Company NameSudbury Golf Club Limited(The)
Company StatusActive
Company Number00165150
CategoryPrivate Limited Company
Incorporation Date11 March 1920(104 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Peter Malcolm Dickson
StatusCurrent
Appointed02 August 2022(102 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressBridgewater Road
Wembley
HA0 1AL
Director NameMr Alan Wilson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2022(102 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBridgewater Road
Wembley
HA0 1AL
Director NameMr Tejinder Singh Soor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2022(102 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCarer
Country of ResidenceEngland
Correspondence AddressBridgewater Road
Wembley
HA0 1AL
Director NameMr Michael Mulcahy
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2022(102 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Road
Wembley
HA0 1AL
Director NameMr Stephen Scott Barnett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2022(102 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Road
Wembley
HA0 1AL
Director NameMr Hemant Kumar Lallubhai Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2023(103 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressBridgewater Road
Wembley
HA0 1AL
Director NameMr John Francis Heaphy
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2023(103 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressBridgewater Road
Wembley
HA0 1AL
Director NameMr Michael John Ainslie
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(72 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1995)
RoleChartered Surveyor
Correspondence Address112 Cleveland Road
Ealing
London
W13 0EL
Director NameMr David Richard Ashton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(72 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 1996)
RoleBank Manager
Correspondence Address16 Bermuda House
Harrow
Middlesex
HA1 3XH
Director NameMichael Leonard Brown
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(72 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1995)
RoleChartered Surveyor
Correspondence Address14 Russell Close
Little Chalfont
Buckinghamshire
HP6 6RE
Director NameDavid Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(72 years after company formation)
Appointment Duration3 weeks (resigned 31 March 1992)
RoleChartered Accountant
Correspondence Address28 Carrington Square
Harrow
Middlesex
HA3 6TF
Director NameElizabeth Jean Marion Manders Craig
NationalityBritish
StatusResigned
Appointed09 March 1992(72 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1995)
RoleSolicitor
Correspondence Address21 Bramley Lodge
Sudbury Avenue
Wembley
Middlesex
HA0 3AN
Secretary NameAlexander John Poole
NationalityBritish
StatusResigned
Appointed09 March 1992(72 years after company formation)
Appointment Duration10 years, 11 months (resigned 22 February 2003)
RoleCompany Director
Correspondence Address22 Freemans Close
Stoke Poges
Buckinghamshire
SL2 4ER
Director NameDavid John Ferley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1995(75 years after company formation)
Appointment Duration2 years, 12 months (resigned 20 February 1998)
RoleCivil Servant
Correspondence Address6 Arran Mews
Crosslands Avenue Ealing
London
W5 3PY
Director NameRichard Martin Cantor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1995(75 years after company formation)
Appointment Duration7 years, 12 months (resigned 22 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Neil Clement-Adams
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1996(76 years after company formation)
Appointment Duration1 year, 12 months (resigned 20 February 1998)
RoleCompany Chairman
Correspondence Address31 Burlington Road
Osterley
Middlesex
TW7 4LU
Director NameMr James Docherty
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1997(77 years after company formation)
Appointment Duration1 year, 12 months (resigned 20 February 1999)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Pond Green
Ruislip
Middlesex
HA4 6EW
Director NameGwilym Merfyn Evans
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(79 years after company formation)
Appointment Duration2 years (resigned 24 February 2001)
RoleHotelier
Correspondence AddressFoxes Way
Drift Road Winkfield
Windsor
Berkshire
SL4 4QH
Director NameDavid William Cockman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2000(79 years, 12 months after company formation)
Appointment Duration2 years (resigned 23 February 2002)
RoleRetired
Correspondence Address26 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Director NameMr James Docherty
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(80 years after company formation)
Appointment Duration2 years, 12 months (resigned 22 February 2003)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Pond Green
Ruislip
Middlesex
HA4 6EW
Director NameJeremiah Richard Brien
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(80 years after company formation)
Appointment Duration2 years, 12 months (resigned 22 February 2003)
RoleAir Traffic Engineer
Correspondence Address15 Brownrigg Road
Ashford
Middlesex
TW15 2TL
Director NameJoyce Mary Ferley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(83 years after company formation)
Appointment Duration3 years (resigned 25 February 2006)
RoleRetired
Correspondence Address6 Arran Mews
Crosslands Avenue Ealing
London
W5 3PY
Director NameDavid Emrys Davies
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(83 years after company formation)
Appointment Duration3 years (resigned 25 February 2006)
RoleHotelier
Correspondence Address56 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameRichard Thomas Chapman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(83 years after company formation)
Appointment Duration2 years (resigned 26 February 2005)
RolePlumber
Correspondence Address22 Woodstock Drive
Ickenham
Middlesex
UB10 8EF
Secretary NameMr Neil William Cropley
NationalityBritish
StatusResigned
Appointed27 February 2003(83 years after company formation)
Appointment Duration11 years, 2 months (resigned 22 May 2014)
RoleCompany Director
Correspondence Address44 Wellesley Avenue
Iver
Buckinghamshire
SL0 9BN
Director NameMr Stephen Richard Adams
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2007(87 years after company formation)
Appointment Duration4 years, 12 months (resigned 25 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address129 Ribblesdale Avenue
Northolt
Middlesex
UB5 4NH
Director NameMrs Teresa Coffey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2009(89 years after company formation)
Appointment Duration2 years, 12 months (resigned 25 February 2012)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Priory Hill
Wembley
Middlesex
HA0 2QF
Director NameMr William John Alexander Dewar
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(89 years after company formation)
Appointment Duration2 years, 12 months (resigned 25 February 2012)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address6 Mulgrave Road
Dollis Hill
London
NW10 1BT
Director NameMr Mark Arnold Brazier
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2011(91 years after company formation)
Appointment Duration1 year, 12 months (resigned 23 February 2013)
RoleRetired - Property
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Road
Wembley
HA0 1AL
Director NameMr Malcolm John Fraser
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2012(92 years after company formation)
Appointment Duration1 year, 12 months (resigned 22 February 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Iveagh Avenue
London
NW10 7DL
Director NameMr Ian Stuart Fulda
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2012(92 years after company formation)
Appointment Duration7 years (resigned 22 March 2019)
RoleClothing
Country of ResidenceEngland
Correspondence AddressBridgewater Road
Wembley
HA0 1AL
Secretary NameMrs Renu Simmonds
StatusResigned
Appointed22 May 2014(94 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 2016)
RoleCompany Director
Correspondence AddressBridgewater Road
Wembley
HA0 1AL
Secretary NameMr Guy Stacey
StatusResigned
Appointed01 October 2016(96 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressBridgewater Road
Wembley
HA0 1AL
Director NameMr Nick Avery
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(99 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 22 February 2020)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Road
Wembley
HA0 1AL
Secretary NameMr Peter James Lowery
StatusResigned
Appointed05 May 2021(101 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 May 2022)
RoleCompany Director
Correspondence AddressBridgewater Road
Wembley
HA0 1AL

Contact

Websitewww.sudburygc.co.uk/
Telephone020 89023713
Telephone regionLondon

Location

Registered AddressBridgewater Road
Wembley
HA0 1AL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London

Shareholders

-OTHER
72.60%
-
1 at £1Andrew Stancliffe
1.37%
Ordinary
1 at £1Brian Affleck
1.37%
Ordinary
1 at £1Eamonn Scanlon
1.37%
Ordinary
1 at £1John Coffey
1.37%
Ordinary
1 at £1John Hernon
1.37%
Ordinary
1 at £1Joseph Mcgonagle
1.37%
Ordinary
1 at £1Lawrence Tham
1.37%
Ordinary
1 at £1Lewis Paterson
1.37%
Ordinary
1 at £1Liz Shanalian
1.37%
Ordinary
1 at £1Martin Baskott
1.37%
Ordinary
1 at £1Masamichi Indmata
1.37%
Ordinary
1 at £1Mayur Patel
1.37%
Ordinary
1 at £1Naushad Jivraj
1.37%
Ordinary
1 at £1Robert Cooke
1.37%
Ordinary
1 at £1Rodney Paternott
1.37%
Ordinary
1 at £1Shrinivas Barue
1.37%
Ordinary
1 at £1Soortesinder Singh
1.37%
Ordinary
1 at £1Stephen Adams
1.37%
Ordinary
1 at £1Surendra Mehta
1.37%
Ordinary
1 at £1Tajdiln Prahhan
1.37%
Ordinary

Financials

Year2014
Turnover£816,947
Net Worth£495,591
Cash£178,350
Current Liabilities£352,831

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

2 April 2015Delivered on: 21 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 January 1993Delivered on: 27 January 1993
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: Sudbury golf club being land on the south side of whitton avenue east greenford and west side of bridgewater road wembley l/b of ealing.
Outstanding
31 August 1990Delivered on: 11 September 1990
Satisfied on: 19 March 1996
Persons entitled: Whitbread and Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as sudbury golf club and course being land and buildings at perivale in the county of middlesex and land in the parish of ealing in the county of middlesex title no mx 259712 (see form 395 and continuation sheet relevant to this charge).
Fully Satisfied
20 May 1937Delivered on: 20 May 1937
Satisfied on: 20 September 2007
Classification: A registered charge
Fully Satisfied
20 May 1937Delivered on: 20 May 1937
Satisfied on: 20 September 2007
Classification: A registered charge
Fully Satisfied
24 June 1935Delivered on: 24 June 1935
Satisfied on: 20 September 2007
Classification: A registered charge
Fully Satisfied
24 June 1935Delivered on: 24 June 1935
Satisfied on: 20 September 2007
Classification: A registered charge
Fully Satisfied
4 May 1935Delivered on: 8 May 1935
Satisfied on: 20 September 2007
Classification: Series of debentures
Fully Satisfied
4 May 1935Delivered on: 8 May 1935
Satisfied on: 20 September 2007
Classification: A registered charge
Fully Satisfied

Filing History

8 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
3 October 2023Appointment of Mr John Heaphy as a director on 30 September 2023 (2 pages)
14 July 2023Confirmation statement made on 2 April 2023 with updates (5 pages)
27 June 2023Appointment of Mr Hemant Kumar Lallubhai Patel as a director on 27 May 2023 (2 pages)
25 May 2023Termination of appointment of Heather Louise Graydon as a director on 25 May 2023 (1 page)
27 February 2023Termination of appointment of Thomas Lemmon as a director on 14 February 2023 (1 page)
29 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
22 October 2022Appointment of Mr Michael Mulcahy as a director on 24 September 2022 (2 pages)
22 October 2022Appointment of Mr Alan Wilson as a director on 24 September 2022 (2 pages)
22 October 2022Appointment of Mr Tejinder Singh Soor as a director on 24 September 2022 (2 pages)
17 October 2022Termination of appointment of Craig Anthony Randall as a director on 24 September 2022 (1 page)
17 October 2022Appointment of Mr Thomas Lemmon as a director on 24 September 2022 (2 pages)
17 October 2022Termination of appointment of Felicity Lavelle as a director on 24 September 2022 (1 page)
17 October 2022Termination of appointment of Robert James Winstanley as a director on 24 September 2022 (1 page)
17 October 2022Appointment of Mr Stephen Scott Barnett as a director on 24 September 2022 (2 pages)
17 October 2022Termination of appointment of Alan Henden as a director on 24 September 2022 (1 page)
17 October 2022Appointment of Ms Heather Louise Graydon as a director on 24 September 2022 (2 pages)
5 September 2022Termination of appointment of Thomas Lemmon as a director on 19 May 2022 (1 page)
5 September 2022Termination of appointment of Sanjay Kanal as a director on 29 May 2022 (1 page)
10 August 2022Appointment of Mr Peter Malcolm Dickson as a secretary on 2 August 2022 (2 pages)
6 July 2022Notification of a person with significant control statement (2 pages)
17 May 2022Appointment of Mr Thomas Lemmon as a director on 13 May 2022 (2 pages)
17 May 2022Termination of appointment of Niraj Shah as a director on 8 May 2022 (1 page)
13 May 2022Termination of appointment of Hemant Kumar Lallubhai Patel as a director on 10 May 2022 (1 page)
13 May 2022Cessation of Niraj Shah as a person with significant control on 3 May 2022 (1 page)
4 May 2022Termination of appointment of Peter James Lowery as a secretary on 1 May 2022 (1 page)
25 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
17 January 2022Appointment of Mr Sanjay Kanal as a director on 4 January 2022 (2 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
23 December 2021Termination of appointment of Peter William Jones as a director on 21 December 2021 (1 page)
23 December 2021Termination of appointment of Hitesh Mistry as a director on 21 December 2021 (1 page)
23 December 2021Termination of appointment of Veronica Spicer as a director on 21 December 2021 (1 page)
23 December 2021Appointment of Mr Alan Henden as a director on 21 December 2021 (2 pages)
23 December 2021Appointment of Miss Felicity Lavelle as a director on 21 December 2021 (2 pages)
23 December 2021Appointment of Mr Craig Anthony Randall as a director on 21 December 2021 (2 pages)
5 May 2021Appointment of Mr Peter James Lowery as a secretary on 5 May 2021 (2 pages)
9 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Guy Stacey as a secretary on 31 January 2021 (1 page)
1 February 2021Termination of appointment of Stephen King as a director on 18 January 2021 (1 page)
22 October 2020Appointment of Mr Robert James Winstanley as a director on 26 September 2020 (2 pages)
22 October 2020Appointment of Mr Peter William Jones as a director on 5 October 2020 (2 pages)
21 October 2020Termination of appointment of Ray Hanson as a director on 26 September 2020 (1 page)
30 September 2020Accounts for a small company made up to 31 March 2020 (10 pages)
24 June 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
2 March 2020Memorandum and Articles of Association (30 pages)
2 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 February 2020Termination of appointment of Nick Avery as a director on 22 February 2020 (1 page)
12 September 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
12 September 2019Confirmation statement made on 2 April 2019 with updates (24 pages)
20 August 2019Second filing of a statement of capital following an allotment of shares on 30 September 2018
  • GBP 319
(7 pages)
31 July 2019Accounts for a small company made up to 30 September 2018 (10 pages)
28 May 2019Statement of capital following an allotment of shares on 30 September 2018
  • GBP 326
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2019.
(4 pages)
1 April 2019Appointment of Mr Stephen King as a director on 22 March 2019 (2 pages)
1 April 2019Notification of Niraj Shah as a person with significant control on 22 March 2019 (2 pages)
1 April 2019Appointment of Mr Niraj Shah as a director on 22 March 2019 (2 pages)
1 April 2019Appointment of Ms Veronica Spicer as a director on 22 March 2019 (2 pages)
1 April 2019Appointment of Mr Nick Avery as a director on 22 March 2019 (2 pages)
1 April 2019Appointment of Mr Ray Hanson as a director on 22 March 2019 (2 pages)
1 April 2019Appointment of Mr Hemant Patel as a director on 22 March 2019 (2 pages)
29 March 2019Termination of appointment of Ian Stuart Fulda as a director on 22 March 2019 (1 page)
29 March 2019Termination of appointment of Robert Paul Parsons as a director on 22 March 2019 (1 page)
29 March 2019Termination of appointment of Graham Jones as a director on 22 March 2019 (1 page)
29 March 2019Termination of appointment of John David Godwin as a director on 22 March 2019 (1 page)
29 March 2019Termination of appointment of Keith Robert Scott as a director on 22 March 2019 (1 page)
29 March 2019Cessation of John David Godwin as a person with significant control on 23 February 2019 (1 page)
10 May 2018Confirmation statement made on 2 April 2018 with updates (13 pages)
22 February 2018Accounts for a small company made up to 30 September 2017 (9 pages)
9 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
2 March 2017Accounts for a small company made up to 30 September 2016 (5 pages)
2 March 2017Accounts for a small company made up to 30 September 2016 (5 pages)
21 October 2016Appointment of Mr Guy Stacey as a secretary on 1 October 2016 (2 pages)
21 October 2016Appointment of Mr Guy Stacey as a secretary on 1 October 2016 (2 pages)
20 May 2016Termination of appointment of Renu Simmonds as a secretary on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Renu Simmonds as a secretary on 20 May 2016 (1 page)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 73
(12 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 73
(12 pages)
29 March 2016Full accounts made up to 30 September 2015 (15 pages)
29 March 2016Full accounts made up to 30 September 2015 (15 pages)
3 March 2016Termination of appointment of Graeme John Moss as a director on 27 February 2016 (1 page)
3 March 2016Termination of appointment of Graeme John Moss as a director on 27 February 2016 (1 page)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 73
(13 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 73
(13 pages)
21 April 2015Registration of charge 001651500009, created on 2 April 2015 (18 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 73
(13 pages)
21 April 2015Registration of charge 001651500009, created on 2 April 2015 (18 pages)
20 April 2015Appointment of Mr Hitesh Mistry as a director on 25 March 2015 (2 pages)
20 April 2015Appointment of Mr Hitesh Mistry as a director on 25 March 2015 (2 pages)
16 April 2015Appointment of Mr Graeme John Moss as a director on 25 March 2015 (2 pages)
16 April 2015Appointment of Mr Robert Parsons as a director on 25 March 2015 (2 pages)
16 April 2015Appointment of Mr Graeme John Moss as a director on 25 March 2015 (2 pages)
16 April 2015Appointment of Mr Robert Parsons as a director on 25 March 2015 (2 pages)
19 March 2015Full accounts made up to 30 September 2014 (15 pages)
19 March 2015Full accounts made up to 30 September 2014 (15 pages)
20 January 2015Termination of appointment of Shailesh Babubhai Patel as a director on 15 January 2015 (1 page)
20 January 2015Termination of appointment of Shailesh Babubhai Patel as a director on 15 January 2015 (1 page)
22 May 2014Appointment of Mrs Renu Simmonds as a secretary (2 pages)
22 May 2014Appointment of Mrs Renu Simmonds as a secretary (2 pages)
22 May 2014Termination of appointment of Neil Cropley as a secretary (1 page)
22 May 2014Termination of appointment of Neil Cropley as a secretary (1 page)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 73
(10 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 73
(10 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 73
(10 pages)
5 March 2014Appointment of Mr Keith Robert Scott as a director (2 pages)
5 March 2014Appointment of Mr Keith Robert Scott as a director (2 pages)
24 February 2014Termination of appointment of Matthew Hynes as a director (1 page)
24 February 2014Termination of appointment of Malcolm Fraser as a director (1 page)
24 February 2014Termination of appointment of Matthew Hynes as a director (1 page)
24 February 2014Termination of appointment of Malcolm Fraser as a director (1 page)
30 January 2014Full accounts made up to 30 September 2013 (15 pages)
30 January 2014Full accounts made up to 30 September 2013 (15 pages)
26 November 2013Termination of appointment of Rodney Staples as a director (1 page)
26 November 2013Termination of appointment of Rodney Staples as a director (1 page)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (12 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (12 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (12 pages)
17 April 2013Appointment of Mr Shailesh Babubhai Patel as a director (2 pages)
17 April 2013Appointment of Mr Shailesh Babubhai Patel as a director (2 pages)
19 March 2013Termination of appointment of a director (1 page)
19 March 2013Appointment of Mr John David Godwin as a director (2 pages)
19 March 2013Termination of appointment of a director (1 page)
19 March 2013Appointment of Mr John David Godwin as a director (2 pages)
18 March 2013Termination of appointment of Mark Brazier as a director (1 page)
18 March 2013Appointment of Mr Rodney David Staples as a director (2 pages)
18 March 2013Termination of appointment of Paul Jamieson as a director (1 page)
18 March 2013Appointment of Mr Rodney David Staples as a director (2 pages)
18 March 2013Termination of appointment of Paul Jamieson as a director (1 page)
18 March 2013Termination of appointment of Mark Brazier as a director (1 page)
4 March 2013Full accounts made up to 30 September 2012 (15 pages)
4 March 2013Full accounts made up to 30 September 2012 (15 pages)
31 May 2012Appointment of Mr Malcolm John Fraser as a director (2 pages)
31 May 2012Appointment of Mr Malcolm John Fraser as a director (2 pages)
16 May 2012Appointment of Mr Matthew Oliver Hynes as a director (2 pages)
16 May 2012Appointment of Mr Matthew Oliver Hynes as a director (2 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
3 April 2012Appointment of Mr Graham Jones as a director (2 pages)
3 April 2012Appointment of Mr Graham Jones as a director (2 pages)
30 March 2012Termination of appointment of Teresa Coffey as a director (1 page)
30 March 2012Termination of appointment of John Mitchell as a director (1 page)
30 March 2012Termination of appointment of William Dewar as a director (1 page)
30 March 2012Termination of appointment of Stephen Adams as a director (1 page)
30 March 2012Termination of appointment of Teresa Coffey as a director (1 page)
30 March 2012Appointment of Mr Ian Stuart Fulda as a director (2 pages)
30 March 2012Termination of appointment of William Dewar as a director (1 page)
30 March 2012Appointment of Mr Ian Stuart Fulda as a director (2 pages)
30 March 2012Termination of appointment of Stephen Adams as a director (1 page)
30 March 2012Termination of appointment of James Docherty as a director (1 page)
30 March 2012Termination of appointment of James Docherty as a director (1 page)
30 March 2012Termination of appointment of John Mitchell as a director (1 page)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2012Accounts for a small company made up to 30 September 2011 (5 pages)
5 March 2012Accounts for a small company made up to 30 September 2011 (5 pages)
15 April 2011Appointment of Mr James Docherty as a director (2 pages)
15 April 2011Director's details changed for John Mitchell on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Teresa Coffey on 15 April 2011 (2 pages)
15 April 2011Secretary's details changed for Neil William Cropley on 15 April 2011 (1 page)
15 April 2011Appointment of Mr James Docherty as a director (2 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
15 April 2011Appointment of Mr Mark Arnold Brazier as a director (2 pages)
15 April 2011Director's details changed for William John Alexander Dewar on 15 April 2011 (2 pages)
15 April 2011Director's details changed for John Mitchell on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
15 April 2011Director's details changed for Teresa Coffey on 15 April 2011 (2 pages)
15 April 2011Appointment of Mr Paul John Jamieson as a director (2 pages)
15 April 2011Director's details changed for Stephen Richard Adams on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Stephen Richard Adams on 15 April 2011 (2 pages)
15 April 2011Secretary's details changed for Neil William Cropley on 15 April 2011 (1 page)
15 April 2011Director's details changed for William John Alexander Dewar on 15 April 2011 (2 pages)
15 April 2011Appointment of Mr Mark Arnold Brazier as a director (2 pages)
15 April 2011Appointment of Mr Paul John Jamieson as a director (2 pages)
24 January 2011Accounts for a small company made up to 30 September 2010 (5 pages)
24 January 2011Accounts for a small company made up to 30 September 2010 (5 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2010Termination of appointment of Jeffery Russell as a director (2 pages)
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (23 pages)
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (23 pages)
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (23 pages)
20 May 2010Termination of appointment of Jeffery Russell as a director (2 pages)
13 May 2010Termination of appointment of Paul Hodson as a director (1 page)
13 May 2010Termination of appointment of Paul Hodson as a director (1 page)
12 February 2010Accounts for a small company made up to 30 September 2009 (5 pages)
12 February 2010Accounts for a small company made up to 30 September 2009 (5 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
9 June 2009Return made up to 02/04/09; full list of members (30 pages)
9 June 2009Return made up to 02/04/09; full list of members (30 pages)
5 June 2009Appointment terminate, director barry lloyd logged form (1 page)
5 June 2009Director appointed william john alexander dewar logged form (1 page)
5 June 2009Appointment terminate, director john alexander woollon logged form (1 page)
5 June 2009Appointment terminate, director peter keith hughes logged form (1 page)
5 June 2009Appointment terminate, director peter keith hughes logged form (1 page)
5 June 2009Director appointed paul hodson logged form (1 page)
5 June 2009Director appointed william john alexander dewar logged form (1 page)
5 June 2009Appointment terminate, director barry lloyd logged form (1 page)
5 June 2009Director appointed teresa coffey logged form (1 page)
5 June 2009Director appointed paul hodson logged form (1 page)
5 June 2009Appointment terminate, director john alexander woollon logged form (1 page)
5 June 2009Director appointed teresa coffey logged form (1 page)
18 May 2009Director appointed teresa coffey (1 page)
18 May 2009Director appointed teresa coffey (1 page)
7 May 2009Director appointed paul hodson (1 page)
7 May 2009Appointment terminated director john woollon (1 page)
7 May 2009Appointment terminated director barry lloyd (1 page)
7 May 2009Appointment terminated director barry lloyd (1 page)
7 May 2009Appointment terminated director peter hughes (1 page)
7 May 2009Director appointed william john alexander dewar (1 page)
7 May 2009Appointment terminated director peter hughes (1 page)
7 May 2009Appointment terminated director john woollon (1 page)
7 May 2009Director appointed william john alexander dewar (1 page)
7 May 2009Director appointed paul hodson (1 page)
24 April 2008Return made up to 02/04/08; full list of members (20 pages)
24 April 2008Return made up to 02/04/08; full list of members (20 pages)
22 April 2008Appointment terminated director keith salvage (1 page)
22 April 2008Appointment terminated director anthony miller (1 page)
22 April 2008Appointment terminated director anthony miller (1 page)
22 April 2008Director appointed john mitchell (1 page)
22 April 2008Appointment terminated director keith salvage (1 page)
22 April 2008Director appointed peter keith hughes (1 page)
22 April 2008Director appointed john mitchell (1 page)
22 April 2008Director appointed peter keith hughes (1 page)
15 April 2008Full accounts made up to 30 September 2007 (13 pages)
15 April 2008Full accounts made up to 30 September 2007 (13 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2007Full accounts made up to 30 September 2006 (12 pages)
3 June 2007Full accounts made up to 30 September 2006 (12 pages)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
14 April 2007New director appointed (1 page)
14 April 2007New director appointed (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Return made up to 02/04/07; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
14 April 2007New director appointed (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (1 page)
14 April 2007Return made up to 02/04/07; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
13 April 2006Return made up to 09/03/06; change of members (25 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Full accounts made up to 30 September 2005 (13 pages)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Return made up to 09/03/06; change of members (25 pages)
13 April 2006Full accounts made up to 30 September 2005 (13 pages)
13 April 2006Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
6 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(58 pages)
6 April 2005Director resigned (1 page)
6 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(58 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
10 March 2005Full accounts made up to 30 September 2004 (13 pages)
10 March 2005Full accounts made up to 30 September 2004 (13 pages)
18 May 2004Return made up to 09/03/04; full list of members (21 pages)
18 May 2004Return made up to 09/03/04; full list of members (21 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
15 March 2004Full accounts made up to 30 September 2003 (15 pages)
15 March 2004Full accounts made up to 30 September 2003 (15 pages)
9 July 2003Return made up to 09/03/03; full list of members (25 pages)
9 July 2003Return made up to 09/03/03; full list of members (25 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2003Memorandum and Articles of Association (6 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 May 2003Memorandum and Articles of Association (6 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 April 2003Full accounts made up to 30 September 2002 (14 pages)
14 April 2003Full accounts made up to 30 September 2002 (14 pages)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
7 May 2002Full accounts made up to 30 September 2001 (15 pages)
7 May 2002Full accounts made up to 30 September 2001 (15 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Return made up to 09/03/02; change of members
  • 363(288) ‐ Director resigned
(25 pages)
2 May 2002Director resigned (1 page)
2 May 2002Return made up to 09/03/02; change of members
  • 363(288) ‐ Director resigned
(25 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2001Full accounts made up to 30 September 2000 (15 pages)
26 September 2001Full accounts made up to 30 September 2000 (15 pages)
26 April 2001Memorandum and Articles of Association (20 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2001Memorandum and Articles of Association (20 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Return made up to 09/03/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Return made up to 09/03/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
28 June 2000Full accounts made up to 30 September 1999 (18 pages)
28 June 2000Full accounts made up to 30 September 1999 (18 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
10 May 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
10 May 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
5 April 2000Memorandum and Articles of Association (1 page)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
5 April 2000Memorandum and Articles of Association (1 page)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
23 June 1999Full accounts made up to 30 September 1998 (16 pages)
23 June 1999Full accounts made up to 30 September 1998 (16 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Return made up to 09/03/99; change of members (8 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Return made up to 09/03/99; change of members (8 pages)
23 March 1999Director resigned (1 page)
27 July 1998Full accounts made up to 30 September 1997 (17 pages)
27 July 1998Full accounts made up to 30 September 1997 (17 pages)
20 March 1998Return made up to 09/03/98; full list of members (10 pages)
20 March 1998Return made up to 09/03/98; full list of members (10 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
6 August 1997Full accounts made up to 30 September 1996 (16 pages)
6 August 1997Full accounts made up to 30 September 1996 (16 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 April 1997New director appointed (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (1 page)
9 April 1997New director appointed (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 June 1996Full accounts made up to 30 September 1995 (14 pages)
21 June 1996Full accounts made up to 30 September 1995 (14 pages)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
19 April 1995Full accounts made up to 30 September 1994 (13 pages)
19 April 1995Full accounts made up to 30 September 1994 (13 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Return made up to 09/03/95; full list of members (10 pages)
12 April 1995Return made up to 09/03/95; full list of members (10 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
11 September 1990Particulars of mortgage/charge (4 pages)
11 September 1990Particulars of mortgage/charge (4 pages)
8 December 1986Return made up to 04/03/86; full list of members (43 pages)
8 December 1986Return made up to 04/03/86; full list of members (43 pages)
9 May 1935Particulars of mortgage/charge (4 pages)
9 May 1935Particulars of mortgage/charge (4 pages)
8 May 1935Particulars of mortgage/charge (4 pages)
8 May 1935Particulars of mortgage/charge (4 pages)
7 May 1935Particulars of mortgage/charge (4 pages)
7 May 1935Particulars of mortgage/charge (4 pages)
3 September 1920Particulars of mortgage/charge (4 pages)
3 September 1920Particulars of mortgage/charge (4 pages)