Richmond
Surrey
TW9 2SF
Secretary Name | Mr Andrew William Bardwell |
---|---|
Status | Current |
Appointed | 15 February 2018(116 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF |
Director Name | Mr Alastair Hudson Law |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2021(119 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF |
Director Name | Mr Nicholas John Preston |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF |
Director Name | Micheal David Humphreys |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 June 1996) |
Role | Sports Marketing |
Correspondence Address | 68 South Lambeth Road Vauxhall London SW8 1RL |
Director Name | Mr Michael Andrew Hodgson-Hess |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 29c Warwick Avenue London W9 2PS |
Director Name | Mr Peter Rossant Hay |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 November 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Wellesley Road Strawberry Hill Twickenham Middlesex TW2 5RR |
Director Name | David William Guild |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 February 1997) |
Role | Stockbroker |
Correspondence Address | 59 Halford Road Richmond Surrey TW9 0XX |
Director Name | Micheal Risk |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 Strawberry Vale Twickenham Middlesex TW1 4RU |
Director Name | Anthony David Stansfield |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1992) |
Role | Advetising Director |
Correspondence Address | Garden House Southborough Road Surbiton Surrey KT6 6JN |
Director Name | Mr Eric Hugh Cruickshank |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 February 1997) |
Role | Manufacturer |
Correspondence Address | 39 The Mount Fetcham Leatherhead Surrey KT22 9EG |
Director Name | Ian Hugh Christopher Botes |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | The Coach House Wighill Worcester Park Surrey KT4 7PO |
Director Name | William Campbell Allan |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 February 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Smith Street Chelsea London SW3 4EP |
Secretary Name | Roy Bernard Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 62a Church Road Richmond Surrey TW10 6LN |
Director Name | David Andrew Thomas Donaldson |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 February 1997) |
Role | Banking |
Correspondence Address | 10 Hartington Road St Margarets Twickenham Middlesex TW1 3EW |
Director Name | Peter Quinnen |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 11 Westmead London SW15 5BH |
Director Name | Vincent Joseph Codrington |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 1997) |
Role | Marketing Manager |
Correspondence Address | 11 Ripley Gardens Mortlake London SW14 8HF |
Director Name | Polychronis Pateras |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 1995) |
Role | Shipbroker |
Correspondence Address | 1 Clement Road Wimbledon London SW19 7RJ |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 1997) |
Role | Financial Director |
Correspondence Address | 5 High Park Road Richmond Upon Thames Surrey TW9 4BL |
Director Name | Martin Richard Slagter |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(94 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | 28 St Georges Road Twickenham Middlesex TW1 1QR |
Director Name | Symon Elliott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | Mill Farm Cottage East Tyrherley Road Lockerley Romsey Hampshire SO51 0LW |
Secretary Name | Mr George Livingston Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Long Mickle Sandhurst Berkshire GU47 8QW |
Director Name | Mr Anthony Gustav Hirschfeld |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Cheval Court High Road Chipstead Coulsdon Surrey CR5 3SD |
Director Name | Mr Anthony Philip Hallett |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitcome Overbury Gloucestershire GL20 7NZ Wales |
Secretary Name | Mr David Melville Wyndham Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Close Old Beaconsfield Road Farnham Common Slough Buckinghamshire SL2 3LZ |
Director Name | Mr David Melville Wyndham Griffiths |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 26 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Close Old Beaconsfield Road Farnham Common Slough Buckinghamshire SL2 3LZ |
Secretary Name | John Robert Simmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 15 February 2018) |
Role | Management Accountancy |
Correspondence Address | 20 Orchard Close Long Ditton Surbiton Surrey KT6 5LG |
Director Name | Lee Antony Manning |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 85 Woodvale Muswell Hill London N10 3DL |
Director Name | Mr David Edward Corben |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Weston House Tillington Petworth West Sussex GU28 0RA |
Director Name | Mr Peter David Moore |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(99 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 27 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glen House Deepdene Wood Dorking Surrey RH5 4BQ |
Director Name | Andrew Simon Jonathan Cuthbert |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2010) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 28 Steele Road Isleworth Middlesex TW7 7HN |
Director Name | Mr Andrew Malcolm Bruce Freer |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF |
Director Name | Mr Michael Leonard Hobbs |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF |
Director Name | Mr Simon James Jackson |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(117 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF |
Website | the-raa.co.uk |
---|---|
Telephone | 020 89400397 |
Telephone region | London |
Registered Address | Richmond Athletic Ground Twickenham Road Richmond Surrey TW9 2SF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
44.1k at £0.5 | Richmond Vikings LTD 98.02% Ordinary R |
---|---|
788 at £0.5 | Richmond Vikings LTD 1.75% Ordinary |
10 at £0.5 | Mr D.b. Tapley 0.02% Ordinary |
10 at £0.5 | Mr G.s. Cormack 0.02% Ordinary |
10 at £0.5 | Mr J.m.d. Chapple 0.02% Ordinary |
10 at £0.5 | Mr M.a. Goddard 0.02% Ordinary |
10 at £0.5 | Mr M.d. Levis 0.02% Ordinary |
10 at £0.5 | Mr R.d. Maddock 0.02% Ordinary |
10 at £0.5 | Mr R.d.f. Robins 0.02% Ordinary |
10 at £0.5 | Mr S.d. Tapley 0.02% Ordinary |
10 at £0.5 | Mrs D.e. Pritchard 0.02% Ordinary |
2 at £0.5 | G. Aldous 0.00% Ordinary |
2 at £0.5 | Mr A.k. Sears 0.00% Ordinary |
2 at £0.5 | Mr C.g.e. Coates 0.00% Ordinary |
2 at £0.5 | Mr D.b.s. Frost 0.00% Ordinary |
2 at £0.5 | Mr E.j. Shaw 0.00% Ordinary |
2 at £0.5 | Mr P.j. Sears 0.00% Ordinary |
2 at £0.5 | Mrs P.s. Horsfall 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £785,632 |
Cash | £942,228 |
Current Liabilities | £499,880 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 November 2022 (1 year ago) |
---|---|
Next Return Due | 27 November 2023 (overdue) |
14 November 2003 | Delivered 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 1993 | Delivered 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 1974 | Delivered 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 |
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
15 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
1 July 2019 | Termination of appointment of Peter David Moore as a director on 27 June 2019 (1 page) |
13 May 2019 | Appointment of Mr Simon James Jackson as a director on 3 May 2019 (2 pages) |
30 January 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
14 December 2018 | Termination of appointment of Anthony Philip Hallett as a director on 12 December 2018 (1 page) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
15 February 2018 | Termination of appointment of John Robert Simmins as a secretary on 15 February 2018 (1 page) |
15 February 2018 | Appointment of Mr Andrew William Bardwell as a secretary on 15 February 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
20 November 2017 | Notification of Richmond Vikings Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
20 November 2017 | Notification of Richmond Vikings Ltd as a person with significant control on 20 November 2017 (2 pages) |
9 February 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
9 February 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
7 April 2016 | Appointment of Mr Michael Leonard Hobbs as a director on 11 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Michael Leonard Hobbs as a director on 11 March 2016 (2 pages) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
19 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Anthony Philip Hallett on 18 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Anthony Philip Hallett on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr James Duncan Wallace on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr James Duncan Wallace on 18 January 2016 (2 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
17 February 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
17 February 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
16 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 July 2014 | Satisfaction of charge 3 in full (4 pages) |
19 July 2014 | Satisfaction of charge 3 in full (4 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 April 2013 | Appointment of Mr James Duncan Wallace as a director (2 pages) |
30 April 2013 | Appointment of Mr James Duncan Wallace as a director (2 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
3 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
31 July 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Andrew Freer as a director (1 page) |
8 June 2012 | Termination of appointment of Andrew Freer as a director (1 page) |
17 January 2012 | Registered office address changed from the Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (11 pages) |
17 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (11 pages) |
17 January 2012 | Registered office address changed from the Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS on 17 January 2012 (1 page) |
25 November 2011 | Full accounts made up to 31 May 2011 (14 pages) |
25 November 2011 | Full accounts made up to 31 May 2011 (14 pages) |
21 March 2011 | Termination of appointment of David Corben as a director (1 page) |
21 March 2011 | Termination of appointment of David Corben as a director (1 page) |
17 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (12 pages) |
17 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (12 pages) |
17 January 2011 | Appointment of Mr Andrew Malcolm Bruce Freer as a director (2 pages) |
17 January 2011 | Appointment of Mr Andrew Malcolm Bruce Freer as a director (2 pages) |
16 November 2010 | Full accounts made up to 31 May 2010 (11 pages) |
16 November 2010 | Full accounts made up to 31 May 2010 (11 pages) |
2 September 2010 | Termination of appointment of Andrew Cuthbert as a director (1 page) |
2 September 2010 | Termination of appointment of Andrew Cuthbert as a director (1 page) |
20 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (26 pages) |
20 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (26 pages) |
19 January 2010 | Director's details changed for Mr David Edward Corben on 13 November 2009 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Andrew Simon Jonathan Cuthbert on 13 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Peter David Moore on 13 November 2009 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Anthony Philip Hallett on 13 November 2009 (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Director's details changed for Mr David Edward Corben on 13 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Anthony Philip Hallett on 13 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Peter David Moore on 13 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Simon Jonathan Cuthbert on 13 November 2009 (2 pages) |
18 November 2009 | Full accounts made up to 31 May 2009 (11 pages) |
18 November 2009 | Full accounts made up to 31 May 2009 (11 pages) |
23 December 2008 | Return made up to 13/11/08; full list of members (27 pages) |
23 December 2008 | Return made up to 13/11/08; full list of members (27 pages) |
22 December 2008 | Director's change of particulars / david corben / 01/01/2008 (2 pages) |
22 December 2008 | Director's change of particulars / david corben / 01/01/2008 (2 pages) |
19 November 2008 | Full accounts made up to 31 May 2008 (11 pages) |
19 November 2008 | Full accounts made up to 31 May 2008 (11 pages) |
2 October 2008 | Director appointed andrew simon jonathan cuthbert (2 pages) |
2 October 2008 | Director appointed andrew simon jonathan cuthbert (2 pages) |
31 January 2008 | Full accounts made up to 31 May 2007 (11 pages) |
31 January 2008 | Full accounts made up to 31 May 2007 (11 pages) |
4 January 2008 | Return made up to 13/11/07; full list of members (9 pages) |
4 January 2008 | Return made up to 13/11/07; full list of members (9 pages) |
26 February 2007 | Full accounts made up to 31 May 2006 (11 pages) |
26 February 2007 | Full accounts made up to 31 May 2006 (11 pages) |
20 January 2007 | Return made up to 13/11/06; full list of members (7 pages) |
20 January 2007 | Return made up to 13/11/06; full list of members (7 pages) |
21 December 2005 | Return made up to 13/11/05; full list of members (10 pages) |
21 December 2005 | Return made up to 13/11/05; full list of members (10 pages) |
19 December 2005 | Full accounts made up to 31 May 2005 (11 pages) |
19 December 2005 | Full accounts made up to 31 May 2005 (11 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
29 December 2004 | Full accounts made up to 31 May 2004 (12 pages) |
29 December 2004 | Full accounts made up to 31 May 2004 (12 pages) |
16 December 2004 | Return made up to 13/11/04; full list of members
|
16 December 2004 | Return made up to 13/11/04; full list of members
|
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2004 | Return made up to 13/11/03; full list of members (9 pages) |
17 January 2004 | Return made up to 13/11/03; full list of members (9 pages) |
26 November 2003 | Full accounts made up to 31 May 2003 (12 pages) |
26 November 2003 | Full accounts made up to 31 May 2003 (12 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
24 December 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
18 December 2002 | Return made up to 13/11/02; full list of members
|
18 December 2002 | Return made up to 13/11/02; full list of members
|
15 October 2002 | Auditor's resignation (1 page) |
15 October 2002 | Auditor's resignation (1 page) |
3 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
21 February 2002 | Return made up to 13/11/01; full list of members
|
21 February 2002 | Return made up to 13/11/01; full list of members
|
7 June 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
7 June 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
21 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
28 November 2000 | Return made up to 13/11/00; change of members (7 pages) |
28 November 2000 | Return made up to 13/11/00; change of members (7 pages) |
16 October 2000 | Return made up to 13/11/99; full list of members; amend (9 pages) |
16 October 2000 | Return made up to 13/11/99; full list of members; amend (9 pages) |
27 April 2000 | New director appointed (3 pages) |
27 April 2000 | New director appointed (3 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 13/11/99; full list of members (10 pages) |
24 February 2000 | Return made up to 13/11/99; full list of members (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 13/11/98; change of members (8 pages) |
7 May 1999 | Return made up to 13/11/98; change of members (8 pages) |
6 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
6 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
3 August 1997 | Conve 14/07/97 (1 page) |
3 August 1997 | Resolutions
|
3 August 1997 | Conve 14/07/97 (1 page) |
3 August 1997 | Resolutions
|
2 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
20 March 1997 | New director appointed (3 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (3 pages) |
20 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 13/11/96; full list of members
|
26 February 1997 | Return made up to 13/11/96; full list of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
18 December 1995 | Return made up to 13/11/95; change of members
|
18 December 1995 | Return made up to 13/11/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
23 April 1993 | Particulars of mortgage/charge (3 pages) |
23 April 1993 | Particulars of mortgage/charge (3 pages) |
30 October 1987 | Resolutions
|
30 October 1987 | Resolutions
|