London
EC4M 9AF
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2018(112 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2019(113 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 May 2022) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(86 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(86 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 Holmwood Gardens Finchley London N3 |
Director Name | Ms Corinne Sloan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 1992(86 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Kensington Park Gardens London W11 2QT |
Secretary Name | Mr Peter Neil Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(86 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Alexander George Elkies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(88 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Secretary Name | Jane Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Secretary |
Correspondence Address | 76 Wilton Road Muswell Hill London N10 1LT |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(90 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(90 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(102 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(106 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(108 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(110 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(112 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(113 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(92 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(92 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | ladbrokesplc.com |
---|
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
15.8b at £0.01 | Arbiter & Weston LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
24 September 2020 | Notification of Ladbrokes Coral Group Limited as a person with significant control on 9 September 2020 (2 pages) |
24 September 2020 | Statement of capital on 24 September 2020
|
24 September 2020 | Solvency Statement dated 09/09/20 (1 page) |
24 September 2020 | Resolutions
|
24 September 2020 | Cessation of Arbiter & Weston Limited as a person with significant control on 9 September 2020 (1 page) |
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
29 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
10 October 2018 | Change of details for Arbiter & Weston Limited as a person with significant control on 10 July 2018 (2 pages) |
10 October 2018 | Change of details for Arbiter & Weston Limited as a person with significant control on 30 June 2017 (2 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 August 2018 | Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
17 July 2018 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
30 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 June 2017 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page) |
30 June 2017 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page) |
18 May 2017 | Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 December 2010 | Resolutions
|
1 December 2010 | Statement of company's objects (2 pages) |
1 December 2010 | Sub-division of shares on 14 October 2010 (6 pages) |
1 December 2010 | Resolutions
|
1 December 2010 | Sub-division of shares on 14 October 2010 (6 pages) |
1 December 2010 | Statement of company's objects (2 pages) |
1 December 2010 | Change of share class name or designation (2 pages) |
1 December 2010 | Change of share class name or designation (2 pages) |
15 September 2010 | Amended accounts made up to 31 December 2009 (2 pages) |
15 September 2010 | Amended accounts made up to 31 December 2009 (2 pages) |
23 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 September 2008 | Director appointed michael jeremy noble (1 page) |
5 September 2008 | Director appointed michael jeremy noble (1 page) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
13 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
13 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
12 October 2005 | Accounts made up to 31 December 2004 (3 pages) |
12 October 2005 | Accounts made up to 31 December 2004 (3 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (3 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (3 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (5 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (4 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (5 pages) |
14 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
14 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (5 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
12 March 2001 | Accounts made up to 31 December 2000 (3 pages) |
12 March 2001 | Accounts made up to 31 December 2000 (3 pages) |
5 September 2000 | Accounts made up to 31 December 1999 (3 pages) |
5 September 2000 | Accounts made up to 31 December 1999 (3 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
1 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (5 pages) |
11 October 1999 | Accounts made up to 31 December 1998 (3 pages) |
11 October 1999 | Accounts made up to 31 December 1998 (3 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (5 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
6 July 1998 | Accounts made up to 31 December 1997 (4 pages) |
6 July 1998 | Accounts made up to 31 December 1997 (4 pages) |
1 June 1998 | Return made up to 03/05/98; full list of members (7 pages) |
1 June 1998 | Return made up to 03/05/98; full list of members (7 pages) |
21 August 1997 | Accounts made up to 31 December 1996 (4 pages) |
21 August 1997 | Accounts made up to 31 December 1996 (4 pages) |
3 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
3 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (9 pages) |
10 January 1997 | New director appointed (9 pages) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New director appointed (9 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New director appointed (9 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page) |
14 July 1996 | Accounts made up to 31 December 1995 (4 pages) |
14 July 1996 | Accounts made up to 31 December 1995 (4 pages) |
3 June 1996 | Return made up to 03/05/96; full list of members (7 pages) |
3 June 1996 | Return made up to 03/05/96; full list of members (7 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
15 December 1995 | Secretary's particulars changed (4 pages) |
25 July 1995 | Accounts made up to 31 December 1994 (4 pages) |
25 July 1995 | Accounts made up to 31 December 1994 (4 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (244 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (229 pages) |
5 October 1987 | Full accounts made up to 30 December 1986 (6 pages) |
5 October 1987 | Full accounts made up to 30 December 1986 (6 pages) |
18 May 1987 | Full accounts made up to 31 December 1985 (6 pages) |
18 May 1987 | Full accounts made up to 31 December 1985 (6 pages) |
17 December 1986 | Return made up to 14/05/86; full list of members (9 pages) |
17 December 1986 | Return made up to 14/05/86; full list of members (9 pages) |
18 January 1986 | Annual return made up to 24/12/85 (8 pages) |
18 January 1986 | Annual return made up to 24/12/85 (8 pages) |
8 November 1985 | Accounts made up to 30 December 1984 (9 pages) |
8 November 1985 | Accounts made up to 30 December 1984 (9 pages) |
10 May 1985 | Annual return made up to 14/11/84 (5 pages) |
10 May 1985 | Annual return made up to 14/11/84 (5 pages) |
5 March 1983 | Accounts made up to 27 December 1981 (10 pages) |
5 March 1983 | Accounts made up to 27 December 1981 (10 pages) |
26 November 1976 | Accounts made up to 31 December 1975 (14 pages) |
26 November 1976 | Accounts made up to 31 December 1975 (14 pages) |