Company NameIlford Golf Club Limited(The)
Company StatusActive
Company Number00106318
CategoryPrivate Limited Company
Incorporation Date8 December 1909(114 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nigel Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(104 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Albatross Lane
Ilford
Essex
IG1 3FL
Director NameMr George Durrant
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(107 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RolePlumber
Country of ResidenceEngland
Correspondence Address1 Albatross Lane
Ilford
Essex
IG1 3FL
Director NameMr Kevin Durrant
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(108 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address1 Albatross Lane
Ilford
Essex
IG1 3FL
Director NameMr Jeff Geddes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(113 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence Address1 Albatross Lane
Ilford
Essex
IG1 3FL
Director NameMr Jamie Cook
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(113 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address1 Albatross Lane
Ilford
Essex
IG1 3FL
Director NameMr Mark Durrant
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(113 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Albatross Lane
Ilford
Essex
IG1 3FL
Director NameMr Jack Biddle
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(114 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleResearch Project Manager
Country of ResidenceEngland
Correspondence Address1 Albatross Lane Albatross Lane
Ilford
IG1 3FL
Director NameMr Chris Dietz
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(114 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleRoofing Consultant
Country of ResidenceEngland
Correspondence Address1 Albatross Lane Albatross Lane
Ilford
IG1 3FL
Secretary NameMrs Carly Anne Durrant
StatusCurrent
Appointed22 March 2024(114 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressFlat 5 Matlock House Dartfields
Harold Hill
Romford
Essex
RM3 8YT
Director NameMr Matthew Simon Bayford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(82 years after company formation)
Appointment Duration2 years (resigned 16 December 1993)
RolePostman
Correspondence Address297 Wanstead Park Road
Ilford
Essex
IG1 3TR
Director NameRonald Charles Downs
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(82 years after company formation)
Appointment Duration7 years (resigned 17 December 1998)
RoleRetired
Correspondence Address5 Alderton Close
Loughton
Essex
IG10 3HQ
Director NameMr Peter Derek Curtis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(82 years after company formation)
Appointment Duration3 years (resigned 15 December 1994)
RoleSales Executive
Correspondence Address12 The Holt
Hainault
Ilford
Essex
IG6 2TB
Secretary NameMr Peter Henry Newson
NationalityBritish
StatusResigned
Appointed14 December 1991(82 years after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 1997)
RoleCompany Director
Correspondence Address55 Bell Common
Epping
Essex
CM16 4DZ
Director NameBradley Clark
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(84 years after company formation)
Appointment Duration5 years (resigned 17 December 1998)
RoleElectrician
Correspondence Address76 Forest View Rd
Walthamstow
London
E17 4EL
Director NameMr Anthony Frederick Cox
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(87 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 2002)
RoleBuilder
Correspondence Address84 Highlands Gardens
Ilford
Essex
IG1 3LD
Director NamePeter Derek Curtis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(87 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 16 December 1999)
RoleSales Manager
Correspondence Address90 Gresham Drive
Chadwell Heath
Romford
Essex
RM6 4TS
Secretary NameFranchot Lynn Kenton Clapp
NationalityBritish
StatusResigned
Appointed30 June 1997(87 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2001)
RoleCompany Director
Correspondence Address12 Glenwood
Broxbourne
Hertfordshire
EN10 7LP
Director NameMr Mark James D'Arcy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(88 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 16 December 1999)
RoleSecurity Consultant
Correspondence Address11 Dellwood Gardens
Ilford
Essex
IG5 0EH
Director NameMr John Buckley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(88 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 12 December 2002)
RoleBanker
Correspondence Address52 Glenwood Gardens
Ilford
Essex
IG2 6XU
Director NameAlan John Atkins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(89 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 11 December 2003)
RoleHeadteacher
Correspondence Address25 Empress Avenue
Ilford
Essex
IG1 3DE
Director NameAlan Graham Bowers
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(89 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 14 December 2000)
RoleRetired Bt Executive
Correspondence Address16 Purley Close
Ilford
Essex
IG5 0TP
Director NameJohn Henry Connor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(91 years after company formation)
Appointment Duration1 year, 12 months (resigned 12 December 2002)
RoleLicensed London Taxi Driver
Correspondence Address5 Ridley Close
Barking
Essex
IG11 9PJ
Secretary NameJohn Alan Pascoe
NationalityBritish
StatusResigned
Appointed15 October 2001(91 years, 11 months after company formation)
Appointment Duration6 months (resigned 18 April 2002)
RoleCompany Director
Correspondence AddressNirvana
Ramsden View Road
Wickford
Essex
SS12 0LD
Secretary NameGary Hutton Smith
NationalityBritish
StatusResigned
Appointed10 June 2002(92 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2003)
RoleCompany Director
Correspondence Address3 Corasway
The Chase
Thundersley
Essex
SS7 3DW
Secretary NameKen Donald Brown
NationalityBritish
StatusResigned
Appointed10 March 2003(93 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address211 Third Avenue
Dagenham
Essex
RM10 9BD
Director NameMr David Michael James Curran
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(94 years after company formation)
Appointment Duration6 years (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLamburna
Manor Road, Abridge
Romford
Essex
RM4 1NH
Secretary NameJanice Ann Pinner
NationalityBritish
StatusResigned
Appointed12 May 2004(94 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2019)
RoleSecretary
Correspondence Address291 Wanstead Park Road
Ilford
Essex
IG1 3TR
Director NameMr John Buckley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(95 years after company formation)
Appointment Duration9 years (resigned 12 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address291,Wanstead Park Road
Ilford
Essex.
IG1 3TR
Director NameMr Tom Costello
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(103 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 11 December 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address291 Wanstead Park Road
Ilford
Essex
IG1 3TR
Director NameMs Julie Dennis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(104 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 September 2017)
RolePractice Nurse
Country of ResidenceEngland
Correspondence Address2 Ivy Cottages, 77 London Road
Abridge
Romford
RM4 1XJ
Director NameMr Kevin Durrant
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(105 years after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 2016)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address291 Wanstead Park Road
Ilford
Essex
IG1 3TR
Director NameMiss Jane Marcia Atwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(105 years after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 2016)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address291 Wanstead Park Road
Ilford
Essex
IG1 3TR
Director NameMr Jack Bulley
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(109 years after company formation)
Appointment Duration4 years, 6 months (resigned 19 June 2023)
RoleGreen Keeper
Country of ResidenceEngland
Correspondence Address1 Albatross Lane
Ilford
Essex
IG1 3FL
Director NameMr Mark Bishop
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(110 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Albatross Lane
Ilford
Essex
IG1 3FL
Secretary NameMrs Susan Gill
StatusResigned
Appointed16 December 2019(110 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2020)
RoleCompany Director
Correspondence Address291 Wanstead Park Road
Ilford
Essex
IG1 3TR

Contact

Websitewww.ilfordgolfclub.com/
Email address[email protected]
Telephone020 85542930
Telephone regionLondon

Location

Registered Address1 Albatross Lane
Ilford
Essex
IG1 3FL

Shareholders

4 at £0.5Tom Costello
1.94%
Ordinary
2 at £0.5Alan Atkins
0.97%
Ordinary
2 at £0.5Alan Brown
0.97%
Ordinary
2 at £0.5Andy Cundy
0.97%
Ordinary
2 at £0.5Arthur Warren
0.97%
Ordinary
2 at £0.5Audrey Gibbard
0.97%
Ordinary
2 at £0.5Barbara Rabbit
0.97%
Ordinary
2 at £0.5Barbarra White
0.97%
Ordinary
2 at £0.5Bill Hearn
0.97%
Ordinary
2 at £0.5Bob Golding
0.97%
Ordinary
2 at £0.5Brenda Pink
0.97%
Ordinary
2 at £0.5Bridget Guckian
0.97%
Ordinary
2 at £0.5Catherine Mcdowell
0.97%
Ordinary
2 at £0.5Charles Finn
0.97%
Ordinary
2 at £0.5Charles Wilson
0.97%
Ordinary
2 at £0.5Colin Rider
0.97%
Ordinary
2 at £0.5Daniel McDonald
0.97%
Ordinary
2 at £0.5Dave Curran
0.97%
Ordinary
2 at £0.5David Nash
0.97%
Ordinary
2 at £0.5Declan Kinsella
0.97%
Ordinary
2 at £0.5Dennis Rabbitt
0.97%
Ordinary
2 at £0.5Derek Diamond
0.97%
Ordinary
2 at £0.5Derek Humphries
0.97%
Ordinary
2 at £0.5Des Rodrigues
0.97%
Ordinary
2 at £0.5Dilip Shah
0.97%
Ordinary
2 at £0.5Don Chandresinghe
0.97%
Ordinary
2 at £0.5Don O'neill
0.97%
Ordinary
2 at £0.5Eric Mooney
0.97%
Ordinary
2 at £0.5Eric Weeks
0.97%
Ordinary
2 at £0.5Frank White
0.97%
Ordinary
2 at £0.5Geoff Allen
0.97%
Ordinary
2 at £0.5Harry Hill
0.97%
Ordinary
2 at £0.5Heather Steel
0.97%
Ordinary
2 at £0.5Ian Joyce
0.97%
Ordinary
2 at £0.5Ian Morgan
0.97%
Ordinary
2 at £0.5J. Donovan
0.97%
Ordinary
2 at £0.5J. Morrison
0.97%
Ordinary
2 at £0.5J. Norden
0.97%
Ordinary
2 at £0.5James Osman
0.97%
Ordinary
2 at £0.5Jane Atwell
0.97%
Ordinary
2 at £0.5Jeff Ball
0.97%
Ordinary
2 at £0.5Jeff Levitt
0.97%
Ordinary
2 at £0.5Jeff Wragg
0.97%
Ordinary
2 at £0.5Jenny Weeks
0.97%
Ordinary
2 at £0.5Jim Faires
0.97%
Ordinary
2 at £0.5Jim Gallagher
0.97%
Ordinary
2 at £0.5Jim Guckian
0.97%
Ordinary
2 at £0.5Jim Madden
0.97%
Ordinary
2 at £0.5John Arbon
0.97%
Ordinary
2 at £0.5John Buckley
0.97%
Ordinary
2 at £0.5John Elliott
0.97%
Ordinary
2 at £0.5John Hayes
0.97%
Ordinary
2 at £0.5John Stewart
0.97%
Ordinary
2 at £0.5John Taplin
0.97%
Ordinary
2 at £0.5Karen Curran
0.97%
Ordinary
2 at £0.5Keith Osborne
0.97%
Ordinary
2 at £0.5Ken Austin
0.97%
Ordinary
2 at £0.5Kirsten Biggs
0.97%
Ordinary
2 at £0.5Leonard Pink
0.97%
Ordinary
2 at £0.5Les Shields
0.97%
Ordinary
2 at £0.5Margaret Mcgilloway
0.97%
Ordinary
2 at £0.5Mark Bishop
0.97%
Ordinary
2 at £0.5Mark Durrant
0.97%
Ordinary
2 at £0.5Mary Buckley
0.97%
Ordinary
2 at £0.5Maura Gallagher
0.97%
Ordinary
2 at £0.5Meena Shah
0.97%
Ordinary
2 at £0.5Michael Goldstein
0.97%
Ordinary
2 at £0.5Michael Hornett
0.97%
Ordinary
2 at £0.5Michael Pinner
0.97%
Ordinary
2 at £0.5Monty Norden
0.97%
Ordinary
2 at £0.5Neil Glover
0.97%
Ordinary
2 at £0.5Nigel Smith
0.97%
Ordinary
2 at £0.5Noreen Hornett
0.97%
Ordinary
2 at £0.5Norman Ruffell
0.97%
Ordinary
2 at £0.5Nuala Heath
0.97%
Ordinary
2 at £0.5Oliver Mcdowell
0.97%
Ordinary
2 at £0.5Paul Richardson
0.97%
Ordinary
2 at £0.5Peter Donkin
0.97%
Ordinary
2 at £0.5Phil Millard
0.97%
Ordinary
2 at £0.5Radha Chandresinghe
0.97%
Ordinary
2 at £0.5Ray Stevens
0.97%
Ordinary
2 at £0.5Reg Lesurf
0.97%
Ordinary
2 at £0.5Richard Cooper
0.97%
Ordinary
2 at £0.5Rodger Wake
0.97%
Ordinary
2 at £0.5Ron Fardell
0.97%
Ordinary
2 at £0.5Ross Eddie
0.97%
Ordinary
2 at £0.5Rowena Kinsella
0.97%
Ordinary
2 at £0.5Roy Graves
0.97%
Ordinary
2 at £0.5Seamus O'donnell
0.97%
Ordinary
2 at £0.5Sheila Fardell
0.97%
Ordinary
2 at £0.5Steve Carter
0.97%
Ordinary
2 at £0.5Steve Gouge
0.97%
Ordinary
2 at £0.5Stuart Curran
0.97%
Ordinary
2 at £0.5Terry Day
0.97%
Ordinary
2 at £0.5Terry Farrell
0.97%
Ordinary
2 at £0.5Tom Kennedy
0.97%
Ordinary
2 at £0.5Tony Davis
0.97%
Ordinary
2 at £0.5Tony Jones
0.97%
Ordinary
2 at £0.5Tracy Lawrence
0.97%
Ordinary
2 at £0.5Vic Greener
0.97%
Ordinary
2 at £0.5William Davidson
0.97%
Ordinary
2 at £0.5Yasar Soyler
0.97%
Ordinary

Financials

Year2014
Net Worth£700,477
Cash£193,075
Current Liabilities£52,107

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

6 February 2009Delivered on: 12 February 2009
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 293 wanstead park road, ilford, essex.
Outstanding
31 March 2008Delivered on: 2 April 2008
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ilford golf club the clubhouse 291 wanstead park wanstead park road ilford essex together with all fixtures and fittings(including trade fixtures and fittings) and the goodwill of the business and all present and future book debts and other debts now and from time to time due or owing. See image for full details.
Outstanding
19 March 2020Delivered on: 7 April 2020
Persons entitled: Masjid-E-Owais-E-Qarni

Classification: A registered charge
Particulars: 291 wanstead park road, ilford, essex IG1 3TR.
Outstanding
20 October 2014Delivered on: 30 October 2014
Persons entitled: Ms Julie Dennis

Classification: A registered charge
Outstanding
2 December 1998Delivered on: 8 December 1998
Satisfied on: 7 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 211 wanstead park road ilford essex t/no: NGL54318. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 January 1994Delivered on: 18 January 1994
Satisfied on: 7 February 2008
Persons entitled: Greene King PLC

Classification: Loan agreement and legal charge
Secured details: £80,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 287, 289, 291, and 293 wanstead park road ilford essex.
Fully Satisfied
7 October 1975Delivered on: 8 October 1975
Satisfied on: 19 March 1994
Persons entitled: Truman Limited.

Classification: Legal charge
Secured details: £10,000 and all other monies that may become only by the company to the chargee on account current or stated for good supplied or otherwise.
Particulars: 287, 289, 291 & 293 wanstead park road ilford essex and goodwill.
Fully Satisfied
12 October 1967Delivered on: 30 October 1967
Satisfied on: 19 March 1994
Persons entitled: London & Essex Building Society

Classification: Legal charge
Secured details: £4000.
Particulars: 211 wanstead park road ilford, redbridge.
Fully Satisfied
27 November 1963Delivered on: 9 December 1963
Satisfied on: 19 March 1994
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 287-293 (odds) wanstead park road, ilford.
Fully Satisfied
23 May 1935Delivered on: 11 June 1935
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys etc.
Particulars: Freehold: no 293 wanstead park road, ilford, essex & all fixtures.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 June 2020Termination of appointment of Susan Gill as a director on 31 May 2020 (1 page)
9 June 2020Termination of appointment of Susan Gill as a secretary on 31 May 2020 (1 page)
18 May 2020Second filing for the termination of Janice Ann Pinner as a secretary (5 pages)
7 April 2020Registration of charge 001063180011, created on 19 March 2020 (9 pages)
27 March 2020Satisfaction of charge 8 in full (4 pages)
28 February 2020Appointment of Mr Mark Bishop as a director on 13 December 2019 (2 pages)
28 February 2020Termination of appointment of Seamus O'donnell as a director on 13 December 2019 (1 page)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 December 2019Termination of appointment of Janice Ann Pinner as a secretary on 16 December 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 18/05/2020
(2 pages)
20 December 2019Appointment of Mrs Susan Gill as a secretary on 16 December 2019 (2 pages)
14 June 2019Termination of appointment of Mark Durrant as a director on 10 June 2019 (1 page)
27 December 2018Confirmation statement made on 20 December 2018 with updates (10 pages)
19 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
11 December 2018Appointment of Ms Susan Gill as a director on 7 December 2018 (2 pages)
11 December 2018Appointment of Mr Jack Bulley as a director on 7 December 2018 (2 pages)
3 August 2018Satisfaction of charge 001063180010 in full (4 pages)
16 March 2018Termination of appointment of Frank O'donnell as a director on 14 March 2018 (1 page)
9 March 2018Notification of a person with significant control statement (2 pages)
9 March 2018Appointment of Mr Kevin Durrant as a director on 1 March 2018 (2 pages)
5 January 2018Termination of appointment of James Osman as a director on 20 December 2017 (1 page)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
13 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
13 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
25 September 2017Termination of appointment of Mark Bishop as a director on 12 September 2017 (1 page)
25 September 2017Appointment of Mr John Gerald Mullan as a director on 12 September 2017 (2 pages)
25 September 2017Appointment of Mr John Gerald Mullan as a director on 12 September 2017 (2 pages)
25 September 2017Cessation of Julie Dennis as a person with significant control on 12 September 2017 (1 page)
25 September 2017Termination of appointment of Julie Dennis as a director on 12 September 2017 (1 page)
25 September 2017Termination of appointment of Julie Dennis as a director on 12 September 2017 (1 page)
25 September 2017Termination of appointment of Mark Bishop as a director on 12 September 2017 (1 page)
25 September 2017Termination of appointment of Kieran O'brien as a director on 12 September 2017 (1 page)
25 September 2017Appointment of Mr George Durrant as a director on 12 September 2017 (2 pages)
25 September 2017Appointment of Mr George Durrant as a director on 12 September 2017 (2 pages)
25 September 2017Termination of appointment of Kieran O'brien as a director on 12 September 2017 (1 page)
25 September 2017Cessation of Julie Dennis as a person with significant control on 12 September 2017 (1 page)
31 December 2016Confirmation statement made on 20 December 2016 with updates (12 pages)
31 December 2016Confirmation statement made on 20 December 2016 with updates (12 pages)
30 December 2016Appointment of Mr Mark Durrant as a director on 19 December 2016 (2 pages)
30 December 2016Appointment of Mr Mark Durrant as a director on 19 December 2016 (2 pages)
16 December 2016Appointment of Mr Frank O'donnell as a director on 9 December 2016 (2 pages)
16 December 2016Termination of appointment of Jane Marcia Atwell as a director on 9 December 2016 (1 page)
16 December 2016Termination of appointment of Kevin Durrant as a director on 9 December 2016 (1 page)
16 December 2016Appointment of Mr James Osman as a director on 9 December 2016 (2 pages)
16 December 2016Termination of appointment of Jane Marcia Atwell as a director on 9 December 2016 (1 page)
16 December 2016Termination of appointment of Kevin Durrant as a director on 9 December 2016 (1 page)
16 December 2016Appointment of Mr James Osman as a director on 9 December 2016 (2 pages)
16 December 2016Appointment of Mr Frank O'donnell as a director on 9 December 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 February 2016Termination of appointment of Ronald Fardell as a director on 1 February 2016 (1 page)
13 February 2016Termination of appointment of Ronald Fardell as a director on 1 February 2016 (1 page)
13 January 2016Appointment of Mr Victor Greener as a director on 11 December 2015 (2 pages)
13 January 2016Appointment of Mr Victor Greener as a director on 11 December 2015 (2 pages)
12 January 2016Termination of appointment of Dilipkumar Shah as a director on 11 December 2015 (1 page)
12 January 2016Termination of appointment of Neil Richard Glover as a director on 11 December 2015 (1 page)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 103
(17 pages)
12 January 2016Termination of appointment of Neil Richard Glover as a director on 11 December 2015 (1 page)
12 January 2016Termination of appointment of Dilipkumar Shah as a director on 11 December 2015 (1 page)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 103
(17 pages)
12 January 2016Termination of appointment of Jim Gallagher as a director on 11 December 2015 (1 page)
12 January 2016Appointment of Mr Kieran O'brien as a director on 11 December 2015 (2 pages)
12 January 2016Appointment of Mr Kieran O'brien as a director on 11 December 2015 (2 pages)
12 January 2016Termination of appointment of Jim Gallagher as a director on 11 December 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 February 2015Appointment of Mr Jim Gallagher as a director on 11 December 2014 (2 pages)
5 February 2015Appointment of Mr Jim Gallagher as a director on 11 December 2014 (2 pages)
30 January 2015Termination of appointment of Tom Costello as a director on 11 December 2014 (1 page)
30 January 2015Termination of appointment of Declan Kinsella as a director on 1 March 2014 (1 page)
30 January 2015Termination of appointment of Ian Morgan as a director on 11 December 2014 (1 page)
30 January 2015Appointment of Mr Mark Bishop as a director on 11 December 2014 (2 pages)
30 January 2015Appointment of Mr Mark Bishop as a director on 11 December 2014 (2 pages)
30 January 2015Appointment of Mr Seamus O'donnell as a director on 11 December 2014 (2 pages)
30 January 2015Appointment of Mr Kevin Durrant as a director on 11 December 2014 (2 pages)
30 January 2015Termination of appointment of Tom Costello as a director on 11 December 2014 (1 page)
30 January 2015Termination of appointment of Declan Kinsella as a director on 1 March 2014 (1 page)
30 January 2015Termination of appointment of Ian Morgan as a director on 11 December 2014 (1 page)
30 January 2015Appointment of Mr Kevin Durrant as a director on 11 December 2014 (2 pages)
30 January 2015Appointment of Miss Jane Marcia Atwell as a director on 11 December 2014 (2 pages)
30 January 2015Appointment of Mr Seamus O'donnell as a director on 11 December 2014 (2 pages)
30 January 2015Appointment of Miss Jane Marcia Atwell as a director on 11 December 2014 (2 pages)
30 January 2015Termination of appointment of Declan Kinsella as a director on 1 March 2014 (1 page)
13 January 2015Registered office address changed from 291 Wanstead Park Road Ilford Essex IG1 3TR to 291 Wanstead Park Road Ilford Essex IG1 3TR on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 291 Wanstead Park Road Ilford Essex IG1 3TR to 291 Wanstead Park Road Ilford Essex IG1 3TR on 13 January 2015 (1 page)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 160
(17 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 160
(17 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 October 2014Registration of charge 001063180010, created on 20 October 2014 (14 pages)
30 October 2014Registration of charge 001063180010, created on 20 October 2014 (14 pages)
10 March 2014Appointment of Mr Ian Morgan as a director (2 pages)
10 March 2014Termination of appointment of Paul Richardson as a director (1 page)
10 March 2014Termination of appointment of John Hayes as a director (1 page)
10 March 2014Appointment of Mr Nigel Smith as a director (2 pages)
10 March 2014Termination of appointment of Paul Richardson as a director (1 page)
10 March 2014Termination of appointment of John Hayes as a director (1 page)
10 March 2014Appointment of Mr Nigel Smith as a director (2 pages)
10 March 2014Appointment of Mr Ian Morgan as a director (2 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 162
(19 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 162
(19 pages)
14 January 2014Termination of appointment of David Curran as a director (1 page)
14 January 2014Termination of appointment of John Buckley as a director (1 page)
14 January 2014Termination of appointment of David Curran as a director (1 page)
14 January 2014Appointment of Miss Julie Dennis as a director (2 pages)
14 January 2014Termination of appointment of John Buckley as a director (1 page)
14 January 2014Termination of appointment of Jim Gallagher as a director (1 page)
14 January 2014Appointment of Mr Dilip Shah as a director (2 pages)
14 January 2014Appointment of Mr Dilip Shah as a director (2 pages)
14 January 2014Appointment of Miss Julie Dennis as a director (2 pages)
14 January 2014Termination of appointment of Jim Gallagher as a director (1 page)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 December 2012Appointment of Mr Neil Richard Glover as a director (2 pages)
21 December 2012Appointment of Mr Neil Richard Glover as a director (2 pages)
21 December 2012Appointment of Mr Tom Costello as a director (2 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (19 pages)
21 December 2012Appointment of Mr Tom Costello as a director (2 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (19 pages)
21 December 2012Appointment of Mr Jim Gallagher as a director (2 pages)
21 December 2012Appointment of Mr Jim Gallagher as a director (2 pages)
20 December 2012Termination of appointment of James Osman as a director (1 page)
20 December 2012Termination of appointment of James Osman as a director (1 page)
20 December 2012Termination of appointment of Ian Morgan as a director (1 page)
20 December 2012Appointment of Mr Paul Richardson as a director (2 pages)
20 December 2012Appointment of Mr Paul Richardson as a director (2 pages)
20 December 2012Termination of appointment of Ian Morgan as a director (1 page)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (24 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (24 pages)
15 December 2011Termination of appointment of Justin Richards as a director (1 page)
15 December 2011Termination of appointment of Justin Richards as a director (1 page)
14 December 2011Appointment of Mr Declan Kinsella as a director (2 pages)
14 December 2011Termination of appointment of Neil Glover as a director (1 page)
14 December 2011Termination of appointment of John Stewart as a director (1 page)
14 December 2011Appointment of Mr Ronald Fardell as a director (2 pages)
14 December 2011Appointment of Mr Declan Kinsella as a director (2 pages)
14 December 2011Termination of appointment of John Stewart as a director (1 page)
14 December 2011Termination of appointment of Justin Richards as a director (1 page)
14 December 2011Appointment of Mr Ronald Fardell as a director (2 pages)
14 December 2011Termination of appointment of Neil Glover as a director (1 page)
14 December 2011Termination of appointment of Justin Richards as a director (1 page)
10 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (25 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (25 pages)
22 December 2010Appointment of Mr David Michael James Curran as a director (2 pages)
22 December 2010Appointment of Mr David Michael James Curran as a director (2 pages)
22 December 2010Appointment of Mr John Gabriel Hayes as a director (2 pages)
22 December 2010Appointment of Mr John Gabriel Hayes as a director (2 pages)
20 December 2010Termination of appointment of James Gallagher as a director (1 page)
20 December 2010Termination of appointment of James Gallagher as a director (1 page)
20 December 2010Termination of appointment of Michael Ryan as a director (1 page)
20 December 2010Termination of appointment of Michael Ryan as a director (1 page)
12 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (94 pages)
18 February 2010Director's details changed for Mr John Buckley on 20 December 2009 (2 pages)
18 February 2010Director's details changed for James Osman on 20 December 2009 (2 pages)
18 February 2010Director's details changed for Michael Ryan on 20 December 2009 (2 pages)
18 February 2010Director's details changed for John Stewart on 20 December 2009 (2 pages)
18 February 2010Secretary's details changed for Janice Ann Pinner on 20 December 2009 (1 page)
18 February 2010Director's details changed for Neil Richard Glover on 20 December 2009 (2 pages)
18 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (94 pages)
18 February 2010Director's details changed for Justin Richards on 20 December 2009 (2 pages)
18 February 2010Director's details changed for James Osman on 20 December 2009 (2 pages)
18 February 2010Director's details changed for Mr James Gerard Gallagher on 20 December 2009 (2 pages)
18 February 2010Director's details changed for Mr James Gerard Gallagher on 20 December 2009 (2 pages)
18 February 2010Director's details changed for Ian Morgan on 20 December 2009 (2 pages)
18 February 2010Director's details changed for Mr John Buckley on 20 December 2009 (2 pages)
18 February 2010Director's details changed for Michael Ryan on 20 December 2009 (2 pages)
18 February 2010Director's details changed for Justin Richards on 20 December 2009 (2 pages)
18 February 2010Director's details changed for John Stewart on 20 December 2009 (2 pages)
18 February 2010Director's details changed for Ian Morgan on 20 December 2009 (2 pages)
18 February 2010Director's details changed for Neil Richard Glover on 20 December 2009 (2 pages)
18 February 2010Secretary's details changed for Janice Ann Pinner on 20 December 2009 (1 page)
14 January 2010Termination of appointment of David Curran as a director (1 page)
14 January 2010Termination of appointment of David Curran as a director (1 page)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 February 2009Return made up to 20/12/08; full list of members (11 pages)
25 February 2009Director appointed justin richards logged form (2 pages)
25 February 2009Director appointed neil glover logged form (2 pages)
25 February 2009Director appointed neil glover logged form (2 pages)
25 February 2009Director appointed ian morgan logged form (2 pages)
25 February 2009Director appointed justin richards logged form (2 pages)
25 February 2009Return made up to 20/12/08; full list of members (11 pages)
25 February 2009Director appointed michael ryan logged form (2 pages)
25 February 2009Director appointed ian morgan logged form (2 pages)
25 February 2009Director appointed michael ryan logged form (2 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 February 2009Director appointed michael ryan logged form (2 pages)
11 February 2009Director appointed justin richards logged form (2 pages)
11 February 2009Director appointed justin richards logged form (2 pages)
11 February 2009Director appointed michael ryan logged form (2 pages)
13 January 2009Director appointed michael ryan (2 pages)
13 January 2009Appointment terminated director raymond stevens (1 page)
13 January 2009Appointment terminated director nicholas hitchens (1 page)
13 January 2009Director appointed justin richards (2 pages)
13 January 2009Appointment terminated director nicholas hitchens (1 page)
13 January 2009Director appointed michael ryan (2 pages)
13 January 2009Director appointed justin richards (2 pages)
13 January 2009Appointment terminated director raymond stevens (1 page)
2 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 March 2008Return made up to 20/12/07; full list of members (19 pages)
27 March 2008Return made up to 20/12/07; full list of members (19 pages)
15 February 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
15 February 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
30 May 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 May 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2007Memorandum and Articles of Association (6 pages)
2 May 2007Memorandum and Articles of Association (6 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2007Return made up to 20/12/05; full list of members (16 pages)
30 April 2007Return made up to 20/12/04; full list of members (16 pages)
30 April 2007Return made up to 20/12/04; full list of members (16 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007New director appointed (1 page)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2007Memorandum and Articles of Association (6 pages)
17 February 2007Memorandum and Articles of Association (6 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 August 2005Nc inc already adjusted 04/07/05 (1 page)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2005Nc inc already adjusted 04/07/05 (1 page)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 July 2004Return made up to 20/12/03; full list of members (16 pages)
20 July 2004Secretary resigned (2 pages)
20 July 2004New secretary appointed (1 page)
20 July 2004New secretary appointed (1 page)
20 July 2004Return made up to 20/12/03; full list of members (16 pages)
20 July 2004Secretary resigned (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
19 December 2003Return made up to 20/12/02; full list of members (21 pages)
19 December 2003Return made up to 20/12/02; full list of members (21 pages)
5 August 2003Full accounts made up to 30 September 2002 (10 pages)
5 August 2003Full accounts made up to 30 September 2002 (10 pages)
3 April 2003New secretary appointed (1 page)
3 April 2003New secretary appointed (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
24 January 2002Full accounts made up to 30 September 2001 (11 pages)
24 January 2002Full accounts made up to 30 September 2001 (11 pages)
16 January 2002Director resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002New secretary appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Return made up to 20/12/01; full list of members (19 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Return made up to 20/12/01; full list of members (19 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
5 January 2001Full accounts made up to 30 September 2000 (11 pages)
5 January 2001Full accounts made up to 30 September 2000 (11 pages)
23 May 2000Full accounts made up to 30 September 1999 (11 pages)
23 May 2000Full accounts made up to 30 September 1999 (11 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
18 January 2000Return made up to 20/12/99; change of members
  • 363(288) ‐ Director resigned
(24 pages)
18 January 2000Return made up to 20/12/99; change of members
  • 363(288) ‐ Director resigned
(24 pages)
24 January 1999Full accounts made up to 30 September 1998 (12 pages)
24 January 1999Full accounts made up to 30 September 1998 (12 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Return made up to 20/12/98; change of members (12 pages)
14 January 1999Director resigned (1 page)
14 January 1999Return made up to 20/12/98; change of members (12 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
8 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
20 January 1998Full accounts made up to 30 September 1997 (12 pages)
20 January 1998Full accounts made up to 30 September 1997 (12 pages)
19 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(25 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(25 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
15 January 1997Full accounts made up to 30 September 1996 (12 pages)
15 January 1997Full accounts made up to 30 September 1996 (12 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Return made up to 20/12/96; change of members
  • 363(288) ‐ Director resigned
(12 pages)
7 January 1997Return made up to 20/12/96; change of members
  • 363(288) ‐ Director resigned
(12 pages)
16 January 1996Full accounts made up to 30 September 1995 (11 pages)
16 January 1996Full accounts made up to 30 September 1995 (11 pages)
27 December 1995Return made up to 20/12/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Return made up to 20/12/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
19 March 1994Declaration of satisfaction of mortgage/charge (1 page)
19 March 1994Declaration of satisfaction of mortgage/charge (1 page)
16 February 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 February 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 October 1949Articles of association (9 pages)
21 October 1949Articles of association (9 pages)
24 December 1935Increase in nominal capital (2 pages)
24 December 1935Increase in nominal capital (2 pages)
8 December 1909Incorporation (28 pages)
8 December 1909Incorporation (28 pages)