Company NameForestal Land,Timber And Railways Company Limited(The)
Company StatusDissolved
Company Number00088189
CategoryPrivate Limited Company
Incorporation Date29 March 1906(118 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2018(112 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2018(112 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(113 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 24 May 2022)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(86 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(86 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Director NameMs Corinne Sloan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed03 May 1992(86 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(86 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(88 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(88 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed07 November 1994(88 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(90 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed30 September 1996(90 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleSecretary
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameIan Dyson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(90 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(90 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(102 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(106 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(108 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(110 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(112 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(113 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed31 December 1998(92 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(92 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokesplc.com

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

15.8b at £0.01Arbiter & Weston LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
10 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
24 September 2020Notification of Ladbrokes Coral Group Limited as a person with significant control on 9 September 2020 (2 pages)
24 September 2020Statement of capital on 24 September 2020
  • GBP 1
(3 pages)
24 September 2020Solvency Statement dated 09/09/20 (1 page)
24 September 2020Resolutions
  • RES13 ‐ Existing shre premium account of £371,347 be cancelled 09/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2020Cessation of Arbiter & Weston Limited as a person with significant control on 9 September 2020 (1 page)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
10 October 2018Change of details for Arbiter & Weston Limited as a person with significant control on 10 July 2018 (2 pages)
10 October 2018Change of details for Arbiter & Weston Limited as a person with significant control on 30 June 2017 (2 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
17 July 2018Registered 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 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
30 June 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
30 June 2017Registered 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 2017Registered 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 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
18 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 157,540,510.52
(4 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 157,540,510.52
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 157,540,510.52
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 157,540,510.52
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 157,540,510.52
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 157,540,510.52
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 157,540,510.52
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 157,540,510.52
(4 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 December 2010Resolutions
  • RES13 ‐ Subdivide 14/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
1 December 2010Statement of company's objects (2 pages)
1 December 2010Sub-division of shares on 14 October 2010 (6 pages)
1 December 2010Resolutions
  • RES13 ‐ Subdivide 14/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
1 December 2010Sub-division of shares on 14 October 2010 (6 pages)
1 December 2010Statement of company's objects (2 pages)
1 December 2010Change of share class name or designation (2 pages)
1 December 2010Change of share class name or designation (2 pages)
15 September 2010Amended accounts made up to 31 December 2009 (2 pages)
15 September 2010Amended accounts made up to 31 December 2009 (2 pages)
23 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 September 2008Director appointed michael jeremy noble (1 page)
5 September 2008Director appointed michael jeremy noble (1 page)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 October 2007Accounts made up to 31 December 2006 (2 pages)
29 October 2007Accounts made up to 31 December 2006 (2 pages)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
13 October 2006Accounts made up to 31 December 2005 (4 pages)
13 October 2006Accounts made up to 31 December 2005 (4 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
12 October 2005Accounts made up to 31 December 2004 (3 pages)
12 October 2005Accounts made up to 31 December 2004 (3 pages)
2 June 2005Return made up to 03/05/05; full list of members (3 pages)
2 June 2005Return made up to 03/05/05; full list of members (3 pages)
26 October 2004Accounts made up to 31 December 2003 (3 pages)
26 October 2004Accounts made up to 31 December 2003 (3 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
30 October 2003Accounts made up to 31 December 2002 (4 pages)
30 October 2003Accounts made up to 31 December 2002 (4 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
14 October 2002Accounts made up to 31 December 2001 (4 pages)
14 October 2002Accounts made up to 31 December 2001 (4 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
30 May 2001Return made up to 03/05/01; full list of members (3 pages)
30 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
12 March 2001Accounts made up to 31 December 2000 (3 pages)
12 March 2001Accounts made up to 31 December 2000 (3 pages)
5 September 2000Accounts made up to 31 December 1999 (3 pages)
5 September 2000Accounts made up to 31 December 1999 (3 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
11 October 1999Accounts made up to 31 December 1998 (3 pages)
11 October 1999Accounts made up to 31 December 1998 (3 pages)
24 May 1999Return made up to 03/05/99; full list of members (5 pages)
24 May 1999Return made up to 03/05/99; full list of members (5 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
6 July 1998Accounts made up to 31 December 1997 (4 pages)
6 July 1998Accounts made up to 31 December 1997 (4 pages)
1 June 1998Return made up to 03/05/98; full list of members (7 pages)
1 June 1998Return made up to 03/05/98; full list of members (7 pages)
21 August 1997Accounts made up to 31 December 1996 (4 pages)
21 August 1997Accounts made up to 31 December 1996 (4 pages)
3 June 1997Return made up to 03/05/97; full list of members (7 pages)
3 June 1997Return made up to 03/05/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
10 January 1997New director appointed (9 pages)
10 January 1997New director appointed (9 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (9 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (9 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page)
14 July 1996Accounts made up to 31 December 1995 (4 pages)
14 July 1996Accounts made up to 31 December 1995 (4 pages)
3 June 1996Return made up to 03/05/96; full list of members (7 pages)
3 June 1996Return made up to 03/05/96; full list of members (7 pages)
15 December 1995Secretary's particulars changed (4 pages)
15 December 1995Secretary's particulars changed (4 pages)
25 July 1995Accounts made up to 31 December 1994 (4 pages)
25 July 1995Accounts made up to 31 December 1994 (4 pages)
5 June 1995Return made up to 03/05/95; full list of members (14 pages)
5 June 1995Return made up to 03/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (244 pages)
1 January 1995A selection of documents registered before 1 January 1995 (229 pages)
5 October 1987Full accounts made up to 30 December 1986 (6 pages)
5 October 1987Full accounts made up to 30 December 1986 (6 pages)
18 May 1987Full accounts made up to 31 December 1985 (6 pages)
18 May 1987Full accounts made up to 31 December 1985 (6 pages)
17 December 1986Return made up to 14/05/86; full list of members (9 pages)
17 December 1986Return made up to 14/05/86; full list of members (9 pages)
18 January 1986Annual return made up to 24/12/85 (8 pages)
18 January 1986Annual return made up to 24/12/85 (8 pages)
8 November 1985Accounts made up to 30 December 1984 (9 pages)
8 November 1985Accounts made up to 30 December 1984 (9 pages)
10 May 1985Annual return made up to 14/11/84 (5 pages)
10 May 1985Annual return made up to 14/11/84 (5 pages)
5 March 1983Accounts made up to 27 December 1981 (10 pages)
5 March 1983Accounts made up to 27 December 1981 (10 pages)
26 November 1976Accounts made up to 31 December 1975 (14 pages)
26 November 1976Accounts made up to 31 December 1975 (14 pages)