Company NameSandown Park Limited
DirectorsNevin John Truesdale and Stephanie Jane Elisabeth Chester
Company StatusActive
Company Number00020632
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nevin John Truesdale
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(111 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3NL
Director NameMrs Stephanie Jane Elisabeth Chester
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(121 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandown Park Racecourse Portsmouth Road
Esher
KT10 9AJ
Director NameMr Jocelyn Olaf Hambro
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleMerchant Banker
Correspondence Address30 Queen Annes Gate
London
SW1H 9AB
Director NameLord Arnold Goodman
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleSolicitor
Correspondence Address9-11 Fulwood Place
Grays Inn
London
SW1Y 5EJ
Director NameSir Alastair Burnet
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleJournalist
Correspondence Address43 Hornton Court
Campden Hill Road
London
W5
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Secretary NameMr Malcolm James Carmichael
NationalityBritish
StatusResigned
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressHill House Tattenham Corner Road
Epsom
Surrey
KT18 5PP
Director NameDavid John Hillyard
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(92 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 1994)
RoleCompany Director
Correspondence Address36 Woodsford Square
London
W14 8DP
Director NameMr Edward William Gillespie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(92 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowanside Malleson Road
Gotherington
Cheltenham
Gloucestershire
GL52 4EX
Wales
Director NameMr Andrew Nicholas Martin Gould
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(92 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest Dean Farm
Castle Lane, Dean
Shepton Mallet
Somerset
BA4 4RY
Director NameMr Malcolm James Carmichael
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(92 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1996)
RoleCS
Correspondence AddressHill House Tattenham Corner Road
Epsom
Surrey
KT18 5PP
Secretary NameMr Robin Andrew Richman
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 Jasmin Road
Epsom
Surrey
KT19 9EA
Director NameMs Susan Caroline Ellen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(94 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Secretary NameDominick Hugh Mitcheson Henry
NationalityBritish
StatusResigned
Appointed30 July 1999(97 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2001)
RoleAccountant
Correspondence AddressPenny Farm
Holwell
Sherborne
Dorset
DT9 5LF
Secretary NameMr Paul Richard Fisher
NationalityBritish
StatusResigned
Appointed05 January 2001(99 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Belmont Road
Reigate
Surrey
RH2 7ED
Director NameMr Paul Richard Fisher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Belmont Road
Reigate
Surrey
RH2 7ED
Director NameMr Andrew John Cooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 October 2012)
RoleRacecourse Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Bickney Way
Fetcham
Leatherhead
Surrey
KT22 9QQ
Director NameDavid Lloyd Morris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2005)
RoleManaging Director
Correspondence AddressWarren Lodge
14 More Lane
Esher
Surrey
KT10 8AN
Director NameJohn Francis Jarvis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 October 2012)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Manor Aldbourne
Marlborough
Wiltshire
SN8 2DU
Director NamePeter Alexander Deal
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 2006)
RoleCompany Director
Correspondence Address8 Audley House
9 North Audley Street
London
W1Y 1WF
Director NameMr Ben Gibson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFolley Lodge 24 St Peters Road
West Mersea
Colchester
Essex
CO5 8LJ
Director NameMrs Julia Katherine Budd
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(104 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Lansdowne Gardens
London
SW8 2EL
Director NameMr Christopher Richard Allen Ferguson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(105 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 East Lockinge
Wantage
Oxfordshire
OX12 8QG
Secretary NameMr Christopher Richard Allen Ferguson
NationalityBritish
StatusResigned
Appointed09 March 2007(105 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 East Lockinge
Wantage
Oxfordshire
OX12 8QG
Director NameMr David Richard Gresson Mackinnon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(105 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHornbeam Cottage
West Street Burghclere
Newbury
Berkshire
RG20 9LB
Director NameMr Martin Paul Graham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(106 years after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 Kew Gardens Road
Richmond
Surrey
TW9 3HD
Secretary NameRichard William Pye
NationalityBritish
StatusResigned
Appointed01 April 2010(108 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressSandown Park Racecourse Portsmouth Road
Esher
Surrey
KT10 9AJ
Director NameMr Philip Geoffrey Hall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(109 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2012)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressTrulls Hatch Farm Argos Hill
Rotherfield
East Sussex
TN6 3QL
Director NameSimon Christopher Kershaw
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(110 years after company formation)
Appointment Duration11 months (resigned 16 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandown Park Racecourse Portsmouth Road
Esher
Surrey
KT10 9AJ
Director NameMr Maurice Andrew Crean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(110 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 May 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Paul Richard Fisher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(110 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Steven Ashfield
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(112 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Secretary NameMr Steven Ashfield
StatusResigned
Appointed02 July 2014(112 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMrs Sarah Louise Drabwell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(115 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Secretary NameMrs Sarah Louise Drabwell
StatusResigned
Appointed01 February 2017(115 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 February 2023)
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS

Contact

Telephone020 78286090
Telephone regionLondon

Location

Registered Address21-27 Lambs Conduit Street
London
WC1N 3NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

11 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Paul Richard Fisher as a director on 7 January 2020 (1 page)
3 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
11 September 2018Director's details changed for Mrs Sarah Louise Drabwell on 10 September 2018 (2 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 September 2018Director's details changed for Mr Philip David White on 10 September 2018 (2 pages)
11 September 2018Secretary's details changed for Mrs Sarah Louise Drabwell on 10 September 2018 (1 page)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 February 2017Appointment of Mr Philip David White as a director on 1 July 2016 (2 pages)
17 February 2017Termination of appointment of Steven Ashfield as a secretary on 1 February 2017 (1 page)
17 February 2017Appointment of Mrs Sarah Louise Drabwell as a director on 1 February 2017 (2 pages)
17 February 2017Appointment of Mr Philip David White as a director on 1 July 2016 (2 pages)
17 February 2017Appointment of Mrs Sarah Louise Drabwell as a director on 1 February 2017 (2 pages)
17 February 2017Termination of appointment of Steven Ashfield as a secretary on 1 February 2017 (1 page)
17 February 2017Termination of appointment of Steven Ashfield as a director on 1 February 2017 (1 page)
17 February 2017Appointment of Mrs Sarah Louise Drabwell as a secretary on 1 February 2017 (2 pages)
17 February 2017Appointment of Mrs Sarah Louise Drabwell as a secretary on 1 February 2017 (2 pages)
17 February 2017Termination of appointment of Rupert Patrick Trevelyan as a director on 1 July 2016 (1 page)
17 February 2017Termination of appointment of Steven Ashfield as a director on 1 February 2017 (1 page)
17 February 2017Termination of appointment of Rupert Patrick Trevelyan as a director on 1 July 2016 (1 page)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 453,000
(5 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 453,000
(5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 453,000
(5 pages)
12 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 453,000
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2014Appointment of Mr Steven Ashfield as a secretary (2 pages)
2 July 2014Appointment of Mr Steven Ashfield as a director (2 pages)
2 July 2014Appointment of Mr Steven Ashfield as a secretary (2 pages)
2 July 2014Appointment of Mr Steven Ashfield as a director (2 pages)
30 April 2014Termination of appointment of Richard Pye as a director (1 page)
30 April 2014Termination of appointment of Richard Pye as a director (1 page)
30 April 2014Termination of appointment of Richard Pye as a secretary (1 page)
30 April 2014Termination of appointment of Richard Pye as a secretary (1 page)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 453,000
(5 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 453,000
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 September 2013Appointment of Mr Nevin John Truesdale as a director (2 pages)
12 September 2013Appointment of Mr Nevin John Truesdale as a director (2 pages)
7 May 2013Termination of appointment of Maurice Crean as a director (1 page)
7 May 2013Termination of appointment of Maurice Crean as a director (1 page)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
19 October 2012Appointment of Mr Rupert Patrick Trevelyan as a director (2 pages)
19 October 2012Appointment of Mr Rupert Patrick Trevelyan as a director (2 pages)
16 October 2012Termination of appointment of Andrew Cooper as a director (1 page)
16 October 2012Termination of appointment of David Mackinnon as a director (1 page)
16 October 2012Termination of appointment of David Thomas as a director (1 page)
16 October 2012Termination of appointment of John Jarvis as a director (1 page)
16 October 2012Termination of appointment of David Mackinnon as a director (1 page)
16 October 2012Termination of appointment of Philip Hall as a director (1 page)
16 October 2012Termination of appointment of John Jarvis as a director (1 page)
16 October 2012Termination of appointment of David Thomas as a director (1 page)
16 October 2012Termination of appointment of Simon Kershaw as a director (1 page)
16 October 2012Termination of appointment of Philip Hall as a director (1 page)
16 October 2012Termination of appointment of Simon Kershaw as a director (1 page)
16 October 2012Termination of appointment of Andrew Cooper as a director (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
8 August 2012Termination of appointment of Julia Budd as a director (1 page)
8 August 2012Termination of appointment of Martin Graham as a director (1 page)
8 August 2012Termination of appointment of Julia Budd as a director (1 page)
8 August 2012Termination of appointment of Martin Graham as a director (1 page)
25 July 2012Appointment of Mr Paul Fisher as a director (2 pages)
25 July 2012Appointment of Mr Paul Fisher as a director (2 pages)
25 July 2012Appointment of Mr Maurice Andrew Crean as a director (2 pages)
25 July 2012Appointment of Mr Maurice Andrew Crean as a director (2 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (12 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (12 pages)
16 January 2012Appointment of Simon Christopher Kershaw as a director (3 pages)
16 January 2012Appointment of Simon Christopher Kershaw as a director (3 pages)
14 December 2011Appointment of Philip Godfrey Hall as a director (3 pages)
14 December 2011Appointment of Philip Godfrey Hall as a director (3 pages)
9 November 2011Auditor's resignation (1 page)
9 November 2011Auditor's resignation (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
24 August 2011Termination of appointment of Neil Watts as a director (1 page)
24 August 2011Termination of appointment of Neil Watts as a director (1 page)
17 February 2011Appointment of Neil Watts as a director (3 pages)
17 February 2011Appointment of Neil Watts as a director (3 pages)
1 February 2011Termination of appointment of Mark Orrick as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
1 February 2011Termination of appointment of Mark Orrick as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (10 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (10 pages)
24 January 2011Termination of appointment of Mark Orrick as a director (1 page)
24 January 2011Termination of appointment of Christopher Ferguson as a secretary (1 page)
24 January 2011Termination of appointment of Christopher Ferguson as a secretary (1 page)
24 January 2011Termination of appointment of Mark Orrick as a director (1 page)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2010Termination of appointment of Christopher Ferguson as a director (2 pages)
17 May 2010Termination of appointment of Christopher Ferguson as a director (2 pages)
4 May 2010Appointment of Richard William Pye as a secretary (3 pages)
4 May 2010Appointment of Richard William Pye as a secretary (3 pages)
20 April 2010Appointment of Richard William Pye as a director (3 pages)
20 April 2010Appointment of Richard William Pye as a director (3 pages)
25 January 2010Director's details changed for Julia Budd on 1 December 2009 (2 pages)
25 January 2010Director's details changed for David Richard Gresson Mackinnon on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Andrew John Cooper on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Mark David Orrick on 1 December 2009 (2 pages)
25 January 2010Director's details changed for David Malcolm Thomas on 1 December 2009 (2 pages)
25 January 2010Director's details changed for David Malcolm Thomas on 1 December 2009 (2 pages)
25 January 2010Director's details changed for David Malcolm Thomas on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Mark David Orrick on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Martin Graham on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Andrew John Cooper on 1 December 2009 (2 pages)
25 January 2010Director's details changed for David Richard Gresson Mackinnon on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Julia Budd on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Martin Graham on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Julia Budd on 1 December 2009 (2 pages)
25 January 2010Director's details changed for David Richard Gresson Mackinnon on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Mark David Orrick on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Martin Graham on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Andrew John Cooper on 1 December 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
28 April 2009Registered office changed on 28/04/2009 from 23 buckingham gate london SW1E 6LB (1 page)
28 April 2009Registered office changed on 28/04/2009 from 23 buckingham gate london SW1E 6LB (1 page)
30 January 2009Return made up to 29/12/08; full list of members (5 pages)
30 January 2009Return made up to 29/12/08; full list of members (5 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
8 September 2008Director appointed mark david orrick (2 pages)
8 September 2008Director appointed mark david orrick (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
28 January 2008Return made up to 29/12/07; full list of members (3 pages)
28 January 2008Return made up to 29/12/07; full list of members (3 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
15 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
15 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
14 September 2007New director appointed (3 pages)
14 September 2007New director appointed (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Secretary resigned (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 29/12/06; full list of members (3 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 29/12/06; full list of members (3 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
25 January 2006Return made up to 29/12/05; full list of members (9 pages)
25 January 2006Return made up to 29/12/05; full list of members (9 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
24 January 2005Return made up to 29/12/04; full list of members (10 pages)
24 January 2005Director resigned (1 page)
24 January 2005Return made up to 29/12/04; full list of members (10 pages)
24 January 2005Director resigned (1 page)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 April 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 April 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (5 pages)
8 January 2004New director appointed (5 pages)
8 January 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
17 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
9 January 2001Return made up to 29/12/00; full list of members (7 pages)
9 January 2001Return made up to 29/12/00; full list of members (7 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 January 2000Return made up to 29/12/99; full list of members (7 pages)
27 January 2000Return made up to 29/12/99; full list of members (7 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 August 1999New director appointed (4 pages)
23 August 1999New director appointed (4 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
29 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 January 1998Return made up to 29/12/97; full list of members (9 pages)
27 January 1998Return made up to 29/12/97; full list of members (9 pages)
27 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 January 1997New director appointed (4 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997New director appointed (4 pages)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
27 February 1996Return made up to 29/12/95; full list of members (6 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
27 February 1996Return made up to 29/12/95; full list of members (6 pages)
22 February 1996Memorandum of association (14 pages)
22 February 1996Memorandum of association (14 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 December 1901Incorporation (25 pages)
13 December 1901Incorporation (25 pages)