Company NameBelmont (Streatham) Club Limited(The)
Company StatusActive
Company Number00114398
CategoryPrivate Limited Company
Incorporation Date25 February 1911(113 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Thomas Henry Condon
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(95 years, 2 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Wray House Claremont Estate
Streatham Hill
London
SW2 4AR
Director NameMr Eric Stanley Lemon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(97 years, 2 months after company formation)
Appointment Duration16 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Goodman Crescent
London
SW2 4NR
Director NameMr Stephen Hawkins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(98 years, 2 months after company formation)
Appointment Duration15 years
RoleJoiner
Country of ResidenceEngland
Correspondence Address232 Kent House Road
Beckenham
Kent
BR3 1JN
Director NameMr Paul Ainsworth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(103 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleBus Driver
Country of ResidenceEngland
Correspondence Address9 Eardley Road
Streatham
London
SW16 6DA
Director NameMr Simon Philip Hall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(103 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address84 Wavertree Road
Streatham Hill
London
SW2 3ST
Director NameMr Stephen Cummins
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2019(108 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleJoiner
Country of ResidenceEngland
Correspondence AddressFlat 2 15 Barcombe Avenue
London
SW2 3BG
Secretary NameMr Stephen Hawkins
StatusCurrent
Appointed22 April 2020(109 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address232 Kent House Road
Beckenham
BR3 1JN
Director NameWilliam Dennis Andrews
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(80 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1992)
RoleElectrical Jointer
Correspondence Address582 Streatham High Road
London
SW16 3QH
Director NameCollin Carl Carby
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(80 years, 3 months after company formation)
Appointment Duration5 years (resigned 15 May 1996)
RoleRetired
Correspondence Address6 Oriel Close
Mitcham
Surrey
CR4 1PA
Director NameMichael George Mott
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(80 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 May 1993)
RoleComputer Supervisor
Correspondence Address19 Barker Walk
London
SW16 1AT
Director NameKenneth Douglas Marshall
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(80 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 May 1995)
RoleRetired
Correspondence Address84 Valleyfield Road
Streatham
London
SW16 2JA
Secretary NameThomas McIvor Watt
NationalityBritish
StatusResigned
Appointed10 May 1991(80 years, 3 months after company formation)
Appointment Duration14 years (resigned 06 May 2005)
RoleCompany Director
Correspondence Address231 Brixton Hill
London
SW2 1NR
Director NameEamon Joseph Paul Oflynn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(81 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 1996)
RolePurchasing Manager
Correspondence Address42 Emmanuel Road
Balham
London
SW12 0HH
Director NameRichard Alan Conway
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(81 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 May 1998)
RoleSenior Contracts Management Officer
Correspondence Address8 Arbury House
Holmbury Park Sunridge Avenue
Bromley
Kent
BR1 2WG
Director NameLeslie George Kerly
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(81 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 May 1995)
RolePainter
Correspondence Address87 Goodman Crescent
Streatham Hill
London
SW2 4NS
Director NameMrs Lynne Bourne
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(81 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 05 May 2012)
RoleAdministration Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Florida Road
Thornton Heath
Surrey
CR7 8EY
Director NameMr Patrick James Denny
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(82 years, 3 months after company formation)
Appointment Duration12 months (resigned 11 May 1994)
RoleRetired
Correspondence Address147 Barcombe Avenue
London
SW2 3BQ
Director NameDavid Jonathan Auker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(83 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Purley Downs Road
Sanderstead
Surrey
CR2 0RG
Director NameJames Honeybul
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(85 years, 3 months after company formation)
Appointment Duration7 years (resigned 18 May 2003)
RolePrinter
Correspondence AddressFlat 6 Suffolk House
Leigham Court Road
London
Sw16
Director NameEamon Joseph Paul O'Flynn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(86 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 April 2006)
RolePurchasing Manager
Correspondence Address22 Montrose Gardens
Mitcham
Surrey
CR4 2PG
Director NameDerek Bell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(86 years, 3 months after company formation)
Appointment Duration6 years (resigned 18 May 2003)
RoleRetired
Correspondence Address81 Pendennis Road
Streatham
London
SW16 2SR
Director NameDavid Bourne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(87 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2006)
RoleTaxi Driver
Correspondence Address3 Florida Road
Thornton Heath
Surrey
CR7 8EY
Director NameMichael Dearing
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(92 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 January 2010)
RoleCompany Director
Correspondence Address44 Birkbeck Place
West Dulwich
London
SE21 8JU
Director NameChristopher Peter Mawby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(92 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 April 2009)
RoleElectrician
Correspondence Address46 Tamworth Park
Mitcham
Surrey
CR4 1HY
Director NameMiss Margaret Mary O'Flynn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(92 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2006)
RoleOffice Manager
Correspondence Address22 Montrose Gardens
Mitcham
Surrey
CR4 2PG
Secretary NameMrs Lynne Bourne
NationalityBritish
StatusResigned
Appointed06 May 2005(94 years, 3 months after company formation)
Appointment Duration7 years (resigned 05 May 2012)
RoleAdmin Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Florida Road
Thornton Heath
Surrey
CR7 8EY
Director NameMr Alan Morton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(97 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Spa Court Well Close
London
SW16 2AH
Director NameMr Edward Victor Constable
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(97 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17a Ostade Road
London
SW2 2AY
Director NameMr Donald Leach
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(99 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 July 2019)
RoleDrain Cleaner
Country of ResidenceEngland
Correspondence Address29 Aldrington Road
Streatham
London
SW16 1TU
Director NameMrs Sandra Mavis Marie Azzopardi
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2010(99 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands Avenue
Streatham
London
SW16 1NA
Director NameMr Patrick Murtagh O'Flaherty
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed21 April 2010(99 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands Avenue
Streatham
London
SW16 1NA
Secretary NameMrs Sandra Mavis Marie Azzopardi
StatusResigned
Appointed05 May 2012(101 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 May 2013)
RoleCompany Director
Correspondence AddressBroadlands Avenue
Streatham
London
SW16 1NA
Director NameMr Kevin Allen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2012(101 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2018)
RoleDriver
Country of ResidenceEngland
Correspondence Address14a Mitcham Lane
London
SW16 6NN
Director NameMrs Elizabeth Dearing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(102 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 January 2020)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressBroadlands Avenue
Streatham
London
SW16 1NA
Secretary NameMrs Elizabeth Dearing
StatusResigned
Appointed30 May 2013(102 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 January 2020)
RoleCompany Director
Correspondence AddressBroadlands Avenue
Streatham
London
SW16 1NA

Contact

Websitebelmontbowlingclub.moonfruit.com

Location

Registered AddressBroadlands Avenue
Streatham
London
SW16 1NA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Shareholders

-OTHER
34.33%
-
25 at £0.5Adrian Scarrott
3.55%
Ordinary
25 at £0.5Alan Morton
3.55%
Ordinary
25 at £0.5Chris P. Mawby
3.55%
Ordinary
25 at £0.5Colin Carby
3.55%
Ordinary
25 at £0.5Eamon O'flynn
3.55%
Ordinary
25 at £0.5Elizabeth Dearing
3.55%
Ordinary
25 at £0.5Eric Lemon
3.55%
Ordinary
25 at £0.5Jan Sorenson
3.55%
Ordinary
25 at £0.5Jenny Watt
3.55%
Ordinary
25 at £0.5Kevin Allen
3.55%
Ordinary
25 at £0.5Lynne Bourne
3.55%
Ordinary
25 at £0.5Mr Stephen Hawkins
3.55%
Ordinary
25 at £0.5Paddy O'flaherty
3.55%
Ordinary
25 at £0.5Peter Wright
3.55%
Ordinary
25 at £0.5Sandra Azzopardi
3.55%
Ordinary
25 at £0.5Tom Condon
3.55%
Ordinary
25 at £0.5Vic Constable
3.55%
Ordinary
14 at £0.5Len Hill
1.99%
Ordinary
14 at £0.5Ron May
1.99%
Ordinary
10 at £0.5Jean Marshall
1.42%
Ordinary

Financials

Year2014
Net Worth£50,947
Cash£15,948
Current Liabilities£846

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

3 May 1988Delivered on: 3 May 1988
Classification: A registered charge
Outstanding
9 November 1960Delivered on: 21 November 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Land on the west side of and at the back of billiard hall, streatham high rd, london title no. 362817.
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 31 October 2023 (7 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
12 June 2023Appointment of Mr Joshua Hawkins as a director on 1 January 2023 (2 pages)
12 June 2023Appointment of Mr John Southwell as a director on 1 January 2023 (2 pages)
10 June 2023Confirmation statement made on 24 April 2023 with updates (8 pages)
9 June 2023Termination of appointment of Eric Stanley Lemon as a director on 1 January 2023 (1 page)
9 June 2023Cessation of Thomas Henry Condon as a person with significant control on 1 January 2023 (1 page)
9 June 2023Termination of appointment of Simon Philip Hall as a director on 1 January 2023 (1 page)
9 June 2023Termination of appointment of Thomas Henry Condon as a director on 1 January 2023 (1 page)
9 June 2023Appointment of Mr Neville Kershaw Kershaw as a director on 1 January 2023 (2 pages)
9 June 2023Notification of Stephen Hawkins as a person with significant control on 1 January 2023 (2 pages)
9 June 2023Director's details changed for Mr Neville Kershaw Kershaw on 1 January 2023 (2 pages)
9 June 2023Termination of appointment of Stephen Cummins as a director on 1 January 2023 (1 page)
4 February 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
28 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
8 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
23 April 2020Termination of appointment of Elizabeth Dearing as a secretary on 4 January 2020 (1 page)
23 April 2020Termination of appointment of Elizabeth Dearing as a director on 4 January 2020 (1 page)
23 April 2020Termination of appointment of Donald Leach as a director on 23 July 2019 (1 page)
23 April 2020Termination of appointment of Patrick Murtagh O'flaherty as a director on 31 October 2018 (1 page)
23 April 2020Cessation of Kevin Allen as a person with significant control on 31 October 2018 (1 page)
23 April 2020Cessation of Elizabeth Dearing as a person with significant control on 4 January 2020 (1 page)
23 April 2020Appointment of Mr Stephen Hawkins as a secretary on 22 April 2020 (2 pages)
23 April 2020Termination of appointment of Kevin Allen as a director on 31 October 2018 (1 page)
23 April 2020Appointment of Mr Stephen Cummins as a director on 25 May 2019 (2 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 352.5
(14 pages)
7 June 2016Appointment of Mr Don Leach as a director on 6 April 2010 (2 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 352.5
(14 pages)
7 June 2016Appointment of Mr Simon Philip Hall as a director on 6 May 2014 (2 pages)
7 June 2016Appointment of Mr Paul Ainsworth as a director on 6 May 2014 (2 pages)
7 June 2016Appointment of Mr Paul Ainsworth as a director on 6 May 2014 (2 pages)
7 June 2016Appointment of Mr Simon Philip Hall as a director on 6 May 2014 (2 pages)
7 June 2016Appointment of Mr Don Leach as a director on 6 April 2010 (2 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 352.5
(11 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 352.5
(11 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 May 2014Appointment of Mrs Elizabeth Dearing as a director (2 pages)
22 May 2014Termination of appointment of Sandra Azzopardi as a secretary (1 page)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 352.5
(10 pages)
22 May 2014Termination of appointment of Sandra Azzopardi as a director (1 page)
22 May 2014Appointment of Mrs Elizabeth Dearing as a secretary (2 pages)
22 May 2014Termination of appointment of Sandra Azzopardi as a director (1 page)
22 May 2014Appointment of Mrs Elizabeth Dearing as a secretary (2 pages)
22 May 2014Appointment of Mrs Elizabeth Dearing as a director (2 pages)
22 May 2014Termination of appointment of Sandra Azzopardi as a secretary (1 page)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 352.5
(10 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (12 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (12 pages)
1 June 2013Termination of appointment of Alan Morton as a director (1 page)
1 June 2013Appointment of Mr. Kevin Allen as a director (2 pages)
1 June 2013Termination of appointment of Alan Morton as a director (1 page)
1 June 2013Appointment of Mr. Kevin Allen as a director (2 pages)
23 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (13 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (13 pages)
2 June 2012Termination of appointment of Edward Constable as a director (1 page)
2 June 2012Termination of appointment of Lynne Bourne as a director (1 page)
2 June 2012Appointment of Mrs Sandra Mavis Marie Azzopardi as a secretary (1 page)
2 June 2012Termination of appointment of Edward Constable as a director (1 page)
2 June 2012Termination of appointment of Adrian Scarrott as a director (1 page)
2 June 2012Termination of appointment of Lynne Bourne as a secretary (1 page)
2 June 2012Termination of appointment of Lynne Bourne as a secretary (1 page)
2 June 2012Termination of appointment of Adrian Scarrott as a director (1 page)
2 June 2012Termination of appointment of Lynne Bourne as a director (1 page)
2 June 2012Appointment of Mrs Sandra Mavis Marie Azzopardi as a secretary (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (16 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (16 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
12 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (30 pages)
12 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (30 pages)
6 July 2010Appointment of Mrs Sandra Mavis Marie Azzopardi as a director (2 pages)
6 July 2010Appointment of Mrs Sandra Mavis Marie Azzopardi as a director (2 pages)
5 July 2010Director's details changed for Mr Edward Victor Constable on 10 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Alan Morton on 10 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Eric Stanley Lemon on 10 May 2010 (2 pages)
5 July 2010Termination of appointment of Michael Dearing as a director (1 page)
5 July 2010Appointment of Mr Patrick Murtagh O'flaherty as a director (2 pages)
5 July 2010Termination of appointment of Jennie Watt as a director (1 page)
5 July 2010Director's details changed for Mr Adrian Scarrott on 10 May 2010 (2 pages)
5 July 2010Appointment of Mr Patrick Murtagh O'flaherty as a director (2 pages)
5 July 2010Director's details changed for Mrs Lynne Bourne on 10 May 2010 (2 pages)
5 July 2010Director's details changed for Mrs Lynne Bourne on 10 May 2010 (2 pages)
5 July 2010Termination of appointment of Jennie Watt as a director (1 page)
5 July 2010Director's details changed for Mr Edward Victor Constable on 10 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Adrian Scarrott on 10 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Stephen Hawkins on 10 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Stephen Hawkins on 10 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Eric Stanley Lemon on 10 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Alan Morton on 10 May 2010 (2 pages)
5 July 2010Director's details changed for Thomas Henry Condon on 10 May 2010 (2 pages)
5 July 2010Termination of appointment of Michael Dearing as a director (1 page)
5 July 2010Director's details changed for Thomas Henry Condon on 10 May 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 May 2009Return made up to 10/05/09; full list of members (28 pages)
21 May 2009Appointment terminated director christopher mawby (1 page)
21 May 2009Director appointed mr stephen hawkins (1 page)
21 May 2009Return made up to 10/05/09; full list of members (28 pages)
21 May 2009Director appointed mr stephen hawkins (1 page)
21 May 2009Appointment terminated director christopher mawby (1 page)
3 October 2008Director's change of particulars / eric stanley / 23/09/2008 (1 page)
3 October 2008Director's change of particulars / eric stanley / 23/09/2008 (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 August 2008Return made up to 10/05/08; full list of members (28 pages)
5 August 2008Director appointed mr edward victor constable (1 page)
5 August 2008Director appointed mr edward victor constable (1 page)
5 August 2008Return made up to 10/05/08; full list of members (28 pages)
4 August 2008Director appointed mr adrian scarrott (1 page)
4 August 2008Director appointed mr alan morton (1 page)
4 August 2008Director appointed mr eric stanley (1 page)
4 August 2008Director appointed mr adrian scarrott (1 page)
4 August 2008Director appointed mr alan morton (1 page)
4 August 2008Director appointed mr eric stanley (1 page)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 June 2007Return made up to 10/05/07; full list of members (10 pages)
20 June 2007Return made up to 10/05/07; full list of members (10 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
16 May 2006Return made up to 10/05/06; full list of members (11 pages)
16 May 2006Return made up to 10/05/06; full list of members (11 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
30 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(16 pages)
30 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(16 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005New secretary appointed (2 pages)
5 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
5 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
5 May 2004Return made up to 10/05/04; no change of members (9 pages)
5 May 2004Return made up to 10/05/04; no change of members (9 pages)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Return made up to 10/05/03; full list of members (12 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Return made up to 10/05/03; full list of members (12 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
9 June 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
9 June 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
5 November 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
5 November 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
31 May 2002Return made up to 10/05/02; full list of members (12 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Return made up to 10/05/02; full list of members (12 pages)
31 May 2002New director appointed (2 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
7 June 2001Return made up to 10/05/01; full list of members (11 pages)
7 June 2001Return made up to 10/05/01; full list of members (11 pages)
30 June 2000Full accounts made up to 31 October 1999 (4 pages)
30 June 2000Full accounts made up to 31 October 1999 (4 pages)
2 June 2000Return made up to 10/05/00; full list of members (12 pages)
2 June 2000Return made up to 10/05/00; full list of members (12 pages)
6 June 1999Return made up to 10/05/99; no change of members (9 pages)
6 June 1999Return made up to 10/05/99; no change of members (9 pages)
6 August 1998Accounts for a small company made up to 31 October 1997 (2 pages)
6 August 1998Accounts for a small company made up to 31 October 1997 (2 pages)
5 June 1997Full accounts made up to 31 October 1996 (4 pages)
5 June 1997Full accounts made up to 31 October 1996 (4 pages)
27 May 1997Return made up to 10/05/97; full list of members (9 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Return made up to 10/05/97; full list of members (9 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 June 1996Full accounts made up to 31 October 1995 (5 pages)
2 June 1996Full accounts made up to 31 October 1995 (5 pages)
2 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 June 1996New director appointed (2 pages)
25 May 1995Full accounts made up to 31 October 1994 (5 pages)
25 May 1995Return made up to 10/05/95; no change of members (12 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Full accounts made up to 31 October 1994 (5 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Return made up to 10/05/95; no change of members (12 pages)
25 May 1995Director resigned (2 pages)