Company NameV. A. D. Ladies Club Limited
Company StatusDissolved
Company Number00165473
CategoryPrivate Limited Company
Incorporation Date19 March 1920(104 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSusan-Ann Dowle
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(71 years, 5 months after company formation)
Appointment Duration24 years, 6 months (closed 16 February 2016)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview Houghton Bridge
Amberley
Arundel
West Sussex
BN18 9LP
Director NameMrs Jennifer Ann Hooper
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(72 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 16 February 2016)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressLangford Place
Lower Langford
Bristol
Avon
BS40 5BT
Director NameNeil Cave
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(85 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 16 February 2016)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressTudor House
Church Street
Eye
Suffolk
IP23 7BD
Secretary NameNeil Cave
NationalityBritish
StatusClosed
Appointed15 September 2005(85 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 16 February 2016)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressTudor House
Church Street
Eye
Suffolk
IP23 7BD
Director NameHelen Rosamond Russell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(87 years after company formation)
Appointment Duration8 years, 11 months (closed 16 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Grove Street
Summertown
Oxford
Oxfordshire
OX2 7JT
Director NameMr Derry Edgar Zurlinden
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/Swiss
StatusClosed
Appointed11 September 2008(88 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 16 February 2016)
RoleAssociation Executive
Country of ResidenceEngland
Correspondence Address4 Croft Cottages The Street
Wattisfield
Diss
Norfolk
IP22 1NS
Director NameMr Graham Frederick Drewett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(92 years after company formation)
Appointment Duration3 years, 11 months (closed 16 February 2016)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hazlems Fenton, Palladium House 1 - 4 Argyll
London
W1F 7LD
Director NameMrs Averil Rosalind Watson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(71 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 17 March 2009)
RoleHousewife
Correspondence AddressBiddenham Lodge
Main Road
Biddenham
Bedford
MK40 4BD
Director NameMrs Sheila Mosley Walker
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(71 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 August 1992)
RoleHousewife
Correspondence Address1 Dingley Hall
Dingley
Market Harborough
Leicestershire
LE16 8PJ
Director NameMrs Christina McKenzie Vaughan Griffiths
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(71 years, 5 months after company formation)
Appointment Duration13 years (resigned 02 September 2004)
RolePersonnel Consultant
Correspondence Address8 Warwick Crest
Edgbaston
Birmingham
West Midlands
B15 2LH
Director NameMiss Christine St George Metcalfe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(71 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 1992)
RoleCivil Servant
Correspondence AddressCharlwood Lodge 24 Lansdowne Road
Worthing
West Sussex
BN11 4NF
Director NameMrs Audrewy Christine Lea
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(71 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 1992)
RolePublic Relations Consultant
Correspondence AddressDean Incents House 129 High Street
Berkhamsted
Hertfordshire
HP4 2DJ
Director NameMiss Madge Esme Mary Dobinson
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(71 years, 5 months after company formation)
Appointment Duration13 years (resigned 02 September 2004)
RoleFinancial Accountant-Retired
Correspondence Address336 Great West Road
Heston
Hounslow
Middlesex
TW5 0BA
Director NamePhilip Trevor Comber
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(71 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 1993)
RoleChartered Accountant
Correspondence AddressPenshurst Holly Lane
Banstead
Surrey
SM7 2AX
Director NameMrs Christine Hazel Bird
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(71 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 1992)
RoleHousewife
Correspondence AddressCapons Farm House
Upper Oakley
Diss
Norfolk
IP21 4AX
Secretary NameMr Alfred John Atkinson
NationalityBritish
StatusResigned
Appointed24 August 1991(71 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 August 1998)
RoleCompany Director
Correspondence AddressCamelot 5 Beech Drive
Sawbridgeworth
Hertfordshire
CM21 0AA
Director NameNigel Martin Pratt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(72 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 September 2005)
RoleChartered Accountant
Correspondence AddressChurch Corner Cottage Church Lane
Playford
Ipswich
IP6 9DS
Director NameMrs Christine Hazel Bird
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(74 years, 5 months after company formation)
Appointment Duration14 years (resigned 11 September 2008)
RoleHousewife
Correspondence Address12 Church Street
Eye
Suffolk
IP23 7BD
Director NameMrs Gillian Margaret Steel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(76 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRose Cottage Woodman Lane
Sparsholt
Winchester
Hampshire
SO21 2NS
Secretary NameMrs Gillian Margaret Steel
NationalityBritish
StatusResigned
Appointed06 August 1998(78 years, 5 months after company formation)
Appointment Duration6 years (resigned 02 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRose Cottage Woodman Lane
Sparsholt
Winchester
Hampshire
SO21 2NS
Director NameDiana Hyam
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(79 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 July 2006)
RoleRetired
Correspondence AddressDunt Cottage 12 Upper Street
Oakley
Diss
Norfolk
IP21 4AX
Secretary NameNigel Martin Pratt
NationalityBritish
StatusResigned
Appointed02 September 2004(84 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressChurch Corner Cottage Church Lane
Playford
Ipswich
IP6 9DS
Director NameJohanna Caroline Cave
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(86 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 February 2007)
RoleChartered Accountant
Correspondence AddressFlat 5
25 Sinclair Road
London
W14 0NS
Director NameMrs Alison Jane Gingell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(89 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 Warwick Avenue
Earlsdon
Coventry
West Midlands
CV5 6DG

Contact

Websitewww.newcavendishclub.co.uk
Email address[email protected]
Telephone07 503504639
Telephone regionMobile

Location

Registered AddressC/O Hazlems Fenton, Palladium House
1 - 4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

170 at £2Brcs
3.44%
Ordinary
155 at £2Executors Of Alan Wa Tweedale & Executors Of Blancher Gleave Tweedale
3.14%
Ordinary
103 at £2Pam Cowan
2.08%
Ordinary
100 at £2A.m. Broom
2.02%
Ordinary
100 at £2Avreil Watson
2.02%
Ordinary
100 at £2C.e. Burr
2.02%
Ordinary
100 at £2Executors Of Doreen Clemence Bushell
2.02%
Ordinary
100 at £2Jacqueline Walker
2.02%
Ordinary
100 at £2Joanna Johnston Marsh
2.02%
Ordinary
100 at £2Judith Eames
2.02%
Ordinary
100 at £2P. Vaughan-griffiths
2.02%
Ordinary
100 at £2P.l. Huxtable
2.02%
Ordinary
100 at £2Pat Swinhoe-standen
2.02%
Ordinary
100 at £2Susan-ann Dowle
2.02%
Ordinary
99 at £2Executors Of Christine M. Haigh
2.00%
Ordinary
95 at £2Fairlie Edith Mary Hopkin
1.92%
Ordinary
90 at £2S.m. Eastell
1.82%
Ordinary
88 at £2Christine Hazel Bird
1.78%
Ordinary
87 at £2Executors Of E.d. Roberts
1.76%
Ordinary
85 at £2Myra Heaven
1.72%
Ordinary
75 at £2A.j. Wain
1.52%
Ordinary
75 at £2Judith Gowland
1.52%
Ordinary
75 at £2Monica Dulcie Buttler
1.52%
Ordinary
66 at £2Christine Clow
1.34%
Ordinary
65 at £2Diane Coe
1.31%
Ordinary
62 at £2June Davey
1.25%
Ordinary
61 at £2Executors Of J.a.d. Heal
1.23%
Ordinary
60 at £2Barbara F. Harvey
1.21%
Ordinary
57 at £2D. Zurlinden
1.15%
Ordinary
56 at £2D.p. O'reilly
1.13%
Ordinary
54 at £2Niel Cave
1.09%
Ordinary
52 at £2Christina Hay
1.05%
Ordinary
51 at £2Sarah Stratford
1.03%
Ordinary
50 at £2Alison Perryman
1.01%
Ordinary
50 at £2Cynthia Shepherd
1.01%
Ordinary
50 at £2Executors Of Barbara Chadwick
1.01%
Ordinary
50 at £2Executors Of Lady Grey
1.01%
Ordinary
50 at £2Fletcher Cooke
1.01%
Ordinary
50 at £2George Harding
1.01%
Ordinary
50 at £2H.a. Pearce
1.01%
Ordinary
50 at £2J. Wedd
1.01%
Ordinary
50 at £2Joan Patricia Hardy
1.01%
Ordinary
50 at £2Judith Iredale
1.01%
Ordinary
50 at £2M.e. Matthews
1.01%
Ordinary
50 at £2M.r. Deane
1.01%
Ordinary
50 at £2Margaret Doreen Durant
1.01%
Ordinary
50 at £2Maryann Irvine
1.01%
Ordinary
50 at £2Nancy H. Dupen
1.01%
Ordinary
50 at £2Rachel Mary Green
1.01%
Ordinary
50 at £2Rebecca Bilkau
1.01%
Ordinary
50 at £2Richard Lloyd
1.01%
Ordinary
50 at £2Rosemary Ann Brooke-smith
1.01%
Ordinary
47 at £2E.a. Tierney
0.95%
Ordinary
45 at £2Executors Of P.j. Le Garrec
0.91%
Ordinary
43 at £2Dorothy Bight
0.87%
Ordinary
37 at £2G.k. Davey
0.75%
Ordinary
35 at £2June Florance Back
0.71%
Ordinary
34 at £2Joyce Dorothy Hall
0.69%
Ordinary
30 at £2Executors Of Anne Macleod Usborne
0.61%
Ordinary
30 at £2G.b. Locke
0.61%
Ordinary
30 at £2Jacqueline Rachel Locke
0.61%
Ordinary
30 at £2Penelope De Boos
0.61%
Ordinary
26 at £2Helen Austin
0.53%
Ordinary
25 at £2A.j. Mence
0.51%
Ordinary
25 at £2A.m. Ainslie
0.51%
Ordinary
25 at £2Ann Felicity Lynch
0.51%
Ordinary
25 at £2B.m. Ridler
0.51%
Ordinary
25 at £2Crispin De Boos
0.51%
Ordinary
25 at £2Diane Revell
0.51%
Ordinary
25 at £2E.m. Slaughter
0.51%
Ordinary
25 at £2Executors Of Mary Elizabeth Watson
0.51%
Ordinary
25 at £2G. Drewett
0.51%
Ordinary
25 at £2Gill Steele
0.51%
Ordinary
25 at £2Helen Russell
0.51%
Ordinary
25 at £2J.a. Joyce
0.51%
Ordinary
25 at £2Jennifer Ann Hooper
0.51%
Ordinary
25 at £2M.d. Devine
0.51%
Ordinary
25 at £2M.j. Goldstrom
0.51%
Ordinary
25 at £2Maude Elizabeth Jones
0.51%
Ordinary
25 at £2N. Newth-gibbs
0.51%
Ordinary
25 at £2Patricia Lindley
0.51%
Ordinary
25 at £2Sarah L. Wain
0.51%
Ordinary
25 at £2Sue Douthwaite
0.51%
Ordinary
23 at £2J. Foakes
0.47%
Ordinary
20 at £2Executors Of Esther Montefiore Nunes Carvalho
0.40%
Ordinary
20 at £2Mary Elizabeth Dunn
0.40%
Ordinary
15 at £2Brian Hamment-arnold
0.30%
Ordinary
12 at £2Executors Of Jessica A. Baynes
0.24%
Ordinary
10 at £2Executors Of David Brookes Arnold
0.20%
Ordinary
10 at £2G.p. Lilley
0.20%
Ordinary
10 at £2H.v. Wainwright
0.20%
Ordinary
10 at £2Lorraine Dodd
0.20%
Ordinary
10 at £2S. Newby
0.20%
Ordinary
10 at £2T. Sutton
0.20%
Ordinary
10 at £2V.b. Cooney
0.20%
Ordinary
10 at £2Valerie Dowling
0.20%
Ordinary
8 at £2Executors Of E. Rachel Verdin
0.16%
Ordinary
6 at £2Executors Of Isabel Levack Smith
0.12%
Ordinary
5 at £2Diane Bailey
0.10%
Ordinary
5 at £2Doreen Francis Alvie Collett
0.10%
Ordinary
5 at £2Jacqueline Ferguson
0.10%
Ordinary
4 at £2Margery Eileen Isaac
0.08%
Ordinary
3 at £2Annie Winifred Harris
0.06%
Ordinary
2 at £2Executors Of C. Wingfield
0.04%
Ordinary
2 at £2Executors Of Dorothy May Tulley
0.04%
Ordinary
2 at £2Executors Of Emily Winifred Stubington
0.04%
Ordinary
2 at £2Executors Of Katherine Mary Taylor
0.04%
Ordinary
2 at £2Executors Of Norah Winifred Spence-brown
0.04%
Ordinary
2 at £2Susan Gage
0.04%
Ordinary
1 at £2Executors Of Alice Mary Taylor
0.02%
Ordinary
1 at £2Executors Of Elizabeth Marion Thomas
0.02%
Ordinary
1 at £2Executors Of Ethel Maud Stoney Smith
0.02%
Ordinary
1 at £2Executors Of Harriot Thompson
0.02%
Ordinary
1 at £2Executors Of Mary Cybil Story
0.02%
Ordinary
1 at £2Pleasance Eleanor Burroughes
0.02%
Ordinary
1 at £2Trustee Of Margaret Elea Spottiswoode
0.02%
Ordinary

Financials

Year2014
Net Worth£100,012
Current Liabilities£377,140

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (4 pages)
19 November 2015Application to strike the company off the register (4 pages)
30 October 2015Registered office address changed from C/O Haslems Fenton Palladium House 1- 4 Argyll Street London W1F 7LD to C/O Hazlems Fenton, Palladium House 1 - 4 Argyll Street London W1F 7LD on 30 October 2015 (1 page)
30 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 9,886
(17 pages)
30 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 9,886
(17 pages)
30 October 2015Registered office address changed from C/O Haslems Fenton Palladium House 1- 4 Argyll Street London W1F 7LD to C/O Hazlems Fenton, Palladium House 1 - 4 Argyll Street London W1F 7LD on 30 October 2015 (1 page)
4 March 2015Satisfaction of charge 2 in full (4 pages)
4 March 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Satisfaction of charge 2 in full (4 pages)
2 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 9,886
(17 pages)
8 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 9,886
(17 pages)
14 August 2014Registered office address changed from 44 Great Cumberland Place, London W1H 7BS to C/O Haslems Fenton Palladium House 1- 4 Argyll Street London W1F 7LD on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 44 Great Cumberland Place, London W1H 7BS to C/O Haslems Fenton Palladium House 1- 4 Argyll Street London W1F 7LD on 14 August 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 9,886
(17 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 9,886
(17 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 September 2012Annual return made up to 17 August 2012 no member list (9 pages)
13 September 2012Annual return made up to 17 August 2012 no member list (9 pages)
11 September 2012Termination of appointment of Alison Gingell as a director (1 page)
11 September 2012Termination of appointment of Alison Gingell as a director (1 page)
20 March 2012Appointment of Mr Graham Frederick Drewett as a director (2 pages)
20 March 2012Appointment of Mr Graham Frederick Drewett as a director (2 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (19 pages)
14 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (19 pages)
8 March 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
8 March 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (19 pages)
1 November 2010Director's details changed for Neil Cave on 17 August 2010 (2 pages)
1 November 2010Director's details changed for Helen Rosamond Russell on 17 August 2010 (2 pages)
1 November 2010Director's details changed for Mrs Jennifer Ann Hooper on 17 August 2010 (2 pages)
1 November 2010Director's details changed for Susan-Ann Dowle on 17 August 2010 (2 pages)
1 November 2010Director's details changed for Susan-Ann Dowle on 17 August 2010 (2 pages)
1 November 2010Director's details changed for Neil Cave on 17 August 2010 (2 pages)
1 November 2010Director's details changed for Helen Rosamond Russell on 17 August 2010 (2 pages)
1 November 2010Director's details changed for Derry Edgar Zurlinden on 17 August 2010 (2 pages)
1 November 2010Director's details changed for Derry Edgar Zurlinden on 17 August 2010 (2 pages)
1 November 2010Director's details changed for Mrs Jennifer Ann Hooper on 17 August 2010 (2 pages)
1 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (19 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 September 2009Return made up to 17/08/09; full list of members (53 pages)
30 September 2009Return made up to 17/08/09; full list of members (53 pages)
11 August 2009Director appointed alison gingell (2 pages)
11 August 2009Director appointed alison gingell (2 pages)
15 May 2009Appointment terminated director averil watson (1 page)
15 May 2009Appointment terminated director averil watson (1 page)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 October 2008Director appointed derry edgar zurlinden (2 pages)
7 October 2008Appointment terminated director christine bird (1 page)
7 October 2008Appointment terminated director christine bird (1 page)
7 October 2008Return made up to 17/08/08; full list of members (15 pages)
7 October 2008Director appointed derry edgar zurlinden (2 pages)
7 October 2008Return made up to 17/08/08; full list of members (15 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 September 2007Return made up to 17/08/07; no change of members (7 pages)
19 September 2007Return made up to 17/08/07; no change of members (7 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
21 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(24 pages)
21 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(24 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
2 August 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
2 August 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
14 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
14 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
31 August 2005Return made up to 17/08/05; no change of members (10 pages)
31 August 2005Return made up to 17/08/05; no change of members (10 pages)
16 August 2005Secretary resigned;director resigned (1 page)
16 August 2005Secretary resigned;director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
7 October 2004New secretary appointed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New secretary appointed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
24 August 2004Return made up to 17/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 2004Return made up to 17/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
4 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
1 September 2003Return made up to 17/08/03; full list of members (10 pages)
1 September 2003Return made up to 17/08/03; full list of members (10 pages)
18 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
18 July 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
21 August 2002Return made up to 17/08/02; full list of members (47 pages)
21 August 2002Return made up to 17/08/02; full list of members (47 pages)
8 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
8 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
22 August 2001Return made up to 17/08/01; change of members (9 pages)
22 August 2001Return made up to 17/08/01; change of members (9 pages)
12 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
12 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
5 September 2000Return made up to 24/08/00; change of members (12 pages)
5 September 2000Return made up to 24/08/00; change of members (12 pages)
6 July 2000Full accounts made up to 30 April 2000 (11 pages)
6 July 2000Full accounts made up to 30 April 2000 (11 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
21 September 1999Return made up to 24/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Return made up to 24/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1999Full accounts made up to 30 April 1999 (13 pages)
28 July 1999Full accounts made up to 30 April 1999 (13 pages)
30 November 1998Return made up to 24/08/98; full list of members (7 pages)
30 November 1998Return made up to 24/08/98; full list of members (7 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned (1 page)
5 August 1998Full accounts made up to 30 April 1998 (13 pages)
5 August 1998Full accounts made up to 30 April 1998 (13 pages)
25 September 1997Return made up to 24/08/97; full list of members (8 pages)
25 September 1997Full accounts made up to 30 April 1997 (16 pages)
25 September 1997Full accounts made up to 30 April 1997 (16 pages)
25 September 1997Return made up to 24/08/97; full list of members (8 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
27 September 1996Return made up to 24/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1996Return made up to 24/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1996Full accounts made up to 30 April 1996 (15 pages)
27 September 1996Full accounts made up to 30 April 1996 (15 pages)
20 September 1995Full accounts made up to 30 April 1995 (17 pages)
20 September 1995Return made up to 24/08/95; change of members (8 pages)
20 September 1995Full accounts made up to 30 April 1995 (17 pages)
20 September 1995Return made up to 24/08/95; change of members (8 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
2 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 September 1986Full accounts made up to 30 April 1986 (7 pages)
15 September 1986Return made up to 21/08/86; full list of members (7 pages)
15 September 1986Return made up to 21/08/86; full list of members (7 pages)
15 September 1986Full accounts made up to 30 April 1986 (7 pages)
6 December 1984Annual return made up to 01/11/84 (7 pages)
6 December 1984Annual return made up to 01/11/84 (7 pages)
26 May 1984Alter mem and arts (2 pages)
26 May 1984Alter mem and arts (2 pages)