Company NameBounds Green Recreation Club Limited(The)
Company StatusActive
Company Number00077653
CategoryPrivate Limited Company
Incorporation Date10 June 1903(120 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Nicholas James Edwards
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(113 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address9 Hydethorpe Avenue
London
N9 9RS
Director NameMr Anthony Michael Dawson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(116 years after company formation)
Appointment Duration4 years, 11 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address51 Evesham Road
London
N11 2RR
Director NameMr Stephen Paul Griffiths
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(116 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressBrownlow Road
London
N11 2BS
Director NameMs Debbie Harrison
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(117 years, 11 months after company formation)
Appointment Duration3 years
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressBrownlow Road
London
N11 2BS
Director NameMs Alessia Mosci
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(118 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBounds Green Bowls & Tennis Club Brownlow Road
London
N11 2BS
Director NameMrs Amelia Margaret Lawrence
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(118 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBounds Green Bowls & Tennis Club Brownlow Road
London
N11 2BS
Secretary NameMr Anthony Michael Dawson
StatusCurrent
Appointed01 January 2023(119 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBrownlow Road
London
N11 2BS
Director NameMs Emma Pearce
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(120 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrownlow Road
London
N11 2BS
Director NameMrs Angela Frankland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(120 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleUnknown
Country of ResidenceEngland
Correspondence AddressBrownlow Road
London
N11 2BS
Director NameRankin McMillan
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(87 years, 12 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 September 2010)
RoleRetired
Correspondence Address38 Eleanor Road
New Southgate
London
N11 2QS
Director NameLeonard Richard Leach
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(87 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleOfficer With British Telecom
Correspondence Address238 Rowley Gardens
London
N4 1HN
Director NameErnest Benjamin Thomas Audsley
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(87 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleRetired
Correspondence Address12 Lionel House
London
N22 4QN
Director NameJames Edward Bruce Harrold
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(87 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleSecurity Officer
Correspondence Address9 Arlington Road
Southgate
London
N14 5BD
Director NameRonald George Cottrell
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(87 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 1999)
RoleRetired
Correspondence Address19 Causeway Close
Potters Bar
Hertfordshire
EN6 5HW
Secretary NameRankin McMillan
NationalityBritish
StatusResigned
Appointed18 May 1991(87 years, 12 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address38 Eleanor Road
New Southgate
London
N11 2QS
Director NameAlan Dando
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(90 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1997)
RoleElectronics Engineer
Correspondence Address67 Brycedale Crescent
Southgate
London
N14 7EX
Director NameJohn Thomas Holt
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(91 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 August 2002)
RoleRetired
Correspondence Address32 Beechdale
Winchmore Hill
London
N21 3QG
Director NameMartin Joannides
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(95 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2001)
RoleContracts Manager Building
Correspondence Address18 Bloomfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WJ
Director NameMr Bernard Jack Brooks
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(95 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 August 1999)
RoleAccountant
Correspondence Address310 White Hart Lane
Tottenham
London
N17 8LA
Director NameJohn Harold Hyams
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(97 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 2004)
RoleRetired
Correspondence Address1 Pevensey Avenue
London
N11 2RB
Secretary NameJohn Harold Hyams
NationalityBritish
StatusResigned
Appointed11 August 2000(97 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 2004)
RoleRetired
Correspondence Address1 Pevensey Avenue
London
N11 2RB
Director NameRaymond Henry Carne
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(97 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 2002)
RoleLocal Government
Correspondence Address1730 Great Cambridge Road
Enfield
Middlesex
EN1 4TB
Director NameJohn Thomas Desmond Kelly
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(98 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2004)
RoleRetired
Correspondence Address9 Isabelle Close
Goffs Oak
Hertfordshire
EN7 5JJ
Director NameJohn Demetriou
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(98 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 October 2002)
RoleBuilder
Correspondence Address7 Franlaw Crescent
Palmers Green
London
N13 5EB
Director NameSara Jane Lees
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(100 years, 1 month after company formation)
Appointment Duration18 years (resigned 22 July 2021)
RoleDirector Of Promotions
Country of ResidenceUnited Kingdom
Correspondence AddressBrownlow Road
London
N11 2BS
Director NameRobert Ingram
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(100 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 2006)
RoleCustomer Service
Correspondence Address7 Hazel Court
The Avenue
Hitchin
Hertfordshire
SG4 9SJ
Director NameGeoffrey Partridge
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(101 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 2010)
RoleMotor Trade
Correspondence Address55 Linthorpe Road
New Barnet
Hertfordshire
EN4 9BX
Director NameVictor John Lincoln
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(101 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 October 2013)
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address15 Exeter Road
Southgate
London
N14 5JT
Director NameLionel Bannister
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2006(102 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2010)
RoleRetired
Correspondence Address34 Solna Road
Winchmore Hill
London
N21 2JE
Director NameLeslie Foreman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(104 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stanley Road
New South Gate
London
N11 2LD
Secretary NameSara Jane Lees
NationalityBritish
StatusResigned
Appointed01 October 2010(107 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address47 Raleigh Road
Enfield
Middlesex
EN2 6UD
Director NameMr Robert Ian Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(111 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 June 2022)
RoleCaretaker
Country of ResidenceEngland
Correspondence AddressBounds Green Recreation Club Ltd Brownlow Road
London
N11 2BS
Director NameMr John Alan Kelson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(117 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrownlow Road
London
N11 2BS
Director NameMr Roger Frederick Hill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(118 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBounds Green Bowls & Tennis Club Brownlow Road
London
N11 2BS
Secretary NameMr John Alan Kelson
StatusResigned
Appointed01 July 2021(118 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2023)
RoleCompany Director
Correspondence Address16 Dorset Road
London
N22 7SL

Contact

Websitebgbtc.co.uk
Telephone020 88899850
Telephone regionLondon

Location

Registered AddressBrownlow Road
London
N11 2BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Shareholders

231 at £1Sarah Jane Lees
3.50%
Ordinary
1.7k at £1Raymond Young Amenities
25.25%
Ordinary
1.6k at £1Geoff Salter Amenities
24.03%
Ordinary
-OTHER
22.60%
-
1.4k at £1Sara Jane Lees Amenities
20.60%
Ordinary
30 at £1Jane Lees
0.46%
Ordinary
25 at £1Mr Elios Q. Jorisi
0.38%
Ordinary
15 at £1Alan Shore
0.23%
Ordinary
15 at £1Christopher Van Der Waals
0.23%
Ordinary
15 at £1David G. Woodhouse
0.23%
Ordinary
15 at £1Derek Searle
0.23%
Ordinary
15 at £1Donald Pannell
0.23%
Ordinary
15 at £1Geoff Salter
0.23%
Ordinary
15 at £1John A.l Tokely
0.23%
Ordinary
15 at £1John W. Stone
0.23%
Ordinary
15 at £1Keith Longmuir
0.23%
Ordinary
15 at £1Leslie Foreman
0.23%
Ordinary
15 at £1Lionel Bannister
0.23%
Ordinary
15 at £1Raymond Young
0.23%
Ordinary
15 at £1Reginald C. Short
0.23%
Ordinary
15 at £1Robin Kenway
0.23%
Ordinary

Financials

Year2014
Net Worth£1,741,893
Cash£48,744
Current Liabilities£14,418

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

31 December 2003Delivered 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 1938Delivered 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

Filing History

3 April 2024Notification of Anthony Michael Dawson as a person with significant control on 21 March 2024 (2 pages)
18 March 2024Withdrawal of a person with significant control statement on 18 March 2024 (2 pages)
23 October 2023Appointment of Ms Emma Pearce as a director on 10 October 2023 (2 pages)
21 October 2023Appointment of Mrs Angela Frankland as a director on 10 October 2023 (2 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
9 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
15 March 2023Secretary's details changed for Mr Michael Dawson on 13 March 2023 (1 page)
14 March 2023Termination of appointment of John Alan Kelson as a director on 1 March 2023 (1 page)
16 January 2023Appointment of Mr Michael Dawson as a secretary on 1 January 2023 (2 pages)
14 January 2023Termination of appointment of Leslie Foreman as a director on 1 January 2023 (1 page)
14 January 2023Termination of appointment of John Alan Kelson as a secretary on 1 January 2023 (1 page)
26 July 2022Termination of appointment of Roger Frederick Hill as a director on 25 July 2022 (1 page)
22 July 2022Confirmation statement made on 21 June 2022 with updates (24 pages)
12 June 2022Termination of appointment of Robert Ian Anderson as a director on 11 June 2022 (1 page)
6 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
21 October 2021Director's details changed for Mr Stephen Paul Griffiths on 19 October 2021 (2 pages)
21 October 2021Director's details changed (2 pages)
21 October 2021Director's details changed (2 pages)
21 October 2021Termination of appointment of a director (1 page)
10 August 2021Termination of appointment of Sara Jane Lees as a director on 22 July 2021 (1 page)
10 August 2021Termination of appointment of Raymond Young as a director on 24 July 2021 (1 page)
13 July 2021Appointment of Mr Roger Frederick Hill as a director on 1 July 2021 (2 pages)
13 July 2021Appointment of Ms Alessia Mosci as a director on 1 July 2021 (2 pages)
13 July 2021Appointment of Mrs Amelia Margaret Lawrence as a director on 1 July 2021 (2 pages)
8 July 2021Appointment of Mr John Alan Kelson as a secretary on 1 July 2021 (2 pages)
8 July 2021Termination of appointment of Sara Jane Lees as a secretary on 30 June 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with updates (18 pages)
27 April 2021Appointment of Ms Debbie Harrison as a director on 19 April 2021 (2 pages)
27 April 2021Appointment of Mr John Alan Kelson as a director on 19 April 2021 (2 pages)
8 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
3 July 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
5 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
15 November 2019Appointment of Mr Stephen Paul Griffiths as a director on 14 November 2019 (2 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
24 June 2019Confirmation statement made on 14 June 2019 with updates (18 pages)
2 June 2019Appointment of Mr Anthony Michael Dawson as a director on 22 May 2019 (2 pages)
16 July 2018Confirmation statement made on 14 June 2018 with updates (18 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
26 March 2018Notification of a person with significant control statement (2 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
2 February 2018Termination of appointment of Chandresh Vijaysing Vithani as a director on 22 January 2018 (1 page)
2 August 2017Confirmation statement made on 14 June 2017 with updates (20 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Confirmation statement made on 14 June 2017 with updates (20 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
20 March 2017Appointment of Mr Nicholas James Edwards as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Nicholas James Edwards as a director on 20 March 2017 (2 pages)
8 March 2017Termination of appointment of John William Stone as a director on 13 February 2017 (1 page)
8 March 2017Termination of appointment of John William Stone as a director on 13 February 2017 (1 page)
1 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 6,593
(19 pages)
1 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 6,593
(19 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 6,593
(22 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 6,593
(22 pages)
1 December 2014Appointment of Mr Robert Ian Anderson as a director on 13 October 2014 (2 pages)
1 December 2014Appointment of Mr Robert Ian Anderson as a director on 13 October 2014 (2 pages)
1 December 2014Appointment of Mr Chandresh Vijaysing Vithani as a director on 13 October 2014 (2 pages)
1 December 2014Appointment of Mr Chandresh Vijaysing Vithani as a director on 13 October 2014 (2 pages)
30 June 2014Appointment of Mr John William Stone as a director (2 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6,593
(20 pages)
30 June 2014Appointment of Mr John William Stone as a director (2 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6,593
(20 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 February 2014Director's details changed for Sara Jane Lees on 10 December 2012 (3 pages)
20 February 2014Termination of appointment of Victor Lincoln as a director (2 pages)
20 February 2014Director's details changed for Sara Jane Lees on 10 December 2012 (3 pages)
20 February 2014Termination of appointment of Victor Lincoln as a director (2 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (20 pages)
29 July 2013Secretary's details changed for Sara Jane Lees on 12 December 2012 (2 pages)
29 July 2013Director's details changed for Leslie Foreman on 10 July 2013 (2 pages)
29 July 2013Director's details changed for Sara Jane Lees on 12 December 2012 (2 pages)
29 July 2013Director's details changed for Leslie Foreman on 10 July 2013 (2 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (20 pages)
29 July 2013Director's details changed for Victor John Lincoln on 10 July 2013 (2 pages)
29 July 2013Director's details changed for Victor John Lincoln on 10 July 2013 (2 pages)
29 July 2013Secretary's details changed for Sara Jane Lees on 12 December 2012 (2 pages)
29 July 2013Director's details changed for Sara Jane Lees on 12 December 2012 (2 pages)
24 June 2013Termination of appointment of Fred Purse as a director (1 page)
24 June 2013Termination of appointment of Josephine White as a director (1 page)
24 June 2013Termination of appointment of Fred Purse as a director (1 page)
24 June 2013Termination of appointment of Josephine White as a director (1 page)
13 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
13 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 December 2012Appointment of Josephine White as a director (3 pages)
4 December 2012Appointment of Josephine White as a director (3 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
16 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (21 pages)
16 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (21 pages)
17 October 2012Director's details changed for Victor John Lincoln on 12 October 2012 (3 pages)
17 October 2012Director's details changed for Victor John Lincoln on 12 October 2012 (3 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
6 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
6 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (22 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (22 pages)
16 June 2011Appointment of Sara Jane Lees as a secretary (3 pages)
16 June 2011Appointment of Sara Jane Lees as a secretary (3 pages)
28 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
28 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
26 April 2011Termination of appointment of Rankin Mcmillan as a secretary (2 pages)
26 April 2011Termination of appointment of Rankin Mcmillan as a secretary (2 pages)
14 October 2010Termination of appointment of Rankin Mcmillan as a director (2 pages)
14 October 2010Termination of appointment of Rankin Mcmillan as a director (2 pages)
19 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (22 pages)
19 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (22 pages)
10 August 2010Director's details changed for Mr Fred Purse on 30 July 2010 (3 pages)
10 August 2010Director's details changed for Mr Fred Purse on 30 July 2010 (3 pages)
9 June 2010Appointment of Mr Fred Purse as a director (2 pages)
9 June 2010Appointment of Mr Fred Purse as a director (2 pages)
27 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
27 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
23 April 2010Termination of appointment of Geoffrey Partridge as a director (3 pages)
23 April 2010Termination of appointment of Lionel Bannister as a director (3 pages)
23 April 2010Termination of appointment of Lionel Bannister as a director (3 pages)
23 April 2010Termination of appointment of Geoffrey Partridge as a director (3 pages)
21 January 2010Annual return made up to 18 May 2009 with a full list of shareholders (17 pages)
21 January 2010Termination of appointment of Christopher Van Dev Walls as a director (2 pages)
21 January 2010Termination of appointment of Christopher Van Dev Walls as a director (2 pages)
21 January 2010Annual return made up to 18 May 2009 with a full list of shareholders (17 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
14 October 2008Director appointed christopher pieter jacobus van dev walls (2 pages)
14 October 2008Director appointed christopher pieter jacobus van dev walls (2 pages)
10 June 2008Return made up to 18/05/08; full list of members (14 pages)
10 June 2008Return made up to 18/05/08; full list of members (14 pages)
28 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
2 May 2008Appointment terminated director david surridge (1 page)
2 May 2008Appointment terminated director david surridge (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
6 June 2007Return made up to 18/05/07; full list of members (14 pages)
6 June 2007Return made up to 18/05/07; full list of members (14 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
21 January 2007Accounts for a small company made up to 30 September 2006 (4 pages)
21 January 2007Accounts for a small company made up to 30 September 2006 (4 pages)
27 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2006Return made up to 18/05/06; full list of members (19 pages)
31 May 2006Return made up to 18/05/06; full list of members (19 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
22 March 2006Accounts for a small company made up to 30 September 2005 (4 pages)
22 March 2006Accounts for a small company made up to 30 September 2005 (4 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
25 January 2006Return made up to 18/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
25 January 2006Return made up to 18/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (4 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (4 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
9 September 2004Return made up to 18/05/04; full list of members (20 pages)
9 September 2004Return made up to 18/05/04; full list of members (20 pages)
1 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Secretary resigned;director resigned (1 page)
18 May 2004Secretary resigned;director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
21 April 2004Accounts for a small company made up to 30 September 2003 (4 pages)
21 April 2004Accounts for a small company made up to 30 September 2003 (4 pages)
7 January 2004Particulars of mortgage/charge (6 pages)
7 January 2004Particulars of mortgage/charge (6 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
4 June 2003Return made up to 18/05/03; full list of members (17 pages)
4 June 2003Return made up to 18/05/03; full list of members (17 pages)
27 February 2003Accounts for a small company made up to 30 September 2002 (4 pages)
27 February 2003Accounts for a small company made up to 30 September 2002 (4 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
6 June 2002Return made up to 18/05/02; full list of members (18 pages)
6 June 2002Return made up to 18/05/02; full list of members (18 pages)
1 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
1 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Director's particulars changed
(17 pages)
21 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
7 July 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
17 June 1999Return made up to 18/05/99; full list of members (22 pages)
17 June 1999Return made up to 18/05/99; full list of members (22 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
12 April 1999Memorandum and Articles of Association (2 pages)
12 April 1999Memorandum and Articles of Association (2 pages)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
29 May 1997Return made up to 18/05/97; full list of members (20 pages)
29 May 1997Return made up to 18/05/97; full list of members (20 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 June 1995Return made up to 18/05/95; full list of members (20 pages)
8 June 1995Return made up to 18/05/95; full list of members (20 pages)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Director resigned;new director appointed (2 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)