Company NameWatford Association Football Club Limited(The)
Company StatusActive
Company Number00104194
CategoryPrivate Limited Company
Incorporation Date22 July 1909(114 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Peter James Wastall
NationalityBritish
StatusCurrent
Appointed25 March 2000(90 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameProf Stuart Read Timperley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(99 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dorset Street
London
W1U 4EF
Director NameDavid Bernard Fransen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(99 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Vieux Clos 36
1231 Conches
Switzerland
Director NameMr Scott Ian Duxbury
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(103 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Road Stadium
Vicarage Road
Watford Hertfordshire
WD18 0ER
Director NameProf Stuart Read Timperley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(82 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 May 1997)
RoleAcademic & Consultant
Correspondence AddressManor House North Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Director NameMr Geoffrey Arthur Smith
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(82 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 May 1997)
RoleCompany Director
Correspondence Address2 Mansion Drive
Tring
Hertfordshire
HP23 5BD
Director NameMr Stuart George Lawson Rogers
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(82 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 1996)
RolePractising Barrister
Correspondence AddressApple Tree Cottage Mill Lane
Headley
Bordon
Hampshire
GU35 8LH
Director NameCharles Dorian Lissack
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(82 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 July 2006)
RoleProperty Consultant
Correspondence Address12 Queen Anne Street
London
W1M 0AU
Director NameMr Bertie Mee
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(82 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 06 February 1992)
RoleCompany Director
Correspondence Address120 Friars Walk
Southgate
London
N14 5LH
Director NameJack Petchey
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(82 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 1996)
RoleCompany Director
Correspondence Address5 The Pier Head
London
E1 9PN
Secretary NameMr Edward Plumley
NationalityBritish
StatusResigned
Appointed18 January 1992(82 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address2 Lynwood Heights
Chorleywood
Rickmansworth
Hertfordshire
WD3 4ED
Secretary NameJohn Eric Alexander
NationalityBritish
StatusResigned
Appointed01 July 1994(84 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 2000)
RoleCompany Director
Correspondence Address120 Baldwins Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LJ
Director NameMr Edward Plumley
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(85 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 1997)
RoleConsultant
Correspondence AddressWestwood
Harborough Gorse
West Chiltington
West Sussex
Rh20
Director NameTerence Rosenberg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed26 April 1997(87 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 May 1998)
RoleDeputy Chairman
Country of ResidenceSouth Africa
Correspondence Address65 Abrey Road
Kloof
Kwazulu-Natal
3610
Director NameMr Haig Bertrand Oundjian
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1997(87 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawn Crescent
Richmond
Surrey
TW9 3NR
Director NameBrian Marvin Anderson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1997(87 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 May 2003)
RoleCompany Director
Correspondence AddressKimbolton
Priory Drive
Stanmore
Middlesex
HA7 3HJ
Director NameMr David Robert Meller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1997(87 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Avenue Road
London
NW8 6BS
Director NameSir Elton Hercules John
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1997(87 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 May 2002)
RoleArtiste
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Crimp Hill
Old Windsor
Berks
SL4 2HL
Director NameRumi Verjee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(87 years, 10 months after company formation)
Appointment Duration12 months (resigned 14 May 1998)
RoleCompany Director
Correspondence Address22 York House
York House Place
London
W8 4EY
Director NameMr Timothy Michael Shaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(90 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Possums 6c Eastbury Avenue
Northwood
Middlesex
HA6 3LG
Director NameMichael Sidney Sherwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(90 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2004)
RoleManaging Director
Correspondence Address11 Hanover Terrace
London
NW1 4RJ
Director NameGraham Michael Simpson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(90 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address46 Rockwell Gate
The Gateway
Watford
Hertfordshire
WD18 6HQ
Director NameMr Christopher James Norton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(90 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 July 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
125 Strawberry Vale
Twickenham
TW1 4SJ
Director NameDavid Roger Julian Lester
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(90 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 2006)
RolePublisher
Country of ResidenceEngland
Correspondence Address11 Ennerdale Road
Kew
Surrey
TW9 3PG
Director NameMr Giacomo Russo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(94 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Baas Lane
Broxbourne
Hertfordshire
EN10 7EL
Director NameMr Mark Anthony Ashton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(97 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address2 Rush Leys Court Beningfield Drive
London Colney
St Albans
Hertfordshire
AL2 1GN
Director NameMr Vincenzo Russo
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(99 years, 6 months after company formation)
Appointment Duration11 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Carnaby Road
Broxbourne
Hertfordshire
EN10 7EG
Director NameMr Giacomo Russo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(99 years, 6 months after company formation)
Appointment Duration11 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
Baas Lane
Broxbourne
Hertfordshire
EN10 7EL
Director NameMr Graham Taylor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(99 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2012)
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Loxton Close
Little Aston
Sutton Coldfield
West Midlands
B74 4HY
Director NameMr Christopher James Norton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(99 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
125 Strawberry Vale
Twickenham
TW1 4SJ
Director NameRobin Rundle Williams
Date of BirthMarch 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2009(99 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth
Venn Ottery
Ottery St. Mary
Devon
EX11 1RX
Director NameMr Laurence Bassini
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(102 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimes House Lodge Wood Lane
Stanmore
Middlesex
HA7 4LF
Director NameGian Luca Nani
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed12 July 2012(103 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Hoe Lane
Abridge
Essex
RM4 1AU
Director NameMr Raffaele Felice Giulio Riva
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed12 July 2012(103 years after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address42 Via Barozzo
Rancate
6862
Switzerland

Contact

Websitewww.watfordfc.com
Telephone01923 223023
Telephone regionWatford

Location

Registered AddressVicarage Road Stadium
Vicarage Road
Watford Hertfordshire
WD18 0ER
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardVicarage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£18,133,000
Gross Profit£1,279,000
Net Worth-£4,342,000
Cash£417,000
Current Liabilities£10,378,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

31 January 1964Delivered on: 5 February 1964
Satisfied on: 12 July 2001
Persons entitled: The Berkhamsted District Permanent Building Society

Classification: Mortgage
Secured details: £3,500.
Particulars: 16 brickfield avenue leverstock green hemel hempstead herts.
Fully Satisfied
8 April 1963Delivered on: 10 April 1963
Satisfied on: 12 July 2001
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £2,000 and any other monies which may be or become due from the company to the chargee on any account whatsoever not being money secured by a mortgage of other property.
Particulars: 18, woodfield avenue, wembley, middlesex.
Fully Satisfied
16 January 1962Delivered on: 29 January 1962
Satisfied on: 12 July 2001
Persons entitled: Berkhamsted District Permanent Building Soc.

Classification: Legal charge
Secured details: £1,500.
Particulars: "Malton", 132, gammons lane, watford, herts.
Fully Satisfied
20 April 1956Delivered on: 10 May 1956
Satisfied on: 7 October 2009
Persons entitled: Watford & West Herts Permanent Benefit Bldg Socy.

Classification: Mortgage
Secured details: Sterling pounds 1,550.
Particulars: 49, the chase, watford, herts.
Fully Satisfied
30 September 1955Delivered on: 7 October 1955
Satisfied on: 12 July 2001
Persons entitled: Watford & West Herts Permanent Benefit Bldg Socy.

Classification: Mortgage
Secured details: £2,400.
Particulars: 52 eastbury road, watford, herts.
Fully Satisfied
29 October 1954Delivered on: 12 November 1954
Satisfied on: 12 July 2001
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: 1900 and any other moneys due etc.
Particulars: Plot 64 picketts close bushey herts.
Fully Satisfied
1 April 2011Delivered on: 12 April 2011
Satisfied on: 26 November 2015
Persons entitled: Fordwat Limited (The Security Trustee) as Trustee for the Secured Parties

Classification: A security confirmation and supplemental deed
Secured details: All monies due or to become due from the obligors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The debenture and the finance documents remain in full force and effect, save only as set out in the supplemental deed and the debenture continues to secure all liabilities which are expressed to be secured by them, as varied by the supplemental deed. See image for full details.
Fully Satisfied
13 July 2010Delivered on: 26 July 2010
Satisfied on: 26 November 2015
Persons entitled: Fordwat Limited (The Security Trustee) as Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 February 2010Delivered on: 8 March 2010
Satisfied on: 27 July 2010
Persons entitled: Fordwat Limited

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 September 2009Delivered on: 13 October 2009
Satisfied on: 20 January 2011
Persons entitled: Valley Grown Salads Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or watford leisure PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 August 1954Delivered on: 18 August 1954
Satisfied on: 12 July 2001
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £1900 and any other moneys due etc (not being moneys secured by a mortgage of other property).
Particulars: Plot 40, rutherford way, bushey, herts. Together with the dwelling house erected thereon.
Fully Satisfied
3 January 2001Delivered on: 6 January 2001
Satisfied on: 15 July 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a adi skywall video screen s/n SKY001.
Fully Satisfied
26 April 1997Delivered on: 15 May 1997
Satisfied on: 15 July 2008
Persons entitled: Shelfco (No. 1331) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter of even date.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 August 1980Delivered on: 1 September 1980
Satisfied on: 12 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 85 vicarage road watford herts.
Fully Satisfied
19 January 1950Delivered on: 3 February 1950
Satisfied on: 12 July 2001
Persons entitled: W Lawton

Classification: Legal charge
Secured details: £1,800.
Particulars: 42 king georges avenue, watford, herts.
Fully Satisfied
17 May 1978Delivered on: 5 June 1978
Satisfied on: 12 July 2001
Persons entitled: The Football Association Limited

Classification: Mortgage
Secured details: £9,660.
Particulars: 9 chesham way, watford, herts.
Fully Satisfied
14 March 1972Delivered on: 22 March 1972
Satisfied on: 12 July 2001
Persons entitled: The Football Association LTD

Classification: Legal charge
Secured details: £5,000.
Particulars: 11 herkomer close bushey herts.
Fully Satisfied
3 April 1970Delivered on: 8 April 1970
Satisfied on: 12 July 2001
Persons entitled: Berkhamsted Permanent Building Society

Classification: Legal charge
Secured details: £4500.
Particulars: 67 lemonfield drive, garston, watford, herts.
Fully Satisfied
22 January 1970Delivered on: 27 January 1970
Satisfied on: 12 July 2001
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: £4,000 & further advances.
Particulars: No. 20, sycamore road, croxley green, hertford.
Fully Satisfied
26 March 1969Delivered on: 11 April 1969
Satisfied on: 12 July 2001
Persons entitled: Berkhamsted District Permanent Building Society

Classification: Legal charge
Secured details: £4000.
Particulars: 788 st. Albans rd, watford, herts.
Fully Satisfied
17 May 1968Delivered on: 31 May 1968
Satisfied on: 12 July 2001
Persons entitled: Berkhamsted District Permanent Building Society

Classification: Legal charge
Secured details: £4000.
Particulars: 23 follett drive, abbots langley herts.
Fully Satisfied
9 August 1967Delivered on: 14 August 1967
Satisfied on: 12 July 2001
Persons entitled: Hemel Hempstead Building Society

Classification: Legal charge
Secured details: £4000 & all other monies due etc.
Particulars: 445 north western avenue watford herts.
Fully Satisfied
21 December 1965Delivered on: 4 January 1966
Satisfied on: 12 July 2001
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £4000 & all monies due etc not being monies secured by a mortgage of other property.
Particulars: Plot 13 coombe cottage northchurch berkhamsted herts with dwellinghouse erected thereon.
Fully Satisfied
22 January 1965Delivered on: 11 February 1965
Satisfied on: 12 July 2001
Persons entitled: The Borough of Watford

Classification: Legal charge
Secured details: £4,500.
Particulars: 148, hillcroft crescent oxley watford herts.
Fully Satisfied
3 February 1964Delivered on: 5 February 1964
Satisfied on: 12 July 2001
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: £3,500 and any other moneys due etc not being money secured by a mortgage of other property.
Particulars: 29, evans avenue, watford, herts. With all buildings erected thereon.
Fully Satisfied
9 April 1987Delivered on: 28 April 1987
Satisfied on: 2 May 1990
Persons entitled: Manufacturers Hanover Finance Limited

Classification: Loan agreement and charge
Secured details: £250,000 and all other moneys due or to become due from the company to the chargee under the terms of the loan agreement & charge.
Particulars: First fixed charge over the balance for the time being standing to the credit of the cash collateral account maintained by the company with manufacturers hanover trust company. (For full details please see form 395 ref: M23/23APR/of).
Fully Satisfied
25 May 2023Delivered on: 25 May 2023
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 February 2023Delivered on: 3 February 2023
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
15 November 2022Delivered on: 18 November 2022
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
11 October 2022Delivered on: 14 October 2022
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
11 October 2022Delivered on: 14 October 2022
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
11 October 2022Delivered on: 14 October 2022
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
29 September 2022Delivered on: 3 October 2022
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
11 July 2022Delivered on: 19 July 2022
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
15 March 2022Delivered on: 17 March 2022
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
4 November 2021Delivered on: 12 November 2021
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Particulars: The vicarage road stadium, watford WD18 0ER registered at the land registry under title number HD404870 and certain other land and intellectual property as described in the instrument.
Outstanding
30 September 2021Delivered on: 20 October 2021
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
20 May 2021Delivered on: 3 June 2021
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Particulars: None.
Outstanding
25 March 2021Delivered on: 6 April 2021
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
25 March 2021Delivered on: 6 April 2021
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
13 July 2020Delivered on: 23 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 September 2019Delivered on: 16 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 9 January 2019
Persons entitled: Xxiii Capital E Limited

Classification: A registered charge
Particulars: Vicarage road stadium, vicarage road, watford, hertfordshire WD18 0RE as registered at the land registry under title numbers HD404870, HD473782, and HD480187.
Outstanding
21 December 2018Delivered on: 7 January 2019
Persons entitled: Hornets Investments Limited

Classification: A registered charge
Outstanding
3 October 2018Delivered on: 15 October 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
3 October 2018Delivered on: 15 October 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 December 2017Delivered on: 18 December 2017
Persons entitled: Macquarie Bank Limited, London Branch

Classification: A registered charge
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Hornets Investments Limited

Classification: A registered charge
Outstanding
7 April 2016Delivered on: 11 April 2016
Persons entitled: Xxiii Capital Limited

Classification: A registered charge
Particulars: Vicarage road stadium, vicarage road, watford, hertfordshire, WD18 0RE.
Outstanding
23 May 2008Delivered on: 29 May 2008
Persons entitled: Hillview (Watford) Limited

Classification: Rent deposit deed
Secured details: £10,183.33 due or to become due from the company to the chargee.
Particulars: The deposit and deposit balance see image for full details.
Outstanding
26 October 2007Delivered on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Assignment of payments
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the payments and the rights to sue or take action in respect of any non payment of the payments,. See the mortgage charge document for full details.
Outstanding
21 May 2007Delivered on: 25 May 2007
Persons entitled: Wolsey Park Trustee Limited in Its Capacity as Trustee of the Wolsey Park Unit Trust and Wolseypark Nominee Limited in Its Capacity as Nomineeof the Trustee of the Wolsey Park Unit Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance being the balance from time to time standing to the credit of the deposit account in which £100,826.25 has been paid into. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 6 July 2005
Persons entitled: Watford Fc's Community Sports and Education Trust

Classification: Legal charge
Secured details: £669,000 and all other monies due or to become due.
Particulars: Vicarage road stadium, watford t/no HD404870.
Outstanding
10 September 2004Delivered on: 14 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a vicarage road stadium, viacarage road, watford t/no HD404870 and l/h property k/a vicarage road stadium, viacarage road, watford t/no HD410503.
Outstanding
4 January 2003Delivered on: 15 January 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or watford leisure PLC 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.
Outstanding

Filing History

25 May 2023Registration of charge 001041940056, created on 25 May 2023 (18 pages)
31 March 2023Full accounts made up to 30 June 2022 (47 pages)
3 February 2023Registration of charge 001041940055, created on 2 February 2023 (26 pages)
23 January 2023Confirmation statement made on 18 January 2023 with updates (9 pages)
20 December 2022Satisfaction of charge 001041940043 in full (1 page)
20 December 2022Satisfaction of charge 001041940044 in full (1 page)
20 December 2022Satisfaction of charge 001041940046 in full (1 page)
20 December 2022Satisfaction of charge 001041940045 in full (1 page)
18 November 2022Registration of charge 001041940054, created on 15 November 2022 (27 pages)
14 October 2022Registration of charge 001041940052, created on 11 October 2022 (26 pages)
14 October 2022Registration of charge 001041940053, created on 11 October 2022 (26 pages)
14 October 2022Registration of charge 001041940051, created on 11 October 2022 (26 pages)
3 October 2022Registration of charge 001041940050, created on 29 September 2022 (9 pages)
14 September 2022Memorandum and Articles of Association (19 pages)
14 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 July 2022Registration of charge 001041940049, created on 11 July 2022 (26 pages)
7 April 2022Full accounts made up to 30 June 2021 (45 pages)
17 March 2022Registration of charge 001041940048, created on 15 March 2022 (26 pages)
24 January 2022Confirmation statement made on 18 January 2022 with updates (7 pages)
12 November 2021Registration of charge 001041940047, created on 4 November 2021 (38 pages)
8 November 2021Satisfaction of charge 26 in full (1 page)
3 November 2021Satisfaction of charge 24 in full (1 page)
2 November 2021Satisfaction of charge 28 in full (1 page)
2 November 2021Satisfaction of charge 001041940042 in full (1 page)
2 November 2021Satisfaction of charge 001041940041 in full (1 page)
27 October 2021Satisfaction of charge 23 in full (1 page)
26 October 2021Part of the property or undertaking has been released from charge 001041940042 (1 page)
26 October 2021Part of the property or undertaking has been released from charge 001041940041 (1 page)
26 October 2021Part of the property or undertaking has been released from charge 28 (2 pages)
26 October 2021Part of the property or undertaking has been released from charge 24 (2 pages)
21 October 2021Part of the property or undertaking has been released from charge 23 (2 pages)
20 October 2021Registration of charge 001041940046, created on 30 September 2021 (26 pages)
29 September 2021Satisfaction of charge 001041940034 in full (1 page)
11 July 2021Full accounts made up to 30 June 2020 (43 pages)
3 June 2021Registration of charge 001041940045, created on 20 May 2021 (29 pages)
22 April 2021Satisfaction of charge 001041940037 in full (1 page)
22 April 2021Satisfaction of charge 001041940038 in full (1 page)
6 April 2021Registration of charge 001041940043, created on 25 March 2021 (23 pages)
6 April 2021Registration of charge 001041940044, created on 25 March 2021 (29 pages)
4 February 2021Confirmation statement made on 18 January 2021 with updates (8 pages)
23 July 2020Registration of charge 001041940042, created on 13 July 2020 (29 pages)
28 February 2020Full accounts made up to 30 June 2019 (40 pages)
22 January 2020Confirmation statement made on 18 January 2020 with updates (9 pages)
25 September 2019Satisfaction of charge 001041940040 in full (4 pages)
25 September 2019Satisfaction of charge 001041940039 in full (4 pages)
16 September 2019Registration of charge 001041940041, created on 11 September 2019 (30 pages)
14 May 2019Director's details changed for Mr Scott Ian Duxbury on 14 May 2019 (2 pages)
12 March 2019Full accounts made up to 30 June 2018 (38 pages)
31 January 2019Confirmation statement made on 18 January 2019 with updates (8 pages)
9 January 2019Registration of charge 001041940040, created on 21 December 2018 (27 pages)
7 January 2019Registration of charge 001041940039, created on 21 December 2018 (24 pages)
3 January 2019Satisfaction of charge 001041940036 in full (1 page)
15 October 2018Registration of charge 001041940038, created on 3 October 2018 (32 pages)
15 October 2018Registration of charge 001041940037, created on 3 October 2018 (23 pages)
8 August 2018Director's details changed for David Bernard Fransen on 7 August 2018 (2 pages)
7 March 2018Full accounts made up to 30 June 2017 (40 pages)
25 January 2018Confirmation statement made on 18 January 2018 with updates (7 pages)
25 January 2018Confirmation statement made on 18 January 2018 with updates (7 pages)
18 December 2017Registration of charge 001041940036, created on 5 December 2017 (14 pages)
18 December 2017Registration of charge 001041940036, created on 5 December 2017 (14 pages)
16 March 2017Full accounts made up to 30 June 2016 (34 pages)
16 March 2017Full accounts made up to 30 June 2016 (34 pages)
16 February 2017Confirmation statement made on 18 January 2017 with updates (38 pages)
16 February 2017Confirmation statement made on 18 January 2017 with updates (38 pages)
4 November 2016Termination of appointment of Raffaele Felice Giulio Riva as a director on 2 November 2016 (1 page)
4 November 2016Termination of appointment of Raffaele Felice Giulio Riva as a director on 2 November 2016 (1 page)
4 August 2016Registration of charge 001041940035, created on 1 August 2016 (29 pages)
4 August 2016Registration of charge 001041940035, created on 1 August 2016 (29 pages)
11 April 2016Registration of charge 001041940034, created on 7 April 2016 (28 pages)
11 April 2016Registration of charge 001041940034, created on 7 April 2016 (28 pages)
1 April 2016Satisfaction of charge 29 in full (1 page)
1 April 2016Satisfaction of charge 27 in full (1 page)
1 April 2016Satisfaction of charge 29 in full (1 page)
1 April 2016Satisfaction of charge 27 in full (1 page)
11 March 2016Annual return made up to 18 January 2016. List of shareholders has changed
Statement of capital on 2016-03-11
  • GBP 1,072,852
(19 pages)
11 March 2016Annual return made up to 18 January 2016. List of shareholders has changed
Statement of capital on 2016-03-11
  • GBP 1,072,852
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(19 pages)
12 December 2015Full accounts made up to 30 June 2015 (29 pages)
12 December 2015Full accounts made up to 30 June 2015 (29 pages)
26 November 2015Satisfaction of charge 32 in full (4 pages)
26 November 2015Satisfaction of charge 33 in full (4 pages)
26 November 2015Satisfaction of charge 33 in full (4 pages)
26 November 2015Satisfaction of charge 32 in full (4 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,072,852
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(18 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,072,852
(18 pages)
4 December 2014Full accounts made up to 30 June 2014 (27 pages)
4 December 2014Full accounts made up to 30 June 2014 (27 pages)
5 September 2014Termination of appointment of Gian Luca Nani as a director on 2 September 2014 (1 page)
5 September 2014Termination of appointment of Gian Luca Nani as a director on 2 September 2014 (1 page)
5 September 2014Termination of appointment of Gian Luca Nani as a director on 2 September 2014 (1 page)
29 January 2014Annual return made up to 18 January 2014. List of shareholders has changed
Statement of capital on 2014-01-29
  • GBP 1,072,852
(20 pages)
29 January 2014Annual return made up to 18 January 2014. List of shareholders has changed
Statement of capital on 2014-01-29
  • GBP 1,072,852
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(20 pages)
26 November 2013Full accounts made up to 30 June 2013 (28 pages)
26 November 2013Full accounts made up to 30 June 2013 (28 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(43 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (43 pages)
17 December 2012Full accounts made up to 30 June 2012 (28 pages)
17 December 2012Full accounts made up to 30 June 2012 (28 pages)
8 October 2012Memorandum and Articles of Association (19 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2012Appointment of Mr Raffaele Riva as a director (3 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2012Appointment of Mr Raffaele Riva as a director (3 pages)
8 October 2012Memorandum and Articles of Association (19 pages)
14 September 2012Auditors resignation (1 page)
14 September 2012Auditors resignation (1 page)
31 August 2012Appointment of Gian Luca Nani as a director (3 pages)
31 August 2012Appointment of Mr Scott Ian Duxbury as a director (3 pages)
31 August 2012Appointment of Mr Scott Ian Duxbury as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/02/2020 under section 1088 of the Companies Act 2006
(3 pages)
31 August 2012Appointment of Gian Luca Nani as a director (3 pages)
12 July 2012Termination of appointment of Laurence Bassini as a director (2 pages)
12 July 2012Termination of appointment of Laurence Bassini as a director (2 pages)
15 June 2012Termination of appointment of Graham Taylor as a director (2 pages)
15 June 2012Termination of appointment of Graham Taylor as a director (2 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (57 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (57 pages)
21 December 2011Full accounts made up to 30 June 2011 (29 pages)
21 December 2011Full accounts made up to 30 June 2011 (29 pages)
20 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 1,203
(4 pages)
20 December 2011Change of share class name or designation (2 pages)
20 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 1,203
(4 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
20 December 2011Change of share class name or designation (2 pages)
5 September 2011Appointment of Mr. Laurence Bassini as a director (3 pages)
5 September 2011Appointment of Mr. Laurence Bassini as a director (3 pages)
25 August 2011Section 519 (1 page)
25 August 2011Section 519 (1 page)
16 June 2011Termination of appointment of Julian Winter as a director (2 pages)
16 June 2011Termination of appointment of Julian Winter as a director (2 pages)
15 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 32 (3 pages)
15 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 23 (3 pages)
15 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 24 (3 pages)
15 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 32 (3 pages)
15 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 23 (3 pages)
15 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 24 (3 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 33 (7 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 33 (7 pages)
3 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (56 pages)
3 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (56 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
12 January 2011Memorandum and Articles of Association (18 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 January 2011Memorandum and Articles of Association (18 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 November 2010Full accounts made up to 30 June 2010 (28 pages)
30 November 2010Full accounts made up to 30 June 2010 (28 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 32 (12 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 32 (12 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 31 (11 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 31 (11 pages)
24 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (56 pages)
24 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (56 pages)
12 January 2010TM01 resignation christopher james norton (2 pages)
12 January 2010Termination of appointment of Robin Williams as a director (2 pages)
12 January 2010Termination of appointment of Giacomo Russo as a director (2 pages)
12 January 2010Termination of appointment of Christopher Norton as a director (2 pages)
12 January 2010Termination of appointment of Christopher Norton as a director (2 pages)
12 January 2010TM01 resignation christopher james norton (2 pages)
12 January 2010Termination of appointment of Vincenzo Russo as a director (2 pages)
12 January 2010Termination of appointment of Giacomo Russo as a director (2 pages)
12 January 2010Termination of appointment of Robin Williams as a director (2 pages)
12 January 2010Termination of appointment of Vincenzo Russo as a director (2 pages)
12 January 2010TM01 resignation christopher james norton (2 pages)
12 January 2010TM01 resignation christopher james norton (2 pages)
3 January 2010Full accounts made up to 30 June 2009 (27 pages)
3 January 2010Full accounts made up to 30 June 2009 (27 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 30 (7 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 30 (7 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 April 2009Director appointed christopher james norton logged form (2 pages)
14 April 2009Director appointed christopher james norton logged form (2 pages)
30 March 2009Director appointed david bernard fransen (2 pages)
30 March 2009Director appointed christopher james norton logged form (2 pages)
30 March 2009Director appointed christopher james norton (2 pages)
30 March 2009Director appointed christopher james norton logged form (2 pages)
30 March 2009Director appointed robin rundle williams (2 pages)
30 March 2009Director appointed david bernard fransen (2 pages)
30 March 2009Director appointed robin rundle williams (2 pages)
30 March 2009Director appointed christopher james norton (2 pages)
11 March 2009Return made up to 18/01/09; full list of members (45 pages)
11 March 2009Return made up to 18/01/09; full list of members (45 pages)
2 March 2009Appointment terminated director andrew wilson (1 page)
2 March 2009Appointment terminated director andrew wilson (1 page)
16 February 2009Director appointed giacomo russo (2 pages)
16 February 2009Director appointed giacomo russo (2 pages)
16 February 2009Director appointed graham taylor (2 pages)
16 February 2009Director appointed vincenzo russo (2 pages)
16 February 2009Director appointed professor stuart read timperley (2 pages)
16 February 2009Director appointed professor stuart read timperley (2 pages)
16 February 2009Director appointed graham taylor (2 pages)
16 February 2009Director appointed vincenzo russo (2 pages)
7 January 2009Director appointed julian winter (2 pages)
7 January 2009Director appointed julian winter (2 pages)
29 December 2008Appointment terminated director mark ashton (1 page)
29 December 2008Appointment terminated director mark ashton (1 page)
22 December 2008Appointment terminated director graham simpson (1 page)
22 December 2008Appointment terminated director graham simpson (1 page)
21 December 2008Full accounts made up to 30 June 2008 (26 pages)
21 December 2008Full accounts made up to 30 June 2008 (26 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
3 April 2008Return made up to 18/01/08; change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
3 April 2008Return made up to 18/01/08; change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
21 January 2008Memorandum and Articles of Association (18 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Memorandum and Articles of Association (18 pages)
16 January 2008Full accounts made up to 30 June 2007 (26 pages)
16 January 2008Full accounts made up to 30 June 2007 (26 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
18 February 2007Return made up to 18/01/07; full list of members (12 pages)
18 February 2007Return made up to 18/01/07; full list of members (12 pages)
20 January 2007Memorandum and Articles of Association (19 pages)
20 January 2007Full accounts made up to 30 June 2006 (25 pages)
20 January 2007Memorandum and Articles of Association (19 pages)
20 January 2007Full accounts made up to 30 June 2006 (25 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
9 February 2006Return made up to 18/01/06; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 February 2006Return made up to 18/01/06; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 January 2006Full accounts made up to 30 June 2005 (22 pages)
19 January 2006Full accounts made up to 30 June 2005 (22 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
12 July 2005Amended full accounts made up to 30 June 2004 (24 pages)
12 July 2005Amended full accounts made up to 30 June 2004 (24 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
28 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 January 2005Full accounts made up to 30 June 2004 (24 pages)
28 January 2005Full accounts made up to 30 June 2004 (24 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
17 March 2004Memorandum and Articles of Association (18 pages)
17 March 2004Memorandum and Articles of Association (18 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(118 pages)
1 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(118 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
16 January 2004Full accounts made up to 30 June 2003 (23 pages)
16 January 2004Full accounts made up to 30 June 2003 (23 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
11 April 2003Return made up to 18/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 April 2003Return made up to 18/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003Memorandum and Articles of Association (16 pages)
21 January 2003Memorandum and Articles of Association (16 pages)
15 January 2003Particulars of mortgage/charge (4 pages)
15 January 2003Particulars of mortgage/charge (4 pages)
23 December 2002Full accounts made up to 30 June 2002 (21 pages)
23 December 2002Full accounts made up to 30 June 2002 (21 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
28 January 2002Return made up to 18/01/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2002Return made up to 18/01/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 December 2001Full accounts made up to 30 June 2001 (21 pages)
28 December 2001Full accounts made up to 30 June 2001 (21 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Full accounts made up to 30 June 2000 (20 pages)
28 February 2001Full accounts made up to 30 June 2000 (20 pages)
21 February 2001Return made up to 18/01/01; no change of members (9 pages)
21 February 2001Return made up to 18/01/01; no change of members (9 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
18 February 2000Return made up to 18/01/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/02/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2000Return made up to 18/01/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/02/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
14 December 1999Full accounts made up to 30 June 1999 (20 pages)
14 December 1999Full accounts made up to 30 June 1999 (20 pages)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
12 March 1999Return made up to 18/01/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 1999Return made up to 18/01/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 1999Full accounts made up to 30 June 1998 (20 pages)
6 February 1999Memorandum and Articles of Association (14 pages)
6 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 February 1999Memorandum and Articles of Association (14 pages)
6 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 February 1999Full accounts made up to 30 June 1998 (20 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
18 February 1998Return made up to 18/01/98; bulk list available separately (7 pages)
18 February 1998Return made up to 18/01/98; bulk list available separately (7 pages)
30 December 1997Full accounts made up to 30 June 1997 (19 pages)
30 December 1997Full accounts made up to 30 June 1997 (19 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
20 March 1997Full accounts made up to 30 June 1996 (24 pages)
20 March 1997Full accounts made up to 30 June 1996 (24 pages)
19 February 1997Return made up to 18/01/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 1997Return made up to 18/01/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
11 March 1996Full accounts made up to 30 June 1995 (24 pages)
11 March 1996Full accounts made up to 30 June 1995 (24 pages)
16 February 1996Return made up to 18/01/96; bulk list available separately (10 pages)
16 February 1996Return made up to 18/01/96; bulk list available separately (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (150 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (149 pages)
22 December 1993Full accounts made up to 30 June 1993 (23 pages)
5 January 1991Declaration of satisfaction of mortgage/charge (1 page)
5 January 1991Declaration of satisfaction of mortgage/charge (1 page)
2 May 1990Declaration of satisfaction of mortgage/charge (1 page)
2 May 1990Declaration of satisfaction of mortgage/charge (1 page)
11 April 1989Accounts made up to 31 May 1988 (17 pages)
11 April 1989Full accounts made up to 31 May 1988 (17 pages)
28 April 1987Particulars of mortgage/charge (4 pages)
28 April 1987Particulars of mortgage/charge (4 pages)
25 March 1987Full accounts made up to 31 May 1986 (18 pages)
25 March 1987Accounts made up to 31 May 1986 (18 pages)
6 February 1985Accounts made up to 31 May 1984 (20 pages)
6 February 1985Accounts made up to 31 May 1984 (20 pages)
22 October 1974Annual return made up to 22/08/74 (4 pages)
22 October 1974Accounts made up to 30 April 2074 (11 pages)
22 July 1909Certificate of incorporation (1 page)
22 July 1909Certificate of incorporation (1 page)
22 July 1909Incorporation (33 pages)
22 July 1909Incorporation (33 pages)