Hatch End
Middlesex
HA5 4AL
Director Name | Mr Stuart Graeme McNeill |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2020(110 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Hillberry Court School Lane Bushey WD23 1BS |
Director Name | Mr Steven David McSweeney |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(110 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oxhey Lane Hatch End Middlesex HA5 4AL |
Director Name | Mr Ian Bruce Park |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(112 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Oxhey Lane Hatch End Middlesex HA5 4AL |
Director Name | Gregory Robert Manning |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(112 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Oxhey Lane Hatch End Middlesex HA5 4AL |
Director Name | Mr Richard James Steel |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(112 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxhey Lane Hatch End Middlesex HA5 4AL |
Director Name | Turner Arthur William Sidney |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(82 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 1995) |
Role | Retired Company Director |
Correspondence Address | Dukes Cottage Brookshill Drive Harrow Weald Middlesex HA3 6SB |
Director Name | Duncan Campbell |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(82 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Becmead Avenue Kenton Harrow Middlesex HA3 8EZ |
Secretary Name | Peter Henderson Payne |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(82 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 1999) |
Role | Golf Club Secretary |
Correspondence Address | 3 St Georges Drive Ickenham Middlesex UB10 8HW |
Secretary Name | Peter Henderson Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(82 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 1999) |
Role | Golf Club Secretary |
Correspondence Address | 3 St Georges Drive Ickenham Middlesex UB10 8HW |
Director Name | Mr Barrie Victor Archer |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(83 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 1994) |
Role | Jeweller |
Correspondence Address | 44 Kewferry Road Northwood Middlesex HA6 2PB |
Director Name | Mrs Doreen Constance Evelyn Belcher |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(83 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1999) |
Role | Accounts Manager |
Correspondence Address | 78 Grimsdyke Road Hatch End Pinner Middlesex HA5 4PW |
Director Name | Mr Neil Andrew Evans |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(84 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chatsworth Gardens Harrow Middlesex HA2 0RS |
Director Name | John Ball |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(86 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 15 Rowlands Avenue Pinner Middlesex HA5 4DF |
Director Name | John Ball |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(86 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 15 Rowlands Avenue Pinner Middlesex HA5 4DF |
Director Name | Steven John Dunworth |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1998(88 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Bothkennar Northgate Northwood Middlesex HA6 2TH |
Secretary Name | David Michael Graeme Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2000) |
Role | Golf Club Secretary |
Correspondence Address | 23 Priory View Bushey Heath Hertfordshire WD23 4GN |
Director Name | Geraldine Molly Archer |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 April 2002) |
Role | Housewife |
Correspondence Address | 44 Kewferry Road Northwood Middlesex HA6 2PB |
Secretary Name | Kenneth Albert Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(90 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 72 St Marys Road Watford Hertfordshire WD18 0RR |
Secretary Name | Keith Richard Skingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(92 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 July 2002) |
Role | Golf Club Secretary Manager |
Correspondence Address | 18 Carlton Grove Leighton Buzzard Bedfordshire LU7 3BR |
Secretary Name | Robert Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(93 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | 20 Embleton Road Watford Hertfordshire WD19 7PN |
Director Name | Graham Robert Breaden |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(93 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2004) |
Role | Buildiong Contol Surveyor |
Correspondence Address | 124 Uxbridge Road Harrow Middlesex HA3 6TR |
Secretary Name | Mr Peter Robert Mole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(94 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 17 Vernon Drive Stanmore Middlesex HA7 2BP |
Secretary Name | James Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(94 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 July 2005) |
Role | Secretary |
Correspondence Address | 2 Strawberry Field Hatfield AL10 8LS |
Director Name | Mr Raymond Philip Wallace Andrews |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(95 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 April 2011) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 261 Kenton Road Harrow Middlesex HA3 0HQ |
Secretary Name | Keith Ronald Loddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2006) |
Role | Legal Executive Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 85 Walton Avenue South Harrow Middlesex HA2 8QY |
Director Name | Mr Michael Ballands |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 April 2009) |
Role | Retired |
Correspondence Address | 66 Marsworth Avenue Pinner Middlesex HA5 4TT |
Secretary Name | Ronald Cadrex Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(97 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 April 2014) |
Role | Company Director |
Correspondence Address | 17 Holmsdale Close Iver Buckinghamshire SL0 9HY |
Director Name | Mr Neil Andrew Evans |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(97 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 25 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chatsworth Gardens Harrow Middlesex HA2 0RS |
Director Name | Mr Neil Andrew Evans |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(97 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 25 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Chatsworth Gardens Harrow Middlesex HA2 0RS |
Director Name | Brian Leonard Crouch |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(98 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 26 April 2013) |
Role | Criminal Litigator |
Correspondence Address | 3 Anthony Wall Warfield Berkshire RG42 3UL |
Director Name | Gordon George Douglas |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(103 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 40 Elmcroft Crescent Harrow Middlesex HA2 6HN |
Secretary Name | Mr Raymond Stuart Grant |
---|---|
Status | Resigned |
Appointed | 25 April 2014(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2016) |
Role | Company Director |
Correspondence Address | 16 Fernleigh Court Harrow Middlesex HA2 6NA |
Secretary Name | Howard Anthony Till |
---|---|
Status | Resigned |
Appointed | 01 August 2016(106 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Oxhey Lane Hatch End Middlesex HA5 4AL |
Secretary Name | Mr Lee Curling |
---|---|
Status | Resigned |
Appointed | 01 May 2018(108 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Grim's Dyke Golf Club Oxhey Lane Pinner HA5 4AL |
Secretary Name | Mr Christian Myers |
---|---|
Status | Resigned |
Appointed | 10 April 2020(110 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2021) |
Role | Company Director |
Correspondence Address | Oxhey Lane Hatch End Middlesex HA5 4AL |
Website | www.club-noticeboard.co.uk/grimsdyke/ |
---|---|
Telephone | 020 84284539 |
Telephone region | London |
Registered Address | Oxhey Lane Hatch End Middlesex HA5 4AL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
- | OTHER 93.70% - |
---|---|
2 at £0.003 | J. Mccormack 0.60% Ordinary |
1 at £0.003 | A. Arnesen 0.30% Ordinary |
1 at £0.003 | B.v. Archer 0.30% Ordinary |
1 at £0.003 | C. Backham 0.30% Ordinary |
1 at £0.003 | D. Andrews 0.30% Ordinary |
1 at £0.003 | D. Ball 0.30% Ordinary |
1 at £0.003 | I. Atkins 0.30% Ordinary |
1 at £0.003 | J. Ball 0.30% Ordinary |
1 at £0.003 | J.e. Aggar 0.30% Ordinary |
1 at £0.003 | M. Askew 0.30% Ordinary |
1 at £0.003 | M. Avenzo 0.30% Ordinary |
1 at £0.003 | Mr G. Ainsworth 0.30% Ordinary |
1 at £0.003 | Mrs G.m. Archer 0.30% Ordinary |
1 at £0.003 | N.j. Ball 0.30% Ordinary |
1 at £0.003 | P. Bainbridge 0.30% Ordinary |
1 at £0.003 | R.j. Ball 0.30% Ordinary |
1 at £0.003 | R.p.w. Andrews 0.30% Ordinary |
1 at £0.003 | R.p.w. Antony 0.30% Ordinary |
1 at £0.003 | R.v. Bagot 0.30% Ordinary |
1 at £0.003 | W. Bain 0.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £610,189 |
Gross Profit | £543,251 |
Net Worth | £810,945 |
Cash | £104,577 |
Current Liabilities | £225,800 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 3 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2023 (1 month, 3 weeks from now) |
16 October 1992 | Delivered on: 26 October 1992 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 grims dyke golf club,oxhey lane,hatch end,pinner,l/b of harrow. Outstanding |
---|---|
15 July 1992 | Delivered on: 30 July 1992 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: Grims dyke golf club,oxhey lane,hatch end,pinner l/b of harrow. T/n MX474703. Outstanding |
1 December 1965 | Delivered on: 1 December 1965 Classification: Series of debentures Outstanding |
27 September 1954 | Delivered on: 27 September 1954 Classification: Series of debentures Outstanding |
23 December 1949 | Delivered on: 3 January 1950 Persons entitled: Bedford Park Estate (Streatham) LTD Classification: Debenture Secured details: By way of collateral security for securing £14,800 outstanding & secured by mortgage dated 24 july 1920. Particulars: Undertaking & all property present and future including uncalled capital. Outstanding |
24 July 1920 | Delivered on: 6 August 1920 Persons entitled: W Weall & Mrs a J Weall Classification: Mortgage Secured details: £4,500. Particulars: Grims dyke golf club burnt oak farm and land comprising 87,387 acres situate in harrow & pinner, middlesex and watford herts. Outstanding |
28 October 2021 | Accounts for a small company made up to 31 January 2021 (10 pages) |
---|---|
14 May 2021 | Confirmation statement made on 3 May 2021 with updates (27 pages) |
13 May 2021 | Appointment of Mr Thomas Hinton as a director on 30 April 2021 (2 pages) |
11 May 2021 | Appointment of Mr Asheet Rajani as a director on 30 April 2021 (2 pages) |
11 May 2021 | Termination of appointment of Margaret Ann Pinner as a director on 30 April 2021 (1 page) |
6 May 2021 | Termination of appointment of Christian Myers as a secretary on 4 May 2021 (1 page) |
23 February 2021 | Termination of appointment of Jonathan James Marlow as a director on 15 February 2021 (1 page) |
1 July 2020 | Accounts for a small company made up to 31 January 2020 (9 pages) |
27 May 2020 | Appointment of Margaret Ann Pinner as a director on 24 April 2020 (2 pages) |
27 May 2020 | Appointment of Steven David Mcsweeney as a director on 24 April 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
6 May 2020 | Notification of Adrian Frigot as a person with significant control on 24 April 2020 (2 pages) |
23 April 2020 | Appointment of Mr Stuart Graeme Mcneill as a director on 23 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of Mark Quilter as a director on 23 April 2020 (1 page) |
23 April 2020 | Cessation of Mark Quilter as a person with significant control on 23 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Susanne Nora O'sullivan as a director on 23 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Nick Tagg as a director on 23 April 2020 (1 page) |
23 April 2020 | Appointment of Mr Christian Myers as a secretary on 10 April 2020 (2 pages) |
5 February 2020 | Termination of appointment of Lee Curling as a secretary on 31 January 2020 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
3 May 2019 | Appointment of Mr Jonathan James Marlow as a director on 26 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Gerald Mann as a director on 26 April 2019 (1 page) |
3 May 2019 | Appointment of Mr Adrian Frigot as a director on 26 April 2019 (2 pages) |
3 May 2019 | Notification of Mark Quilter as a person with significant control on 26 April 2019 (2 pages) |
3 May 2019 | Appointment of Mr Timothy William Roger Williams as a director on 26 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Roger John Meakins as a director on 26 April 2019 (1 page) |
3 May 2019 | Cessation of Gerald Mann as a person with significant control on 26 April 2019 (1 page) |
3 May 2019 | Termination of appointment of Ian Bruce Park as a director on 26 April 2019 (1 page) |
29 April 2019 | Accounts for a small company made up to 31 January 2019 (9 pages) |
22 May 2018 | Accounts for a small company made up to 31 January 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
11 May 2018 | Appointment of Mr Lee Curling as a secretary on 1 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of David John Wood as a director on 1 May 2018 (1 page) |
11 May 2018 | Notification of Gerald Mann as a person with significant control on 1 May 2018 (2 pages) |
11 May 2018 | Cessation of Ian Bruce Park as a person with significant control on 1 May 2018 (1 page) |
11 May 2018 | Appointment of Mr Mark Quilter as a director on 1 May 2018 (2 pages) |
16 March 2018 | Satisfaction of charge 5 in full (4 pages) |
24 January 2018 | Satisfaction of charge 2 in full (4 pages) |
24 January 2018 | Satisfaction of charge 3 in full (4 pages) |
24 January 2018 | Satisfaction of charge 4 in full (4 pages) |
24 January 2018 | Satisfaction of charge 6 in full (4 pages) |
24 January 2018 | Satisfaction of charge 1 in full (4 pages) |
25 September 2017 | Termination of appointment of Howard Anthony Till as a secretary on 31 August 2017 (2 pages) |
25 September 2017 | Termination of appointment of Howard Anthony Till as a secretary on 31 August 2017 (2 pages) |
7 June 2017 | Appointment of Mr Nick Tagg as a director on 28 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 June 2017 | Termination of appointment of Gordon George Douglas as a director on 28 May 2017 (1 page) |
7 June 2017 | Appointment of Mr Nick Tagg as a director on 28 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 June 2017 | Termination of appointment of Gordon George Douglas as a director on 28 May 2017 (1 page) |
7 April 2017 | Full accounts made up to 31 January 2017 (15 pages) |
7 April 2017 | Full accounts made up to 31 January 2017 (15 pages) |
29 November 2016 | Appointment of Howard Anthony Till as a secretary on 1 August 2016 (3 pages) |
29 November 2016 | Appointment of Howard Anthony Till as a secretary on 1 August 2016 (3 pages) |
4 August 2016 | Termination of appointment of Raymond Stuart Grant as a secretary on 26 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Raymond Stuart Grant as a secretary on 26 July 2016 (2 pages) |
14 June 2016 | Full accounts made up to 31 January 2016 (20 pages) |
14 June 2016 | Full accounts made up to 31 January 2016 (20 pages) |
12 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
29 April 2016 | Appointment of Mr Roger John Meakins as a director on 29 March 2016 (2 pages) |
29 April 2016 | Termination of appointment of Mark Quilter as a director on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Roger John Meakins as a director on 29 March 2016 (2 pages) |
29 April 2016 | Termination of appointment of Mark Quilter as a director on 29 April 2016 (1 page) |
21 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
19 May 2015 | Full accounts made up to 31 January 2015 (16 pages) |
19 May 2015 | Full accounts made up to 31 January 2015 (16 pages) |
30 April 2015 | Appointment of Mr Gerald Mann as a director on 24 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Gerald Mann as a director on 24 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Christopher Martin Reynolds as a director on 24 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Christopher Martin Reynolds as a director on 24 April 2015 (1 page) |
16 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 May 2014 | Full accounts made up to 31 January 2014 (16 pages) |
12 May 2014 | Full accounts made up to 31 January 2014 (16 pages) |
1 May 2014 | Appointment of Mrs Susanne Nora O'sullivan as a director (2 pages) |
1 May 2014 | Appointment of Mrs Susanne Nora O'sullivan as a director (2 pages) |
26 April 2014 | Termination of appointment of Neil Evans as a director (1 page) |
26 April 2014 | Termination of appointment of Neil Evans as a director (1 page) |
25 April 2014 | Appointment of Mr Raymond Stuart Grant as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Raymond Stuart Grant as a secretary (2 pages) |
25 April 2014 | Termination of appointment of Ronald Jones as a secretary (1 page) |
25 April 2014 | Appointment of Mr Raymond Stuart Grant as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Raymond Stuart Grant as a secretary (2 pages) |
25 April 2014 | Termination of appointment of Ronald Jones as a secretary (1 page) |
26 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (33 pages) |
26 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (33 pages) |
17 May 2013 | Appointment of Mr Ian Bruce Park as a director (3 pages) |
17 May 2013 | Appointment of Gordon George Douglas as a director (3 pages) |
17 May 2013 | Appointment of Mr Ian Bruce Park as a director (3 pages) |
17 May 2013 | Appointment of Gordon George Douglas as a director (3 pages) |
10 May 2013 | Full accounts made up to 31 January 2013 (15 pages) |
10 May 2013 | Full accounts made up to 31 January 2013 (15 pages) |
7 May 2013 | Termination of appointment of Brian Crouch as a director (2 pages) |
7 May 2013 | Termination of appointment of Brian Crouch as a director (2 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (20 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (20 pages) |
16 May 2012 | Termination of appointment of Stuart Mcneill as a director (2 pages) |
16 May 2012 | Termination of appointment of Stuart Mcneill as a director (2 pages) |
9 May 2012 | Full accounts made up to 31 January 2012 (16 pages) |
9 May 2012 | Full accounts made up to 31 January 2012 (16 pages) |
8 May 2012 | Termination of appointment of Gay Hawkes as a director (2 pages) |
8 May 2012 | Appointment of David John Wood as a director (3 pages) |
8 May 2012 | Appointment of Christopher Martin Reynolds as a director (3 pages) |
8 May 2012 | Termination of appointment of Gay Hawkes as a director (2 pages) |
8 May 2012 | Appointment of David John Wood as a director (3 pages) |
8 May 2012 | Appointment of Christopher Martin Reynolds as a director (3 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (20 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (20 pages) |
9 May 2011 | Termination of appointment of Marilyn Reed as a director (2 pages) |
9 May 2011 | Termination of appointment of Raymond Andrews as a director (2 pages) |
9 May 2011 | Appointment of Mark Quilter as a director (3 pages) |
9 May 2011 | Termination of appointment of Marilyn Reed as a director (2 pages) |
9 May 2011 | Termination of appointment of Raymond Andrews as a director (2 pages) |
9 May 2011 | Appointment of Mark Quilter as a director (3 pages) |
5 May 2011 | Full accounts made up to 31 January 2011 (16 pages) |
5 May 2011 | Full accounts made up to 31 January 2011 (16 pages) |
15 June 2010 | Termination of appointment of Mark Quilter as a director (2 pages) |
15 June 2010 | Termination of appointment of Mark Quilter as a director (2 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (22 pages) |
19 May 2010 | Termination of appointment of John Mcdermott as a director (2 pages) |
19 May 2010 | Appointment of Mark Quilter as a director (3 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (22 pages) |
19 May 2010 | Termination of appointment of John Mcdermott as a director (2 pages) |
19 May 2010 | Appointment of Mark Quilter as a director (3 pages) |
18 May 2010 | Memorandum and Articles of Association (6 pages) |
18 May 2010 | Memorandum and Articles of Association (6 pages) |
30 March 2010 | Full accounts made up to 31 January 2010 (19 pages) |
30 March 2010 | Full accounts made up to 31 January 2010 (19 pages) |
2 June 2009 | Return made up to 11/05/09; full list of members (11 pages) |
2 June 2009 | Return made up to 11/05/09; full list of members (11 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
13 May 2009 | Director appointed gay carolyn hawkes (2 pages) |
13 May 2009 | Director appointed neil andrew evans (3 pages) |
13 May 2009 | Director appointed gay carolyn hawkes (2 pages) |
13 May 2009 | Director appointed neil andrew evans (3 pages) |
2 May 2009 | Director appointed john edward mcdermott (2 pages) |
2 May 2009 | Appointment terminated director michael ballands (1 page) |
2 May 2009 | Director appointed john edward mcdermott (2 pages) |
2 May 2009 | Appointment terminated director michael ballands (1 page) |
21 April 2009 | Full accounts made up to 31 January 2009 (20 pages) |
21 April 2009 | Full accounts made up to 31 January 2009 (20 pages) |
26 February 2009 | Particulars of contract relating to shares (2 pages) |
26 February 2009 | Ad 22/01/09\gbp si [email protected]=367\gbp ic 5/372\ (11 pages) |
26 February 2009 | Particulars of contract relating to shares (2 pages) |
26 February 2009 | Ad 22/01/09\gbp si [email protected]=367\gbp ic 5/372\ (11 pages) |
27 January 2009 | Gbp ic 1635/5\21/01/09\gbp sr [email protected]=1630\ (1 page) |
27 January 2009 | Gbp ic 1635/5\21/01/09\gbp sr [email protected]=1630\ (1 page) |
24 June 2008 | Return made up to 11/05/08; no change of members (9 pages) |
24 June 2008 | Return made up to 11/05/08; no change of members (9 pages) |
30 May 2008 | Appointment terminated director david watling (1 page) |
30 May 2008 | Appointment terminated director david watling (1 page) |
22 May 2008 | Director appointed brian leonard crouch (2 pages) |
22 May 2008 | Director appointed brian leonard crouch (2 pages) |
13 May 2008 | Conso (1 page) |
13 May 2008 | Resolutions
|
13 May 2008 | Conso (1 page) |
13 May 2008 | Resolutions
|
9 May 2008 | Appointment terminated director neil evans (1 page) |
9 May 2008 | Appointment terminated director neil evans (1 page) |
5 April 2008 | Full accounts made up to 31 January 2008 (21 pages) |
5 April 2008 | Full accounts made up to 31 January 2008 (21 pages) |
16 July 2007 | Return made up to 11/05/07; no change of members (7 pages) |
16 July 2007 | Return made up to 11/05/07; no change of members (7 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
10 April 2007 | Full accounts made up to 31 January 2007 (22 pages) |
10 April 2007 | Full accounts made up to 31 January 2007 (22 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
26 April 2006 | Full accounts made up to 31 January 2006 (22 pages) |
26 April 2006 | Full accounts made up to 31 January 2006 (22 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
11 October 2005 | Return made up to 11/05/05; no change of members
|
11 October 2005 | Return made up to 11/05/05; no change of members
|
21 July 2005 | Full accounts made up to 31 January 2005 (21 pages) |
21 July 2005 | Full accounts made up to 31 January 2005 (21 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (2 pages) |
10 May 2005 | Director resigned (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (2 pages) |
10 May 2005 | Director resigned (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
9 July 2004 | Return made up to 11/05/04; no change of members (9 pages) |
9 July 2004 | Return made up to 11/05/04; no change of members (9 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
19 May 2004 | Full accounts made up to 31 January 2004 (23 pages) |
19 May 2004 | Full accounts made up to 31 January 2004 (23 pages) |
20 August 2003 | Return made up to 11/05/03; full list of members
|
20 August 2003 | Return made up to 11/05/03; full list of members
|
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
19 June 2003 | Full accounts made up to 31 January 2003 (26 pages) |
19 June 2003 | Full accounts made up to 31 January 2003 (26 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 11/05/02; no change of members
|
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Return made up to 11/05/02; no change of members
|
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
25 April 2002 | Full accounts made up to 31 January 2002 (27 pages) |
25 April 2002 | Full accounts made up to 31 January 2002 (27 pages) |
15 March 2002 | Return made up to 11/05/01; no change of members
|
15 March 2002 | Return made up to 11/05/01; no change of members
|
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
20 April 2001 | Full accounts made up to 31 January 2001 (24 pages) |
20 April 2001 | Full accounts made up to 31 January 2001 (24 pages) |
15 March 2001 | Return made up to 11/05/00; full list of members
|
15 March 2001 | Return made up to 11/05/00; full list of members
|
3 September 2000 | New director appointed (2 pages) |
3 September 2000 | New secretary appointed (2 pages) |
3 September 2000 | New director appointed (2 pages) |
3 September 2000 | New secretary appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
11 April 2000 | Full accounts made up to 31 January 2000 (25 pages) |
11 April 2000 | Full accounts made up to 31 January 2000 (25 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
20 June 1999 | Return made up to 11/05/99; full list of members
|
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Return made up to 11/05/99; full list of members
|
4 June 1999 | Full accounts made up to 31 January 1999 (25 pages) |
4 June 1999 | Full accounts made up to 31 January 1999 (25 pages) |
27 April 1998 | Full accounts made up to 31 January 1998 (25 pages) |
27 April 1998 | Full accounts made up to 31 January 1998 (25 pages) |
5 June 1997 | Full accounts made up to 31 January 1997 (25 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Return made up to 11/05/97; no change of members
|
5 June 1997 | Full accounts made up to 31 January 1997 (25 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Return made up to 11/05/97; no change of members
|
13 June 1996 | Full accounts made up to 31 January 1996 (19 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (3 pages) |
13 June 1996 | Return made up to 11/05/96; full list of members (8 pages) |
13 June 1996 | Full accounts made up to 31 January 1996 (19 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (3 pages) |
13 June 1996 | Return made up to 11/05/96; full list of members (8 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
31 May 1995 | Full accounts made up to 31 January 1995 (20 pages) |
31 May 1995 | Return made up to 11/05/95; no change of members
|
31 May 1995 | Full accounts made up to 31 January 1995 (20 pages) |
31 May 1995 | Return made up to 11/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
19 May 1994 | Resolutions
|
19 May 1994 | Resolutions
|
26 October 1992 | Particulars of mortgage/charge (3 pages) |
26 October 1992 | Particulars of mortgage/charge (3 pages) |
30 July 1992 | Particulars of mortgage/charge (3 pages) |
30 July 1992 | Particulars of mortgage/charge (3 pages) |
21 March 1982 | Resolutions
|
21 March 1982 | Resolutions
|
20 March 1982 | Memorandum and Articles of Association (30 pages) |
20 March 1982 | Memorandum and Articles of Association (30 pages) |
1 December 1965 | Particulars of property mortgage/charge (4 pages) |
27 September 1954 | Particulars of property mortgage/charge (5 pages) |
3 January 1950 | Particulars of property mortgage/charge (4 pages) |
10 August 1920 | Resolutions
|
10 August 1920 | Resolutions
|
6 August 1920 | Particulars of property mortgage/charge (4 pages) |
18 January 1910 | Incorporation (38 pages) |
18 January 1910 | Incorporation (38 pages) |