London
N9 9RS
Director Name | Mr Anthony Michael Dawson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(116 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 51 Evesham Road London N11 2RR |
Director Name | Mr Stephen Paul Griffiths |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(116 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Brownlow Road London N11 2BS |
Director Name | Ms Debbie Harrison |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(117 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Brownlow Road London N11 2BS |
Director Name | Ms Alessia Mosci |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(118 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Bounds Green Bowls & Tennis Club Brownlow Road London N11 2BS |
Director Name | Mrs Amelia Margaret Lawrence |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(118 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bounds Green Bowls & Tennis Club Brownlow Road London N11 2BS |
Secretary Name | Mr Anthony Michael Dawson |
---|---|
Status | Current |
Appointed | 01 January 2023(119 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Brownlow Road London N11 2BS |
Director Name | Ms Emma Pearce |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(120 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Brownlow Road London N11 2BS |
Director Name | Mrs Angela Frankland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(120 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Brownlow Road London N11 2BS |
Director Name | Rankin McMillan |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(87 years, 12 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 September 2010) |
Role | Retired |
Correspondence Address | 38 Eleanor Road New Southgate London N11 2QS |
Director Name | Leonard Richard Leach |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(87 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1994) |
Role | Officer With British Telecom |
Correspondence Address | 238 Rowley Gardens London N4 1HN |
Director Name | Ernest Benjamin Thomas Audsley |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(87 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Retired |
Correspondence Address | 12 Lionel House London N22 4QN |
Director Name | James Edward Bruce Harrold |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(87 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1994) |
Role | Security Officer |
Correspondence Address | 9 Arlington Road Southgate London N14 5BD |
Director Name | Ronald George Cottrell |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(87 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 1999) |
Role | Retired |
Correspondence Address | 19 Causeway Close Potters Bar Hertfordshire EN6 5HW |
Secretary Name | Rankin McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(87 years, 12 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 38 Eleanor Road New Southgate London N11 2QS |
Director Name | Alan Dando |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1997) |
Role | Electronics Engineer |
Correspondence Address | 67 Brycedale Crescent Southgate London N14 7EX |
Director Name | John Thomas Holt |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(91 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 August 2002) |
Role | Retired |
Correspondence Address | 32 Beechdale Winchmore Hill London N21 3QG |
Director Name | Martin Joannides |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(95 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2001) |
Role | Contracts Manager Building |
Correspondence Address | 18 Bloomfield Road Cheshunt Waltham Cross Hertfordshire EN7 6WJ |
Director Name | Mr Bernard Jack Brooks |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(95 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 August 1999) |
Role | Accountant |
Correspondence Address | 310 White Hart Lane Tottenham London N17 8LA |
Director Name | John Harold Hyams |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 April 2004) |
Role | Retired |
Correspondence Address | 1 Pevensey Avenue London N11 2RB |
Secretary Name | John Harold Hyams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(97 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 April 2004) |
Role | Retired |
Correspondence Address | 1 Pevensey Avenue London N11 2RB |
Director Name | Raymond Henry Carne |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(97 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 2002) |
Role | Local Government |
Correspondence Address | 1730 Great Cambridge Road Enfield Middlesex EN1 4TB |
Director Name | John Thomas Desmond Kelly |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(98 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2004) |
Role | Retired |
Correspondence Address | 9 Isabelle Close Goffs Oak Hertfordshire EN7 5JJ |
Director Name | John Demetriou |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(98 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 October 2002) |
Role | Builder |
Correspondence Address | 7 Franlaw Crescent Palmers Green London N13 5EB |
Director Name | Sara Jane Lees |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(100 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 22 July 2021) |
Role | Director Of Promotions |
Country of Residence | United Kingdom |
Correspondence Address | Brownlow Road London N11 2BS |
Director Name | Robert Ingram |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(100 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 April 2006) |
Role | Customer Service |
Correspondence Address | 7 Hazel Court The Avenue Hitchin Hertfordshire SG4 9SJ |
Director Name | Geoffrey Partridge |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(101 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 2010) |
Role | Motor Trade |
Correspondence Address | 55 Linthorpe Road New Barnet Hertfordshire EN4 9BX |
Director Name | Victor John Lincoln |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(101 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 October 2013) |
Role | Sheet Metal Worker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Exeter Road Southgate London N14 5JT |
Director Name | Lionel Bannister |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2006(102 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 2010) |
Role | Retired |
Correspondence Address | 34 Solna Road Winchmore Hill London N21 2JE |
Director Name | Leslie Foreman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(104 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stanley Road New South Gate London N11 2LD |
Secretary Name | Sara Jane Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(107 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 47 Raleigh Road Enfield Middlesex EN2 6UD |
Director Name | Mr Robert Ian Anderson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(111 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 June 2022) |
Role | Caretaker |
Country of Residence | England |
Correspondence Address | Bounds Green Recreation Club Ltd Brownlow Road London N11 2BS |
Director Name | Mr John Alan Kelson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(117 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brownlow Road London N11 2BS |
Director Name | Mr Roger Frederick Hill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(118 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bounds Green Bowls & Tennis Club Brownlow Road London N11 2BS |
Secretary Name | Mr John Alan Kelson |
---|---|
Status | Resigned |
Appointed | 01 July 2021(118 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2023) |
Role | Company Director |
Correspondence Address | 16 Dorset Road London N22 7SL |
Website | bgbtc.co.uk |
---|---|
Telephone | 020 88899850 |
Telephone region | London |
Registered Address | Brownlow Road London N11 2BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Bowes |
Built Up Area | Greater London |
231 at £1 | Sarah Jane Lees 3.50% Ordinary |
---|---|
1.7k at £1 | Raymond Young Amenities 25.25% Ordinary |
1.6k at £1 | Geoff Salter Amenities 24.03% Ordinary |
- | OTHER 22.60% - |
1.4k at £1 | Sara Jane Lees Amenities 20.60% Ordinary |
30 at £1 | Jane Lees 0.46% Ordinary |
25 at £1 | Mr Elios Q. Jorisi 0.38% Ordinary |
15 at £1 | Alan Shore 0.23% Ordinary |
15 at £1 | Christopher Van Der Waals 0.23% Ordinary |
15 at £1 | David G. Woodhouse 0.23% Ordinary |
15 at £1 | Derek Searle 0.23% Ordinary |
15 at £1 | Donald Pannell 0.23% Ordinary |
15 at £1 | Geoff Salter 0.23% Ordinary |
15 at £1 | John A.l Tokely 0.23% Ordinary |
15 at £1 | John W. Stone 0.23% Ordinary |
15 at £1 | Keith Longmuir 0.23% Ordinary |
15 at £1 | Leslie Foreman 0.23% Ordinary |
15 at £1 | Lionel Bannister 0.23% Ordinary |
15 at £1 | Raymond Young 0.23% Ordinary |
15 at £1 | Reginald C. Short 0.23% Ordinary |
15 at £1 | Robin Kenway 0.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,741,893 |
Cash | £48,744 |
Current Liabilities | £14,418 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
31 December 2003 | Delivered on: 7 January 2004 Satisfied on: 27 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
19 November 1938 | Delivered on: 26 November 1938 Satisfied on: 1 June 2004 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies now due etc. Particulars: All the companys. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 April 2024 | Notification of Anthony Michael Dawson as a person with significant control on 21 March 2024 (2 pages) |
---|---|
18 March 2024 | Withdrawal of a person with significant control statement on 18 March 2024 (2 pages) |
23 October 2023 | Appointment of Ms Emma Pearce as a director on 10 October 2023 (2 pages) |
21 October 2023 | Appointment of Mrs Angela Frankland as a director on 10 October 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
9 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
15 March 2023 | Secretary's details changed for Mr Michael Dawson on 13 March 2023 (1 page) |
14 March 2023 | Termination of appointment of John Alan Kelson as a director on 1 March 2023 (1 page) |
16 January 2023 | Appointment of Mr Michael Dawson as a secretary on 1 January 2023 (2 pages) |
14 January 2023 | Termination of appointment of Leslie Foreman as a director on 1 January 2023 (1 page) |
14 January 2023 | Termination of appointment of John Alan Kelson as a secretary on 1 January 2023 (1 page) |
26 July 2022 | Termination of appointment of Roger Frederick Hill as a director on 25 July 2022 (1 page) |
22 July 2022 | Confirmation statement made on 21 June 2022 with updates (24 pages) |
12 June 2022 | Termination of appointment of Robert Ian Anderson as a director on 11 June 2022 (1 page) |
6 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
21 October 2021 | Director's details changed for Mr Stephen Paul Griffiths on 19 October 2021 (2 pages) |
21 October 2021 | Director's details changed (2 pages) |
21 October 2021 | Director's details changed (2 pages) |
21 October 2021 | Termination of appointment of a director (1 page) |
10 August 2021 | Termination of appointment of Sara Jane Lees as a director on 22 July 2021 (1 page) |
10 August 2021 | Termination of appointment of Raymond Young as a director on 24 July 2021 (1 page) |
13 July 2021 | Appointment of Mr Roger Frederick Hill as a director on 1 July 2021 (2 pages) |
13 July 2021 | Appointment of Ms Alessia Mosci as a director on 1 July 2021 (2 pages) |
13 July 2021 | Appointment of Mrs Amelia Margaret Lawrence as a director on 1 July 2021 (2 pages) |
8 July 2021 | Appointment of Mr John Alan Kelson as a secretary on 1 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of Sara Jane Lees as a secretary on 30 June 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (18 pages) |
27 April 2021 | Appointment of Ms Debbie Harrison as a director on 19 April 2021 (2 pages) |
27 April 2021 | Appointment of Mr John Alan Kelson as a director on 19 April 2021 (2 pages) |
8 February 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
3 July 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
5 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
15 November 2019 | Appointment of Mr Stephen Paul Griffiths as a director on 14 November 2019 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with updates (18 pages) |
2 June 2019 | Appointment of Mr Anthony Michael Dawson as a director on 22 May 2019 (2 pages) |
16 July 2018 | Confirmation statement made on 14 June 2018 with updates (18 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
26 March 2018 | Notification of a person with significant control statement (2 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
2 February 2018 | Termination of appointment of Chandresh Vijaysing Vithani as a director on 22 January 2018 (1 page) |
2 August 2017 | Confirmation statement made on 14 June 2017 with updates (20 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Confirmation statement made on 14 June 2017 with updates (20 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
20 March 2017 | Appointment of Mr Nicholas James Edwards as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Nicholas James Edwards as a director on 20 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of John William Stone as a director on 13 February 2017 (1 page) |
8 March 2017 | Termination of appointment of John William Stone as a director on 13 February 2017 (1 page) |
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
1 December 2014 | Appointment of Mr Robert Ian Anderson as a director on 13 October 2014 (2 pages) |
1 December 2014 | Appointment of Mr Robert Ian Anderson as a director on 13 October 2014 (2 pages) |
1 December 2014 | Appointment of Mr Chandresh Vijaysing Vithani as a director on 13 October 2014 (2 pages) |
1 December 2014 | Appointment of Mr Chandresh Vijaysing Vithani as a director on 13 October 2014 (2 pages) |
30 June 2014 | Appointment of Mr John William Stone as a director (2 pages) |
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Appointment of Mr John William Stone as a director (2 pages) |
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 February 2014 | Director's details changed for Sara Jane Lees on 10 December 2012 (3 pages) |
20 February 2014 | Termination of appointment of Victor Lincoln as a director (2 pages) |
20 February 2014 | Director's details changed for Sara Jane Lees on 10 December 2012 (3 pages) |
20 February 2014 | Termination of appointment of Victor Lincoln as a director (2 pages) |
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (20 pages) |
29 July 2013 | Secretary's details changed for Sara Jane Lees on 12 December 2012 (2 pages) |
29 July 2013 | Director's details changed for Leslie Foreman on 10 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Sara Jane Lees on 12 December 2012 (2 pages) |
29 July 2013 | Director's details changed for Leslie Foreman on 10 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (20 pages) |
29 July 2013 | Director's details changed for Victor John Lincoln on 10 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Victor John Lincoln on 10 July 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Sara Jane Lees on 12 December 2012 (2 pages) |
29 July 2013 | Director's details changed for Sara Jane Lees on 12 December 2012 (2 pages) |
24 June 2013 | Termination of appointment of Fred Purse as a director (1 page) |
24 June 2013 | Termination of appointment of Josephine White as a director (1 page) |
24 June 2013 | Termination of appointment of Fred Purse as a director (1 page) |
24 June 2013 | Termination of appointment of Josephine White as a director (1 page) |
13 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
13 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 December 2012 | Appointment of Josephine White as a director (3 pages) |
4 December 2012 | Appointment of Josephine White as a director (3 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (21 pages) |
16 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (21 pages) |
17 October 2012 | Director's details changed for Victor John Lincoln on 12 October 2012 (3 pages) |
17 October 2012 | Director's details changed for Victor John Lincoln on 12 October 2012 (3 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
6 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (22 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (22 pages) |
16 June 2011 | Appointment of Sara Jane Lees as a secretary (3 pages) |
16 June 2011 | Appointment of Sara Jane Lees as a secretary (3 pages) |
28 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
28 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
26 April 2011 | Termination of appointment of Rankin Mcmillan as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Rankin Mcmillan as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Rankin Mcmillan as a director (2 pages) |
14 October 2010 | Termination of appointment of Rankin Mcmillan as a director (2 pages) |
19 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (22 pages) |
19 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (22 pages) |
10 August 2010 | Director's details changed for Mr Fred Purse on 30 July 2010 (3 pages) |
10 August 2010 | Director's details changed for Mr Fred Purse on 30 July 2010 (3 pages) |
9 June 2010 | Appointment of Mr Fred Purse as a director (2 pages) |
9 June 2010 | Appointment of Mr Fred Purse as a director (2 pages) |
27 May 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
27 May 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
23 April 2010 | Termination of appointment of Geoffrey Partridge as a director (3 pages) |
23 April 2010 | Termination of appointment of Lionel Bannister as a director (3 pages) |
23 April 2010 | Termination of appointment of Lionel Bannister as a director (3 pages) |
23 April 2010 | Termination of appointment of Geoffrey Partridge as a director (3 pages) |
21 January 2010 | Annual return made up to 18 May 2009 with a full list of shareholders (17 pages) |
21 January 2010 | Termination of appointment of Christopher Van Dev Walls as a director (2 pages) |
21 January 2010 | Termination of appointment of Christopher Van Dev Walls as a director (2 pages) |
21 January 2010 | Annual return made up to 18 May 2009 with a full list of shareholders (17 pages) |
2 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
14 October 2008 | Director appointed christopher pieter jacobus van dev walls (2 pages) |
14 October 2008 | Director appointed christopher pieter jacobus van dev walls (2 pages) |
10 June 2008 | Return made up to 18/05/08; full list of members (14 pages) |
10 June 2008 | Return made up to 18/05/08; full list of members (14 pages) |
28 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
28 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
2 May 2008 | Appointment terminated director david surridge (1 page) |
2 May 2008 | Appointment terminated director david surridge (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
6 June 2007 | Return made up to 18/05/07; full list of members (14 pages) |
6 June 2007 | Return made up to 18/05/07; full list of members (14 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
21 January 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
21 January 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
27 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (19 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (19 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
22 March 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
22 March 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 18/05/05; change of members
|
25 January 2006 | Return made up to 18/05/05; change of members
|
12 April 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
12 April 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
9 September 2004 | Return made up to 18/05/04; full list of members (20 pages) |
9 September 2004 | Return made up to 18/05/04; full list of members (20 pages) |
1 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Secretary resigned;director resigned (1 page) |
18 May 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
21 April 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
21 April 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
7 January 2004 | Particulars of mortgage/charge (6 pages) |
7 January 2004 | Particulars of mortgage/charge (6 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 18/05/03; full list of members (17 pages) |
4 June 2003 | Return made up to 18/05/03; full list of members (17 pages) |
27 February 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
27 February 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
6 June 2002 | Return made up to 18/05/02; full list of members (18 pages) |
6 June 2002 | Return made up to 18/05/02; full list of members (18 pages) |
1 June 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
1 June 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 18/05/01; full list of members
|
21 June 2001 | Return made up to 18/05/01; full list of members
|
6 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | Return made up to 18/05/00; full list of members
|
7 July 2000 | Return made up to 18/05/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
20 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
20 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
17 June 1999 | Return made up to 18/05/99; full list of members (22 pages) |
17 June 1999 | Return made up to 18/05/99; full list of members (22 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
12 April 1999 | Memorandum and Articles of Association (2 pages) |
12 April 1999 | Memorandum and Articles of Association (2 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
5 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
29 May 1997 | Return made up to 18/05/97; full list of members (20 pages) |
29 May 1997 | Return made up to 18/05/97; full list of members (20 pages) |
14 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
14 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
14 June 1996 | Return made up to 18/05/96; full list of members
|
14 June 1996 | Return made up to 18/05/96; full list of members
|
22 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
8 June 1995 | Return made up to 18/05/95; full list of members (20 pages) |
8 June 1995 | Return made up to 18/05/95; full list of members (20 pages) |
4 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |