Company NameNew Zealand Golf Club,Limited
Company StatusActive
Company Number00098139
CategoryPrivate Limited Company
Incorporation Date28 May 1908(115 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Timothy Burnyeat
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(84 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressRamsdale House
Mattingley
Hook
Hampshire
RG27 8JY
Director NameJames Jeremy Shand Hudson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2004(95 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Dewhurst Road
London
W14 0ES
Director NameDr Michael Ian Criswell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2008(100 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address41 Cautley Avenue
London
SW4 9HX
Director NameMr Jonathan Napier Green
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(103 years, 11 months after company formation)
Appointment Duration12 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Earls Court Gardens
London
SW5 0TD
Director NameMr Dan Edward Willmott
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2014(105 years, 11 months after company formation)
Appointment Duration10 years
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address37 Faroe Road
London
W14 0EL
Director NameMr Benjamin St George MacDowell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2014(105 years, 11 months after company formation)
Appointment Duration10 years
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address89 Longdown Lane South
Epsom
Surrey
KT17 4JJ
Secretary NameMr Aubyn Stewart-Wilson
StatusCurrent
Appointed31 July 2021(113 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressWoodham Lane
Addlestone
Surrey
KT15 3QD
Director NameMr Stephen Benjamin Pritchett-Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2021(113 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressWoodham Lane
Addlestone
Surrey
KT15 3QD
Director NameMr Timothy John Peach
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2021(113 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressWoodham Lane
Addlestone
Surrey
KT15 3QD
Secretary NameCmdr John Manley
NationalityBritish
StatusResigned
Appointed01 May 1991(82 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressNew Zealand Golf Club Woodham Lane
Woodham
Addlestone
Surrey
KT15 3QD
Director NameJohn Frederick Goble
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(83 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 July 1998)
RoleSolicitor
Correspondence Address52 Chelsea Park Gardens
London
SW3 6AD
Director NameMr Roger Thomas Elmhirst
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(83 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 April 1999)
RoleMerchant Banker
Correspondence Address15 Ladbroke Grove
London
W11 3BD
Director NameMr Thomas Dennis Patrick Emblem
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(83 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 December 1991)
RoleRetired
Correspondence AddressOakwood Cottage Woodlands Road
West Byfleet
Weybridge
Surrey
KT14 6JW
Director NameMr Harry Watson Turcan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(83 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 11 December 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address46 Stockwell Park Road
London
SW9 0DA
Director NameCharles Henry Alan Skey
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(83 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 1997)
RoleReinsurance Consultant
Correspondence Address4 St Leonards Terrace
London
SW3 4QA
Director NameMr Timothy Preston
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(83 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 February 2003)
RoleBarrister
Correspondence AddressSkeffington Court
Uppingham Road, Skeffington
Leicester
Leicestershire
LE7 9YE
Director NameMr Mark Palmer
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(83 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 1992)
RoleRetired
Correspondence AddressStanners Hill House
Chobham
Woking
Surrey
GU24 8JF
Director NameMr John Cottam Moss
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(83 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 December 1995)
RoleRetired
Correspondence AddressRuntley Wood Farmhouse
Sutton Green
Guildford
Surrey
GL14 7QQ
Wales
Director NameMr Bernard Harold Lean-Wright
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(83 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 1992)
RoleRetired
Correspondence Address12 High Point
Weybridge
Surrey
KT13 8TW
Director NameMr Ian David Woolley Sawtell
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(84 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 18 November 2008)
RoleRetired
Correspondence AddressLittle Ponds
Hook Heath
Woking
Surrey
GU22 0PY
Director NameAndrew Neil Stewart
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(84 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 11 October 2009)
RoleRetired
Correspondence AddressCoplow Lodge Farmhouse
Tilton Lane Billesdon
Leicester
LE7 9DS
Director NameCharles E Holbech
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(84 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1996)
RoleBarrister
Correspondence Address11 New Square
London
WC2A 3QB
Director NameDavid Joyce Rayment
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(87 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2005)
RoleRetired
Correspondence AddressNewlands
Orchard End
Weybridge
Surrey
KT13 9LS
Director NameAdrian Michael Campbell Underwood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1997(88 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 08 August 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSteanbridge Cottage
Slad
Stroud
Gloucestershire
GL6 7QE
Wales
Secretary NameRoger Anthony Marrett
NationalityBritish
StatusResigned
Appointed01 April 1998(89 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 July 2021)
RoleCompany Director
Correspondence AddressThe Bungalow
New Zealand Golf Club
Addlestone
Surrey
KT15 3QD
Director NameMr Anthony Hugh Chignell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2002(94 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Tedworth Square
London
SW3 4DU
Director NameRupert Roger Seymour Beaumont
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2005(97 years, 1 month after company formation)
Appointment Duration8 years (resigned 21 July 2013)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCowslade Farm
West Green Hartley Wintney
Hook
Hampshire
RG27 8JN
Director NameDr Thomas James King
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(101 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 December 2016)
RoleRetired General Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address470 Clarendon Drive
Putney
London
SW15 1AW
Director NameMr Brian Addision Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(103 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Hardwick Close
Oxshott
Leatherhead
Surrey
KT22 0HZ

Contact

Websitewww.nzgc.org

Location

Registered AddressWoodham Lane
Addlestone
Surrey
KT15 3QD
RegionSouth East
ConstituencyWoking
CountySurrey
WardHorsell
Built Up AreaGreater London

Financials

Year2013
Turnover£825,980
Net Worth£434,458
Cash£514,437
Current Liabilities£271,854

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

11 May 1925Delivered on: 21 May 1925
Persons entitled:
Marquis of Zetland
Sir E W D Warch (Bart)

Classification: Transfer of mortgage
Secured details: £16000 (transferred).
Particulars: Lands benefits and hereditaments of chertsey.
Outstanding

Filing History

10 January 2024Purchase of own shares. (4 pages)
10 January 2024Confirmation statement made on 10 January 2024 with updates (36 pages)
21 November 2023Statement of capital following an allotment of shares on 20 November 2023
  • GBP 44,971
(3 pages)
22 September 2023Confirmation statement made on 12 August 2023 with updates (37 pages)
22 September 2023Termination of appointment of James Jeremy Shand Hudson as a director on 11 August 2022 (1 page)
27 January 2023Appointment of Mr James Hanham as a director on 10 January 2023 (2 pages)
17 January 2023Accounts for a small company made up to 31 May 2022 (16 pages)
16 September 2022Confirmation statement made on 12 August 2022 with updates (36 pages)
8 June 2022Appointment of Mr Stephen Benjamin Pritchett-Brown as a director on 17 October 2021 (2 pages)
8 June 2022Appointment of Mr Timothy John Peach as a director on 17 October 2021 (2 pages)
18 October 2021Accounts for a small company made up to 31 May 2021 (9 pages)
15 September 2021Confirmation statement made on 12 August 2021 with updates (36 pages)
14 September 2021Appointment of Mr Aubyn Stewart-Wilson as a secretary on 31 July 2021 (2 pages)
14 September 2021Termination of appointment of Roger Anthony Marrett as a secretary on 31 July 2021 (1 page)
14 September 2021Termination of appointment of Adrian Michael Campbell Underwood as a director on 8 August 2021 (1 page)
30 June 2021Accounts for a small company made up to 31 May 2020 (9 pages)
30 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 November 2020Termination of appointment of Brian Addision Carte as a director on 22 March 2020 (1 page)
27 August 2020Confirmation statement made on 12 August 2020 with updates (37 pages)
23 December 2019Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
21 October 2019Accounts for a small company made up to 31 May 2019 (9 pages)
21 August 2019Confirmation statement made on 12 August 2019 with updates (37 pages)
19 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
26 October 2018Accounts for a small company made up to 31 May 2018 (9 pages)
17 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
22 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 November 2017Accounts for a small company made up to 31 May 2017 (14 pages)
3 November 2017Accounts for a small company made up to 31 May 2017 (14 pages)
17 August 2017Confirmation statement made on 12 August 2017 with updates (36 pages)
17 August 2017Confirmation statement made on 12 August 2017 with updates (36 pages)
12 January 2017Termination of appointment of Thomas James King as a director on 13 December 2016 (1 page)
12 January 2017Termination of appointment of Thomas James King as a director on 13 December 2016 (1 page)
7 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contract -section 694 of the companies act 2006 11/12/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contract -section 694 of the companies act 2006 11/12/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contract -section 694 of the companies act 2006 11/12/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contract -section 694 of the companies act 2006 11/12/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2017Accounts for a small company made up to 31 May 2016 (7 pages)
6 January 2017Accounts for a small company made up to 31 May 2016 (7 pages)
6 October 2016Confirmation statement made on 12 August 2016 with updates (38 pages)
6 October 2016Confirmation statement made on 12 August 2016 with updates (38 pages)
31 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
31 December 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2015Full accounts made up to 31 May 2015 (14 pages)
17 December 2015Full accounts made up to 31 May 2015 (14 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 49,595
(38 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 49,595
(38 pages)
23 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 November 2014Full accounts made up to 31 May 2014 (16 pages)
4 November 2014Full accounts made up to 31 May 2014 (16 pages)
5 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 47,595
(38 pages)
5 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 47,595
(38 pages)
4 July 2014Appointment of Mr Daniel Edward Willmott as a director (2 pages)
4 July 2014Termination of appointment of Rupert Beaumont as a director (1 page)
4 July 2014Appointment of Mr Benjamin St George Macdowell as a director (2 pages)
4 July 2014Termination of appointment of Rupert Beaumont as a director (1 page)
4 July 2014Appointment of Mr Daniel Edward Willmott as a director (2 pages)
4 July 2014Appointment of Mr Benjamin St George Macdowell as a director (2 pages)
3 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2013Full accounts made up to 31 May 2013 (14 pages)
19 November 2013Full accounts made up to 31 May 2013 (14 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 46,970
(36 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 46,970
(36 pages)
6 February 2013Full accounts made up to 31 May 2012 (14 pages)
6 February 2013Full accounts made up to 31 May 2012 (14 pages)
18 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 December 2012Aud stat 519 (1 page)
18 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 December 2012Aud stat 519 (1 page)
28 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (36 pages)
28 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (36 pages)
16 August 2012Appointment of Mr Brian Addision Carte as a director (2 pages)
16 August 2012Appointment of Mr Jonathan Napier Green as a director (2 pages)
16 August 2012Termination of appointment of Harry Turcan as a director (1 page)
16 August 2012Appointment of Mr Brian Addision Carte as a director (2 pages)
16 August 2012Termination of appointment of Harry Turcan as a director (1 page)
16 August 2012Appointment of Mr Jonathan Napier Green as a director (2 pages)
9 February 2012Full accounts made up to 31 May 2011 (14 pages)
9 February 2012Full accounts made up to 31 May 2011 (14 pages)
20 December 2011Resolutions
  • RES13 ‐ Auth contract 11/12/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2011Resolutions
  • RES13 ‐ Auth contract 11/12/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (35 pages)
23 September 2011Director's details changed for Dr Michael Ian Criswell on 1 September 2011 (2 pages)
23 September 2011Director's details changed for Dr Michael Ian Criswell on 1 September 2011 (2 pages)
23 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (35 pages)
23 September 2011Director's details changed for Dr Michael Ian Criswell on 1 September 2011 (2 pages)
9 September 2011Statement of capital following an allotment of shares on 4 July 2010
  • GBP 46,945
(3 pages)
9 September 2011Statement of capital following an allotment of shares on 4 July 2010
  • GBP 46,945
(3 pages)
9 September 2011Statement of capital following an allotment of shares on 4 July 2010
  • GBP 46,945
(3 pages)
12 May 2011Director's details changed for Rupert Roger Seymour Beaumont on 12 August 2010 (2 pages)
12 May 2011Annual return made up to 12 August 2010 with a full list of shareholders (33 pages)
12 May 2011Director's details changed for Adrian Michael Campbell Underwood on 12 August 2010 (2 pages)
12 May 2011Annual return made up to 12 August 2010 with a full list of shareholders (33 pages)
12 May 2011Director's details changed for Rupert Roger Seymour Beaumont on 12 August 2010 (2 pages)
12 May 2011Director's details changed for Dr Michael Ian Criswell on 12 August 2010 (2 pages)
12 May 2011Director's details changed for Dr Michael Ian Criswell on 12 August 2010 (2 pages)
12 May 2011Director's details changed for Adrian Michael Campbell Underwood on 12 August 2010 (2 pages)
12 May 2011Director's details changed for James Jeremy Shand Hudson on 12 August 2010 (2 pages)
12 May 2011Director's details changed for Mr Harry Watson Turcan on 12 August 2010 (2 pages)
12 May 2011Director's details changed for Mr Harry Watson Turcan on 12 August 2010 (2 pages)
12 May 2011Director's details changed for James Jeremy Shand Hudson on 12 August 2010 (2 pages)
13 January 2011Full accounts made up to 31 May 2010 (14 pages)
13 January 2011Full accounts made up to 31 May 2010 (14 pages)
10 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2010Memorandum and Articles of Association (13 pages)
14 December 2010Memorandum and Articles of Association (13 pages)
14 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 October 2010Statement of capital following an allotment of shares on 12 December 2009
  • GBP 47,120
(3 pages)
5 October 2010Statement of capital following an allotment of shares on 12 December 2009
  • GBP 47,120
(3 pages)
3 February 2010Full accounts made up to 31 May 2009 (14 pages)
3 February 2010Full accounts made up to 31 May 2009 (14 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2010Termination of appointment of Andrew Stewart as a director (1 page)
22 January 2010Termination of appointment of Andrew Stewart as a director (1 page)
17 January 2010Annual return made up to 12 August 2009 with a full list of shareholders (52 pages)
17 January 2010Annual return made up to 12 August 2009 with a full list of shareholders (52 pages)
9 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 49,720
(5 pages)
9 January 2010Cancellation of shares. Statement of capital on 9 January 2010
  • GBP 47,395
(6 pages)
9 January 2010Cancellation of shares. Statement of capital on 9 January 2010
  • GBP 47,395
(6 pages)
9 January 2010Cancellation of shares. Statement of capital on 9 January 2010
  • GBP 47,395
(6 pages)
9 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 49,720
(5 pages)
9 January 2010Purchase of own shares. (3 pages)
9 January 2010Purchase of own shares. (3 pages)
8 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
8 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
18 November 2009Appointment of Dr Thomas James King as a director (2 pages)
18 November 2009Appointment of Dr Thomas James King as a director (2 pages)
25 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 October 2009Termination of appointment of Ian Sawtell as a director (1 page)
15 October 2009Termination of appointment of Ian Sawtell as a director (1 page)
27 February 2009Full accounts made up to 31 May 2008 (13 pages)
27 February 2009Full accounts made up to 31 May 2008 (13 pages)
4 November 2008Director appointed dr michael ian criswell (2 pages)
4 November 2008Director appointed dr michael ian criswell (2 pages)
11 September 2008Return made up to 12/08/08; full list of members (14 pages)
11 September 2008Return made up to 12/08/08; full list of members (14 pages)
28 February 2008Full accounts made up to 31 May 2007 (13 pages)
28 February 2008Full accounts made up to 31 May 2007 (13 pages)
29 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
29 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 September 2007Return made up to 12/08/07; full list of members (16 pages)
24 September 2007Return made up to 12/08/07; full list of members (16 pages)
2 August 2007Rectification of reg of members (11 pages)
2 August 2007Rectification of reg of members (11 pages)
21 March 2007Full accounts made up to 31 May 2006 (13 pages)
21 March 2007Full accounts made up to 31 May 2006 (13 pages)
18 January 2007Return made up to 12/08/04; full list of members (11 pages)
18 January 2007Return made up to 23/09/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 January 2007Return made up to 23/09/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 January 2007Return made up to 12/08/05; full list of members (12 pages)
28 November 2006Return made up to 13/09/06; full list of members (7 pages)
28 November 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
31 October 2005Full accounts made up to 31 May 2005 (13 pages)
31 October 2005Full accounts made up to 31 May 2005 (13 pages)
11 March 2005Full accounts made up to 31 May 2004 (13 pages)
11 March 2005Full accounts made up to 31 May 2004 (13 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
19 February 2004Full accounts made up to 31 May 2003 (13 pages)
19 February 2004Full accounts made up to 31 May 2003 (13 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Return made up to 12/08/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 August 2003Return made up to 12/08/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 March 2003Full accounts made up to 31 May 2002 (13 pages)
4 March 2003Full accounts made up to 31 May 2002 (13 pages)
22 August 2002Return made up to 12/08/02; change of members (11 pages)
22 August 2002Return made up to 12/08/02; change of members (11 pages)
3 November 2001Full accounts made up to 31 May 2001 (13 pages)
3 November 2001Full accounts made up to 31 May 2001 (13 pages)
16 August 2001Return made up to 12/08/01; full list of members (50 pages)
16 August 2001Return made up to 12/08/01; full list of members (50 pages)
18 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 2000Full accounts made up to 31 May 2000 (13 pages)
23 November 2000Full accounts made up to 31 May 2000 (13 pages)
14 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1999Full accounts made up to 31 May 1999 (13 pages)
25 October 1999Full accounts made up to 31 May 1999 (13 pages)
1 September 1999Return made up to 18/08/99; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
1 September 1999Return made up to 18/08/99; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
13 November 1998Full accounts made up to 31 May 1998 (13 pages)
13 November 1998Full accounts made up to 31 May 1998 (13 pages)
8 September 1998Return made up to 18/08/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1998Return made up to 18/08/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
1 April 1998New secretary appointed (2 pages)
1 April 1998New secretary appointed (2 pages)
4 February 1998Ad 29/01/98-31/01/98 £ si 215@1=215 £ ic 51785/52000 (2 pages)
4 February 1998Ad 29/01/98-31/01/98 £ si 215@1=215 £ ic 51785/52000 (2 pages)
19 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 October 1997Full accounts made up to 31 May 1997 (13 pages)
6 October 1997Full accounts made up to 31 May 1997 (13 pages)
27 August 1997Return made up to 18/08/97; bulk list available separately (8 pages)
27 August 1997Return made up to 18/08/97; bulk list available separately (8 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
19 January 1997Ad 12/01/97--------- £ si 775@1=775 £ ic 51010/51785 (2 pages)
19 January 1997Ad 12/01/97--------- £ si 775@1=775 £ ic 51010/51785 (2 pages)
19 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 September 1996Full accounts made up to 31 May 1996 (12 pages)
30 September 1996Full accounts made up to 31 May 1996 (12 pages)
27 August 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
27 August 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
5 February 1996Ad 21/01/96--------- £ si 650@1=650 £ ic 50360/51010 (2 pages)
5 February 1996Ad 21/01/96--------- £ si 650@1=650 £ ic 50360/51010 (2 pages)
16 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 December 1995New director appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
25 September 1995Full accounts made up to 31 May 1995 (13 pages)
25 September 1995Full accounts made up to 31 May 1995 (13 pages)
31 August 1995Return made up to 18/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 1995Return made up to 18/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)