Company NameForest Hill Bowling Green Company Limited(The)
Company StatusActive
Company Number00108124
CategoryPrivate Limited Company
Incorporation Date14 March 1910(114 years, 2 months ago)

Business Activity

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

Directors

Director NameFrederick Hillman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2002(92 years after company formation)
Appointment Duration22 years, 1 month
RoleStructural Engineer
Correspondence Address294 Upper Elmers End Road
Beckenham
Kent
BR3 3HF
Director NamePaul Edward Banks
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(105 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mayow Road
Forest Hill
London
SE23 2XH
Director NameGlenys Ann Brightwell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(105 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 23 Vale Lodge Perry Vale
Forest Hill
London
SE23 2LG
Director NameJohn Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(107 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Newlands Park
Sydenham
London
SE26 5NE
Director NameMrs Marilyn Ethel Woodward
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(110 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address69 St. Davids Close
West Wickham
Kent
BR4 0QY
Director NameMr Walter George Bennetts
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(81 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 December 1992)
RoleRetired
Correspondence Address7 Lanvanor Road
London
SE15 2BT
Director NameMr John Michael Canham
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(81 years, 2 months after company formation)
Appointment Duration27 years (resigned 20 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Eden Park Avenue
Beckenham
Kent
BR3 3HJ
Director NameMr Richard Davis
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(81 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 1995)
RoleRetired
Correspondence Address22 Gaynesford Road
Forest Hill
London
SE23 2UQ
Director NameMr Michael Frederick Middleton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(81 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 1995)
RoleLibrarian
Correspondence Address66 Allwood Close
Sydenham
London
SE26 4JP
Director NameMr Henry Josiah Ruby
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(81 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 April 1992)
RoleRetired
Correspondence Address62 Old Mill Close
Eynsford
Dartford
Kent
DA4 0BN
Director NameMr Dennis Sumpter
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(82 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 1995)
RoleMaster Builder
Correspondence Address111 Bromley Road
Catford
London
SE6 2NZ
Director NameMr John Grinstead
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(82 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2002)
RoleRetired
Correspondence AddressGrovelands Woodlands Road
Bickley
Bromley
Kent
BR1 2AD
Director NameMr John Brown
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(82 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RolePrison Warder
Correspondence Address8 Howbury Road
Nunhead
London
SE15 3HJ
Secretary NameMr John Michael Canham
NationalityBritish
StatusResigned
Appointed17 April 1992(82 years, 1 month after company formation)
Appointment Duration23 years, 4 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eden Park Avenue
Beckenham
Kent
BR3 3HJ
Director NameRobert Francis Routley
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(82 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 November 1999)
RoleRetired
Correspondence Address19 Brangbourne Road
Bromley
BR1 4LL
Director NameStanley George Edwin Parsons
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1995(85 years, 1 month after company formation)
Appointment Duration7 years (resigned 26 April 2002)
RoleRetired
Correspondence Address187 Elmers End Road
Beckenham
Kent
BR3 4EH
Director NamePaul Frederick Woodard
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(85 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 April 2004)
RoleMechanic
Correspondence Address81 Houston Road
Forest Hill
London
SE23 2RL
Director NameFrank Gordon Boorer
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(85 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 1998)
RoleBuilder
Correspondence Address75 Winsford Road
London
SE6 4LT
Director NameColin Newson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1998(88 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2001)
RoleRetired
Correspondence Address55 Lynwood Grove
Orpington
Kent
BR6 0BQ
Director NameHenry Leonard Huxley
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1999(89 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2001)
RoleRetired
Correspondence Address63 Kingswood Road
London
SE20 7BL
Director NameIsabella Temple
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(90 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 April 2014)
RoleRetired
Correspondence Address12 Durban Road
Beckenham
Kent
BR3 4EZ
Director NameBrian Wright
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2002(92 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 April 2002)
RoleDecorator
Correspondence Address2 Cherry Tree Walk
Beckenham
Kent
BR3 3PG
Director NameRonald Edward Bone
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(92 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 June 2013)
RoleRetired
Correspondence Address68 Adamsrill Road
Sydenham
London
SE26 4AN
Director NameGwilym David Miles
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(94 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 2007)
RoleRetired
Correspondence Address4 Thornlaw Road
West Norwood
London
SE27 0SA
Director NameErnst Dannmayr
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAustrian
StatusResigned
Appointed13 March 2007(97 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2013)
RoleRetired
Correspondence Address15 Sidney Road
Beckenham
Kent
BR3 4PX
Director NameBarbara Ann Wright
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(103 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cherry Tree Walk
Beckenham
Bromley
Kent
BR3 3PG
Director NamePeter Leonard Harris
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(103 years, 2 months after company formation)
Appointment Duration6 years (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Broadlands Road
Bromley
Kent
BR1 5DE
Director NameEdward Anthony Walsh
Date of BirthJune 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2014(104 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1a Sydenham Park
Sydenham
London
SE26 4EE
Secretary NameBarbara Ann Wright
StatusResigned
Appointed03 September 2015(105 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2018)
RoleCompany Director
Correspondence Address2 Cherry Tree Walk
Beckenham
Kent
BR3 3PG
Director NameMrs Janet Ellen Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(108 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1a Birchwood Avenue
Wallington
Surrey
SM6 7HE

Contact

Websitewww.foresthill.org.uk/
Telephone020 70436866
Telephone regionLondon

Location

Registered AddressWynell Road
Forest Hill
London
SE23 2LW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Shareholders

550 at £1Forest Hill Bowling Club
91.67%
Ordinary
10 at £1Mr E. Walsh
1.67%
Ordinary
10 at £1Mr F. Hillman
1.67%
Ordinary
10 at £1Mr J.m. Canham
1.67%
Ordinary
10 at £1Mr P. Harris
1.67%
Ordinary
10 at £1Mrs B. Wright
1.67%
Ordinary

Financials

Year2014
Turnover£12,556
Net Worth£64,967
Cash£4,101
Current Liabilities£304

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Charges

3 January 1990Delivered on: 11 January 1990
Satisfied on: 19 August 1998
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: Bowling green & pavilion on south side of wynell rd forest hill, l/b of lewisham title no sgl 219677.
Fully Satisfied

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
20 May 2023Director's details changed for Mrs Marilyn Ethel Woodward on 20 May 2023 (2 pages)
19 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 May 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 May 2020Termination of appointment of Janet Ellen Brown as a director on 14 May 2020 (1 page)
27 May 2020Appointment of Mrs Marilyn Ethel Woodward as a director on 15 May 2020 (2 pages)
27 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
9 May 2019Termination of appointment of Peter Leonard Harris as a director on 26 April 2019 (1 page)
28 November 2018Termination of appointment of Barbara Ann Wright as a director on 28 November 2018 (1 page)
28 November 2018Termination of appointment of Barbara Ann Wright as a secretary on 28 November 2018 (1 page)
5 June 2018Appointment of Mrs Janet Ellen Brown as a director on 20 April 2018 (2 pages)
8 May 2018Confirmation statement made on 28 April 2018 with updates (7 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 May 2018Termination of appointment of John Michael Canham as a director on 20 April 2018 (2 pages)
8 August 2017Confirmation statement made on 28 April 2017 with no updates (7 pages)
8 August 2017Confirmation statement made on 28 April 2017 with no updates (7 pages)
25 July 2017Notification of Forest Hill Bowling Club as a person with significant control on 21 April 2017 (4 pages)
25 July 2017Notification of Forest Hill Bowling Club as a person with significant control on 21 April 2017 (4 pages)
13 July 2017Second filing of the annual return made up to 28 April 2016 (23 pages)
13 July 2017Second filing of the annual return made up to 28 April 2016 (23 pages)
28 June 2017Appointment of John Walsh as a director on 21 April 2017 (3 pages)
28 June 2017Appointment of John Walsh as a director on 21 April 2017 (3 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 May 2017Termination of appointment of Edward Anthony Walsh as a director on 21 April 2017 (1 page)
23 May 2017Termination of appointment of Edward Anthony Walsh as a director on 21 April 2017 (1 page)
18 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
10 June 2016Annual return
Statement of capital on 2016-06-10
  • GBP 600

Statement of capital on 2017-07-13
  • GBP 600
  • ANNOTATION Clarification a second filed AR01 was registered on 13/07/2017.
(22 pages)
10 June 2016Annual return
Statement of capital on 2016-06-10
  • GBP 600

Statement of capital on 2017-07-13
  • GBP 600
  • ANNOTATION Clarification a second filed AR01 was registered on 13/07/2017.
(22 pages)
15 April 2016Appointment of Glenys Ann Brightwell as a director on 30 September 2015 (3 pages)
15 April 2016Appointment of Glenys Ann Brightwell as a director on 30 September 2015 (3 pages)
17 March 2016Appointment of Paul Edward Banks as a director on 3 September 2015 (3 pages)
17 March 2016Appointment of Paul Edward Banks as a director on 3 September 2015 (3 pages)
10 February 2016Appointment of Barbara Ann Wright as a secretary on 3 September 2015 (3 pages)
10 February 2016Termination of appointment of John Michael Canham as a secretary on 3 September 2015 (2 pages)
10 February 2016Termination of appointment of John Michael Canham as a secretary on 3 September 2015 (2 pages)
10 February 2016Appointment of Barbara Ann Wright as a secretary on 3 September 2015 (3 pages)
29 June 2015Director's details changed for Peter Leonard Harris on 7 July 2014 (3 pages)
29 June 2015Director's details changed for Peter Leonard Harris on 7 July 2014 (3 pages)
29 June 2015Director's details changed for Peter Leonard Harris on 7 July 2014 (3 pages)
23 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 600
(17 pages)
23 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 600
(17 pages)
17 June 2015Termination of appointment of Isabella Temple as a director on 25 April 2014 (2 pages)
17 June 2015Appointment of Edward Anthony Walsh as a director on 25 April 2014 (3 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
17 June 2015Termination of appointment of Isabella Temple as a director on 25 April 2014 (2 pages)
17 June 2015Appointment of Edward Anthony Walsh as a director on 25 April 2014 (3 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 600
(17 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 600
(17 pages)
9 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
21 August 2013Annual return made up to 28 April 2013 with a full list of shareholders (18 pages)
21 August 2013Annual return made up to 28 April 2013 with a full list of shareholders (18 pages)
9 August 2013Appointment of Barbara Ann Wright as a director (3 pages)
9 August 2013Termination of appointment of Ernst Dannmayr as a director (2 pages)
9 August 2013Termination of appointment of Ernst Dannmayr as a director (2 pages)
9 August 2013Appointment of Peter Leonard Harris as a director (3 pages)
9 August 2013Appointment of Barbara Ann Wright as a director (3 pages)
9 August 2013Appointment of Peter Leonard Harris as a director (3 pages)
8 August 2013Termination of appointment of Ronald Bone as a director (2 pages)
8 August 2013Termination of appointment of Ronald Bone as a director (2 pages)
8 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
8 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (17 pages)
18 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (17 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
22 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 August 2011Annual return made up to 28 April 2011 with a full list of shareholders (18 pages)
17 August 2011Annual return made up to 28 April 2011 with a full list of shareholders (18 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (17 pages)
11 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (17 pages)
7 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 July 2009Return made up to 28/04/09; full list of members (10 pages)
14 July 2009Return made up to 28/04/09; full list of members (10 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 June 2008Return made up to 28/04/08; no change of members (8 pages)
23 June 2008Return made up to 28/04/08; no change of members (8 pages)
30 November 2007Return made up to 28/04/07; no change of members (9 pages)
30 November 2007Return made up to 28/04/07; no change of members (9 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 April 2007New director appointed (1 page)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (1 page)
28 April 2007Director resigned (1 page)
13 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 July 2006Return made up to 28/04/06; full list of members (9 pages)
10 July 2006Return made up to 28/04/06; full list of members (9 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 July 2005Return made up to 28/04/05; full list of members (9 pages)
2 July 2005Return made up to 28/04/05; full list of members (9 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Memorandum and Articles of Association (8 pages)
12 October 2004Memorandum and Articles of Association (8 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
8 July 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 July 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
25 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
25 June 2003Return made up to 28/04/03; full list of members (9 pages)
25 June 2003Return made up to 28/04/03; full list of members (9 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
30 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
11 July 2001Return made up to 28/04/01; full list of members (10 pages)
11 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
11 July 2001Return made up to 28/04/01; full list of members (10 pages)
11 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 September 2000Full accounts made up to 31 December 1999 (10 pages)
13 September 2000Full accounts made up to 31 December 1999 (10 pages)
26 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
6 August 1999Full accounts made up to 31 December 1998 (10 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Full accounts made up to 31 December 1998 (10 pages)
6 August 1999New director appointed (2 pages)
3 August 1999Return made up to 28/04/99; no change of members (6 pages)
3 August 1999Return made up to 28/04/99; no change of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Return made up to 28/04/98; no change of members (6 pages)
31 May 1998Return made up to 28/04/98; no change of members (6 pages)
20 July 1997Full accounts made up to 31 December 1996 (9 pages)
20 July 1997Full accounts made up to 31 December 1996 (9 pages)
8 July 1997Return made up to 28/04/97; full list of members (8 pages)
8 July 1997Return made up to 28/04/97; full list of members (8 pages)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Return made up to 28/04/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 1996Return made up to 28/04/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 1995Full accounts made up to 31 December 1994 (9 pages)
11 July 1995Full accounts made up to 31 December 1994 (9 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Return made up to 28/04/95; no change of members (6 pages)
28 June 1995Return made up to 28/04/95; no change of members (6 pages)