London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(116 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(118 years after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Michael Rowland Beales |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | 2 The Byeway Rickmansworth Hertfordshire WD3 1JW |
Director Name | James Roger Charles Farrow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 October 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 7 Downham Place South Shore Blackpool Lancashire FY4 1PW |
Director Name | Mr Michael Robert Sarson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 12 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | Anthony Grahame Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Villa Sogno Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 Holmwood Gardens Finchley London N3 |
Director Name | Mr George Barry Maiden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 06 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Fourwinds Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | John Anthony Bamsey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 26 Cranley Road Burwood Park Hersham Surrey KT12 5BL |
Director Name | David Andrew |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(93 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 1998) |
Role | Marketing Director |
Correspondence Address | Briarclough Cross Oak Road Berkhamsted Hertfordshire HP4 3NA |
Director Name | Christopher John Bould |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 June 1995) |
Role | Sales Diretor |
Correspondence Address | The West Wing Pensax Court Pensax Worcester Worcestershire WR6 6XJ |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Mr Geoffrey Lennard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1998) |
Role | Commercial Manager |
Correspondence Address | Flat 11 Laurie House 16 Airlie Gardens London W8 7AW |
Director Name | David William Jarvis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage Mark Somerset TA9 4NN |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | Heatherwood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Director Name | Paul Victor Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | Flat 2, The Cotton Mill 35 King Street Leicester Leicestershire LE1 6RN |
Director Name | Anthony Richard Harris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2000) |
Role | Hotelier |
Correspondence Address | 43 Alma Square London NW8 9PY |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Ian Hughes-Rixham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2004) |
Role | Operations Director |
Correspondence Address | 1 Grange Road Tring Hertfordshire HP23 5JP |
Director Name | Wolfgang Neumann |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 31 January 2003(101 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Flat 4, 34 Holland Park London W11 3TA |
Director Name | Mr Gordon William Lyle |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2004) |
Role | Vp Human Resources & Quality |
Country of Residence | England |
Correspondence Address | Aragorn House Stylecroft Road Chalfont St. Giles Buckinghamshire HP8 4HZ |
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2006) |
Role | Svp Real Estate |
Country of Residence | England |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PF |
Director Name | Mr John Crosbie Philip |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2006) |
Role | Vp Operations Central & North |
Country of Residence | England |
Correspondence Address | The Old Bakery Binfield Road Wokingham Berkshire RG40 1SL |
Director Name | Howard Friedman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2009) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Mr Vinod Parmar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 December 2017) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(110 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(112 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(114 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ms Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 30 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | ladbrokes.co.uk |
---|---|
Telephone | 0800 1510289 |
Telephone region | Freephone |
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5.7m at £0.1 | Birchgree LTD 57.42% Ordinary |
---|---|
4.3m at £0.1 | Ladbrokes Group Holdings LTD 42.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £7,641,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
28 August 1963 | Delivered on: 30 August 1963 Satisfied on: 25 July 2003 Persons entitled: Shell-Mex & B.P.LTD Classification: Legal charge Secured details: £30000 and any other sums which may become owing by the company to the chargee for goods supplied or otherwise. Particulars: Land fronting manchester rd, with mercury motel, manchester road, westhoughton, lancaster. Fully Satisfied |
---|
13 December 2017 | Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages) |
---|---|
13 December 2017 | Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page) |
3 November 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
14 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
14 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (148 pages) |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
27 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
27 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (131 pages) |
27 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
27 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
27 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (122 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
1 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
1 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (124 pages) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Resolutions
|
17 December 2009 | Resolutions
|
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Statement by directors (1 page) |
17 December 2009 | Solvency statement dated 16/12/09 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director john baty (1 page) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 August 2008 | Director appointed vinod parmar (2 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 August 2007 | Company name changed inter-national hotel services li mited\certificate issued on 16/08/07 (2 pages) |
26 June 2007 | Ad 31/05/07--------- £ si [email protected]= 1009680581 £ ic 2533667057/3543347638 (2 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | £ nc 2533667058/3543347640 31/05/07 (1 page) |
8 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
30 March 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
10 March 2006 | New director appointed (9 pages) |
7 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
19 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 August 2005 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 03/05/05; full list of members (4 pages) |
11 May 2005 | Ad 16/03/05--------- £ si [email protected]=608259000 £ ic 1757689587/2365948587 (2 pages) |
11 May 2005 | Ad 16/03/05--------- £ si [email protected]=80504865 £ ic 1677184722/1757689587 (2 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Ad 16/03/05--------- £ si [email protected]=167718470 £ ic 2365948587/2533667057 (2 pages) |
11 May 2005 | Ad 11/03/05--------- £ si [email protected]=167718470 £ ic 1509466252/1677184722 (2 pages) |
11 May 2005 | Nc inc already adjusted 16/03/05 (1 page) |
14 January 2005 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
7 December 2003 | Director's particulars changed (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 July 2003 | Director's particulars changed (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
3 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (2 pages) |
3 February 2003 | Director resigned (1 page) |
9 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
20 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
10 June 2002 | Accounting reference date shortened from 25/07/02 to 31/12/01 (1 page) |
29 May 2002 | Full accounts made up to 25 July 2001 (19 pages) |
17 April 2002 | Director's particulars changed (1 page) |
7 December 2001 | Accounting reference date shortened from 31/12/01 to 25/07/01 (1 page) |
12 November 2001 | New director appointed (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
25 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
6 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
16 May 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Return made up to 03/05/99; full list of members (13 pages) |
5 November 1999 | Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page) |
7 October 1999 | New director appointed (4 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (4 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Ad 18/05/99--------- £ si [email protected]=500000000 £ ic 449123177/949123177 (3 pages) |
1 October 1999 | £ nc 1500000000/2000000000 09/09/99 (1 page) |
1 October 1999 | Resolutions
|
1 October 1999 | £ nc 1000000000/1500000000 18/05/99 (1 page) |
1 October 1999 | Ad 09/09/99--------- £ si [email protected]=249070655 £ ic 1260395597/1509466252 (2 pages) |
1 October 1999 | £ nc 449500000/1000000000 16/03/99 (1 page) |
1 October 1999 | Ad 16/03/99--------- £ si [email protected]=311272420 £ ic 949123177/1260395597 (2 pages) |
1 October 1999 | Resolutions
|
9 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (5 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 August 1998 | Memorandum and Articles of Association (41 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
24 May 1998 | Return made up to 03/05/98; full list of members (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 June 1997 | Return made up to 03/05/97; full list of members (10 pages) |
14 April 1997 | Director's particulars changed (1 page) |
15 January 1997 | Nc inc already adjusted 05/12/96 (1 page) |
15 January 1997 | Ad 05/12/96--------- £ si [email protected]=400000000 £ ic 49123177/449123177 (2 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
19 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
18 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page) |
20 May 1996 | Return made up to 03/05/96; full list of members (11 pages) |
26 March 1996 | New director appointed (3 pages) |
26 March 1996 | New director appointed (3 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
18 December 1995 | Secretary's particulars changed (4 pages) |
15 September 1995 | New director appointed (6 pages) |
21 July 1995 | Director resigned (4 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (14 pages) |
22 January 1995 | New director appointed (4 pages) |
1 December 1994 | Director resigned (4 pages) |
1 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
6 February 1989 | Director resigned (2 pages) |
23 February 1988 | Return made up to 14/05/87; full list of members (11 pages) |
16 October 1987 | Director resigned (1 page) |
30 August 1963 | Particulars of mortgage/charge (4 pages) |