Company NameLadbrokes Investments Holdings Limited
DirectorsStuart John Smith and Charles Alexander Sutters
Company StatusActive
Company Number00009336
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameInter-National Hotel Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(115 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(116 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(118 years after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Michael Rowland Beales
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years (resigned 17 May 1996)
RoleCompany Director
Correspondence Address2 The Byeway
Rickmansworth
Hertfordshire
WD3 1JW
Director NameJames Roger Charles Farrow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 October 1998)
RoleSales & Marketing Director
Correspondence Address7 Downham Place
South Shore
Blackpool
Lancashire
FY4 1PW
Director NameMr Michael Robert Sarson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address12 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Director NameMr George Barry Maiden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration2 months (resigned 06 July 1992)
RoleChartered Accountant
Correspondence AddressFourwinds Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameJohn Anthony Bamsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(92 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops 26 Cranley Road
Burwood Park
Hersham
Surrey
KT12 5BL
Director NameDavid Andrew
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(93 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 1998)
RoleMarketing Director
Correspondence AddressBriarclough Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameChristopher John Bould
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(93 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 13 June 1995)
RoleSales Diretor
Correspondence AddressThe West Wing
Pensax Court Pensax
Worcester
Worcestershire
WR6 6XJ
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 1996(94 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameMr Geoffrey Lennard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(94 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1998)
RoleCommercial Manager
Correspondence AddressFlat 11
Laurie House 16 Airlie Gardens
London
W8 7AW
Director NameDavid William Jarvis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(96 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 May 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Mark
Somerset
TA9 4NN
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(96 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressHeatherwood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NamePaul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(97 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2001)
RoleAccountant
Correspondence AddressFlat 2, The Cotton Mill
35 King Street
Leicester
Leicestershire
LE1 6RN
Director NameAnthony Richard Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(97 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2000)
RoleHotelier
Correspondence Address43 Alma Square
London
NW8 9PY
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(98 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(99 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2004)
RoleOperations Director
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameWolfgang Neumann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustria
StatusResigned
Appointed31 January 2003(101 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressFlat 4, 34 Holland Park
London
W11 3TA
Director NameMr Gordon William Lyle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(101 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2004)
RoleVp Human Resources & Quality
Country of ResidenceEngland
Correspondence AddressAragorn House
Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HZ
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2003(101 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2006)
RoleSvp Real Estate
Country of ResidenceEngland
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameMr John Crosbie Philip
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(102 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2006)
RoleVp Operations Central & North
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Binfield Road
Wokingham
Berkshire
RG40 1SL
Director NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(104 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(104 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(106 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(110 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(112 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(114 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(116 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed30 September 2019(117 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(99 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

Location

Registered Address7th Floor, One Stratford Place
Westfield Stratford City, Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.7m at £0.1Birchgree LTD
57.42%
Ordinary
4.3m at £0.1Ladbrokes Group Holdings LTD
42.58%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£7,641,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

28 August 1963Delivered 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

Filing History

13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
30 June 2017Registered 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 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
14 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
14 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (148 pages)
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000,000
(4 pages)
27 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
27 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (131 pages)
27 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000,000
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000,000
(4 pages)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
27 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
27 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
2 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (122 pages)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000,000
(4 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000,000
(4 pages)
19 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
1 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
1 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (124 pages)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages)
1 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 16/12/2009
(1 page)
17 December 2009Statement of capital on 17 December 2009
  • GBP 1,000,000
(4 pages)
17 December 2009Statement by directors (1 page)
17 December 2009Solvency statement dated 16/12/09 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 June 2009Return made up to 03/05/09; full list of members (4 pages)
23 March 2009Appointment terminated director john baty (1 page)
23 March 2009Director appointed andrew james wilson (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
11 August 2008Director appointed vinod parmar (2 pages)
16 May 2008Return made up to 03/05/08; full list of members (4 pages)
11 September 2007Full accounts made up to 31 December 2006 (10 pages)
16 August 2007Company name changed inter-national hotel services li mited\certificate issued on 16/08/07 (2 pages)
26 June 2007Ad 31/05/07--------- £ si [email protected]= 1009680581 £ ic 2533667057/3543347638 (2 pages)
26 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2007£ nc 2533667058/3543347640 31/05/07 (1 page)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
30 March 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
30 May 2006Return made up to 03/05/06; full list of members (7 pages)
10 March 2006New director appointed (9 pages)
7 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
19 September 2005Full accounts made up to 31 December 2004 (17 pages)
10 August 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
6 July 2005Return made up to 03/05/05; full list of members (4 pages)
11 May 2005Ad 16/03/05--------- £ si [email protected]=608259000 £ ic 1757689587/2365948587 (2 pages)
11 May 2005Ad 16/03/05--------- £ si [email protected]=80504865 £ ic 1677184722/1757689587 (2 pages)
11 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2005Ad 16/03/05--------- £ si [email protected]=167718470 £ ic 2365948587/2533667057 (2 pages)
11 May 2005Ad 11/03/05--------- £ si [email protected]=167718470 £ ic 1509466252/1677184722 (2 pages)
11 May 2005Nc inc already adjusted 16/03/05 (1 page)
14 January 2005New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
6 October 2004Full accounts made up to 31 December 2003 (16 pages)
14 May 2004Return made up to 03/05/04; full list of members (7 pages)
7 December 2003Director's particulars changed (1 page)
13 October 2003Full accounts made up to 31 December 2002 (15 pages)
27 July 2003Director's particulars changed (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
28 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
3 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
20 February 2003Director resigned (2 pages)
3 February 2003Director resigned (1 page)
9 September 2002Full accounts made up to 31 December 2001 (17 pages)
20 June 2002Return made up to 03/05/02; full list of members (6 pages)
10 June 2002Accounting reference date shortened from 25/07/02 to 31/12/01 (1 page)
29 May 2002Full accounts made up to 25 July 2001 (19 pages)
17 April 2002Director's particulars changed (1 page)
7 December 2001Accounting reference date shortened from 31/12/01 to 25/07/01 (1 page)
12 November 2001New director appointed (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
25 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court,central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
6 February 2001Full accounts made up to 31 December 1999 (15 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
1 June 2000Return made up to 03/05/00; full list of members (7 pages)
16 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 February 2000Full accounts made up to 31 March 1999 (19 pages)
3 December 1999Director resigned (1 page)
3 December 1999Return made up to 03/05/99; full list of members (13 pages)
5 November 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
7 October 1999New director appointed (4 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (4 pages)
1 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1999Ad 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1999£ nc 1000000000/1500000000 18/05/99 (1 page)
1 October 1999Ad 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 1999Ad 16/03/99--------- £ si [email protected]=311272420 £ ic 949123177/1260395597 (2 pages)
1 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1999Director's particulars changed (1 page)
3 September 1999Full accounts made up to 31 December 1998 (14 pages)
6 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (5 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
16 October 1998Full accounts made up to 31 December 1997 (13 pages)
14 August 1998Memorandum and Articles of Association (41 pages)
14 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 May 1998Return made up to 03/05/98; full list of members (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 June 1997Return made up to 03/05/97; full list of members (10 pages)
14 April 1997Director's particulars changed (1 page)
15 January 1997Nc inc already adjusted 05/12/96 (1 page)
15 January 1997Ad 05/12/96--------- £ si [email protected]=400000000 £ ic 49123177/449123177 (2 pages)
15 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
18 September 1996Full accounts made up to 31 December 1995 (15 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
20 May 1996Return made up to 03/05/96; full list of members (11 pages)
26 March 1996New director appointed (3 pages)
26 March 1996New director appointed (3 pages)
26 January 1996Director's particulars changed (2 pages)
18 December 1995Secretary's particulars changed (4 pages)
15 September 1995New director appointed (6 pages)
21 July 1995Director resigned (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (15 pages)
30 May 1995Return made up to 03/05/95; full list of members (14 pages)
22 January 1995New director appointed (4 pages)
1 December 1994Director resigned (4 pages)
1 July 1993Full accounts made up to 31 December 1992 (14 pages)
6 February 1989Director resigned (2 pages)
23 February 1988Return made up to 14/05/87; full list of members (11 pages)
16 October 1987Director resigned (1 page)
30 August 1963Particulars of mortgage/charge (4 pages)