Company NameH Realisations Limited
DirectorJonathan Matthew Crawley
Company StatusLiquidation
Company Number00548030
CategoryPrivate Limited Company
Incorporation Date21 April 1955(69 years ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJonathan Matthew Crawley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(55 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Malcolm Brighton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(37 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 March 1993)
RoleRetailer
Correspondence Address65 Popes Grove
Twickenham
Middlesex
TW1 4JT
Director NameMr Vittorio Radice
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed09 August 1992(37 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 1996)
RoleRetailer
Country of ResidenceEngland
Correspondence Address17a Belsize Lane
London
NW3 5AD
Director NameMalcolm Samuel Curzon
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(37 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 March 1993)
RoleFinance Director
Correspondence AddressRaintrees
10 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Secretary NameMr Iain William Renwick
NationalityBritish
StatusResigned
Appointed09 August 1992(37 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 September 1993)
RoleCompany Director
Correspondence Address74 Highbury New Park
Islington
London
N5 2DJ
Director NameMr Gilles Oudot
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed07 November 1992(37 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address4 Allee Des Demoiselles
78290 Croissy Sur Seine
Foreign
Director NameDavid Martin Simons
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(37 years, 8 months after company formation)
Appointment Duration8 months (resigned 05 August 1993)
RoleFinance Director
Correspondence AddressLa Welme Cottage
The Street, Ewelme
Oxford
Oxfordshire
OX10 6HQ
Director NameClifford Victor Burrows
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(40 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 April 2001)
RoleManaging Director
Correspondence Address4a Oldbury Place
London
W1U 5PG
Director NameMathias Nicolas Achim Kamprad
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed22 May 1997(42 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 15 September 2004)
RoleRetail
Correspondence AddressForhabningsholms A 18. Itv
1904 Frederiksberg C
Denmark
Director NameStanislas D"Otreppe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed15 October 1998(43 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 October 1999)
RoleCompany Director
Correspondence Address17 Avenue Du Peuilage
Bruxelles
1180
Belgium
Director NameMalcolm Samuel Curzon
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(44 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2001)
RoleFinance Director
Correspondence AddressRaintrees
10 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Director NameRichard William Millar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(46 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleGrp Hd Mrktng
Correspondence Address16 Simpson Street
London
SW11 3HN
Director NamePeter Verplancke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 2001(46 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 2004)
RoleHead Of Prm
Correspondence AddressKerkstraat 121
Vrasene-Beveren
B-9120
Belgium
Director NameGerard Karel De Vriend
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed07 September 2001(46 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleDirector Of Finance
Correspondence AddressHoge Akkerweg 2
Sprang Capelle
5161 Rn
Holland
Director NameLinda Green
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(46 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 June 2002)
RoleCompany Director
Correspondence Address19 Woodlea Avenue
Reinwood Manor
Huddersfield
West Yorkshire
HD3 4EF
Director NameMichaela Ann Welby
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(47 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2006)
RoleChartered Accountant
Correspondence AddressChestnut Cottage
Main Road, Hawksworth
Nottingham
NG13 9DD
Director NameJens Nordahl Ravnbol
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed23 April 2003(48 years after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 2008)
RoleManaging Director
Correspondence Address16 Millfield Lane
Highgate
London
N6 6JD
Director NameMr Mark Edward John Hislop
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(48 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 2007)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address60 Lomond Way
Stevenage
Herts
SG1 6BT
Director NameThomas Dixon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(49 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2007)
RoleDesigner
Correspondence Address58 Westbourne Terrace
London
W2 3UJ
Director NameRobert Lane
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(51 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2010)
RoleChief Financial Officer
Correspondence Address29 Goldsmith Way
St. Albans
Hertfordshire
AL3 5LH
Director NameFlorence Delorme
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed19 January 2007(51 years, 9 months after company formation)
Appointment Duration8 months (resigned 17 September 2007)
RoleGroup Head Of Marketing And Vi
Correspondence Address5 Gilstead Road
London
SW6 2LG
Director NameChristian Rojkjaer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2007(52 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2009)
RoleChief Financial Officer
Correspondence Address43 Meredyth Road
London
SW13 0DS
Director NameMiss Ruth Ann Dangerfield
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(52 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2008)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence Address79b Dorothy Road
London
SW11 2JJ
Director NamePaul-Henri Cecillon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2008(53 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2008)
RoleCompany Director
Correspondence Address15 Radipole Road
London
SW6 5DN
Director NamePaul-Henri Cecillon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed16 August 2008(53 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address15 Radipole Road
London
SW6 5DN
Director NameMark Saunders
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(53 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2010)
RoleChief Executive Officer
Correspondence AddressWoodhead House
Sidegate Lane
Lothersdale
North Yorkshire
BD20 8EU
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed07 September 1993(38 years, 4 months after company formation)
Appointment Duration28 years (resigned 16 September 2021)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts29 March 2009 (15 years, 1 month ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due23 August 2016 (overdue)

Filing History

28 January 2015Restoration by order of the court (3 pages)
28 January 2015Restoration by order of the court (3 pages)
28 February 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
29 November 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
29 November 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
10 July 2013Liquidators' statement of receipts and payments to 14 June 2013 (16 pages)
10 July 2013Liquidators' statement of receipts and payments to 14 June 2013 (16 pages)
10 July 2013Liquidators statement of receipts and payments to 14 June 2013 (16 pages)
2 July 2012Administrator's progress report to 15 June 2012 (17 pages)
2 July 2012Administrator's progress report to 15 June 2012 (17 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 January 2012Administrator's progress report to 23 December 2011 (16 pages)
30 January 2012Administrator's progress report to 23 December 2011 (16 pages)
12 October 2011Statement of affairs with form 2.14B (6 pages)
12 October 2011Statement of affairs with form 2.14B (6 pages)
11 August 2011Notice of deemed approval of proposals (1 page)
11 August 2011Notice of deemed approval of proposals (1 page)
28 July 2011Statement of administrator's proposal (46 pages)
28 July 2011Statement of administrator's proposal (46 pages)
1 July 2011Company name changed habitat uk LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Appointment of an administrator (1 page)
1 July 2011Company name changed habitat uk LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Appointment of an administrator (1 page)
29 June 2011Registered office address changed from 42-46 Princelet Street London E1 5LP on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from 42-46 Princelet Street London E1 5LP on 29 June 2011 (2 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 April 2011Termination of appointment of Paul-Henri Cecillon as a director (1 page)
11 April 2011Termination of appointment of Paul-Henri Cecillon as a director (1 page)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 54,524,500
(5 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 54,524,500
(5 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 54,524,500
(5 pages)
6 September 2010Full accounts made up to 29 March 2009 (24 pages)
6 September 2010Full accounts made up to 29 March 2009 (24 pages)
23 June 2010Termination of appointment of Mark Saunders as a director (2 pages)
23 June 2010Termination of appointment of Mark Saunders as a director (2 pages)
23 June 2010Appointment of Jonathan Matthew Crawley as a director (3 pages)
23 June 2010Appointment of Jonathan Matthew Crawley as a director (3 pages)
16 June 2010Termination of appointment of Robert Lane as a director (2 pages)
16 June 2010Termination of appointment of Robert Lane as a director (2 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 September 2009Return made up to 09/08/09; full list of members (4 pages)
8 September 2009Return made up to 09/08/09; full list of members (4 pages)
3 April 2009Director appointed mark james saunders (1 page)
3 April 2009Director appointed mark james saunders (1 page)
2 April 2009Appointment terminated director christian rojkjaer (1 page)
2 April 2009Appointment terminated director christian rojkjaer (1 page)
5 February 2009Full accounts made up to 30 March 2008 (25 pages)
5 February 2009Full accounts made up to 30 March 2008 (25 pages)
7 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
7 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
7 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
7 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
5 September 2008Appointment terminated director paul-henri cecillon (1 page)
5 September 2008Director appointed paul-henri cecillon (1 page)
5 September 2008Director appointed paul-henri cecillon (1 page)
5 September 2008Appointment terminated director paul-henri cecillon (1 page)
18 August 2008Appointment terminated director jens ravnbol (1 page)
18 August 2008Appointment terminated director ruth dangerfield (1 page)
18 August 2008Director appointed paul-henri cecillon (1 page)
18 August 2008Director appointed paul-henri cecillon (1 page)
18 August 2008Appointment terminated director jens ravnbol (1 page)
18 August 2008Appointment terminated director ruth dangerfield (1 page)
13 August 2008Return made up to 09/08/08; full list of members (4 pages)
13 August 2008Return made up to 09/08/08; full list of members (4 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2008Nc inc already adjusted 27/03/08 (2 pages)
7 April 2008Nc inc already adjusted 27/03/08 (2 pages)
7 April 2008Ad 27/03/08\gbp si 16900000@1=16900000\gbp ic 37624500/54524500\ (2 pages)
7 April 2008Ad 27/03/08\gbp si 16900000@1=16900000\gbp ic 37624500/54524500\ (2 pages)
30 January 2008Full accounts made up to 25 March 2007 (24 pages)
30 January 2008Full accounts made up to 25 March 2007 (24 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
31 August 2007Return made up to 09/08/07; full list of members (3 pages)
31 August 2007Return made up to 09/08/07; full list of members (3 pages)
21 August 2007Memorandum and Articles of Association (33 pages)
21 August 2007Memorandum and Articles of Association (33 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
23 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2007Nc inc already adjusted 23/03/07 (1 page)
23 April 2007Ad 23/03/07--------- £ si 15000000@1=15000000 £ ic 22624500/37624500 (2 pages)
23 April 2007Nc inc already adjusted 23/03/07 (1 page)
23 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2007Ad 23/03/07--------- £ si 15000000@1=15000000 £ ic 22624500/37624500 (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
5 February 2007Full accounts made up to 26 March 2006 (22 pages)
5 February 2007Full accounts made up to 26 March 2006 (22 pages)
24 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (1 page)
4 September 2006Return made up to 09/08/06; full list of members (3 pages)
4 September 2006Return made up to 09/08/06; full list of members (3 pages)
18 July 2006Ad 07/06/06--------- £ si 17369000@1=17369000 £ ic 5255500/22624500 (2 pages)
18 July 2006Nc inc already adjusted 07/06/06 (2 pages)
18 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2006Ad 07/06/06--------- £ si 17369000@1=17369000 £ ic 5255500/22624500 (2 pages)
18 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2006Nc inc already adjusted 07/06/06 (2 pages)
4 May 2006Full accounts made up to 27 March 2005 (20 pages)
4 May 2006Full accounts made up to 27 March 2005 (20 pages)
1 February 2006Delivery ext'd 3 mth 27/03/05 (1 page)
1 February 2006Delivery ext'd 3 mth 27/03/05 (1 page)
31 August 2005Return made up to 09/08/05; full list of members (3 pages)
31 August 2005Return made up to 09/08/05; full list of members (3 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
11 May 2005Section 394 (1 page)
11 May 2005Section 394 (1 page)
11 May 2005Auditor's resignation (1 page)
11 May 2005Auditor's resignation (1 page)
2 February 2005Full accounts made up to 28 March 2004 (21 pages)
2 February 2005Full accounts made up to 28 March 2004 (21 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
29 September 2004Location of register of members (1 page)
29 September 2004Location of register of members (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
22 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
10 January 2004Full accounts made up to 30 March 2003 (20 pages)
10 January 2004Full accounts made up to 30 March 2003 (20 pages)
31 August 2003Return made up to 09/08/03; full list of members (8 pages)
31 August 2003Return made up to 09/08/03; full list of members (8 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
22 November 2002Full accounts made up to 31 March 2002 (19 pages)
22 November 2002Full accounts made up to 31 March 2002 (19 pages)
1 October 2002Registered office changed on 01/10/02 from: the heal's building 196 tottenham court road london W1T 7LG (1 page)
1 October 2002Registered office changed on 01/10/02 from: the heal's building 196 tottenham court road london W1T 7LG (1 page)
18 September 2002Auditor's resignation (2 pages)
18 September 2002Auditor's resignation (2 pages)
2 September 2002Return made up to 09/08/02; full list of members (8 pages)
2 September 2002Return made up to 09/08/02; full list of members (8 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
20 June 2002Full accounts made up to 25 March 2001 (17 pages)
20 June 2002Full accounts made up to 25 March 2001 (17 pages)
27 January 2002Delivery ext'd 3 mth 25/03/01 (1 page)
27 January 2002Delivery ext'd 3 mth 25/03/01 (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
17 September 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(7 pages)
17 September 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(7 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 26 March 2000 (25 pages)
1 February 2001Full accounts made up to 26 March 2000 (25 pages)
8 October 2000Full accounts made up to 27 March 1999 (18 pages)
8 October 2000Full accounts made up to 27 March 1999 (18 pages)
17 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
8 September 1999Return made up to 09/08/99; no change of members (5 pages)
8 September 1999Return made up to 09/08/99; no change of members (5 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
18 November 1998Full accounts made up to 28 March 1998 (20 pages)
18 November 1998Full accounts made up to 28 March 1998 (20 pages)
8 October 1998Return made up to 09/08/98; no change of members (4 pages)
8 October 1998Return made up to 09/08/98; no change of members (4 pages)
1 February 1998Full accounts made up to 29 March 1997 (21 pages)
1 February 1998Full accounts made up to 29 March 1997 (21 pages)
19 August 1997Return made up to 09/08/97; full list of members (7 pages)
19 August 1997Return made up to 09/08/97; full list of members (7 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
20 October 1996Full accounts made up to 30 March 1996 (22 pages)
20 October 1996Full accounts made up to 30 March 1996 (22 pages)
18 September 1996Return made up to 09/08/96; no change of members (5 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Return made up to 09/08/96; no change of members (5 pages)
18 September 1996Director's particulars changed (1 page)
18 March 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
30 August 1995Return made up to 09/08/95; no change of members (8 pages)
30 August 1995Director's particulars changed (4 pages)
30 August 1995Director's particulars changed (4 pages)
30 August 1995Return made up to 09/08/95; no change of members (8 pages)
11 July 1995Full accounts made up to 25 March 1995 (22 pages)
11 July 1995Full accounts made up to 25 March 1995 (22 pages)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 October 1993Full accounts made up to 27 March 1993 (18 pages)
14 October 1993Full accounts made up to 27 March 1993 (18 pages)
15 September 1993Accounting reference date shortened from 07/11 to 31/03 (1 page)
15 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
15 September 1993Accounting reference date shortened from 07/11 to 31/03 (1 page)
15 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
16 August 1993Full accounts made up to 7 November 1992 (19 pages)
16 August 1993Full accounts made up to 7 November 1992 (19 pages)
16 August 1993Full accounts made up to 7 November 1992 (19 pages)
27 July 1992Full accounts made up to 28 March 1992 (18 pages)
27 July 1992Full accounts made up to 28 March 1992 (18 pages)
27 March 1992Company name changed habitat designs LIMITED\certificate issued on 28/03/92 (2 pages)
27 March 1992Company name changed habitat designs LIMITED\certificate issued on 28/03/92 (2 pages)
25 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 November 1986Full accounts made up to 29 March 1986 (17 pages)
27 November 1986Full accounts made up to 29 March 1986 (17 pages)
15 October 1985Accounts made up to 31 March 1985 (16 pages)
15 October 1985Accounts made up to 31 March 1985 (16 pages)
7 September 1985Annual return made up to 05/08/85 (7 pages)
7 September 1985Annual return made up to 05/08/85 (7 pages)
27 September 1984Memorandum of association (20 pages)
27 September 1984Memorandum of association (20 pages)
17 March 1984Accounts made up to 30 June 1983 (8 pages)
17 March 1984Annual return made up to 14/03/84 (3 pages)
17 March 1984Accounts made up to 30 June 1983 (8 pages)
17 March 1984Annual return made up to 14/03/84 (3 pages)
8 February 1983Accounts made up to 30 June 1982 (9 pages)
8 February 1983Accounts made up to 30 June 1982 (9 pages)
13 April 1982Accounts made up to 30 June 1981 (10 pages)
13 April 1982Accounts made up to 30 June 1981 (10 pages)
21 April 1981Accounts made up to 30 June 1980 (8 pages)
21 April 1981Accounts made up to 30 June 1980 (8 pages)
30 September 1976Company name changed\certificate issued on 30/09/76 (5 pages)
30 September 1976Company name changed\certificate issued on 30/09/76 (5 pages)
12 February 1968Particulars of mortgage/charge (4 pages)
12 February 1968Particulars of mortgage/charge (4 pages)
3 February 1967Particulars of mortgage/charge (4 pages)
3 February 1967Particulars of mortgage/charge (4 pages)
21 July 1961Company name changed\certificate issued on 21/07/61 (6 pages)
21 July 1961Company name changed\certificate issued on 21/07/61 (6 pages)
21 April 1955Certificate of incorporation (1 page)
21 April 1955Certificate of incorporation (1 page)