Company NameRichmond Athletic Association,Limited(The)
Company StatusActive
Company Number00022106
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr James Duncan Wallace
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(111 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleMarketing & Commercial Manager
Country of ResidenceEngland
Correspondence AddressRichmond Athletic Ground Twickenham Road
Richmond
Surrey
TW9 2SF
Secretary NameMr Andrew William Bardwell
StatusCurrent
Appointed15 February 2018(116 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressRichmond Athletic Ground Twickenham Road
Richmond
Surrey
TW9 2SF
Director NameMr Alastair Hudson Law
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Athletic Ground Twickenham Road
Richmond
Surrey
TW9 2SF
Director NameMr Nicholas John Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Athletic Ground Twickenham Road
Richmond
Surrey
TW9 2SF
Director NameMr Christopher Mills
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(121 years, 6 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Athletic Ground Twickenham Road
Richmond
Surrey
TW9 2SF
Director NameIan Hugh Christopher Botes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1994)
RoleCompany Director
Correspondence AddressThe Coach House Wighill
Worcester Park
Surrey
KT4 7PO
Director NameMr Eric Hugh Cruickshank
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 February 1997)
RoleManufacturer
Correspondence Address39 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EG
Director NameWilliam Campbell Allan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 February 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Smith Street
Chelsea
London
SW3 4EP
Director NameAnthony David Stansfield
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 November 1992)
RoleAdvetising Director
Correspondence AddressGarden House Southborough Road
Surbiton
Surrey
KT6 6JN
Director NameDavid William Guild
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 February 1997)
RoleStockbroker
Correspondence Address59 Halford Road
Richmond
Surrey
TW9 0XX
Director NameMr Peter Rossant Hay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 November 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Wellesley Road
Strawberry Hill
Twickenham
Middlesex
TW2 5RR
Director NameMicheal Risk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 November 1992)
RoleChartered Accountant
Correspondence Address4 Strawberry Vale
Twickenham
Middlesex
TW1 4RU
Director NameMr Michael Andrew Hodgson-Hess
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address29c Warwick Avenue
London
W9 2PS
Director NameMicheal David Humphreys
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 June 1996)
RoleSports Marketing
Correspondence Address68 South Lambeth Road
Vauxhall
London
SW8 1RL
Secretary NameRoy Bernard Penman
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address62a Church Road
Richmond
Surrey
TW10 6LN
Director NameDavid Andrew Thomas Donaldson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(90 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 February 1997)
RoleBanking
Correspondence Address10 Hartington Road
St Margarets
Twickenham
Middlesex
TW1 3EW
Director NamePeter Quinnen
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 1992(90 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address11 Westmead
London
SW15 5BH
Director NameVincent Joseph Codrington
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(91 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 1997)
RoleMarketing Manager
Correspondence Address11 Ripley Gardens
Mortlake
London
SW14 8HF
Director NamePolychronis Pateras
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed29 June 1993(91 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 1995)
RoleShipbroker
Correspondence Address1 Clement Road
Wimbledon
London
SW19 7RJ
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(92 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 1997)
RoleFinancial Director
Correspondence Address5 High Park Road
Richmond Upon Thames
Surrey
TW9 4BL
Director NameMartin Richard Slagter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(94 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 1997)
RoleCompany Director
Correspondence Address28 St Georges Road
Twickenham
Middlesex
TW1 1QR
Director NameSymon Elliott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(94 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 1998)
RoleCompany Director
Correspondence AddressMill Farm Cottage
East Tyrherley Road Lockerley
Romsey
Hampshire
SO51 0LW
Director NameMr Peter David Moore
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(95 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House
Deepdene Wood
Dorking
Surrey
RH5 4BQ
Secretary NameMr George Livingston Paton
NationalityBritish
StatusResigned
Appointed19 May 1997(95 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Long Mickle
Sandhurst
Berkshire
GU47 8QW
Director NameMr Anthony Gustav Hirschfeld
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(96 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressCheval Court
High Road Chipstead
Coulsdon
Surrey
CR5 3SD
Director NameMr Anthony Philip Hallett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(96 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitcome
Overbury
Gloucestershire
GL20 7NZ
Wales
Secretary NameMr David Melville Wyndham Griffiths
NationalityBritish
StatusResigned
Appointed13 January 1998(96 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 24 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Close Old Beaconsfield Road
Farnham Common
Slough
Buckinghamshire
SL2 3LZ
Director NameMr David Melville Wyndham Griffiths
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(96 years, 3 months after company formation)
Appointment Duration9 months (resigned 26 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Close Old Beaconsfield Road
Farnham Common
Slough
Buckinghamshire
SL2 3LZ
Secretary NameJohn Robert Simmins
NationalityBritish
StatusResigned
Appointed24 February 1998(96 years, 3 months after company formation)
Appointment Duration19 years, 12 months (resigned 15 February 2018)
RoleManagement Accountancy
Correspondence Address20 Orchard Close
Long Ditton
Surbiton
Surrey
KT6 5LG
Director NameLee Antony Manning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(97 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 March 2000)
RoleChartered Accountant
Correspondence Address85 Woodvale
Muswell Hill
London
N10 3DL
Director NameMr David Edward Corben
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(98 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House Tillington
Petworth
West Sussex
GU28 0RA
Director NameAndrew Simon Jonathan Cuthbert
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(106 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2010)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address28 Steele Road
Isleworth
Middlesex
TW7 7HN
Director NameMr Andrew Malcolm Bruce Freer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(109 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Richmond Athletic Ground
Twickenham Road
Richmond
Surrey
TW9 2SF
Director NameMr Michael Leonard Hobbs
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(114 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRichmond Athletic Ground Twickenham Road
Richmond
Surrey
TW9 2SF
Director NameMr Simon James Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(117 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Athletic Ground Twickenham Road
Richmond
Surrey
TW9 2SF

Contact

Websitethe-raa.co.uk
Telephone020 89400397
Telephone regionLondon

Location

Registered AddressRichmond Athletic Ground
Twickenham Road
Richmond
Surrey
TW9 2SF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

44.1k at £0.5Richmond Vikings LTD
98.02%
Ordinary R
788 at £0.5Richmond Vikings LTD
1.75%
Ordinary
10 at £0.5Mr D.b. Tapley
0.02%
Ordinary
10 at £0.5Mr G.s. Cormack
0.02%
Ordinary
10 at £0.5Mr J.m.d. Chapple
0.02%
Ordinary
10 at £0.5Mr M.a. Goddard
0.02%
Ordinary
10 at £0.5Mr M.d. Levis
0.02%
Ordinary
10 at £0.5Mr R.d. Maddock
0.02%
Ordinary
10 at £0.5Mr R.d.f. Robins
0.02%
Ordinary
10 at £0.5Mr S.d. Tapley
0.02%
Ordinary
10 at £0.5Mrs D.e. Pritchard
0.02%
Ordinary
2 at £0.5G. Aldous
0.00%
Ordinary
2 at £0.5Mr A.k. Sears
0.00%
Ordinary
2 at £0.5Mr C.g.e. Coates
0.00%
Ordinary
2 at £0.5Mr D.b.s. Frost
0.00%
Ordinary
2 at £0.5Mr E.j. Shaw
0.00%
Ordinary
2 at £0.5Mr P.j. Sears
0.00%
Ordinary
2 at £0.5Mrs P.s. Horsfall
0.00%
Ordinary

Financials

Year2014
Net Worth£785,632
Cash£942,228
Current Liabilities£499,880

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (6 months, 4 weeks from now)

Charges

14 November 2003Delivered on: 19 November 2003
Satisfied on: 19 July 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the leasehold property known as richmond athletic ground, kew foot road, richmond, surrey, t/n sgl 181052.
Fully Satisfied
8 April 1993Delivered on: 23 April 1993
Satisfied on: 18 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Richmond athletic ground kew foot road richmond l/b of richmond upon thames t/no sgl 181052.
Fully Satisfied
20 November 1974Delivered on: 25 November 1974
Satisfied on: 18 February 2004
Persons entitled:
J. E. Greenwood
L. B. Osborne
S. R. Osborne
R T Hon. W. W. B. Wakefield
E. W. Marks

Classification: Charge
Secured details: £4,000.
Particulars: Leashold property under a lease dated 23RD may 1974 situate in the old deer park, richmond, london.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
17 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Peter David Moore as a director on 27 June 2019 (1 page)
13 May 2019Appointment of Mr Simon James Jackson as a director on 3 May 2019 (2 pages)
30 January 2019Accounts for a small company made up to 30 June 2018 (8 pages)
14 December 2018Termination of appointment of Anthony Philip Hallett as a director on 12 December 2018 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
15 March 2018Accounts for a small company made up to 30 June 2017 (8 pages)
15 February 2018Termination of appointment of John Robert Simmins as a secretary on 15 February 2018 (1 page)
15 February 2018Appointment of Mr Andrew William Bardwell as a secretary on 15 February 2018 (2 pages)
20 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 November 2017Notification of Richmond Vikings Ltd as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 November 2017Notification of Richmond Vikings Ltd as a person with significant control on 20 November 2017 (2 pages)
9 February 2017Accounts for a small company made up to 30 June 2016 (5 pages)
9 February 2017Accounts for a small company made up to 30 June 2016 (5 pages)
23 December 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
7 April 2016Appointment of Mr Michael Leonard Hobbs as a director on 11 March 2016 (2 pages)
7 April 2016Appointment of Mr Michael Leonard Hobbs as a director on 11 March 2016 (2 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
19 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 22,500
(10 pages)
19 January 2016Director's details changed for Anthony Philip Hallett on 18 January 2016 (2 pages)
19 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 22,500
(10 pages)
19 January 2016Director's details changed for Anthony Philip Hallett on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr James Duncan Wallace on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr James Duncan Wallace on 18 January 2016 (2 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 February 2015Accounts for a small company made up to 30 June 2014 (5 pages)
17 February 2015Accounts for a small company made up to 30 June 2014 (5 pages)
16 January 2015Registered office address changed from 1 Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF to Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 1 Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF to Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF on 16 January 2015 (1 page)
22 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 22,500
(10 pages)
22 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 22,500
(10 pages)
19 July 2014Satisfaction of charge 3 in full (4 pages)
19 July 2014Satisfaction of charge 3 in full (4 pages)
19 November 2013Full accounts made up to 30 June 2013 (15 pages)
19 November 2013Full accounts made up to 30 June 2013 (15 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 22,500
(10 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 22,500
(10 pages)
30 April 2013Appointment of Mr James Duncan Wallace as a director (2 pages)
30 April 2013Appointment of Mr James Duncan Wallace as a director (2 pages)
19 March 2013Full accounts made up to 30 June 2012 (15 pages)
19 March 2013Full accounts made up to 30 June 2012 (15 pages)
3 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (9 pages)
31 July 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
31 July 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
8 June 2012Termination of appointment of Andrew Freer as a director (1 page)
8 June 2012Termination of appointment of Andrew Freer as a director (1 page)
17 January 2012Registered office address changed from the Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS on 17 January 2012 (1 page)
17 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (11 pages)
17 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (11 pages)
17 January 2012Registered office address changed from the Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS on 17 January 2012 (1 page)
25 November 2011Full accounts made up to 31 May 2011 (14 pages)
25 November 2011Full accounts made up to 31 May 2011 (14 pages)
21 March 2011Termination of appointment of David Corben as a director (1 page)
21 March 2011Termination of appointment of David Corben as a director (1 page)
17 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (12 pages)
17 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (12 pages)
17 January 2011Appointment of Mr Andrew Malcolm Bruce Freer as a director (2 pages)
17 January 2011Appointment of Mr Andrew Malcolm Bruce Freer as a director (2 pages)
16 November 2010Full accounts made up to 31 May 2010 (11 pages)
16 November 2010Full accounts made up to 31 May 2010 (11 pages)
2 September 2010Termination of appointment of Andrew Cuthbert as a director (1 page)
2 September 2010Termination of appointment of Andrew Cuthbert as a director (1 page)
20 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (26 pages)
20 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (26 pages)
19 January 2010Director's details changed for Mr David Edward Corben on 13 November 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Andrew Simon Jonathan Cuthbert on 13 November 2009 (2 pages)
19 January 2010Director's details changed for Peter David Moore on 13 November 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Anthony Philip Hallett on 13 November 2009 (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Mr David Edward Corben on 13 November 2009 (2 pages)
19 January 2010Director's details changed for Anthony Philip Hallett on 13 November 2009 (2 pages)
19 January 2010Director's details changed for Peter David Moore on 13 November 2009 (2 pages)
19 January 2010Director's details changed for Andrew Simon Jonathan Cuthbert on 13 November 2009 (2 pages)
18 November 2009Full accounts made up to 31 May 2009 (11 pages)
18 November 2009Full accounts made up to 31 May 2009 (11 pages)
23 December 2008Return made up to 13/11/08; full list of members (27 pages)
23 December 2008Return made up to 13/11/08; full list of members (27 pages)
22 December 2008Director's change of particulars / david corben / 01/01/2008 (2 pages)
22 December 2008Director's change of particulars / david corben / 01/01/2008 (2 pages)
19 November 2008Full accounts made up to 31 May 2008 (11 pages)
19 November 2008Full accounts made up to 31 May 2008 (11 pages)
2 October 2008Director appointed andrew simon jonathan cuthbert (2 pages)
2 October 2008Director appointed andrew simon jonathan cuthbert (2 pages)
31 January 2008Full accounts made up to 31 May 2007 (11 pages)
31 January 2008Full accounts made up to 31 May 2007 (11 pages)
4 January 2008Return made up to 13/11/07; full list of members (9 pages)
4 January 2008Return made up to 13/11/07; full list of members (9 pages)
26 February 2007Full accounts made up to 31 May 2006 (11 pages)
26 February 2007Full accounts made up to 31 May 2006 (11 pages)
20 January 2007Return made up to 13/11/06; full list of members (7 pages)
20 January 2007Return made up to 13/11/06; full list of members (7 pages)
21 December 2005Return made up to 13/11/05; full list of members (10 pages)
21 December 2005Return made up to 13/11/05; full list of members (10 pages)
19 December 2005Full accounts made up to 31 May 2005 (11 pages)
19 December 2005Full accounts made up to 31 May 2005 (11 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 December 2004Full accounts made up to 31 May 2004 (12 pages)
29 December 2004Full accounts made up to 31 May 2004 (12 pages)
16 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2004Return made up to 13/11/03; full list of members (9 pages)
17 January 2004Return made up to 13/11/03; full list of members (9 pages)
26 November 2003Full accounts made up to 31 May 2003 (12 pages)
26 November 2003Full accounts made up to 31 May 2003 (12 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
24 December 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
24 December 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
18 December 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2002Auditor's resignation (1 page)
15 October 2002Auditor's resignation (1 page)
3 April 2002Full accounts made up to 31 May 2001 (12 pages)
3 April 2002Full accounts made up to 31 May 2001 (12 pages)
21 February 2002Return made up to 13/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(10 pages)
21 February 2002Return made up to 13/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(10 pages)
7 June 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
7 June 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
21 January 2001Full accounts made up to 31 March 2000 (12 pages)
21 January 2001Full accounts made up to 31 March 2000 (12 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
28 November 2000Return made up to 13/11/00; change of members (7 pages)
28 November 2000Return made up to 13/11/00; change of members (7 pages)
16 October 2000Return made up to 13/11/99; full list of members; amend (9 pages)
16 October 2000Return made up to 13/11/99; full list of members; amend (9 pages)
27 April 2000New director appointed (3 pages)
27 April 2000New director appointed (3 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
24 February 2000Return made up to 13/11/99; full list of members (10 pages)
24 February 2000Return made up to 13/11/99; full list of members (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
7 May 1999Return made up to 13/11/98; change of members (8 pages)
7 May 1999Return made up to 13/11/98; change of members (8 pages)
6 May 1999Full accounts made up to 31 March 1998 (12 pages)
6 May 1999Full accounts made up to 31 March 1998 (12 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
3 August 1997Conve 14/07/97 (1 page)
3 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 August 1997Conve 14/07/97 (1 page)
3 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 May 1997Full accounts made up to 31 March 1996 (11 pages)
2 May 1997Full accounts made up to 31 March 1996 (11 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Secretary resigned (1 page)
20 March 1997New director appointed (3 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (3 pages)
20 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
26 February 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 February 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
18 December 1995Return made up to 13/11/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 December 1995Return made up to 13/11/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
23 April 1993Particulars of mortgage/charge (3 pages)
23 April 1993Particulars of mortgage/charge (3 pages)
30 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)