Company NameBorough Of Gravesend Conservative Club,Limited(The)
Company StatusActive
Company Number00024166
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Alistair Leonard Ellis
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameMr Michael Brian Adams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(114 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameMrs Lorraine Mary Gregory
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameMr Roger Neil Salter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameMr Melvyn Nichols
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2020(118 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Secretary NameMiss Christine Amanda Lane
StatusCurrent
Appointed17 November 2021(120 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameMr Peter Douglas Collins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleDriver
Country of ResidenceEngland
Correspondence AddressGravesend Conservative Club Parrock Street
Gravesend
DA12 1EW
Director NameStephen Hatcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(122 years, 4 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameMr Ronald Todd
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(89 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 June 1992)
RoleRetired
Correspondence Address44 St Andrews Court
Gravesend
Kent
DA12 2ER
Director NameMr Edward James Hollis
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(89 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 May 1999)
RoleSelf Employed Driving Instructor
Correspondence AddressPinehurst 35 Glen View
Gravesend
Kent
DA12 1LP
Director NameMr Christopher Martin Barnes
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(89 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 December 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address97 Darnley Road
Gravesend
Kent
DA11 0SQ
Director NameMr John Edward Milledge
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 1995)
RoleSelf Employed Car Salesman & Garage Proprieto
Correspondence AddressCopthorne Hillside Drive
Gravesend
Kent
DA12 1NY
Secretary NameMr Graham Patterson
NationalityBritish
StatusResigned
Appointed09 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1992)
RoleCompany Director
Correspondence Address45 Leybourne Road
Strood
Rochester
Kent
ME2 3QF
Director NameMr Andrew Gordon James Dungate
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Correspondence Address183 Whinfell Way
Gravesend
Kent
DA12 4RZ
Secretary NameMr Douglas Cant
NationalityBritish
StatusResigned
Appointed27 October 1992(90 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 15 April 2013)
RoleCompany Director
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameMr Roy Harrington
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(91 years, 5 months after company formation)
Appointment Duration6 years (resigned 21 May 1999)
RoleCentral Heating Contractor & P
Correspondence Address64 Lanes Avenue
Northfleet
Gravesend
Kent
DA11 7HS
Director NameRonald Stanford
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(92 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 December 1998)
RoleMarine Engineer
Correspondence AddressMagnolia Cottage
70 Chalky Bank
Gravesend
Kent
DA11 7LE
Director NameMr Roger Thomas Glanville
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(93 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 May 2001)
RoleRetired
Correspondence Address7 The Downage
Gravesend
Kent
DA11 7NB
Director NameRobert Pinder
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(96 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2001)
RoleElectrical Support
Correspondence Address47 Jellicoe Avenue
Gravesend
Kent
DA12 5HU
Director NameGlyn Edmund Noyes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(100 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 November 2010)
RoleCompany Director
Correspondence Address75 Marling Way
Gravesend
Kent
DA12 4RG
Director NameMr Roger Thomas Glanville
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(103 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2008)
RoleRetired
Correspondence Address7 The Downage
Gravesend
Kent
DA11 7NB
Director NameMr Ronald Stanford
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(105 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameMr Melvyn Nichols
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(106 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 February 2020)
RoleLegal Administrator
Country of ResidenceEngland
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameLynne Ennis-Goatham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(109 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Secretary NameMrs Emma Louise Pannell
StatusResigned
Appointed15 April 2013(111 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 June 2021)
RoleCompany Director
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameMr Roger Neil Salter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(112 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameMr John Joseph Leddy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2017(115 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameMr Peter Douglas Collins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(118 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Secretary NameMiss Deniz Berryman
StatusResigned
Appointed05 October 2020(118 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2021)
RoleCompany Director
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameSimon George Fillery
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2022(120 years, 4 months after company formation)
Appointment Duration3 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameMr Stephen Sidney Hatcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2023)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address193 Parrock Street
Gravesend
Kent
DA12 1EW

Contact

Websitegravesendconclub.co.uk
Telephone01474 352276
Telephone regionGravesend

Location

Registered Address193 Parrock Street
Gravesend
Kent
DA12 1EW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

3.3k at £0.1J. Milledge
9.50%
Ordinary
-OTHER
5.15%
-
1.6k at £0.1C. Barnes & A.l. Ellis
4.49%
Ordinary
1.5k at £0.1M. Woodbine
4.26%
Ordinary
1.2k at £0.1Y. Stanford
3.60%
Ordinary
1.1k at £0.1M. Reader
3.27%
Ordinary
1k at £0.1A. Ellis
2.99%
Ordinary
995 at £0.1R. Burrows & Burrows
2.87%
Ordinary
884 at £0.1C. Loft
2.55%
Ordinary
850 at £0.1M. Nichols
2.46%
Ordinary
740 at £0.1W. Tuffee
2.14%
Ordinary
5k at £0.1M. Colmer
14.44%
Ordinary
4k at £0.1J. Jackson
11.46%
Ordinary
3.9k at £0.1W. Richardson
11.33%
Ordinary
3.9k at £0.1C.m. Barnes
11.24%
Ordinary
602 at £0.1D.j. Butcher
1.74%
Ordinary
602 at £0.1R. Walker
1.74%
Ordinary
563 at £0.1C.d. Colmer
1.63%
Ordinary
524 at £0.1T. Mcgrane
1.51%
Ordinary
350 at £0.1T. Beaney
1.01%
Ordinary
208 at £0.1D. Kearns
0.60%
Ordinary

Financials

Year2014
Net Worth£110,356
Cash£70,004
Current Liabilities£54,500

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

22 December 1988Delivered on: 6 January 1989
Satisfied on: 23 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 193 parrock street, gravesend and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1985Delivered on: 31 October 1985
Satisfied on: 23 March 2000
Persons entitled: Kings (Beers & Minerals) Limited

Classification: A registered charge
Secured details: Sterling pounds 15,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property no 193 parrock street, gravesend kent.
Fully Satisfied
28 January 1983Delivered on: 2 February 1983
Satisfied on: 23 March 2000
Persons entitled: Freeman Limited

Classification: Legal charge
Secured details: For securing sterling pounds 6,000 and other moneys due under the terms of the charge including moneys due for goods and services supplied.
Particulars: Freehold 193 parrock street, gravesend, kent with all book debts & goodwill.
Fully Satisfied

Filing History

26 October 2020Appointment of Miss Deniz Berryman as a secretary on 5 October 2020 (2 pages)
2 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
22 June 2020Appointment of Mr Melvyn Nichols as a director on 25 May 2020 (2 pages)
22 June 2020Confirmation statement made on 9 June 2020 with updates (16 pages)
13 March 2020Appointment of Mr Peter Douglas Collins as a director on 11 March 2020 (2 pages)
28 February 2020Termination of appointment of Melvyn Nichols as a director on 24 February 2020 (1 page)
26 June 2019Appointment of Mr Roger Neil Salter as a director on 24 May 2019 (2 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (7 pages)
17 June 2019Confirmation statement made on 9 June 2019 with updates (16 pages)
5 November 2018Termination of appointment of John Joseph Leddy as a director on 16 October 2018 (1 page)
15 June 2018Confirmation statement made on 9 June 2018 with updates (17 pages)
25 May 2018Appointment of Mrs Lorraine Mary Gregory as a director on 18 May 2018 (2 pages)
16 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
2 May 2018Termination of appointment of Roger Neil Salter as a director on 2 May 2018 (1 page)
18 September 2017Director's details changed for Mr Alistair Leonard Ellis on 1 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Alistair Leonard Ellis on 1 September 2017 (2 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (20 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (20 pages)
26 April 2017Appointment of Mr John Joseph Leddy as a director on 16 March 2017 (2 pages)
26 April 2017Appointment of Mr John Joseph Leddy as a director on 16 March 2017 (2 pages)
26 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
26 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
9 January 2017Termination of appointment of Lynne Ennis-Goatham as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Lynne Ennis-Goatham as a director on 9 January 2017 (1 page)
15 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4,500
(21 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4,500
(21 pages)
8 June 2016Appointment of Mr Michael Brian Adams as a director on 11 May 2016 (2 pages)
8 June 2016Appointment of Mr Michael Brian Adams as a director on 11 May 2016 (2 pages)
20 May 2016Termination of appointment of Christopher Martin Barnes as a director on 29 April 2016 (1 page)
20 May 2016Termination of appointment of Christopher Martin Barnes as a director on 29 April 2016 (1 page)
23 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4,500
(21 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4,500
(21 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4,500
(21 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,500
(22 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,500
(22 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,500
(22 pages)
25 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 June 2014Appointment of Mr Roger Neil Salter as a director (2 pages)
20 June 2014Appointment of Mr Roger Neil Salter as a director (2 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (25 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (25 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (25 pages)
26 April 2013Termination of appointment of Douglas Cant as a secretary (1 page)
26 April 2013Appointment of Mrs Emma Louise Pannell as a secretary (1 page)
26 April 2013Appointment of Mrs Emma Louise Pannell as a secretary (1 page)
26 April 2013Termination of appointment of Douglas Cant as a secretary (1 page)
26 April 2013Termination of appointment of Douglas Cant as a secretary (1 page)
26 April 2013Termination of appointment of Douglas Cant as a secretary (1 page)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (27 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (27 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (27 pages)
15 July 2011Termination of appointment of Ronald Stanford as a director (2 pages)
15 July 2011Termination of appointment of Ronald Stanford as a director (2 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (26 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (26 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (26 pages)
11 July 2011Secretary's details changed for Mr Douglas Cant on 11 July 2011 (1 page)
11 July 2011Director's details changed for Mr Ronald Stanford on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Melvyn Nichols on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Christopher Martin Barnes on 11 July 2011 (2 pages)
11 July 2011Secretary's details changed for Mr Douglas Cant on 11 July 2011 (1 page)
11 July 2011Director's details changed for Mr Ronald Stanford on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Melvyn Nichols on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Christopher Martin Barnes on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Alistair Leonard Ellis on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Lynne Ennis-Goatham on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Alistair Leonard Ellis on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Lynne Ennis-Goatham on 11 July 2011 (2 pages)
8 July 2011Appointment of Lynne Ennis-Goatham as a director (2 pages)
8 July 2011Appointment of Lynne Ennis-Goatham as a director (2 pages)
10 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 November 2010Termination of appointment of Glyn Noyes as a director (2 pages)
30 November 2010Termination of appointment of Glyn Noyes as a director (2 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (18 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (18 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (18 pages)
6 July 2009Return made up to 09/04/09; change of members (12 pages)
6 July 2009Return made up to 09/04/09; change of members (12 pages)
29 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 October 2008Appointment terminated director roger glanville (1 page)
3 October 2008Appointment terminated director roger glanville (1 page)
24 September 2008Director appointed melvyn nichols (2 pages)
24 September 2008Director appointed melvyn nichols (2 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 September 2008Director appointed christopher martin barnes (2 pages)
1 September 2008Director appointed christopher martin barnes (2 pages)
4 July 2008Return made up to 09/06/08; full list of members (112 pages)
4 July 2008Return made up to 09/06/08; full list of members (112 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
15 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 July 2007Return made up to 09/06/07; change of members (12 pages)
12 July 2007Return made up to 09/06/07; change of members (12 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
19 July 2006Return made up to 09/06/06; change of members (10 pages)
19 July 2006Return made up to 09/06/06; change of members (10 pages)
25 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 July 2005Return made up to 09/06/05; full list of members (133 pages)
1 July 2005Return made up to 09/06/05; full list of members (133 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
4 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 June 2004Return made up to 09/06/04; change of members (22 pages)
18 June 2004Return made up to 09/06/04; change of members (22 pages)
14 April 2004Full accounts made up to 31 December 2003 (13 pages)
14 April 2004Full accounts made up to 31 December 2003 (13 pages)
8 July 2003Return made up to 09/06/03; change of members (27 pages)
8 July 2003Return made up to 09/06/03; change of members (27 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 July 2002Return made up to 09/06/02; bulk list available separately (6 pages)
9 July 2002Return made up to 09/06/02; bulk list available separately (6 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
5 July 2001Return made up to 09/06/01; change of members (43 pages)
5 July 2001Return made up to 09/06/01; change of members (43 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 July 2000Return made up to 09/06/00; change of members
  • 363(287) ‐ Registered office changed on 04/07/00
(47 pages)
4 July 2000Return made up to 09/06/00; change of members
  • 363(287) ‐ Registered office changed on 04/07/00
(47 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Return made up to 09/06/99; bulk list available separately (7 pages)
9 July 1999Return made up to 09/06/99; bulk list available separately (7 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
14 July 1998Return made up to 09/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 July 1998Return made up to 09/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1997Return made up to 09/06/97; change of members (14 pages)
7 July 1997Return made up to 09/06/97; change of members (14 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 July 1996Return made up to 09/06/96; bulk list available separately (7 pages)
29 July 1996Return made up to 09/06/96; bulk list available separately (7 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Return made up to 09/06/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1995Return made up to 09/06/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1995New director appointed (2 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
13 December 1901Articles of association (17 pages)
13 December 1901Incorporation (23 pages)