Company NameEast Finchley Constitutional Club,Limited(The)
Company StatusActive
Company Number00071512
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Barbara Adam
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed07 December 2010(109 years after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Chestnuts The Walks
East Finchley
London
N2 8DE
Director NameMrs Mildred Joan McCreight
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed27 July 2013(111 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleRetires
Country of ResidenceEngland
Correspondence AddressThe Chestnuts The Walks
East Finchley
London
N2 8DE
Director NameMr Brian Dyton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed31 July 2014(112 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Chestnuts The Walks
East Finchley
London
N2 8DE
Director NameMr George Nicholas Michael
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(113 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressThe Chestnuts The Walks
East Finchley
London
N2 8DE
Director NameMr Rodney David Gardner
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed26 October 2016(114 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Chestnuts The Walks
East Finchley
London
N2 8DE
Director NameHamdy Ghazy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RolePainter & Decortor
Country of ResidenceEngland
Correspondence AddressThe Chestnuts The Walks
East Finchley
London
N2 8DE
Director NameMr Alan John Dormon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleProduction Controller
Correspondence Address28 Leopold Road
East Finchley
London
N2 8BE
Director NameMr Thomas Baker
Date of BirthAugust 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 1992(90 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1993)
RoleMaintenance Engineer
Correspondence Address6 Park Road
East Finchley
London
N2 8EU
Director NameMr Sidney Derek Barrett
Date of BirthDecember 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 1992(90 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1993)
RolePlumber
Correspondence Address15 Elm Gardens
East Finchley
London
N2 0TF
Director NameMr William Brown
Date of BirthAugust 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 1993)
RoleBuilder
Correspondence Address47 Lincoln Road
East Finchley
London
N2 9DJ
Secretary NameMr William Henry Hammond
NationalityBritish
StatusResigned
Appointed08 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address80 Hamilton Road
East Finchley
London
N2 0SW
Director NameMr Roy Laurence Denny
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(91 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 September 2000)
RoleTaxi Driver
Correspondence Address56 Leopold Road
London
N2 8BG
Director NameMr Paul Copping
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(91 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 September 2000)
RoleOffice Equipment Sales Manager
Correspondence Address26 Milland Court
Borehamwood
Hertfordshire
WD6 5RX
Secretary NameMichael Linane
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 January 1996)
RoleCompany Director
Correspondence Address40 Lansdowne Road
Finchley
London
N3 1ES
Director NameNorman Cude
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(92 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address27 Leopold Road
East Finchley
London
N2 8BE
Secretary NameNorman Cude
NationalityBritish
StatusResigned
Appointed08 January 1996(94 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address27 Leopold Road
East Finchley
London
N2 8BE
Director NameRonald Karasavvas
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(94 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 2000)
RoleFinancial Consultant
Correspondence Address267 Friern Barnet Lane
London
N20 0ND
Director NameLawrence William Chivers
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(95 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 September 2006)
RoleCompany Director
Correspondence Address113a High Road
East Finchley
London
N2 8AG
Director NameAnthony James Dungate
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(96 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 1999)
RoleProduction Manager
Correspondence Address24 Bullsmoor Lane
Enfield
Middlesex
EN3 6TN
Director NameDerek Arthur Davies
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(98 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2003)
RoleLift Engineer
Correspondence Address33 Brownswell Road
London
N2 8LA
Director NameMr Dermot Donnelly
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(101 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2006)
RoleRetired
Correspondence Address101 Prospect Ring
Finchley
London
N2 8BS
Secretary NameFrederick Slavin
NationalityBritish
StatusResigned
Appointed12 December 2005(104 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 September 2006)
RoleController
Correspondence Address70 Hertford Road
East Finchley
London
N2 9BU
Director NameDavid Allan Coulson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(104 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 July 2007)
RoleRetired
Correspondence Address20 Grimshaw Close
North Road Highgate
London
N6 4BH
Director NameJeremiah Patrick Coade
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2006(104 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 July 2007)
RoleAnatonical Pathology Technicia
Correspondence Address13 Clare Close
Finchley
London
N2 0UY
Secretary NameMichael Harvey
NationalityBritish
StatusResigned
Appointed28 September 2006(104 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2010)
RoleComms Engineer
Correspondence Address10 Chandos Road
East Finchley
London
N2 9AP
Director NameMr Roger William Chapman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(105 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2009)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address50 Summerlee Avenue
East Finchley
London
N2 9QP
Director NameFiona Lesley Hallett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2007(105 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2009)
RoleSenior Manager
Correspondence Address127 Squires Lane
Finchley
London
N3 2AE
Director NameMr Peter Michael Hart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(105 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 2011)
RoleHistorian
Country of ResidenceEngland
Correspondence Address2 Elmhurst Court
Elmhurst Avenue
London
N2 0LU
Director NameMr Rodney David Gardner
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 2009(107 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 July 2012)
RoleCab Driver
Country of ResidenceEngland
Correspondence Address14 Stokes Court
Diploma Avenue
London
N2 8NX
Director NameMr Michael James Hughes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(107 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 2011)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address33 Sylvester Road
London
N2 8HN
Director NameMr Michael Harvey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2010(108 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
The Walks East Finchley
London
N2 8DE
Secretary NameMrs Barbara Adams
StatusResigned
Appointed31 January 2010(108 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2010)
RoleCompany Director
Correspondence AddressThe Chestnuts
The Walks East Finchley
London
N2 8DE
Director NameMr Fernando Jose Lopes Buco
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityPortug
StatusResigned
Appointed08 September 2011(109 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2013)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
The Walks East Finchley
London
N2 8DE
Director NameMr David Brendon Glennon
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 2012(110 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 October 2016)
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts The Walks
East Finchley
London
N2 8DE
Director NameMr Owen John Hancock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(114 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Chestnuts The Walks
East Finchley
London
N2 8DE

Contact

Telephone020 88833134
Telephone regionLondon

Location

Registered AddressThe Chestnuts The Walks
East Finchley
London
N2 8DE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

-OTHER
85.14%
-
3 at £1James D. Mccormack
2.03%
Ordinary
1 at £1Alan Malin
0.68%
Ordinary
1 at £1B.v. Milsom
0.68%
Ordinary
1 at £1Barry Law
0.68%
Ordinary
1 at £1Billy Mcleary
0.68%
Ordinary
1 at £1D.a. Middleton
0.68%
Ordinary
1 at £1Edward Mchenry
0.68%
Ordinary
1 at £1F. Mulligan
0.68%
Ordinary
1 at £1James Hamilton
0.68%
Ordinary
1 at £1Jason Hancock
0.68%
Ordinary
1 at £1John Mcleary
0.68%
Ordinary
1 at £1L.a. Luck
0.68%
Ordinary
1 at £1Lee Hallett
0.68%
Ordinary
1 at £1Linda Hancock
0.68%
Ordinary
1 at £1Mark Mccreight
0.68%
Ordinary
1 at £1Owen Hancock
0.68%
Ordinary
1 at £1S. Eley
0.68%
Ordinary
1 at £1Stan Spinks
0.68%
Ordinary
1 at £1T. Mccormack
0.68%
Ordinary
1 at £1Tony Myers
0.68%
Ordinary

Financials

Year2014
Net Worth£22,379
Cash£3,164
Current Liabilities£37,757

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

17 December 2004Delivered on: 18 December 2004
Persons entitled: Hsbc 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 property k/a the chestnuts the walks east finchley barnet t/no NGL374982. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 May 2002Delivered on: 28 May 2002
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: The property k/a the chestnuts the walks east finchley london borough of barnet t/n NGL374982.
Outstanding
24 October 1979Delivered on: 6 November 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chestnuts, the walks, east finchley n 2 london borough of barnet.
Outstanding

Filing History

1 September 2023Appointment of Mr Nicholas James Henderson as a director on 27 July 2023 (2 pages)
1 September 2023Appointment of Ms. Sara Louise Glennon as a director on 27 July 2023 (2 pages)
1 September 2023Appointment of Mr. Peter Heathcote as a director on 27 July 2023 (2 pages)
1 September 2023Termination of appointment of Brian Dyton as a director on 27 July 2023 (1 page)
1 September 2023Termination of appointment of Mildred Joan Mccreight as a director on 27 July 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
22 June 2023Confirmation statement made on 8 June 2023 with updates (18 pages)
16 August 2022Satisfaction of charge 1 in full (1 page)
16 August 2022Satisfaction of charge 2 in full (1 page)
31 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
17 June 2022Confirmation statement made on 8 June 2022 with updates (16 pages)
16 December 2021Appointment of Hamdy Ghazy as a director on 30 September 2021 (2 pages)
15 December 2021Termination of appointment of Owen John Hancock as a director on 30 September 2021 (1 page)
31 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
22 June 2021Confirmation statement made on 8 June 2021 with updates (14 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 June 2020Confirmation statement made on 8 June 2020 with updates (15 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
13 June 2019Confirmation statement made on 8 June 2019 with updates (15 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 June 2018Confirmation statement made on 8 June 2018 with updates (15 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (16 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (16 pages)
21 June 2017Termination of appointment of Alic O'conner as a director on 27 July 2016 (1 page)
21 June 2017Appointment of Mr Owen John Hancock as a director on 27 July 2016 (2 pages)
21 June 2017Termination of appointment of Alic O'conner as a director on 27 July 2016 (1 page)
21 June 2017Appointment of Mr Owen John Hancock as a director on 27 July 2016 (2 pages)
26 October 2016Termination of appointment of David Brendon Glennon as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of David Brendon Glennon as a director on 26 October 2016 (1 page)
26 October 2016Appointment of Mr Rodney David Gardner as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Mr Rodney David Gardner as a director on 26 October 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 July 2016Registered office address changed from The Chestnuts the Walks East Finchley London N2 8DE to The Chestnuts the Walks East Finchley London N2 8DE on 9 July 2016 (1 page)
9 July 2016Registered office address changed from The Chestnuts the Walks East Finchley London N2 8DE to The Chestnuts the Walks East Finchley London N2 8DE on 9 July 2016 (1 page)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 151
(18 pages)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 151
(18 pages)
13 August 2015Appointment of Mr George Nicholas Michael as a director on 31 July 2015 (2 pages)
13 August 2015Appointment of Mr George Nicholas Michael as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Gary Richard Ward as a director on 31 July 2015 (1 page)
13 August 2015Termination of appointment of Gary Richard Ward as a director on 31 July 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 148
(18 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 148
(18 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 148
(18 pages)
2 October 2014Appointment of Mrs Alic O'conner as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mrs Alic O'conner as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mrs Alic O'conner as a director on 2 October 2014 (2 pages)
3 September 2014Appointment of Mr. Brian Dyton as a director on 31 July 2014 (2 pages)
3 September 2014Appointment of Mr. Brian Dyton as a director on 31 July 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 July 2014Appointment of Mr Gary Richard Ward as a director (2 pages)
1 July 2014Appointment of Mrs Mildred Joan Mccreight as a director (2 pages)
1 July 2014Appointment of Mrs Mildred Joan Mccreight as a director (2 pages)
1 July 2014Appointment of Mr Gary Richard Ward as a director (2 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 142
(16 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 142
(16 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 142
(16 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (18 pages)
3 July 2013Termination of appointment of Charles Wilkinson as a director (1 page)
3 July 2013Termination of appointment of Charles Wilkinson as a director (1 page)
3 July 2013Termination of appointment of Steven Langley as a director (1 page)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (18 pages)
3 July 2013Termination of appointment of Steven Langley as a director (1 page)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (18 pages)
1 July 2013Appointment of Mr Steven Frederick Langley as a director (2 pages)
1 July 2013Appointment of Mr David Brendon Glennon as a director (2 pages)
1 July 2013Appointment of Mr David Brendon Glennon as a director (2 pages)
1 July 2013Appointment of Mr Steven Frederick Langley as a director (2 pages)
30 June 2013Termination of appointment of Fernando Buco as a director (1 page)
30 June 2013Termination of appointment of Rodney Gardner as a director (1 page)
30 June 2013Termination of appointment of Joseph Rennie as a director (1 page)
30 June 2013Termination of appointment of Rodney Gardner as a director (1 page)
30 June 2013Termination of appointment of Joseph Rennie as a director (1 page)
30 June 2013Termination of appointment of Fernando Buco as a director (1 page)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (20 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (20 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (20 pages)
16 May 2012Termination of appointment of Robert Mitchell as a director (1 page)
16 May 2012Termination of appointment of Robert Mitchell as a director (1 page)
2 May 2012Appointment of Mr Fernando Jose Lopes Buco as a director (2 pages)
2 May 2012Appointment of Mr Fernando Jose Lopes Buco as a director (2 pages)
1 May 2012Appointment of Mr Joseph Rennie as a director (2 pages)
1 May 2012Appointment of Mr Joseph Rennie as a director (2 pages)
21 February 2012Termination of appointment of Peter Hart as a director (1 page)
21 February 2012Termination of appointment of Michael Hughes as a director (1 page)
21 February 2012Termination of appointment of Michael Hughes as a director (1 page)
21 February 2012Termination of appointment of Peter Hart as a director (1 page)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (24 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (24 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (24 pages)
8 February 2011Appointment of Mr Robert Mitchell as a director (2 pages)
8 February 2011Appointment of Mr Charles Robert Wilkinson as a director (2 pages)
8 February 2011Appointment of Mrs Barbara Adam as a director (2 pages)
8 February 2011Termination of appointment of Michael Harvey as a director (1 page)
8 February 2011Termination of appointment of Barbara Adams as a secretary (1 page)
8 February 2011Termination of appointment of Martin O'donnell as a director (1 page)
8 February 2011Appointment of Mr Charles Robert Wilkinson as a director (2 pages)
8 February 2011Appointment of Mr Robert Mitchell as a director (2 pages)
8 February 2011Appointment of Mrs Barbara Adam as a director (2 pages)
8 February 2011Termination of appointment of Michael Harvey as a director (1 page)
8 February 2011Termination of appointment of Barbara Adams as a secretary (1 page)
8 February 2011Termination of appointment of Martin O'donnell as a director (1 page)
17 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (81 pages)
17 June 2010Director's details changed for Mr Martin O'donnell on 8 June 2010 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (81 pages)
17 June 2010Director's details changed for Mr Martin O'donnell on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Martin O'donnell on 8 June 2010 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (81 pages)
16 June 2010Director's details changed for Mr Rodney David Gardner on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Rodney David Gardner on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Rodney David Gardner on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Michael James Hughes on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Michael James Hughes on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Michael James Hughes on 8 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Rodney David Gardner on 24 July 2009 (1 page)
15 June 2010Director's details changed for Mr Rodney David Gardner on 24 July 2009 (1 page)
15 June 2010Director's details changed for Mr Rodney David Gardner on 24 July 2009 (1 page)
15 June 2010Director's details changed for Mr Rodney David Gardner on 24 July 2009 (1 page)
15 June 2010Director's details changed for Mr Michael James Hughes on 24 July 2009 (1 page)
15 June 2010Director's details changed for Mr Michael James Hughes on 24 July 2009 (1 page)
26 April 2010Appointment of Mr Michael Harvey as a director (2 pages)
26 April 2010Appointment of Mr Michael Harvey as a director (2 pages)
26 April 2010Appointment of Mr Michael Harvey as a director (2 pages)
26 April 2010Appointment of Mr Michael Harvey as a director (2 pages)
24 April 2010Appointment of Mrs Barbara Adams as a secretary (1 page)
24 April 2010Appointment of Mrs Barbara Adams as a secretary (1 page)
24 April 2010Director's details changed for Martin O'donnell on 31 March 2010 (2 pages)
24 April 2010Director's details changed for Peter Michael Hart on 31 January 2010 (2 pages)
24 April 2010Director's details changed for Peter Michael Hart on 31 January 2010 (2 pages)
24 April 2010Termination of appointment of Michael Harvey as a secretary (1 page)
24 April 2010Director's details changed for Martin O'donnell on 31 March 2010 (2 pages)
24 April 2010Termination of appointment of Michael Harvey as a secretary (1 page)
23 April 2010Appointment of Mr Rodney David Gardner as a director (1 page)
23 April 2010Appointment of Mr Michael James Hughes as a director (1 page)
23 April 2010Appointment of Mr Rodney David Gardner as a director (1 page)
23 April 2010Appointment of Mr Michael James Hughes as a director (1 page)
6 October 2009Termination of appointment of Roger Chapman as a director (1 page)
6 October 2009Termination of appointment of Peter Miller as a director (1 page)
6 October 2009Termination of appointment of Peter Smith as a director (1 page)
6 October 2009Termination of appointment of Peter Miller as a director (1 page)
6 October 2009Termination of appointment of Fiona Hallett as a director (1 page)
6 October 2009Termination of appointment of Fiona Hallett as a director (1 page)
6 October 2009Termination of appointment of Peter Smith as a director (1 page)
6 October 2009Termination of appointment of Roger Chapman as a director (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 July 2009Return made up to 08/06/09; full list of members (71 pages)
15 July 2009Return made up to 08/06/09; full list of members (71 pages)
2 July 2009Appointment terminated director noel o'hora (1 page)
2 July 2009Appointment terminated director noel o'hora (1 page)
9 March 2009Director appointed peter martin miller (2 pages)
9 March 2009Director appointed peter martin miller (2 pages)
26 February 2009Appointment terminated director stanley spinks (1 page)
26 February 2009Appointment terminated director stanley spinks (1 page)
26 February 2009Director appointed peter michael hart (2 pages)
26 February 2009Director appointed peter michael hart (2 pages)
19 December 2008Total exemption small company accounts made up to 3 November 2007 (9 pages)
19 December 2008Total exemption small company accounts made up to 3 November 2007 (9 pages)
19 December 2008Total exemption small company accounts made up to 3 November 2007 (9 pages)
3 December 2008Return made up to 08/06/08; full list of members (22 pages)
3 December 2008Return made up to 08/06/08; full list of members (22 pages)
29 February 2008Director appointed fiona lesley hallett (2 pages)
29 February 2008Director appointed fiona lesley hallett (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
3 October 2007Return made up to 08/06/07; full list of members (24 pages)
3 October 2007Return made up to 08/06/07; full list of members (24 pages)
30 September 2007Director resigned (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007Director resigned (1 page)
6 September 2007Partial exemption accounts made up to 28 October 2006 (11 pages)
6 September 2007Partial exemption accounts made up to 28 October 2006 (11 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 August 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
4 August 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
13 August 2004Return made up to 08/06/04; change of members (23 pages)
13 August 2004Return made up to 08/06/04; change of members (23 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
7 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 July 2003Return made up to 08/06/03; full list of members (15 pages)
11 July 2003Return made up to 08/06/03; full list of members (15 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (33 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (33 pages)
25 June 2002Return made up to 08/06/02; change of members (17 pages)
25 June 2002Return made up to 08/06/02; change of members (17 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
26 July 2001Return made up to 08/06/01; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 July 2001Return made up to 08/06/01; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
7 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
26 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
24 May 2000Accounts made up to 31 October 1999 (10 pages)
24 May 2000Accounts made up to 31 October 1999 (10 pages)
17 August 1999Return made up to 08/06/99; no change of members (6 pages)
17 August 1999Return made up to 08/06/99; no change of members (6 pages)
16 August 1999Accounts made up to 31 October 1998 (14 pages)
16 August 1999Accounts made up to 31 October 1998 (14 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
18 August 1998Accounts made up to 31 October 1997 (17 pages)
18 August 1998Accounts made up to 31 October 1997 (17 pages)
17 June 1998Return made up to 08/06/98; no change of members (6 pages)
17 June 1998Return made up to 08/06/98; no change of members (6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
20 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
30 July 1996Accounts made up to 31 October 1995 (16 pages)
30 July 1996Accounts made up to 31 October 1995 (16 pages)
28 June 1996Return made up to 08/06/96; no change of members (6 pages)
28 June 1996Return made up to 08/06/96; no change of members (6 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Secretary resigned (1 page)
22 June 1995Accounts made up to 31 October 1994 (17 pages)
22 June 1995Accounts made up to 31 October 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
8 February 1984Memorandum and Articles of Association (11 pages)
8 February 1984Memorandum and Articles of Association (11 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)