18 3TG to 1 Freshford Street Wandsworth London SW18 3TG on 16 June 2015 (1 page)
16 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Registered office address changed from 1 Freshford Street Wandsworth London SW18 3TG to 1 Freshford Street Wandsworth London SW18 3TG on 16 June 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
16 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 February 2014Registered office address changed from 216 Earlsfield Road London SW18 3DX United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 216 Earlsfield Road London SW18 3DX United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 216 Earlsfield Road London SW18 3DX United Kingdom on 5 February 2014 (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
4 September 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
14 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
14 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
14 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
22 May 2013Registration of charge 035625840011 (22 pages)
22 May 2013Registration of charge 035625840011 (22 pages)
22 May 2013Registration of charge 035625840012 (14 pages)
22 May 2013Registration of charge 035625840012 (14 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2012Accounts for a small company made up to 30 September 2011 (7 pages)
26 September 2012Accounts for a small company made up to 30 September 2011 (7 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 June 2012Registered office address changed from 5a Heritage Place London SW18 3DL United Kingdom on 18 June 2012 (1 page)
18 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Edward William Church on 1 January 2012 (2 pages)
18 June 2012Registered office address changed from 5a Heritage Place London SW18 3DL United Kingdom on 18 June 2012 (1 page)
18 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Edward William Church on 1 January 2012 (2 pages)
18 June 2012Director's details changed for Edward William Church on 1 January 2012 (2 pages)
10 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
23 November 2010Annual return made up to 13 May 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 13 May 2010 with a full list of shareholders (3 pages)
6 September 2010Accounts for a small company made up to 30 September 2009 (8 pages)
6 September 2010Accounts for a small company made up to 30 September 2009 (8 pages)
17 March 2010Accounts for a small company made up to 30 September 2008 (8 pages)
17 March 2010Accounts for a small company made up to 30 September 2008 (8 pages)
23 July 2009Registered office changed on 23/07/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page)
23 July 2009Registered office changed on 23/07/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page)
20 May 2009Return made up to 13/05/09; full list of members (3 pages)
20 May 2009Return made up to 13/05/09; full list of members (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 November 2008Accounts for a small company made up to 30 September 2007 (8 pages)
6 November 2008Accounts for a small company made up to 30 September 2007 (8 pages)
5 August 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
5 August 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
9 July 2008Appointment terminated secretary damian church (1 page)
9 July 2008Appointment terminated secretary damian church (1 page)
9 July 2008Return made up to 13/05/08; full list of members (3 pages)
9 July 2008Return made up to 13/05/08; full list of members (3 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 August 2007Registered office changed on 23/08/07 from: 373 earlsfield road london SW18 3DL (1 page)
23 August 2007Registered office changed on 23/08/07 from: 373 earlsfield road london SW18 3DL (1 page)
12 June 2007Return made up to 13/05/07; full list of members (2 pages)
12 June 2007Return made up to 13/05/07; full list of members (2 pages)
9 February 2007Accounts for a small company made up to 31 December 2005 (8 pages)
9 February 2007Accounts for a small company made up to 31 December 2005 (8 pages)
14 June 2006Return made up to 13/05/06; full list of members (2 pages)
14 June 2006Return made up to 13/05/06; full list of members (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (1 page)
13 January 2006Secretary resigned (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (1 page)
25 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
25 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
25 May 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
10 June 2003Return made up to 13/05/03; full list of members (6 pages)
10 June 2003Return made up to 13/05/03; full list of members (6 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 October 2002Registered office changed on 17/10/02 from: 8 heritage place 373 earlsfield road london SW18 3DL (1 page)
17 October 2002Registered office changed on 17/10/02 from: 8 heritage place 373 earlsfield road london SW18 3DL (1 page)
28 May 2002Return made up to 13/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 2002Return made up to 13/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2002Registered office changed on 14/03/02 from: 216 earlsfield road london SW18 3DX (1 page)
14 March 2002Registered office changed on 14/03/02 from: 216 earlsfield road london SW18 3DX (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
28 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 May 2001Return made up to 13/05/01; full list of members (6 pages)
23 May 2001Return made up to 13/05/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
14 August 2000Return made up to 13/05/00; full list of members (6 pages)
14 August 2000Return made up to 13/05/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
30 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
11 August 1999Return made up to 13/05/99; full list of members (6 pages)
11 August 1999Return made up to 13/05/99; full list of members (6 pages)
22 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
22 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
13 May 1998Incorporation (20 pages)
13 May 1998Incorporation (20 pages)