Company NameForest Heights Management Company Limited
Company StatusActive
Company Number02270105
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Charles John Martin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(12 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Forest Heights
Buckhurst Hill
Essex
IG9 5TE
Secretary NameRaymond Nathan
NationalityBritish
StatusCurrent
Appointed07 September 2000(12 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address17 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameManuel Anthony Costa
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2006(18 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleLondon Taxi Driver
Country of ResidenceEngland
Correspondence Address36 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameMrs Linda Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2009(21 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameRaymond Nathan
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(23 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-10 Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameTrevor Alexander Sawyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 1992)
RoleSales Executive
Correspondence Address11 Court Crescent
East Grinstead
West Sussex
RH19 3TP
Director NameJacob Harvey Goulde
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(4 years after company formation)
Appointment Duration-2 years, 4 months (resigned 26 October 1990)
RoleProperty Developer
Correspondence Address18 Lyon Meade
Stanmore
Middlesex
HA7 1JA
Director NameMr Simon Peter Vickers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(4 years after company formation)
Appointment Duration11 months (resigned 20 May 1993)
RoleProperty Developer
Correspondence AddressThe Old Vicarage
Church End
Haddenham
Buckinghamshire
HP17 1AE
Secretary NameIan Brown
NationalityBritish
StatusResigned
Appointed22 June 1992(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence Address56 Amis Avenue
New Haw
Addlestone
Burrey
KT15 3TQ
Director NameMr Rodney Vincent Payne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 1992)
RoleComstruction Manager
Correspondence Address6 Ash Grove
Liphook
Hampshire
GU30 7HZ
Director NamePaul Mario Bak
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 1992)
RoleChartered Accountant
Correspondence AddressGreenacres August Lane
Farley Green
Guildford
Surrey
GU5 9DP
Secretary NamePaul Mario Bak
NationalityBritish
StatusResigned
Appointed15 October 1992(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 1992)
RoleChartered Accountant
Correspondence AddressGreenacres August Lane
Farley Green
Guildford
Surrey
GU5 9DP
Director NameMr Charles John Martin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1994)
RoleContractor
Country of ResidenceEngland
Correspondence Address19 Forest Heights
Buckhurst Hill
Essex
IG9 5TE
Secretary NameBarrie Jeffrey Roth
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address30 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Secretary NameRonald Mark Hawes
NationalityBritish
StatusResigned
Appointed28 March 1994(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 13 April 1999)
RoleCompany Director
Correspondence Address47 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameMichael George Hart
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 1998)
RoleCompany Director
Correspondence Address39 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameRonald Mark Hawes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2000)
RoleBank Official
Correspondence Address47 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameAlan Weinstein
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2000)
RoleRetired
Correspondence Address30 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameMr Martin Stanley Sibthorp
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 20 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whitehaven Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6NQ
Director NameDavid Cornwell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2000)
RoleRetired
Correspondence Address6 Forest Heights
Buckhurst Hill
London
Essex
IG9 5TE
Secretary NameAlan Weinstein
NationalityBritish
StatusResigned
Appointed13 April 1999(10 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 2000)
RoleCompany Director
Correspondence Address30 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameDouglas James Boulton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2000(11 years, 8 months after company formation)
Appointment Duration7 months (resigned 18 September 2000)
RoleManaging Director
Correspondence AddressOrchard House
The Street, High Easter
Chelmsford
Essex
CM1 4QS
Director NameDenise Cornwell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2000(11 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 07 September 2000)
RoleCompany Director
Correspondence Address6 Forest Heights
Buckhurst Hill
London
Essex
IG9 5TE
Secretary NameDouglas James Boulton
NationalityBritish
StatusResigned
Appointed20 March 2000(11 years, 9 months after company formation)
Appointment Duration6 months (resigned 18 September 2000)
RoleCompany Director
Correspondence AddressOrchard House
The Street, High Easter
Chelmsford
Essex
CM1 4QS
Director NameDavid Morris Rosen
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2001)
RoleBusiness Transfer Agent
Correspondence AddressFlat 11 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameMr Leonard Berger
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Forest Heights
Buckhurst Hill
Essex
IG9 5TE
Director NameKevin Jon Benham Whyte
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(12 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 January 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address22 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameAnthony Palester
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2004)
RoleCompany Director
Correspondence Address3 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameMr Philip George Moss
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2007(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameMr Dinesh Raja
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameGabriel Shine
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(23 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address8-10 Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameMr John Joseph Gray
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Forest Heights Epping New Road
Buckhurst Hill
Essex
IG9 5TE

Location

Registered Address8-10 Epping New Road
Buckhurst Hill
Essex
IG9 5TE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

-OTHER
60.00%
-
1 at £2Aaron Shalom
2.00%
Ordinary
1 at £2Alan Dear
2.00%
Ordinary
1 at £2Alan Weinstein
2.00%
Ordinary
1 at £2Darren Reisman
2.00%
Ordinary
1 at £2Dinesh Raja
2.00%
Ordinary
1 at £2Doris Elsmore
2.00%
Ordinary
1 at £2Janice Jerome
2.00%
Ordinary
1 at £2John Gray
2.00%
Ordinary
1 at £2John Henry Burns
2.00%
Ordinary
1 at £2John Sarris
2.00%
Ordinary
1 at £2Kenneth Benjamin
2.00%
Ordinary
1 at £2Leonard Berger
2.00%
Ordinary
1 at £2Linda Jackson
2.00%
Ordinary
1 at £2Marc Trouard-riolle
2.00%
Ordinary
1 at £2Michelle Joanne Burns
2.00%
Ordinary
1 at £2Rita Rosen
2.00%
Ordinary
1 at £2Sarah Sparke
2.00%
Ordinary
1 at £2Shirley Nathan & Raymond Nathan
2.00%
Ordinary
1 at £2Stephen Greene
2.00%
Ordinary
1 at £2Susan Frances Roberta Dreese Brenner
2.00%
Ordinary

Financials

Year2014
Net Worth£103,861
Cash£76,426
Current Liabilities£34,875

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

10 March 1994Delivered on: 16 March 1994
Satisfied on: 24 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Forest heights epping new road buckhurst hill essex and the proceeds of sale thereof with the assigns the goodwill of the business to the bank full benefit of ll licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
3 August 2023Confirmation statement made on 30 June 2023 with updates (7 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
2 August 2022Confirmation statement made on 30 June 2022 with updates (7 pages)
1 August 2022Termination of appointment of Gabriel Shine as a director on 1 November 2021 (1 page)
4 October 2021Micro company accounts made up to 31 December 2020 (6 pages)
4 August 2021Confirmation statement made on 30 June 2021 with updates (7 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
9 July 2020Confirmation statement made on 30 June 2020 with updates (7 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
9 July 2019Confirmation statement made on 30 June 2019 with updates (7 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (7 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 July 2017Confirmation statement made on 30 June 2017 with updates (7 pages)
9 July 2017Confirmation statement made on 30 June 2017 with updates (7 pages)
14 February 2017Termination of appointment of John Joseph Gray as a director on 19 September 2016 (1 page)
14 February 2017Termination of appointment of John Joseph Gray as a director on 19 September 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(12 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(12 pages)
5 July 2015Appointment of Mr John Joseph Gray as a director on 1 June 2015 (2 pages)
5 July 2015Appointment of Mr John Joseph Gray as a director on 1 June 2015 (2 pages)
5 July 2015Appointment of Mr John Joseph Gray as a director on 1 June 2015 (2 pages)
14 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(11 pages)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Termination of appointment of Dinesh Raja as a director (1 page)
7 August 2012Appointment of Gabriel Shine as a director (2 pages)
7 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (11 pages)
7 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (11 pages)
7 August 2012Appointment of Gabriel Shine as a director (2 pages)
7 August 2012Termination of appointment of Kevin Benham Whyte as a director (1 page)
7 August 2012Termination of appointment of Dinesh Raja as a director (1 page)
7 August 2012Appointment of Raymond Nathan as a director (2 pages)
7 August 2012Appointment of Raymond Nathan as a director (2 pages)
7 August 2012Termination of appointment of Kevin Benham Whyte as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (12 pages)
26 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (12 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 July 2010Director's details changed for Kevin Jon Benham Whyte on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Kevin Jon Benham Whyte on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (12 pages)
26 July 2010Director's details changed for Manuel Anthony Costa on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Manuel Anthony Costa on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (12 pages)
26 July 2010Director's details changed for Manuel Anthony Costa on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Kevin Jon Benham Whyte on 1 January 2010 (2 pages)
11 June 2010Appointment of Mrs Linda Jackson as a director (2 pages)
11 June 2010Appointment of Mrs Linda Jackson as a director (2 pages)
17 December 2009Termination of appointment of Philip Moss as a director (1 page)
17 December 2009Termination of appointment of Philip Moss as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 July 2009Return made up to 22/06/09; full list of members (21 pages)
10 July 2009Return made up to 22/06/09; full list of members (21 pages)
23 February 2009Director appointed dinesh raja (4 pages)
23 February 2009Director appointed dinesh raja (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 August 2008Return made up to 22/06/08; full list of members (26 pages)
13 August 2008Return made up to 22/06/08; full list of members (26 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
5 November 2007Return made up to 22/06/07; change of members (7 pages)
5 November 2007Return made up to 22/06/07; change of members (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 December 2006Return made up to 22/06/06; full list of members (9 pages)
5 December 2006Return made up to 22/06/06; full list of members (9 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 August 2005Return made up to 22/06/05; full list of members (8 pages)
26 August 2005Return made up to 22/06/05; full list of members (8 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 October 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
27 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 July 2003Return made up to 22/06/03; no change of members (8 pages)
25 July 2003Return made up to 22/06/03; no change of members (8 pages)
26 September 2002Return made up to 22/06/02; full list of members (10 pages)
26 September 2002Return made up to 22/06/02; full list of members (10 pages)
23 August 2002New director appointed (3 pages)
23 August 2002New director appointed (3 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
26 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 October 2001Return made up to 22/06/01; no change of members (7 pages)
22 October 2001Return made up to 22/06/01; no change of members (7 pages)
6 February 2001Registered office changed on 06/02/01 from: 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
6 February 2001Registered office changed on 06/02/01 from: 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned;director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned;director resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 August 2000Return made up to 22/06/00; change of members (9 pages)
23 August 2000Return made up to 22/06/00; change of members (9 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
15 June 2000Secretary resigned;director resigned (1 page)
15 June 2000Secretary resigned;director resigned (1 page)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1999Registered office changed on 19/08/99 from: 8 glenwood gardens gants hill ilford essex IG2 6XT (1 page)
19 August 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 August 1999Registered office changed on 19/08/99 from: 8 glenwood gardens gants hill ilford essex IG2 6XT (1 page)
19 August 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
24 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Return made up to 22/06/98; change of members (6 pages)
13 July 1998Return made up to 22/06/98; change of members (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 July 1997Return made up to 22/06/97; full list of members (6 pages)
18 July 1997Return made up to 22/06/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 July 1996Return made up to 22/06/96; change of members (6 pages)
18 July 1996Return made up to 22/06/96; change of members (6 pages)
19 July 1995Return made up to 22/06/95; change of members (6 pages)
19 July 1995Return made up to 22/06/95; change of members (6 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
22 June 1988Incorporation (20 pages)
22 June 1988Incorporation (20 pages)