Company NameSavile Club Limited
Company StatusActive
Company Number00108260
CategoryPrivate Limited Company
Incorporation Date18 March 1910(114 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Secretary NameJulian Malone Lee
NationalityBritish
StatusCurrent
Appointed09 June 2004(94 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address68 Lovelace House 96-122 Uxbridge Road
London
W13 8RB
Director NamePhilip Duncan Wright
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(97 years, 2 months after company formation)
Appointment Duration16 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameAntony John Bryce Miller
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(98 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address18 Holcroft Court
Clipstone Street
London
W1W 5DH
Director NameMr Andrew Proctor Darwin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(103 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Nicholas Maw
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(105 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleArtist Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Stephen Dalton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(107 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleMoney Broker
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Brian Harris
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(107 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameRev Gillean Craig
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(109 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleClerk Of The Holy Orders
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr John Higgins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(110 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleHospital Designer
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameBaron Stephan Von Schilling
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(110 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RolePublic Health Consultant
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Anthony John Stranger-Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(110 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleBanker - Retired
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Paul Lay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(110 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleEditor
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(111 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Patrick Kidd
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(111 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Michael Bailey
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(111 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Clifford Franklin Beal
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(112 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameRear Admiral Nicholas Wilkinson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(112 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleRear Admiral
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr John Scott
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2022(112 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Michael Ross
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(113 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Denis McSweeney
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(113 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleInvestment Director (Retired)
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Jeremy Joseph James Hayes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(113 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleBarrister
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER
Director NamePatrick Allen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(81 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 1993)
RolePublisher
Correspondence Address2 Cinnamon Row
London
SW11 3TW
Director NameMr Thomas Baistow
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(81 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 1993)
RoleRetired
Correspondence Address25 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NamePeter Aldersley
NationalityBritish
StatusResigned
Appointed06 June 1991(81 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressTop Flat 69 Brook Street
London
W1Y 2ER
Secretary NameMr Nicholas Craig Storey
NationalityBritish
StatusResigned
Appointed01 October 1991(81 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 May 2003)
RoleClub Secretary
Correspondence AddressFarm Gate House Guildford Road
Cranleigh
Surrey
GU6 8PP
Director NameMr Cecil John Baker
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(82 years, 2 months after company formation)
Appointment Duration6 years (resigned 19 May 1998)
RoleRetired
Correspondence Address3 Tennyson Court
12 Dorset Square
London
NW1 6QB
Director NameWilliam Beale Collins
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(82 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 May 1995)
RoleRetired
Correspondence AddressToyside
Toys Hill
Westerham
Kent
TN16 1QE
Director NameJohn Graham Benson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(86 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 May 2000)
RoleCompany Director/TV Producer
Correspondence Address31 Larkhall Rise
Clapham
London
SW4 6HU
Director NameMichael Laurence Aalders
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed19 May 1998(88 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 May 2002)
RoleArt Dealer
Country of ResidenceFrance
Correspondence Address15 Route Nationale
83680
La Garde Freinet
France
Director NameVictor Woolf Benjamin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(88 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 13 May 2009)
RoleSolicitor
Correspondence Address2 Th Manor
10 Davies Street
London
W1K 3DW
Director NameMr Jeremy Barlow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(91 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Leverton Street
London
NW5 2PJ
Secretary NameJonathan Grainger Dusser Davis
NationalityBritish
StatusResigned
Appointed02 May 2003(93 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 May 2005)
RoleCompany Director
Correspondence AddressFlat 3
40 Great Pulteney Street
Bath
BA2 4BZ
Director NameMr Clifford Beal
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(101 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 May 2019)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Peter Clive Allinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(102 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 May 2016)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address69 Brook Street
London
W1K 4ER
Director NameMr Kenneth Allen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(107 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address69 Brook Street
London
W1K 4ER

Contact

Websitewww.savileclub.co.uk/
Telephone020 76295462
Telephone regionLondon

Location

Registered Address69 Brook Street
London
W1K 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Phillip Sober
28.57%
Ordinary
2 at £1Robin Fletcher
28.57%
Ordinary
1 at £1Christian Poltera
14.29%
Ordinary
1 at £1David Bradbury
14.29%
Ordinary
1 at £1John Bunney
14.29%
Ordinary

Financials

Year2014
Turnover£387,722
Gross Profit£910,984
Net Worth£2,729,193
Cash£1,612
Current Liabilities£1,016,395

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

21 December 2022Delivered on: 22 December 2022
Persons entitled: C. Hoare & Co.

Classification: A registered charge
Outstanding
5 January 2022Delivered on: 7 January 2022
Persons entitled: C.Hoare & Co.

Classification: A registered charge
Outstanding
16 May 2011Delivered on: 17 May 2011
Satisfied on: 14 February 2014
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 July 1999Delivered on: 18 August 1999
Satisfied on: 26 May 2011
Persons entitled: National Counties Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including but not limited to the loan facility of £251,250.00).
Particulars: Property k/a 69/71 brook street and 23/24 three kings yard london W1Y 1FL and the proceeds of sale. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 August 2023Director's details changed for Mr Clifford Franklin Beal on 14 August 2023 (2 pages)
11 May 2023Termination of appointment of Michael Charles Boulter as a director on 10 May 2023 (1 page)
11 May 2023Appointment of Mr Denis Mcsweeney as a director on 10 May 2023 (2 pages)
11 May 2023Appointment of Mr Jeremy Joseph James Hayes as a director on 10 May 2023 (2 pages)
11 May 2023Termination of appointment of Richard Harold Duckworth as a director on 10 May 2023 (1 page)
11 May 2023Appointment of Mr Michael Ross as a director on 10 May 2023 (2 pages)
11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
13 April 2023Accounts for a small company made up to 31 December 2022 (19 pages)
22 December 2022Registration of charge 001082600004, created on 21 December 2022 (26 pages)
12 May 2022Termination of appointment of Tim Smith as a director on 11 May 2022 (1 page)
12 May 2022Termination of appointment of David Long as a director on 11 May 2022 (1 page)
12 May 2022Termination of appointment of Piers Henderson as a director on 11 May 2022 (1 page)
12 May 2022Termination of appointment of Shaun Guyver as a director on 11 May 2022 (1 page)
12 May 2022Appointment of Mr Clifford Franklin Beal as a director on 11 May 2022 (2 pages)
12 May 2022Appointment of Rear Admiral Nicholas Wilkinson as a director on 11 May 2022 (2 pages)
12 May 2022Appointment of Mr John Scott as a director on 11 May 2022 (2 pages)
12 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
14 April 2022Accounts for a small company made up to 31 December 2021 (19 pages)
7 January 2022Registration of charge 001082600003, created on 5 January 2022 (27 pages)
30 October 2021Director's details changed for Baron Stephan Von Schilling on 27 October 2021 (2 pages)
29 October 2021Director's details changed for Mr Nicholas Maw on 18 October 2021 (2 pages)
29 October 2021Director's details changed for Mr Andrew Proctor Darwin on 27 October 2021 (2 pages)
29 October 2021Director's details changed for Mr Tim Smith on 15 October 2021 (2 pages)
26 October 2021Director's details changed for Mr Steven Dalton on 26 October 2021 (2 pages)
25 October 2021Director's details changed for Mr Andrew Proctor Darwin on 25 October 2021 (2 pages)
16 September 2021Appointment of Mr Patrick Kidd as a director on 15 September 2021 (2 pages)
16 September 2021Termination of appointment of Stephen Michael Ginn as a director on 15 September 2021 (1 page)
16 September 2021Termination of appointment of Terence Anthony Maher as a director on 15 September 2021 (1 page)
16 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
16 September 2021Appointment of Mr Michael Bailey as a director on 15 September 2021 (2 pages)
16 September 2021Appointment of Mr David John Lewis as a director on 15 September 2021 (2 pages)
16 September 2021Termination of appointment of Kenneth Allen as a director on 15 September 2021 (1 page)
16 September 2021Termination of appointment of Robert James Dalziel Harding as a director on 15 September 2021 (1 page)
7 August 2021Accounts for a small company made up to 31 December 2020 (18 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
11 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
24 October 2020Appointment of Baron Stephan Von Schilling as a director on 16 September 2020 (2 pages)
23 October 2020Termination of appointment of Craig Goldsack as a director on 16 September 2020 (1 page)
23 October 2020Appointment of Mr Antony Stranger-Jones as a director on 16 September 2020 (2 pages)
23 October 2020Termination of appointment of Paul Watkinson as a director on 16 September 2020 (1 page)
23 October 2020Appointment of Mr John Higgins as a director on 16 September 2020 (2 pages)
23 October 2020Director's details changed for Mr Antony Stranger-Jones on 16 September 2020 (2 pages)
23 October 2020Appointment of Mr Paul Lay as a director on 16 September 2020 (2 pages)
23 October 2020Termination of appointment of Christopher Mcgee as a director on 16 September 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
21 May 2020Termination of appointment of Charles Brown as a director on 12 May 2020 (1 page)
10 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
2 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
10 May 2019Termination of appointment of Clifford Beal as a director on 9 May 2019 (1 page)
10 May 2019Termination of appointment of Nicholas Philpott as a director on 9 May 2019 (1 page)
10 May 2019Appointment of Mr Richard Harold Duckworth as a director on 9 May 2019 (2 pages)
10 May 2019Termination of appointment of Robin Fletcher as a director on 9 May 2019 (1 page)
10 May 2019Termination of appointment of Arnd Sieling as a director on 9 May 2019 (1 page)
10 May 2019Appointment of Mr Shaun Guyver as a director on 9 May 2019 (2 pages)
10 May 2019Appointment of Reverend Gillean Craig as a director on 9 May 2019 (2 pages)
10 May 2019Appointment of Mr Tim Smith as a director on 9 May 2019 (2 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Phillip Sober as a director on 10 May 2018 (1 page)
11 May 2018Appointment of Mr Gareth Neame as a director on 10 May 2018 (2 pages)
11 May 2018Appointment of Professor Michael Charles Boulter as a director on 10 May 2018 (2 pages)
11 May 2018Termination of appointment of Edward John Willmott as a director on 10 May 2018 (1 page)
30 August 2017Director's details changed for Mr Kenneth Allen on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Kenneth Allen on 30 August 2017 (2 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
19 May 2017Full accounts made up to 31 December 2016 (16 pages)
19 May 2017Full accounts made up to 31 December 2016 (16 pages)
16 May 2017Appointment of Mr David Long as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr Kenneth Allen as a director on 11 May 2017 (2 pages)
16 May 2017Termination of appointment of Max Wiltshire as a director on 11 May 2017 (1 page)
16 May 2017Termination of appointment of Martin Lawrence Vander Weyer as a director on 11 May 2017 (1 page)
16 May 2017Appointment of Mr Kenneth Allen as a director on 11 May 2017 (2 pages)
16 May 2017Termination of appointment of Max Wiltshire as a director on 11 May 2017 (1 page)
16 May 2017Appointment of Mr Brian Harris as a director on 11 May 2017 (2 pages)
16 May 2017Termination of appointment of Martin Lawrence Vander Weyer as a director on 11 May 2017 (1 page)
16 May 2017Termination of appointment of Cuffe Jonathan as a director on 11 May 2017 (1 page)
16 May 2017Appointment of Mr Steven Dalton as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr Brian Harris as a director on 11 May 2017 (2 pages)
16 May 2017Termination of appointment of Cuffe Jonathan as a director on 11 May 2017 (1 page)
16 May 2017Appointment of Mr Steven Dalton as a director on 11 May 2017 (2 pages)
16 May 2017Appointment of Mr David Long as a director on 11 May 2017 (2 pages)
16 May 2017Termination of appointment of Bunney John as a director on 11 May 2017 (1 page)
16 May 2017Termination of appointment of Bunney John as a director on 11 May 2017 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
28 June 2016Director's details changed for Mr Terence Anthony Maher on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Terence Anthony Maher on 28 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Nicholas Philpott on 22 May 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 7
(17 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 7
(17 pages)
1 June 2016Director's details changed for Mr Nicholas Philpott on 22 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Edward John Willmott on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Edward John Willmott on 18 May 2016 (2 pages)
16 May 2016Appointment of Dr Craig Goldsack as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Geoffrey William Gwynne Vevers as a director on 12 May 2016 (1 page)
16 May 2016Termination of appointment of Christian Paul Noel Poltera as a director on 12 May 2016 (1 page)
16 May 2016Appointment of Mr Charles Brown as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Peter Clive Allinson as a director on 12 May 2016 (1 page)
16 May 2016Appointment of Mr Charles Brown as a director on 12 May 2016 (2 pages)
16 May 2016Appointment of Mr Piers Henderson as a director on 12 May 2016 (2 pages)
16 May 2016Appointment of Mr Piers Henderson as a director on 12 May 2016 (2 pages)
16 May 2016Appointment of Mr Terence Anthony Maher as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Anthony John Stranger-Jones as a director on 12 May 2016 (1 page)
16 May 2016Termination of appointment of William Stockbridge as a director on 12 May 2016 (1 page)
16 May 2016Appointment of Mr Terence Anthony Maher as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Peter Clive Allinson as a director on 12 May 2016 (1 page)
16 May 2016Appointment of Mr Christopher Mcgee as a director on 12 May 2016 (2 pages)
16 May 2016Appointment of Mr Christopher Mcgee as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Anthony John Stranger-Jones as a director on 12 May 2016 (1 page)
16 May 2016Termination of appointment of Christian Paul Noel Poltera as a director on 12 May 2016 (1 page)
16 May 2016Termination of appointment of William Stockbridge as a director on 12 May 2016 (1 page)
16 May 2016Termination of appointment of Geoffrey William Gwynne Vevers as a director on 12 May 2016 (1 page)
16 May 2016Appointment of Dr Craig Goldsack as a director on 12 May 2016 (2 pages)
2 February 2016Termination of appointment of David John Bradbury as a director on 13 July 2015 (1 page)
2 February 2016Appointment of Mr Paul Watkinson as a director on 24 November 2015 (2 pages)
2 February 2016Termination of appointment of David John Bradbury as a director on 13 July 2015 (1 page)
2 February 2016Appointment of Mr Paul Watkinson as a director on 24 November 2015 (2 pages)
29 July 2015Full accounts made up to 31 December 2014 (11 pages)
29 July 2015Full accounts made up to 31 December 2014 (11 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 7
(19 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 7
(19 pages)
1 June 2015Director's details changed for Philip Duncan Wright on 14 May 2015 (2 pages)
1 June 2015Director's details changed for Philip Duncan Wright on 14 May 2015 (2 pages)
20 May 2015Appointment of Mr Arnd Sieling as a director on 14 May 2015 (2 pages)
20 May 2015Appointment of Mr Arnd Sieling as a director on 14 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Robin Fletcher on 19 May 2015 (2 pages)
19 May 2015Appointment of Mr Robin Fletcher as a director on 14 May 2015 (2 pages)
19 May 2015Appointment of Mr Nicholas Philpott as a director on 14 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Robin Fletcher on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Jonathan Grainger Dusser Davis as a director on 14 May 2015 (1 page)
19 May 2015Termination of appointment of Michael Stuart Ross as a director on 14 May 2015 (1 page)
19 May 2015Appointment of Mr Nicholas Maw as a director on 14 May 2015 (2 pages)
19 May 2015Appointment of Mr Nicholas Maw as a director on 14 May 2015 (2 pages)
19 May 2015Termination of appointment of Cain Hayward-Hughes as a director on 14 May 2015 (1 page)
19 May 2015Appointment of Mr Nicholas Philpott as a director on 14 May 2015 (2 pages)
19 May 2015Appointment of Mr Robin Fletcher as a director on 14 May 2015 (2 pages)
19 May 2015Termination of appointment of Cain Hayward-Hughes as a director on 14 May 2015 (1 page)
19 May 2015Termination of appointment of Alexander Walker Hilton as a director on 14 May 2015 (1 page)
19 May 2015Termination of appointment of Alexander Walker Hilton as a director on 14 May 2015 (1 page)
19 May 2015Termination of appointment of Michael Stuart Ross as a director on 14 May 2015 (1 page)
19 May 2015Termination of appointment of Jonathan Grainger Dusser Davis as a director on 14 May 2015 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 7
(19 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 7
(19 pages)
14 May 2014Appointment of Dt Stephen Michael Ginn as a director (2 pages)
14 May 2014Appointment of Dt Stephen Michael Ginn as a director (2 pages)
13 May 2014Termination of appointment of Christopher Hourmouzious as a director (1 page)
13 May 2014Appointment of Mr Edward John Willmott as a director (2 pages)
13 May 2014Termination of appointment of Alan Cameron as a director (1 page)
13 May 2014Appointment of Dr Stephen Michael Ginn as a director (2 pages)
13 May 2014Termination of appointment of David Lewis as a director (1 page)
13 May 2014Appointment of Mr Phillip Sober as a director (2 pages)
13 May 2014Termination of appointment of Alan Cameron as a director (1 page)
13 May 2014Termination of appointment of Nicholas Wilkinson as a director (1 page)
13 May 2014Termination of appointment of David Lewis as a director (1 page)
13 May 2014Appointment of Mr Max Wiltshire as a director (2 pages)
13 May 2014Appointment of Mr Phillip Sober as a director (2 pages)
13 May 2014Appointment of Mr Max Wiltshire as a director (2 pages)
13 May 2014Appointment of Dr Stephen Michael Ginn as a director (2 pages)
13 May 2014Appointment of Mr Edward John Willmott as a director (2 pages)
13 May 2014Termination of appointment of Christopher Hourmouzious as a director (1 page)
13 May 2014Termination of appointment of Nicholas Wilkinson as a director (1 page)
13 May 2014Termination of appointment of Geoffrey Shields as a director (1 page)
13 May 2014Termination of appointment of Geoffrey Shields as a director (1 page)
14 February 2014Satisfaction of charge 2 in full (4 pages)
14 February 2014Satisfaction of charge 2 in full (4 pages)
30 July 2013Full accounts made up to 31 December 2012 (12 pages)
30 July 2013Full accounts made up to 31 December 2012 (12 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (20 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (20 pages)
4 June 2013Termination of appointment of Mark Souhami as a director (1 page)
4 June 2013Appointment of Mr Cuffe Jonathan as a director (2 pages)
4 June 2013Appointment of Mr Andrew Proctor Darwin as a director (2 pages)
4 June 2013Appointment of Mr Martin Vander Weyer as a director (2 pages)
4 June 2013Appointment of Mr Martin Vander Weyer as a director (2 pages)
4 June 2013Appointment of Mr Bunney John as a director (2 pages)
4 June 2013Appointment of Mr Andrew Proctor Darwin as a director (2 pages)
4 June 2013Appointment of Mr Bunney John as a director (2 pages)
4 June 2013Termination of appointment of Daniel Hayward-Hughes as a director (1 page)
4 June 2013Termination of appointment of Andrew Whittaker as a director (1 page)
4 June 2013Termination of appointment of Daniel Hayward-Hughes as a director (1 page)
4 June 2013Appointment of Mr Cuffe Jonathan as a director (2 pages)
4 June 2013Termination of appointment of Mark Souhami as a director (1 page)
4 June 2013Termination of appointment of Andrew Whittaker as a director (1 page)
1 June 2012Termination of appointment of Brian Levy as a director (1 page)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (20 pages)
1 June 2012Appointment of Mr Geoffrey William Gwynne Vevers as a director (2 pages)
1 June 2012Termination of appointment of John Sacks as a director (1 page)
1 June 2012Appointment of Mr William Stockbridge as a director (2 pages)
1 June 2012Appointment of Mr Anthony John Stranger-Jones as a director (2 pages)
1 June 2012Termination of appointment of John Sacks as a director (1 page)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (20 pages)
1 June 2012Appointment of Mr Peter Clive Allinson as a director (2 pages)
1 June 2012Appointment of Mr Anthony John Stranger-Jones as a director (2 pages)
1 June 2012Appointment of Mr Geoffrey William Gwynne Vevers as a director (2 pages)
1 June 2012Appointment of Mr Peter Clive Allinson as a director (2 pages)
1 June 2012Termination of appointment of Brian Levy as a director (1 page)
1 June 2012Appointment of Mr William Stockbridge as a director (2 pages)
21 May 2012Full accounts made up to 31 December 2011 (13 pages)
21 May 2012Full accounts made up to 31 December 2011 (13 pages)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (19 pages)
1 June 2011Director's details changed for Antony John Bryce Miller on 1 February 2011 (2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (19 pages)
1 June 2011Director's details changed for Antony John Bryce Miller on 1 February 2011 (2 pages)
1 June 2011Director's details changed for Antony John Bryce Miller on 1 February 2011 (2 pages)
27 May 2011Appointment of Mr Christian Poltera as a director (2 pages)
27 May 2011Appointment of Mr Christian Poltera as a director (2 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2011Appointment of Mr Alexander Hilton as a director (2 pages)
25 May 2011Appointment of Mr Alexander Hilton as a director (2 pages)
24 May 2011Termination of appointment of David Young-of-Graffham as a director (1 page)
24 May 2011Appointment of Mr Cain Hayward-Hughes as a director (2 pages)
24 May 2011Appointment of Mr Michael Stuart Ross as a director (2 pages)
24 May 2011Termination of appointment of Simon Fowles as a director (1 page)
24 May 2011Termination of appointment of Michael Senior as a director (1 page)
24 May 2011Termination of appointment of Charles Kavanagh-Brown as a director (1 page)
24 May 2011Appointment of Mr Cain Hayward-Hughes as a director (2 pages)
24 May 2011Termination of appointment of Michael Senior as a director (1 page)
24 May 2011Appointment of Mr Michael Stuart Ross as a director (2 pages)
24 May 2011Termination of appointment of Ashley Parasram as a director (1 page)
24 May 2011Appointment of Mr Clifford Beal as a director (2 pages)
24 May 2011Termination of appointment of David Young-of-Graffham as a director (1 page)
24 May 2011Termination of appointment of Charles Kavanagh-Brown as a director (1 page)
24 May 2011Termination of appointment of Simon Fowles as a director (1 page)
24 May 2011Appointment of Mr Clifford Beal as a director (2 pages)
24 May 2011Termination of appointment of Ashley Parasram as a director (1 page)
17 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 September 2010Full accounts made up to 31 December 2009 (13 pages)
2 September 2010Full accounts made up to 31 December 2009 (13 pages)
1 June 2010Director's details changed for Mr John Harvey Sacks on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Ashley Rohan Parasram on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Michael Edward Senior on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Simon Fowles on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Charles Kavanagh-Brown on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Robert James Dalziel Harding on 31 May 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
1 June 2010Director's details changed for David John Bradbury on 1 February 2010 (2 pages)
1 June 2010Director's details changed for David John Bradbury on 1 February 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
1 June 2010Director's details changed for Mr Charles Kavanagh-Brown on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Alan Cameron on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Philip Duncan Wright on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Ashley Rohan Parasram on 31 May 2010 (2 pages)
1 June 2010Director's details changed for David John Bradbury on 1 February 2010 (2 pages)
1 June 2010Director's details changed for Alan Cameron on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Philip Duncan Wright on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Mr John Harvey Sacks on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Simon Fowles on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Michael Edward Senior on 31 May 2010 (2 pages)
1 June 2010Director's details changed for Robert James Dalziel Harding on 31 May 2010 (2 pages)
25 May 2010Appointment of Mr Daniel Hayward-Hughes as a director (2 pages)
25 May 2010Appointment of Mr Daniel Hayward-Hughes as a director (2 pages)
24 May 2010Termination of appointment of Mahony Michael as a director (1 page)
24 May 2010Termination of appointment of Philip Collins as a director (1 page)
24 May 2010Appointment of Mr Mark Jacob Souhami as a director (2 pages)
24 May 2010Termination of appointment of Michael Kallenbach as a director (1 page)
24 May 2010Termination of appointment of Philip Collins as a director (1 page)
24 May 2010Termination of appointment of Andrew Blakesley as a director (1 page)
24 May 2010Termination of appointment of Richard Herner as a director (1 page)
24 May 2010Appointment of Mr Mark Jacob Souhami as a director (2 pages)
24 May 2010Termination of appointment of Michael Kallenbach as a director (1 page)
24 May 2010Termination of appointment of Richard Herner as a director (1 page)
24 May 2010Appointment of Mr Geoffrey Brian Shields as a director (2 pages)
24 May 2010Appointment of Mr Christopher George Hourmouzious as a director (2 pages)
24 May 2010Appointment of Mr David John Lewis as a director (2 pages)
24 May 2010Termination of appointment of Andrew Blakesley as a director (1 page)
24 May 2010Appointment of Mr Jonathan Grainger Dusser Davis as a director (2 pages)
24 May 2010Termination of appointment of Mahony Michael as a director (1 page)
24 May 2010Appointment of Mr Christopher George Hourmouzious as a director (2 pages)
24 May 2010Appointment of Mr Jonathan Grainger Dusser Davis as a director (2 pages)
24 May 2010Appointment of Mr Geoffrey Brian Shields as a director (2 pages)
24 May 2010Appointment of Mr David John Lewis as a director (2 pages)
2 September 2009Return made up to 30/06/09; full list of members (14 pages)
2 September 2009Director's change of particulars / ashley parasram / 17/08/2009 (1 page)
2 September 2009Return made up to 30/06/09; full list of members (14 pages)
2 September 2009Director's change of particulars / ashley parasram / 17/08/2009 (1 page)
13 July 2009Full accounts made up to 31 December 2008 (14 pages)
13 July 2009Full accounts made up to 31 December 2008 (14 pages)
9 June 2009Director appointed alan cameron (2 pages)
9 June 2009Director appointed alan cameron (2 pages)
7 June 2009Director appointed simon fowles (1 page)
7 June 2009Director appointed simon fowles (1 page)
21 May 2009Appointment terminated director antony watkinson (1 page)
21 May 2009Appointment terminated director trevor robinson (1 page)
21 May 2009Appointment terminated director antony watkinson (1 page)
21 May 2009Appointment terminated director victor benjamin (1 page)
21 May 2009Appointment terminated director victor benjamin (1 page)
21 May 2009Appointment terminated director trevor robinson (1 page)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 July 2008Return made up to 30/06/08; change of members
  • 363(287) ‐ Registered office changed on 17/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director resigned
(17 pages)
17 July 2008Return made up to 30/06/08; change of members
  • 363(287) ‐ Registered office changed on 17/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director resigned
(17 pages)
23 June 2008Director appointed ashley parasram (2 pages)
23 June 2008Director appointed ashley parasram (2 pages)
18 June 2008Director appointed brian george levy (2 pages)
18 June 2008Director appointed brian george levy (2 pages)
12 June 2008Director appointed antony john bruce miller (2 pages)
12 June 2008Director appointed antony john bruce miller (2 pages)
5 June 2008Appointment terminated director richard price (1 page)
5 June 2008Appointment terminated director george gillham (1 page)
5 June 2008Appointment terminated director alan hawley (1 page)
5 June 2008Appointment terminated director alan hawley (1 page)
5 June 2008Appointment terminated director richard price (1 page)
5 June 2008Appointment terminated director jonathan davis (1 page)
5 June 2008Appointment terminated director george gillham (1 page)
5 June 2008Appointment terminate, director petroc trelawny logged form (1 page)
5 June 2008Appointment terminate, director petroc trelawny logged form (1 page)
5 June 2008Appointment terminated director jonathan davis (1 page)
31 August 2007Full accounts made up to 31 December 2006 (15 pages)
31 August 2007Full accounts made up to 31 December 2006 (15 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
18 July 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
18 July 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
14 June 2007New director appointed (5 pages)
14 June 2007New director appointed (5 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (4 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (4 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
4 August 2006Full accounts made up to 31 December 2005 (14 pages)
4 August 2006Full accounts made up to 31 December 2005 (14 pages)
17 July 2006Return made up to 30/06/06; full list of members (18 pages)
17 July 2006Return made up to 30/06/06; full list of members (18 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(16 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(16 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
31 May 2005Full accounts made up to 31 December 2004 (13 pages)
31 May 2005Full accounts made up to 31 December 2004 (13 pages)
13 April 2005New director appointed (1 page)
13 April 2005New director appointed (1 page)
15 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004Return made up to 30/07/04; full list of members (15 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Return made up to 30/07/04; full list of members (15 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
16 June 2004Full accounts made up to 31 December 2003 (14 pages)
16 June 2004Full accounts made up to 31 December 2003 (14 pages)
11 December 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(14 pages)
11 December 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(14 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
31 May 2002Full accounts made up to 31 December 2001 (12 pages)
31 May 2002Full accounts made up to 31 December 2001 (12 pages)
25 October 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 October 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 September 2001Full accounts made up to 31 December 2000 (12 pages)
11 September 2001Full accounts made up to 31 December 2000 (12 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
19 October 1999New director appointed (2 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (3 pages)
20 August 1998New director appointed (3 pages)
20 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 August 1997Full accounts made up to 31 December 1996 (12 pages)
27 August 1997Full accounts made up to 31 December 1996 (12 pages)
26 August 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
26 August 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (3 pages)
8 September 1996New director appointed (3 pages)
8 September 1996New director appointed (2 pages)
15 August 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
15 August 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 February 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (1 page)
17 November 1995Director resigned;new director appointed (2 pages)
17 November 1995Director's particulars changed (2 pages)
17 November 1995Director resigned;new director appointed (2 pages)
17 November 1995Director's particulars changed (2 pages)
5 September 1995Amended accounts made up to 31 December 1994 (6 pages)
5 September 1995Amended accounts made up to 31 December 1994 (6 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (4 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Return made up to 06/06/95; full list of members (12 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (4 pages)
28 June 1995New director appointed (4 pages)
28 June 1995Return made up to 06/06/95; full list of members (12 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (4 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
29 May 1964Articles of association (4 pages)
29 May 1964Articles of association (4 pages)
18 March 1910Incorporation (16 pages)
18 March 1910Incorporation (16 pages)