Company NameBarnes Sports Club Limited(The)
Company StatusActive
Company Number00164138
CategoryPrivate Limited Company
Incorporation Date17 February 1920(104 years, 3 months ago)

Business Activity

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

Directors

Director NameJonathan David Peplow
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(74 years, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleSolicitor
Correspondence Address34 Palewell Park
East Sheen
London
SW14 8JG
Director NameMr Michael Noel Harriman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed12 January 2009(88 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Cavendish Road
London
NW6 7XP
Director NameClive Matthew Pinnington
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(93 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charlotte Road
London
SW13 9QJ
Director NameRichard Flook
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(93 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 White Hart Lane
London
SW13 0JW
Director NameMr John Kenyon Richardson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(94 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressThe Club House
Lonsdale Road
Barnes
London
SW13 9QL
Director NameMr Stuart Ross Macleod
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(94 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Lonsdale Road
London
SW13 9QL
Director NameMr Jared Harry Schmidt
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(95 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Lonsdale Road
Barnes
London
SW13 9QL
Director NameMr Christopher John Worgan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(95 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Lonsdale Road
Barnes
London
SW13 9QL
Director NameMr John Roger Haworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(97 years after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Club House
Lonsdale Road
Barnes
London
SW13 9QL
Director NameMs Maya Devi Bogle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(98 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressThe Club House
Lonsdale Road
Barnes
London
SW13 9QL
Director NameFrances Mary Feehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(99 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Lonsdale Road
Barnes
London
SW13 9QL
Director NameMr Alexander Edward David Downer
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(99 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Club House
Lonsdale Road
Barnes
London
SW13 9QL
Director NameMr Sebastian Street
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(101 years after company formation)
Appointment Duration3 years, 3 months
RoleHead Of Origination
Country of ResidenceEngland
Correspondence AddressThe Club House
Lonsdale Road
Barnes
London
SW13 9QL
Director NameMr Peter Mark Dickinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(101 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Lonsdale Road
Barnes
London
SW13 9QL
Director NameMr Marcus Frederick Hake
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(102 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address22 Brandreth Road
London
SW17 8ER
Director NameMr Andrew David Stephen Little
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(103 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hill Coombe Park
Kingston Upon Thames
KT2 7JD
Director NameMr Thomas Saul Ward
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(103 years, 10 months after company formation)
Appointment Duration5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Devoncroft Gardens
Twickenham
TW1 3PB
Director NameMr George Cannon
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(71 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 August 1992)
RoleRetired
Correspondence Address41 Lowther Road
London
SW13 9NT
Secretary NameMr John Robert Abbott
NationalityBritish
StatusResigned
Appointed06 August 1991(71 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address27 Woodlands Road
London
SW13 0JZ
Director NameSarah Elizabeth Bright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(73 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 1996)
RoleNurse
Correspondence Address36 Ripley Gardens
London
SW14 8HF
Director NameWilliam Frederick Charles Allan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(74 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 November 1996)
RoleChartered Surveyor
Correspondence Address55 Avondale Road
Mortlake
London
SW14 8PU
Secretary NameAnn Arvanitakis
NationalityBritish
StatusResigned
Appointed12 December 1994(74 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address47 Nassau Road
Barnes
London
SW13 9QG
Secretary NameEdward Roger Crossley
NationalityBritish
StatusResigned
Appointed09 September 1996(76 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 1998)
RoleConsultant
Correspondence Address76 Lowther Road
London
SW13 9NW
Director NameMichael Edward Anderton Chant
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(76 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Ullswater Road
Barnes
London
SW13 9PJ
Director NameNicholas Stuart Bryant
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(77 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 April 2000)
RoleProperty Developer
Correspondence Address3 Scarth Road
Barnes
London
SW13 0ND
Secretary NameMichael Edward Anderton Chant
NationalityBritish
StatusResigned
Appointed12 January 1998(77 years, 11 months after company formation)
Appointment Duration7 years (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ullswater Road
Barnes
London
SW13 9PJ
Director NameRobert Leonard Bell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(78 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 2000)
RoleEngineer
Correspondence Address10 Cromwell Place
Mortlake
London
SW14 7HA
Director NameClifford Brace
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(79 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 April 2005)
RoleDriving School Principal
Country of ResidenceUnited Kingdom
Correspondence Address46 Essex Court
Station Road
London
SW13 0ER
Director NameJane Bonner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(80 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 04 December 2023)
RoleRetired
Correspondence Address12 Kings Road
East Sheen
London
SW14 8PF
Secretary NameClive Matthew Pinnington
NationalityBritish
StatusResigned
Appointed07 February 2005(85 years after company formation)
Appointment Duration5 months, 1 week (resigned 20 July 2005)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address4 Charlotte Road
London
SW13 9QJ
Director NameElizabeth Anne Ammon
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(85 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 2011)
RoleCivil Servant
Correspondence Address8 Lestor Court
Braddock Close
Isleworth
Middlesex
TW7 6SQ
Secretary NameElizabeth Anne Ammon
NationalityBritish
StatusResigned
Appointed20 July 2005(85 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2006)
RoleCivil Servant
Correspondence Address8 Lestor Court
Braddock Close
Isleworth
Middlesex
TW7 6SQ
Secretary NameJohn Francis Kent
NationalityBritish
StatusResigned
Appointed11 December 2006(86 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 July 2012)
RoleRetired
Correspondence Address17 Lowther Road
London
SW13 9NX
Director NameMs Corrine Nicole Anderton Chant
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(88 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2011)
RoleMarketing Manager
Correspondence AddressFlat 4 126 Castelnau
Barnes
London
SW13 9ET
Director NameMr Christopher David Adams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(88 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Lowther Road
Barnes
London
SW13 9ND
Secretary NameRichard Flook
StatusResigned
Appointed14 January 2014(93 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 December 2023)
RoleCompany Director
Correspondence AddressThe Club House
Lonsdale Road
Barnes
London
SW13 9QL
Director NameMr William Lindsay Carnac Buckland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(94 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Lonsdale Road
Barnes
London
SW13 9QL
Director NameMr Michael Barr
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2021(101 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Lonsdale Road
Barnes
London
SW13 9QL

Contact

Websitewww.barnessportsclub.co.uk

Location

Registered AddressThe Club House
Lonsdale Road
Barnes
London
SW13 9QL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

10.2k at £0.5Mr Mark Van De Weyer
95.64%
Ordinary
10 at £0.5Mr Mike Thomas
0.09%
Ordinary
10 at £0.5Mr Peter Kell
0.09%
Ordinary
2 at £0.5Mr Andrew Fox
0.02%
Ordinary
2 at £0.5Mr Chris Worgan
0.02%
Ordinary
2 at £0.5Mr John Richardson
0.02%
Ordinary
2 at £0.5Mrs Nicola Spooner
0.02%
Ordinary
1 at £0.5Dr Afzana Anwer
0.01%
Ordinary
1 at £0.5Dr Andrew Spooner
0.01%
Ordinary
1 at £0.5Dr David Redstone
0.01%
Ordinary
1 at £0.5Dr Fiona Leach
0.01%
Ordinary
1 at £0.5Miss Abbie-jane Smith
0.01%
Ordinary
1 at £0.5Miss Aimee Gosling
0.01%
Ordinary
1 at £0.5Miss Alexia Pedersen
0.01%
Ordinary
1 at £0.5Miss Alice Christian
0.01%
Ordinary
1 at £0.5Miss Amber Hall
0.01%
Ordinary
1 at £0.5Miss Amy Francis
0.01%
Ordinary
1 at £0.5Miss Aynsley Jardin
0.01%
Ordinary
1 at £0.5Miss Bronwyn Mcalister
0.01%
Ordinary
1 at £0.5Miss Catherine Mackinnon
0.01%
Ordinary
1 at £0.5Miss Charlie Bowman
0.01%
Ordinary
1 at £0.5Miss Claire Abraham
0.01%
Ordinary
1 at £0.5Miss Claudia Foster
0.01%
Ordinary
1 at £0.5Miss Debbie Curtis
0.01%
Ordinary
1 at £0.5Miss Dominique Owens
0.01%
Ordinary
1 at £0.5Miss Ellie Robinson
0.01%
Ordinary
1 at £0.5Miss Emily Staite
0.01%
Ordinary
1 at £0.5Miss Emma Hitchenor
0.01%
Ordinary
1 at £0.5Miss Fiona Harper
0.01%
Ordinary
1 at £0.5Miss Fleur Gibson
0.01%
Ordinary
1 at £0.5Miss Frances Feehan
0.01%
Ordinary
1 at £0.5Miss Gemma Cheney
0.01%
Ordinary
1 at £0.5Miss George Gent
0.01%
Ordinary
1 at £0.5Miss Georgina Hawkes
0.01%
Ordinary
1 at £0.5Miss Gilly Turney
0.01%
Ordinary
1 at £0.5Miss Hannah Burton
0.01%
Ordinary
1 at £0.5Miss Hannah Timmins
0.01%
Ordinary
1 at £0.5Miss Jane Chadwick
0.01%
Ordinary
1 at £0.5Miss Janet Buttanshaw
0.01%
Ordinary
1 at £0.5Miss Jennifer Malcolm
0.01%
Ordinary
1 at £0.5Miss Jessica Ward
0.01%
Ordinary
1 at £0.5Miss Judith Roberts
0.01%
Ordinary
1 at £0.5Miss Jus Bartlett
0.01%
Ordinary
1 at £0.5Miss Karin Beaty-pownall
0.01%
Ordinary
1 at £0.5Miss Kate Martin-fagg
0.01%
Ordinary
1 at £0.5Miss Kate Richards
0.01%
Ordinary
1 at £0.5Miss Kate Staker
0.01%
Ordinary
1 at £0.5Miss Katherine Message
0.01%
Ordinary
1 at £0.5Miss Kathleen Webb
0.01%
Ordinary
1 at £0.5Miss Kym Shaen-carter
0.01%
Ordinary
1 at £0.5Miss Laura Aalen
0.01%
Ordinary
1 at £0.5Miss Laura Moss
0.01%
Ordinary
1 at £0.5Miss Lisa Kavanagh
0.01%
Ordinary
1 at £0.5Miss Louise Stephens
0.01%
Ordinary
1 at £0.5Miss Lucy Withnall
0.01%
Ordinary
1 at £0.5Miss Naomi Mcdowell
0.01%
Ordinary
1 at £0.5Miss Natasha Withinshaw
0.01%
Ordinary
1 at £0.5Miss Nicola Pearson
0.01%
Ordinary
1 at £0.5Miss Rebecca Gunn
0.01%
Ordinary
1 at £0.5Miss Rebecca Hall
0.01%
Ordinary
1 at £0.5Miss Robyn White
0.01%
Ordinary
1 at £0.5Miss Rosemary Stevenson
0.01%
Ordinary
1 at £0.5Miss Sangha Sundeep
0.01%
Ordinary
1 at £0.5Miss Sanna Pearson
0.01%
Ordinary
1 at £0.5Miss Sarah Conway
0.01%
Ordinary
1 at £0.5Miss Sarah Hill
0.01%
Ordinary
1 at £0.5Miss Sarah Lamplough
0.01%
Ordinary
1 at £0.5Miss Sarah Lemerle
0.01%
Ordinary
1 at £0.5Miss Sarah Tripp
0.01%
Ordinary
1 at £0.5Miss Sarah Williams
0.01%
Ordinary
1 at £0.5Miss Sophie Wilkinson
0.01%
Ordinary
1 at £0.5Miss Stephanie Hodges
0.01%
Ordinary
1 at £0.5Miss Sue Martineau
0.01%
Ordinary
1 at £0.5Miss Teddy Middlebrook
0.01%
Ordinary
1 at £0.5Miss Triona Doyle
0.01%
Ordinary
1 at £0.5Mr A. Buzasi
0.01%
Ordinary
1 at £0.5Mr A.j. Cerqueti
0.01%
Ordinary
1 at £0.5Mr Aaron O'mahoney
0.01%
Ordinary
1 at £0.5Mr Adam King
0.01%
Ordinary
1 at £0.5Mr Adrian Dawson
0.01%
Ordinary
1 at £0.5Mr Alan Erskine
0.01%
Ordinary
1 at £0.5Mr Alan Sillitoe
0.01%
Ordinary
1 at £0.5Mr Alastair Britten
0.01%
Ordinary
1 at £0.5Mr Alessandro Ambrosio
0.01%
Ordinary
1 at £0.5Mr Alex Foulds
0.01%
Ordinary
1 at £0.5Mr Alex Lees
0.01%
Ordinary
1 at £0.5Mr Alex Scott
0.01%
Ordinary
1 at £0.5Mr Alexander Campbell
0.01%
Ordinary
1 at £0.5Mr Alexander Eaton
0.01%
Ordinary
1 at £0.5Mr Alexander Stevens
0.01%
Ordinary
1 at £0.5Mr Ali Ross
0.01%
Ordinary
1 at £0.5Mr Alistair Cameron
0.01%
Ordinary
1 at £0.5Mr Alistair Gratrex
0.01%
Ordinary
1 at £0.5Mr Anders Brege
0.01%
Ordinary
1 at £0.5Mr Andreas Johansson
0.01%
Ordinary
1 at £0.5Mr Andrew Bailey
0.01%
Ordinary
1 at £0.5Mr Andrew Bourdillon
0.01%
Ordinary
1 at £0.5Mr Andrew Doherty
0.01%
Ordinary
1 at £0.5Mr Andrew Linden
0.01%
Ordinary
1 at £0.5Mr Andrew Mckinlay
0.01%
Ordinary
1 at £0.5Mr Andrew Mcneill
0.01%
Ordinary
1 at £0.5Mr Andrew Page
0.01%
Ordinary
1 at £0.5Mr Andy Bowles
0.01%
Ordinary
1 at £0.5Mr Andy Chandler
0.01%
Ordinary
1 at £0.5Mr Andy Collins
0.01%
Ordinary
1 at £0.5Mr Angus Pendrich
0.01%
Ordinary
1 at £0.5Mr Anthony Lock
0.01%
Ordinary
1 at £0.5Mr Antony Stimpson
0.01%
Ordinary
1 at £0.5Mr Ben Dodds
0.01%
Ordinary
1 at £0.5Mr Ben Durling
0.01%
Ordinary
1 at £0.5Mr Ben Higham
0.01%
Ordinary
1 at £0.5Mr Ben Holmes
0.01%
Ordinary
1 at £0.5Mr Ben Torrance
0.01%
Ordinary
1 at £0.5Mr Benjamin Foster
0.01%
Ordinary
1 at £0.5Mr Carsten Jess
0.01%
Ordinary
1 at £0.5Mr Charles Brewer
0.01%
Ordinary
1 at £0.5Mr Charles Henry Skilbeck
0.01%
Ordinary
1 at £0.5Mr Charles Plumbly
0.01%
Ordinary
1 at £0.5Mr Charles Rawlins
0.01%
Ordinary
1 at £0.5Mr Charles Webb
0.01%
Ordinary
1 at £0.5Mr Charley Boorman
0.01%
Ordinary
1 at £0.5Mr Chris Barnes
0.01%
Ordinary
1 at £0.5Mr Chris Chambers
0.01%
Ordinary
1 at £0.5Mr Chris Clifford
0.01%
Ordinary
1 at £0.5Mr Chris Shorrock
0.01%
Ordinary
1 at £0.5Mr Chris Taylor
0.01%
Ordinary
1 at £0.5Mr Chris Ward
0.01%
Ordinary
1 at £0.5Mr Christopher Bachofen
0.01%
Ordinary
1 at £0.5Mr Christopher Morcom
0.01%
Ordinary
1 at £0.5Mr Christopher Perfect
0.01%
Ordinary
1 at £0.5Mr Colin Hector
0.01%
Ordinary
1 at £0.5Mr Colin Ziegler
0.01%
Ordinary
1 at £0.5Mr Cornelius Botha
0.01%
Ordinary
1 at £0.5Mr Damon Wilson
0.01%
Ordinary
1 at £0.5Mr Dan Sowden
0.01%
Ordinary
1 at £0.5Mr Darren Francis
0.01%
Ordinary
1 at £0.5Mr Dave Foulger
0.01%
Ordinary
1 at £0.5Mr Dave Hewstone
0.01%
Ordinary
1 at £0.5Mr David Burden
0.01%
Ordinary
1 at £0.5Mr David Casellas
0.01%
Ordinary
1 at £0.5Mr David Collins
0.01%
Ordinary
1 at £0.5Mr David Crane
0.01%
Ordinary
1 at £0.5Mr David Foster
0.01%
Ordinary
1 at £0.5Mr David George
0.01%
Ordinary
1 at £0.5Mr David King-farlow
0.01%
Ordinary
1 at £0.5Mr David Mcnicoll
0.01%
Ordinary
1 at £0.5Mr David Riches
0.01%
Ordinary
1 at £0.5Mr David Roll
0.01%
Ordinary
1 at £0.5Mr David Williams
0.01%
Ordinary
1 at £0.5Mr Derek Forder
0.01%
Ordinary
1 at £0.5Mr Derek Senhenn
0.01%
Ordinary
1 at £0.5Mr Div Puri
0.01%
Ordinary
1 at £0.5Mr Dominic Brookman
0.01%
Ordinary
1 at £0.5Mr Dominic Cox
0.01%
Ordinary
1 at £0.5Mr Dominic Cunnane
0.01%
Ordinary
1 at £0.5Mr Dominic Martin
0.01%
Ordinary
1 at £0.5Mr Dominic Mayes
0.01%
Ordinary
1 at £0.5Mr Dominic Wertherimer
0.01%
Ordinary
1 at £0.5Mr Duncan Scott
0.01%
Ordinary
1 at £0.5Mr Duncan Simpson
0.01%
Ordinary
1 at £0.5Mr Eamon Ross
0.01%
Ordinary
1 at £0.5Mr Ed Davidson
0.01%
Ordinary
1 at £0.5Mr Edward Humphreys
0.01%
Ordinary
1 at £0.5Mr Edward Katzler
0.01%
Ordinary
1 at £0.5Mr Elliot Howard
0.01%
Ordinary
1 at £0.5Mr Euan Macfarlane
0.01%
Ordinary
1 at £0.5Mr Frank Schubert
0.01%
Ordinary
1 at £0.5Mr Fraser Stewart
0.01%
Ordinary
1 at £0.5Mr Fred Ward
0.01%
Ordinary
1 at £0.5Mr Freddie Cross
0.01%
Ordinary
1 at £0.5Mr Gabriel Thomas
0.01%
Ordinary
1 at £0.5Mr Gareth Broughall
0.01%
Ordinary
1 at £0.5Mr Geoff Piper
0.01%
Ordinary
1 at £0.5Mr Geoff Warrington
0.01%
Ordinary
1 at £0.5Mr George Harris
0.01%
Ordinary
1 at £0.5Mr George Mckillop
0.01%
Ordinary
1 at £0.5Mr George Pizzey
0.01%
Ordinary
1 at £0.5Mr Gerry Hahlo
0.01%
Ordinary
1 at £0.5Mr Giles Andrews
0.01%
Ordinary
1 at £0.5Mr Giles Watts
0.01%
Ordinary
1 at £0.5Mr Graham Terry
0.01%
Ordinary
1 at £0.5Mr Guillaume Dufond
0.01%
Ordinary
1 at £0.5Mr Henry Ballard
0.01%
Ordinary
1 at £0.5Mr Henry Longton
0.01%
Ordinary
1 at £0.5Mr Henry Sparling
0.01%
Ordinary
1 at £0.5Mr Hugh Harvey-kelly
0.01%
Ordinary
1 at £0.5Mr Hugh Pilkington
0.01%
Ordinary
1 at £0.5Mr Hugh Stevens
0.01%
Ordinary
1 at £0.5Mr Hugo Hobson
0.01%
Ordinary
1 at £0.5Mr Hugo Ripley
0.01%
Ordinary
1 at £0.5Mr Iain Olliver
0.01%
Ordinary
1 at £0.5Mr Iain Pyle
0.01%
Ordinary
1 at £0.5Mr Ian Butcher
0.01%
Ordinary
1 at £0.5Mr Ian Cottam
0.01%
Ordinary
1 at £0.5Mr Ian Taylor
0.01%
Ordinary
1 at £0.5Mr Inge Vaktskjold
0.01%
Ordinary
1 at £0.5Mr Jack Marsh
0.01%
Ordinary
1 at £0.5Mr James Alder
0.01%
Ordinary
1 at £0.5Mr James Badenoch
0.01%
Ordinary
1 at £0.5Mr James Drake-brockman
0.01%
Ordinary
1 at £0.5Mr James Gedge
0.01%
Ordinary
1 at £0.5Mr James Honeyfield
0.01%
Ordinary
1 at £0.5Mr James Hooper
0.01%
Ordinary
1 at £0.5Mr James Hunt
0.01%
Ordinary
1 at £0.5Mr James Hunter
0.01%
Ordinary
1 at £0.5Mr James Macadam
0.01%
Ordinary
1 at £0.5Mr James Macdougall
0.01%
Ordinary
1 at £0.5Mr James Macrae
0.01%
Ordinary
1 at £0.5Mr James Parker
0.01%
Ordinary
1 at £0.5Mr James Scott
0.01%
Ordinary
1 at £0.5Mr James Tobin
0.01%
Ordinary
1 at £0.5Mr Jamie Benfield
0.01%
Ordinary
1 at £0.5Mr Jamie Milligan
0.01%
Ordinary
1 at £0.5Mr Jared Schmidt
0.01%
Ordinary
1 at £0.5Mr Jason Pior
0.01%
Ordinary
1 at £0.5Mr Jean-baptiste Gaudin
0.01%
Ordinary
1 at £0.5Mr Joe Robinson
0.01%
Ordinary
1 at £0.5Mr John Green
0.01%
Ordinary
1 at £0.5Mr John Hampton
0.01%
Ordinary
1 at £0.5Mr John Holbrook
0.01%
Ordinary
1 at £0.5Mr John Kent
0.01%
Ordinary
1 at £0.5Mr John Olive
0.01%
Ordinary
1 at £0.5Mr John San Jose
0.01%
Ordinary
1 at £0.5Mr Johnathan Hynes
0.01%
Ordinary
1 at £0.5Mr Jon Walters
0.01%
Ordinary
1 at £0.5Mr Jonathan Peplow
0.01%
Ordinary
1 at £0.5Mr Jonathan Shorrock
0.01%
Ordinary
1 at £0.5Mr Jonathan Sullivan
0.01%
Ordinary
1 at £0.5Mr Keith Lawrence
0.01%
Ordinary
1 at £0.5Mr Ken Draper
0.01%
Ordinary
1 at £0.5Mr Kevin Lim
0.01%
Ordinary
1 at £0.5Mr Kevin Lindsay
0.01%
Ordinary
1 at £0.5Mr Laurence Barker
0.01%
Ordinary
1 at £0.5Mr Liam Asquith
0.01%
Ordinary
1 at £0.5Mr Liam Sweeney
0.01%
Ordinary
1 at £0.5Mr Luke Redman
0.01%
Ordinary
1 at £0.5Mr Marc Damoiseaux
0.01%
Ordinary
1 at £0.5Mr Marcus Hake
0.01%
Ordinary
1 at £0.5Mr Mark Peacock
0.01%
Ordinary
1 at £0.5Mr Mark Symons
0.01%
Ordinary
1 at £0.5Mr Martin Holmes
0.01%
Ordinary
1 at £0.5Mr Martin Jackson
0.01%
Ordinary
1 at £0.5Mr Matthew Almond
0.01%
Ordinary
1 at £0.5Mr Matthew Baker
0.01%
Ordinary
1 at £0.5Mr Matthew Barnes
0.01%
Ordinary
1 at £0.5Mr Matthew Cooney
0.01%
Ordinary
1 at £0.5Mr Matthew Counsell
0.01%
Ordinary
1 at £0.5Mr Matthew Davidson
0.01%
Ordinary
1 at £0.5Mr Matthew Draper
0.01%
Ordinary
1 at £0.5Mr Matthew Lutostanski
0.01%
Ordinary
1 at £0.5Mr Maurice Nunn
0.01%
Ordinary
1 at £0.5Mr Michael Chant
0.01%
Ordinary
1 at £0.5Mr Michael Harriman
0.01%
Ordinary
1 at £0.5Mr Michael Hilton
0.01%
Ordinary
1 at £0.5Mr Mike Bussey
0.01%
Ordinary
1 at £0.5Mr Miles Halliwell
0.01%
Ordinary
1 at £0.5Mr Nabil Anis
0.01%
Ordinary
1 at £0.5Mr Nader Sophoclis
0.01%
Ordinary
1 at £0.5Mr Nathan Tavares
0.01%
Ordinary
1 at £0.5Mr Neil Edwards
0.01%
Ordinary
1 at £0.5Mr Neil Hobson
0.01%
Ordinary
1 at £0.5Mr Nicholas Herald
0.01%
Ordinary
1 at £0.5Mr Nicholas Taylor
0.01%
Ordinary
1 at £0.5Mr Nick Badman
0.01%
Ordinary
1 at £0.5Mr Nick Randel
0.01%
Ordinary
1 at £0.5Mr Nicolas Stevenson
0.01%
Ordinary
1 at £0.5Mr Nigel Mapp
0.01%
Ordinary
1 at £0.5Mr Omer Khalid
0.01%
Ordinary
1 at £0.5Mr Panos Arvanitakis
0.01%
Ordinary
1 at £0.5Mr Pat Keogh
0.01%
Ordinary
1 at £0.5Mr Patrick Crabtree
0.01%
Ordinary
1 at £0.5Mr Patrick Mitchell
0.01%
Ordinary
1 at £0.5Mr Paul Avon
0.01%
Ordinary
1 at £0.5Mr Paul Bowen
0.01%
Ordinary
1 at £0.5Mr Paul Dare
0.01%
Ordinary
1 at £0.5Mr Paul Lund
0.01%
Ordinary
1 at £0.5Mr Paul Turner
0.01%
Ordinary
1 at £0.5Mr Paul Williams
0.01%
Ordinary
1 at £0.5Mr Pelham Smithers
0.01%
Ordinary
1 at £0.5Mr Per-gunnar Ostby
0.01%
Ordinary
1 at £0.5Mr Pete Harrison
0.01%
Ordinary
1 at £0.5Mr Peter De Sales La Terriere
0.01%
Ordinary
1 at £0.5Mr Peter Dickinson
0.01%
Ordinary
1 at £0.5Mr Peter Nicholls
0.01%
Ordinary
1 at £0.5Mr Peter Peirson
0.01%
Ordinary
1 at £0.5Mr Peter Whish
0.01%
Ordinary
1 at £0.5Mr Philip Loveday
0.01%
Ordinary
1 at £0.5Mr Philip Pirie
0.01%
Ordinary
1 at £0.5Mr Philippe Mathon
0.01%
Ordinary
1 at £0.5Mr Phillip Marshall
0.01%
Ordinary
1 at £0.5Mr Richard Beaty-pownall
0.01%
Ordinary
1 at £0.5Mr Richard Craig
0.01%
Ordinary
1 at £0.5Mr Richard Flook
0.01%
Ordinary
1 at £0.5Mr Richard Leslie
0.01%
Ordinary
1 at £0.5Mr Robert Craig
0.01%
Ordinary
1 at £0.5Mr Robert Cranston
0.01%
Ordinary
1 at £0.5Mr Robert Pyle
0.01%
Ordinary
1 at £0.5Mr Robert Woodhouse
0.01%
Ordinary
1 at £0.5Mr Rocky Mowat
0.01%
Ordinary
1 at £0.5Mr Rod Wheeler
0.01%
Ordinary
1 at £0.5Mr Roger Foulds
0.01%
Ordinary
1 at £0.5Mr Rory Edwards
0.01%
Ordinary
1 at £0.5Mr Ross Leighton
0.01%
Ordinary
1 at £0.5Mr Roy Stewart
0.01%
Ordinary
1 at £0.5Mr Sadiq Mohammed
0.01%
Ordinary
1 at £0.5Mr Salim Jessani
0.01%
Ordinary
1 at £0.5Mr Sam Holdsworth
0.01%
Ordinary
1 at £0.5Mr Sam Ryan
0.01%
Ordinary
1 at £0.5Mr Sanjay Thapan
0.01%
Ordinary
1 at £0.5Mr Sean Dunne
0.01%
Ordinary
1 at £0.5Mr Sebastian Shukla
0.01%
Ordinary
1 at £0.5Mr Simon Auteri
0.01%
Ordinary
1 at £0.5Mr Simon Bell
0.01%
Ordinary
1 at £0.5Mr Simon Byrne
0.01%
Ordinary
1 at £0.5Mr Stephen Thorpe
0.01%
Ordinary
1 at £0.5Mr Stephen Walsh
0.01%
Ordinary
1 at £0.5Mr Steve Pearsall
0.01%
Ordinary
1 at £0.5Mr Steven Istvan
0.01%
Ordinary
1 at £0.5Mr Stuart Macleod
0.01%
Ordinary
1 at £0.5Mr Terry Rollinson
0.01%
Ordinary
1 at £0.5Mr Thomas Jefferies
0.01%
Ordinary
1 at £0.5Mr Thomas Smith
0.01%
Ordinary
1 at £0.5Mr Tim Cannock
0.01%
Ordinary
1 at £0.5Mr Tim Harrison
0.01%
Ordinary
1 at £0.5Mr Tim Lord
0.01%
Ordinary
1 at £0.5Mr Tim Plail
0.01%
Ordinary
1 at £0.5Mr Tim Schneider
0.01%
Ordinary
1 at £0.5Mr Tim Smart
0.01%
Ordinary
1 at £0.5Mr Timothy Barbrook
0.01%
Ordinary
1 at £0.5Mr Toby Lyde
0.01%
Ordinary
1 at £0.5Mr Tom Armstrong
0.01%
Ordinary
1 at £0.5Mr Tom Clayworthy
0.01%
Ordinary
1 at £0.5Mr Tom Cuthbertson
0.01%
Ordinary
1 at £0.5Mr Tom Fahy
0.01%
Ordinary
1 at £0.5Mr Tom Harwood
0.01%
Ordinary
1 at £0.5Mr Tom Parsons
0.01%
Ordinary
1 at £0.5Mr Tom Sanders
0.01%
Ordinary
1 at £0.5Mr Tom Ward
0.01%
Ordinary
1 at £0.5Mr Tom Willmore
0.01%
Ordinary
1 at £0.5Mr Tony Camps
0.01%
Ordinary
1 at £0.5Mr Tony Caulfield
0.01%
Ordinary
1 at £0.5Mr Torben Nielsen
0.01%
Ordinary
1 at £0.5Mr Trevellyan Ward
0.01%
Ordinary
1 at £0.5Mr Will Robbins
0.01%
Ordinary
1 at £0.5Mr William Buckland
0.01%
Ordinary
1 at £0.5Mr William Fearnley-whittingstall
0.01%
Ordinary
1 at £0.5Mr Zahid Hanif
0.01%
Ordinary
1 at £0.5Mrs Adelaide Wieland
0.01%
Ordinary
1 at £0.5Mrs Alison Cardy
0.01%
Ordinary
1 at £0.5Mrs Anne-marie True
0.01%
Ordinary
1 at £0.5Mrs Areianna Whish
0.01%
Ordinary
1 at £0.5Mrs Asa Palm
0.01%
Ordinary
1 at £0.5Mrs Becky Hibbs
0.01%
Ordinary
1 at £0.5Mrs Catherine Damoiseaux
0.01%
Ordinary
1 at £0.5Mrs Cheryl Knorr
0.01%
Ordinary
1 at £0.5Mrs Claude Salam
0.01%
Ordinary
1 at £0.5Mrs Cynthia Willis
0.01%
Ordinary
1 at £0.5Mrs Daisy De Sales La Terriere
0.01%
Ordinary
1 at £0.5Mrs Dawn Cameron
0.01%
Ordinary
1 at £0.5Mrs Diana Pendrich
0.01%
Ordinary
1 at £0.5Mrs Diane Morcom
0.01%
Ordinary
1 at £0.5Mrs Elizabeth Collison
0.01%
Ordinary
1 at £0.5Mrs Emma Mayes
0.01%
Ordinary
1 at £0.5Mrs Fiona Mckinlay
0.01%
Ordinary
1 at £0.5Mrs Fiona Silcock
0.01%
Ordinary
1 at £0.5Mrs Heather Parkinson
0.01%
Ordinary
1 at £0.5Mrs Helen Swiatek
0.01%
Ordinary
1 at £0.5Mrs Inger Beaty-pownall
0.01%
Ordinary
1 at £0.5Mrs Jane Terry
0.01%
Ordinary
1 at £0.5Mrs Jenny George
0.01%
Ordinary
1 at £0.5Mrs Josiane Chant
0.01%
Ordinary
1 at £0.5Mrs Julia Ziegler
0.01%
Ordinary
1 at £0.5Mrs Katie Avon
0.01%
Ordinary
1 at £0.5Mrs Kim Wells-hunt
0.01%
Ordinary
1 at £0.5Mrs Liz Ayres
0.01%
Ordinary
1 at £0.5Mrs Liz Dibb
0.01%
Ordinary
1 at £0.5Mrs Lotte Peplow
0.01%
Ordinary
1 at £0.5Mrs Louise Ayliffe
0.01%
Ordinary
1 at £0.5Mrs Lydia Holden
0.01%
Ordinary
1 at £0.5Mrs Margaret Holmes
0.01%
Ordinary
1 at £0.5Mrs Marianne Lord
0.01%
Ordinary
1 at £0.5Mrs Marie Badenoch
0.01%
Ordinary
1 at £0.5Mrs Nicola Preston
0.01%
Ordinary
1 at £0.5Mrs Olivia Boorman
0.01%
Ordinary
1 at £0.5Mrs Pat Redstone
0.01%
Ordinary
1 at £0.5Mrs Philippa Purser
0.01%
Ordinary
1 at £0.5Mrs Rose Thompson
0.01%
Ordinary
1 at £0.5Mrs Sabrina Schouw
0.01%
Ordinary
1 at £0.5Mrs Sally Moulsdale
0.01%
Ordinary
1 at £0.5Mrs Sandy Wheeler
0.01%
Ordinary
1 at £0.5Mrs Sarah Helm
0.01%
Ordinary
1 at £0.5Mrs Stephanie Tidswell-norrish
0.01%
Ordinary
1 at £0.5Mrs Sue Morgan
0.01%
Ordinary
1 at £0.5Mrs Victoria Mowat
0.01%
Ordinary
1 at £0.5Mrs Violet Lovett
0.01%
Ordinary
1 at £0.5Ms Alex Bromley-martin
0.01%
Ordinary
1 at £0.5Ms Amy Elston
0.01%
Ordinary
1 at £0.5Ms Amy Thorpe
0.01%
Ordinary
1 at £0.5Ms Anna Hewstone
0.01%
Ordinary
1 at £0.5Ms Anna Shaw
0.01%
Ordinary
1 at £0.5Ms Becky Randel
0.01%
Ordinary
1 at £0.5Ms Beth Porter
0.01%
Ordinary
1 at £0.5Ms Brigitte Richmond
0.01%
Ordinary
1 at £0.5Ms Caroline Lee
0.01%
Ordinary
1 at £0.5Ms Clare Mccormack
0.01%
Ordinary
1 at £0.5Ms Clare Ross
0.01%
Ordinary
1 at £0.5Ms Elizabeth Fox
0.01%
Ordinary
1 at £0.5Ms Elizabeth Perfect
0.01%
Ordinary
1 at £0.5Ms Emma Hazlehurst
0.01%
Ordinary
1 at £0.5Ms Fiona Colquhoun
0.01%
Ordinary
1 at £0.5Ms Gerry Alexis Bethell
0.01%
Ordinary
1 at £0.5Ms Gill Moffett
0.01%
Ordinary
1 at £0.5Ms Gillian Rock
0.01%
Ordinary
1 at £0.5Ms Helen Pryce
0.01%
Ordinary
1 at £0.5Ms Iona Reynolds
0.01%
Ordinary
1 at £0.5Ms Jackie Smith
0.01%
Ordinary
1 at £0.5Ms Jane Bonner
0.01%
Ordinary
1 at £0.5Ms Jo Dickinson
0.01%
Ordinary
1 at £0.5Ms Kate Goater
0.01%
Ordinary
1 at £0.5Ms Kay Sadanand
0.01%
Ordinary
1 at £0.5Ms Kelly Pike
0.01%
Ordinary
1 at £0.5Ms Kim Bowker
0.01%
Ordinary
1 at £0.5Ms Kristi Coomber
0.01%
Ordinary
1 at £0.5Ms Laura Swaine
0.01%
Ordinary
1 at £0.5Ms Linda Lonsdale
0.01%
Ordinary
1 at £0.5Ms Lisa Mccartney
0.01%
Ordinary
1 at £0.5Ms Lisa Pinnington
0.01%
Ordinary
1 at £0.5Ms Lizzie Ammon
0.01%
Ordinary
1 at £0.5Ms Lucy Tyrell
0.01%
Ordinary
1 at £0.5Ms Maria Arbalova
0.01%
Ordinary
1 at £0.5Ms Maria Sandeman
0.01%
Ordinary
1 at £0.5Ms Marielle Hunt
0.01%
Ordinary
1 at £0.5Ms Naomi Hampton
0.01%
Ordinary
1 at £0.5Ms Nicola Finch
0.01%
Ordinary
1 at £0.5Ms Penny Lawson
0.01%
Ordinary
1 at £0.5Ms Rachel Clark
0.01%
Ordinary
1 at £0.5Ms Rebecca Hammond
0.01%
Ordinary
1 at £0.5Ms Rebecca Woodhams
0.01%
Ordinary
1 at £0.5Ms Sam Black
0.01%
Ordinary
1 at £0.5Ms Serra Tezisler
0.01%
Ordinary
1 at £0.5Ms Stacy Gross
0.01%
Ordinary
1 at £0.5Ms Yan-pheng Tan
0.01%
Ordinary
1 at £0.5Ms Yuka Tachibana
0.01%
Ordinary
1 at £0.5Ms Zelda Beverley
0.01%
Ordinary
-OTHER
0.01%
-
1 at £0.5Sir David Calvert-smith
0.01%
Ordinary

Financials

Year2014
Net Worth£225,622
Cash£136,761
Current Liabilities£67,359

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 1 week from now)

Charges

3 October 2018Delivered on: 5 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H property k/a 261 lonsdale road barnes london t/no SY212494.
Outstanding
22 November 2007Delivered on: 7 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barnes sports club 261 londsdale road barnes london t/n SY212494,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 July 1976Delivered on: 4 August 1976
Satisfied on: 7 June 2007
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: Club house sports ground, barnes sports club, lonsdale rd, barnes, london SW13 lb of richmond-upon-thames.
Fully Satisfied
28 September 1956Delivered on: 1 October 1956
Satisfied on: 12 February 2007
Persons entitled: Rock Building Society

Classification: Mortgage
Secured details: £1,710.
Particulars: 171/173 felsham rd putney t/n 36334 (part).
Fully Satisfied

Filing History

22 September 2023Confirmation statement made on 6 August 2023 with updates (16 pages)
17 January 2023Appointment of Mr Marcus Frederick Hake as a director on 21 December 2022 (2 pages)
17 January 2023Termination of appointment of Alexander Edward David Downer as a director on 11 October 2022 (1 page)
29 December 2022Audited abridged accounts made up to 31 March 2022 (9 pages)
8 September 2022Confirmation statement made on 6 August 2022 with updates (15 pages)
6 September 2022Appointment of Mr Michael Barr as a director on 29 November 2021 (2 pages)
29 November 2021Termination of appointment of Alexander Truman Stevens as a director on 4 October 2021 (1 page)
5 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
29 October 2021Confirmation statement made on 6 August 2021 with updates (15 pages)
5 October 2021Appointment of Mr Sebastian Street as a director on 8 February 2021 (2 pages)
7 September 2021Termination of appointment of Patrick John Crabtree as a director on 6 September 2021 (1 page)
7 September 2021Appointment of Mr Peter Mark Dickinson as a director on 6 September 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 December 2020Confirmation statement made on 6 August 2020 with updates (13 pages)
2 December 2020Termination of appointment of Hugh Alfred St John Pilkington as a director on 10 February 2020 (1 page)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 November 2019Termination of appointment of Dominic David William Martin as a director on 13 May 2019 (1 page)
4 November 2019Director's details changed for Mr Alexander Edward David Downer on 13 May 2019 (2 pages)
4 November 2019Appointment of Mr Alexander Edward David Downer as a director on 13 May 2019 (2 pages)
29 August 2019Confirmation statement made on 6 August 2019 with updates (13 pages)
16 April 2019Appointment of Frances Mary Feehan as a director on 16 April 2019 (2 pages)
13 March 2019Termination of appointment of Hugh William Owen Harvey-Kelly as a director on 12 March 2019 (1 page)
8 January 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
20 November 2018Appointment of Mr Patrick John Crabtree as a director on 12 November 2018 (2 pages)
20 November 2018Appointment of Miss Maya Devi Bogle as a director on 12 November 2018 (2 pages)
5 October 2018Confirmation statement made on 6 August 2018 with updates (13 pages)
5 October 2018Registration of charge 001641380004, created on 3 October 2018 (37 pages)
14 August 2018Satisfaction of charge 3 in full (2 pages)
8 August 2018Appointment of Hugh Alfred St John Pilkington as a director on 25 June 2018 (2 pages)
15 January 2018Termination of appointment of Mark Sylvain Bates Van De Weyer as a director on 11 December 2017 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Appointment of Mr John Roger Haworth as a director on 20 February 2017 (2 pages)
6 November 2017Appointment of Mr Dominic David William Martin as a director on 9 October 2017 (2 pages)
6 November 2017Appointment of Mr John Roger Haworth as a director on 20 February 2017 (2 pages)
6 November 2017Appointment of Mr Dominic David William Martin as a director on 9 October 2017 (2 pages)
23 October 2017Termination of appointment of George Peter Harris as a director on 9 May 2017 (1 page)
23 October 2017Termination of appointment of George Peter Harris as a director on 9 May 2017 (1 page)
16 October 2017Confirmation statement made on 6 August 2017 with updates (13 pages)
16 October 2017Confirmation statement made on 6 August 2017 with updates (13 pages)
17 January 2017Termination of appointment of Robert Alexander Cranston as a director on 16 November 2016 (1 page)
17 January 2017Termination of appointment of Robert Alexander Cranston as a director on 16 November 2016 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2016Confirmation statement made on 6 August 2016 with updates (15 pages)
12 December 2016Confirmation statement made on 6 August 2016 with updates (15 pages)
26 September 2016Termination of appointment of Dominic Julian Wertheimer as a director on 11 April 2016 (1 page)
26 September 2016Termination of appointment of Dominic Julian Wertheimer as a director on 11 April 2016 (1 page)
13 September 2016Appointment of Mr Alexander Truman Stevens as a director on 12 September 2016 (2 pages)
13 September 2016Appointment of Mr Alexander Truman Stevens as a director on 12 September 2016 (2 pages)
8 February 2016Appointment of Mr Christopher John Worgan as a director on 1 January 2016 (2 pages)
8 February 2016Appointment of Mr Christopher John Worgan as a director on 1 January 2016 (2 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,355
(35 pages)
23 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,355
(35 pages)
10 November 2015Appointment of Mr John Kenyon Richardson as a director on 6 January 2015 (2 pages)
10 November 2015Appointment of Mr John Kenyon Richardson as a director on 6 January 2015 (2 pages)
10 November 2015Appointment of Mr John Kenyon Richardson as a director on 6 January 2015 (2 pages)
6 October 2015Appointment of Mr Jared Harry Schmidt as a director on 23 September 2015 (2 pages)
6 October 2015Appointment of Mr Jared Harry Schmidt as a director on 23 September 2015 (2 pages)
5 October 2015Termination of appointment of William Lindsay Carnac Buckland as a director on 23 September 2015 (1 page)
5 October 2015Termination of appointment of William Lindsay Carnac Buckland as a director on 23 September 2015 (1 page)
8 July 2015Termination of appointment of Catherine Damoiseaux as a director on 11 May 2015 (1 page)
8 July 2015Termination of appointment of Catherine Damoiseaux as a director on 11 May 2015 (1 page)
12 January 2015Appointment of Mr William Lindsay Carnac Buckland as a director on 6 January 2015 (2 pages)
12 January 2015Appointment of Mr William Lindsay Carnac Buckland as a director on 6 January 2015 (2 pages)
12 January 2015Appointment of Mr George Peter Harris as a director on 6 January 2015 (2 pages)
12 January 2015Appointment of Mr Stuart Ross Macleod as a director on 6 January 2015 (2 pages)
12 January 2015Appointment of Mr George Peter Harris as a director on 6 January 2015 (2 pages)
12 January 2015Appointment of Mr William Lindsay Carnac Buckland as a director on 6 January 2015 (2 pages)
12 January 2015Appointment of Mr Stuart Ross Macleod as a director on 6 January 2015 (2 pages)
12 January 2015Appointment of Mr Stuart Ross Macleod as a director on 6 January 2015 (2 pages)
12 January 2015Appointment of Mr George Peter Harris as a director on 6 January 2015 (2 pages)
7 January 2015Termination of appointment of Patrick John Crabtree as a director on 2 December 2014 (1 page)
7 January 2015Termination of appointment of Patrick John Crabtree as a director on 2 December 2014 (1 page)
7 January 2015Termination of appointment of Patrick John Crabtree as a director on 2 December 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 5,355
(32 pages)
12 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 5,355
(32 pages)
12 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 5,355
(32 pages)
12 February 2014Appointment of Mr Dominic Julian Wertheimer as a director (2 pages)
12 February 2014Appointment of Mr Dominic Julian Wertheimer as a director (2 pages)
29 January 2014Appointment of Hugh William Owen Harvey-Kelly as a director (2 pages)
29 January 2014Appointment of Hugh William Owen Harvey-Kelly as a director (2 pages)
28 January 2014Appointment of Clive Matthew Pinnington as a director (2 pages)
28 January 2014Appointment of Catherine Damoiseaux as a director (2 pages)
28 January 2014Appointment of Clive Matthew Pinnington as a director (2 pages)
28 January 2014Appointment of Richard Flook as a director (2 pages)
28 January 2014Appointment of Catherine Damoiseaux as a director (2 pages)
28 January 2014Appointment of Richard Flook as a director (2 pages)
15 January 2014Termination of appointment of Robert Woolf as a director (1 page)
15 January 2014Appointment of Richard Flook as a secretary (2 pages)
15 January 2014Termination of appointment of Robert Corlett as a director (1 page)
15 January 2014Director's details changed for Michael Noel Harriman on 1 April 2012 (2 pages)
15 January 2014Director's details changed for Michael Noel Harriman on 1 April 2012 (2 pages)
15 January 2014Termination of appointment of Christopher Owen as a director (1 page)
15 January 2014Termination of appointment of Robert Woolf as a director (1 page)
15 January 2014Appointment of Richard Flook as a secretary (2 pages)
15 January 2014Termination of appointment of Christopher Owen as a director (1 page)
15 January 2014Termination of appointment of Robert Corlett as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,355
  • ANNOTATION This document replaces the AR01 registered on 06/09/2013 as it was not properly delivered.
(33 pages)
6 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,355
  • ANNOTATION This document replaces the AR01 registered on 06/09/2013 as it was not properly delivered.
(33 pages)
6 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,355
  • ANNOTATION This document replaces the AR01 registered on 06/09/2013 as it was not properly delivered.
(33 pages)
6 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/12/2013
(28 pages)
6 September 2013Register inspection address has been changed from C/O John Kent 17 Lowther Road Barnes London SW13 9NX United Kingdom (2 pages)
6 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/12/2013
(28 pages)
6 September 2013Register inspection address has been changed from C/O John Kent 17 Lowther Road Barnes London SW13 9NX United Kingdom (2 pages)
6 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/12/2013
(28 pages)
25 February 2013Termination of appointment of Jason Pior as a director (1 page)
25 February 2013Termination of appointment of Jason Pior as a director (1 page)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 December 2012Termination of appointment of John Kent as a director (1 page)
4 December 2012Termination of appointment of Paul Dare as a director (1 page)
4 December 2012Termination of appointment of Paul Dare as a director (1 page)
4 December 2012Termination of appointment of John Kent as a director (1 page)
20 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (40 pages)
20 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (40 pages)
20 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (40 pages)
31 August 2012Termination of appointment of Christopher Adams as a director (1 page)
31 August 2012Termination of appointment of Christopher Adams as a director (1 page)
29 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 July 2012Termination of appointment of John Kent as a secretary (1 page)
10 July 2012Termination of appointment of John Kent as a secretary (1 page)
21 April 2012Appointment of Mr Robert Alexander Cranston as a director (2 pages)
21 April 2012Appointment of Mr Robert Alexander Cranston as a director (2 pages)
2 April 2012Appointment of Mr Robert Anthony Woolf as a director (2 pages)
2 April 2012Appointment of Mr Robert Anthony Woolf as a director (2 pages)
29 February 2012Appointment of Mr Christopher John Forrest Owen as a director (2 pages)
29 February 2012Appointment of Mr Robert Ewan Corlett as a director (2 pages)
29 February 2012Appointment of Mr Robert Ewan Corlett as a director (2 pages)
29 February 2012Appointment of Mr Christopher John Forrest Owen as a director (2 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (34 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (34 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (34 pages)
12 April 2011Termination of appointment of Timothy Thomas as a director (1 page)
12 April 2011Termination of appointment of Timothy Thomas as a director (1 page)
12 April 2011Termination of appointment of Elizabeth Ammon as a director (1 page)
12 April 2011Termination of appointment of Elizabeth Ammon as a director (1 page)
28 February 2011Appointment of Mr Patrick John Crabtree as a director (2 pages)
28 February 2011Termination of appointment of Corrine Chant as a director (1 page)
28 February 2011Termination of appointment of Corrine Chant as a director (1 page)
28 February 2011Appointment of Mr Patrick John Crabtree as a director (2 pages)
9 September 2010Annual return made up to 6 August 2010 (19 pages)
9 September 2010Annual return made up to 6 August 2010 (19 pages)
9 September 2010Annual return made up to 6 August 2010 (19 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Register inspection address has been changed (1 page)
7 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (23 pages)
29 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (23 pages)
29 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (23 pages)
20 October 2009Director's details changed for Elizabeth Anne Ammon on 31 July 2009 (2 pages)
20 October 2009Director's details changed for Elizabeth Anne Ammon on 31 July 2009 (2 pages)
23 July 2009Appointment terminated director peter kell (1 page)
23 July 2009Appointment terminated director peter kell (1 page)
15 June 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
15 June 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
20 January 2009Director appointed michael noel harriman (2 pages)
20 January 2009Director appointed michael noel harriman (2 pages)
29 December 2008Director appointed mr christopher david adams (2 pages)
29 December 2008Director appointed mr christopher david adams (2 pages)
9 October 2008Appointment terminated director alan inions (1 page)
9 October 2008Appointment terminated director alan inions (1 page)
4 September 2008Appointment terminated director robert corlett (1 page)
4 September 2008Appointment terminated director robert corlett (1 page)
14 August 2008Return made up to 06/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(25 pages)
14 August 2008Return made up to 06/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(25 pages)
1 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 June 2008Director appointed mr robert ewan corlett (1 page)
18 June 2008Director appointed mr robert ewan corlett (1 page)
24 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
17 April 2008Director appointed ms corrine nicole anderton chant (1 page)
17 April 2008Director appointed ms corrine nicole anderton chant (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
21 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
21 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
20 November 2007Amended accounts made up to 30 June 2006 (10 pages)
20 November 2007Amended accounts made up to 30 June 2006 (10 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 06/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
15 August 2007Return made up to 06/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
15 August 2007Director's particulars changed (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
12 February 2007Declaration of satisfaction of mortgage/charge (1 page)
12 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
6 February 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
26 January 2007Declaration of mortgage charge released/ceased (1 page)
26 January 2007Declaration of mortgage charge released/ceased (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006Secretary resigned (1 page)
11 December 2006Return made up to 06/08/06; bulk list available separately (13 pages)
11 December 2006Return made up to 06/08/06; bulk list available separately (13 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
27 October 2006New secretary appointed;new director appointed (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006New secretary appointed;new director appointed (1 page)
18 July 2006Accounts for a small company made up to 31 March 2005 (6 pages)
18 July 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New secretary appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2004Full accounts made up to 31 March 2003 (12 pages)
21 January 2004Full accounts made up to 31 March 2003 (12 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Director's particulars changed (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
13 August 2002Return made up to 06/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2002Return made up to 06/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 August 2001Return made up to 06/08/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 August 2001Return made up to 06/08/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 September 2000Return made up to 06/08/00; full list of members (21 pages)
29 September 2000Return made up to 06/08/00; full list of members (21 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999Return made up to 06/08/99; full list of members (20 pages)
14 September 1999Return made up to 06/08/99; full list of members (20 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
1 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
1 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
16 October 1997Return made up to 06/08/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
16 October 1997Return made up to 06/08/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 31 March 1996 (11 pages)
18 March 1997Full accounts made up to 31 March 1996 (11 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
28 January 1997New secretary appointed;new director appointed (2 pages)
28 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997Director's particulars changed (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Return made up to 06/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 October 1996Return made up to 06/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 October 1996New director appointed (2 pages)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Full accounts made up to 31 March 1995 (10 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Full accounts made up to 31 March 1995 (10 pages)
16 January 1996New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
31 August 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 August 1995Return made up to 06/08/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New secretary appointed (2 pages)
31 August 1995New secretary appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
25 October 1993Director resigned;new director appointed (3 pages)
11 June 1991Director resigned;new director appointed (4 pages)
10 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1989Return made up to 10/04/89; no change of members (8 pages)
10 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1988New director appointed (2 pages)
22 July 1987Secretary resigned;new secretary appointed (2 pages)
4 August 1976Particulars of mortgage/charge (3 pages)
4 August 1976Particulars of mortgage/charge (3 pages)
20 March 1957Alter mem and arts (1 page)
20 March 1957Alter mem and arts (1 page)
1 October 1956Particulars of mortgage/charge (4 pages)
1 October 1956Particulars of mortgage/charge (4 pages)
17 February 1920Incorporation (24 pages)
17 February 1920Incorporation (24 pages)