Hampstead Garden Suburb
London
N2 0DE
Secretary Name | Mr Peter Ian Stolerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(84 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 18 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Gurney Drive Hampstead Garden Suburb London N2 0DE |
Director Name | Mr Cecil David Chweidan |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2016(96 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Derek Elias |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 March 1997) |
Role | Investment Analyst |
Correspondence Address | 68 Richmond Avenue London N1 0NA |
Director Name | Claudio Domizi |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1993) |
Role | Tennis Coach |
Correspondence Address | 70 Poplar Grove London N11 3NL |
Director Name | Mr Joseph Delnevo |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 1993) |
Role | Caterer |
Correspondence Address | 135 Leeside Crescent London NW11 0JN |
Director Name | Mr David Franklin Ambrose |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(71 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 26 January 1992) |
Role | Director Project Manager |
Country of Residence | England |
Correspondence Address | 2 Denman Drive London NW11 6RG |
Secretary Name | Mrs Sheila Solandt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(71 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 26 January 1992) |
Role | Company Director |
Correspondence Address | 27 Heathgate London NW11 7AP |
Secretary Name | Julie Goodacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 66a Highgate West Hill London N6 6BU |
Director Name | Patricia Maureen Abomnes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 1995) |
Role | House Wife |
Correspondence Address | Flat 6 17 Maresfield Gardens London NW3 5SN |
Director Name | Jimmy Lee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(72 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 24 January 1993) |
Role | Finance Director |
Correspondence Address | 56 Holders Hill Drive Hendon London NW4 1NJ |
Director Name | Eileen Lattimer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Nursery Lane Ascot Berkshire SL5 8PY |
Director Name | Prof Gilbert Jessup |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(72 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 24 January 1993) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Corringham Road London NW11 7BS |
Director Name | Helen Caroline Cohen |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(72 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 December 1993) |
Role | Teacher |
Correspondence Address | 5 Heathgate London NW11 7AR |
Director Name | Mr Andrew John Dexter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | 66a Highgate West Hill London N6 6BU |
Director Name | Mr Norman Glinert |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(72 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 December 1993) |
Role | Co Director |
Correspondence Address | 35 Fitzjohns Avenue London NW3 5NB |
Director Name | Robert Charles Caffell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1993(73 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 1994) |
Role | Postman |
Correspondence Address | 114 Turner Road Edgware Middlesex HA8 6BH |
Director Name | Julie Goodacre |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1993(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 1995) |
Role | Administrator |
Correspondence Address | 66a Highgate West Hill London N6 6BU |
Director Name | Miki Hollander |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1993(73 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 1995) |
Role | Librarian |
Correspondence Address | 7 Bigwood Road London NW11 7BB |
Director Name | Ms Judith Budnick |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 1997) |
Role | Secretarial |
Correspondence Address | 50 Manor View Finchley London N3 2SR |
Director Name | Mr John Stuart Oldroyd |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(74 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 1995) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 52 Abbots Gardens East Finchley London N2 0JH |
Director Name | Mr Derek Garner John |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 1997) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 15 Boscastle Road Highgate London NW5 1EE |
Director Name | Mehboob Bahadur Jiwa |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 1997) |
Role | Menswear Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Haslemere Gardens Finchley London N3 3EA |
Secretary Name | Michael Maslen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 1997) |
Role | Surveyor |
Correspondence Address | 61 Victoria Road London NW7 4SA |
Director Name | Mr Henry Gosen |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 1999) |
Role | Retired |
Correspondence Address | Flat 2 30 Redington Road London NW3 7RB |
Director Name | Mrs Diana Hadley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1997(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 1999) |
Role | Driving Instructor |
Correspondence Address | 20 Alexandra Road Borehamwood Hertfordshire WD6 5PB |
Director Name | Sidney Bloch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1997(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 1999) |
Role | Investor |
Correspondence Address | 20 Dalescroft Avenue London NW4 2SE |
Director Name | Ms Rosalind Diana Sutherland Edwards |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1997(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 1999) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 11 Baden Road London N8 7RJ |
Director Name | Jeremy Mel Lazarus |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1997(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 2000) |
Role | Accountant |
Correspondence Address | 76 Coniston Road Muswell Hill London N10 2BN |
Director Name | Roberto Domizi |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1997(76 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 1999) |
Role | Tennis Coach |
Correspondence Address | 71 Poplar Grove London N11 3NJ |
Secretary Name | Jeremy Mel Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1997(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 2000) |
Role | Accountant |
Correspondence Address | 76 Coniston Road Muswell Hill London N10 2BN |
Director Name | Mr Henry Gosen |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(79 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 27 Walsingham Saint Johns Wood Park London NW8 6RH |
Secretary Name | Mr Henry Gosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(79 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 27 Walsingham Saint Johns Wood Park London NW8 6RH |
Director Name | Mr Peter Anthony Davies |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2000(80 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 January 2005) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 16 Ringwood Avenue London N2 9NS |
Director Name | Prof Gilbert Jessup |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(84 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Corringham Road London NW11 7BS |
Website | www.templarstennis.com/ |
---|---|
Telephone | 07 957497006 |
Telephone region | Mobile |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £97,403 |
Cash | £28,772 |
Current Liabilities | £14,843 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 August 2004 | Delivered on: 27 August 2004 Persons entitled: The Lawn Tennis Association Classification: Legal charge Secured details: £17,625 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a templars' lawn tennis club situate at st. Andrews road london NW11 0PJ;. See the mortgage charge document for full details. Outstanding |
---|
18 November 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
---|---|
23 September 2020 | Liquidators' statement of receipts and payments to 25 July 2020 (13 pages) |
13 September 2019 | Liquidators' statement of receipts and payments to 25 July 2019 (13 pages) |
6 October 2018 | Registered office address changed from C/O Fredericks Highgate Business Centre 33 Greenwood Place London NW5 1LB to Pearl Assurance House 319 Ballards Lane London N12 8LY on 6 October 2018 (2 pages) |
13 August 2018 | Resolutions
|
13 August 2018 | Declaration of solvency (6 pages) |
13 August 2018 | Declaration of solvency (6 pages) |
13 August 2018 | Appointment of a voluntary liquidator (2 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 December 2017 | Appointment of Mr Cecil David Chweidan as a director on 18 December 2016 (2 pages) |
1 December 2017 | Appointment of Mr Cecil David Chweidan as a director on 18 December 2016 (2 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Termination of appointment of Gilbert Jessup as a director (1 page) |
9 February 2012 | Termination of appointment of Gilbert Jessup as a director (1 page) |
9 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
22 November 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
25 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 June 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 June 2010 (1 page) |
28 January 2010 | Director's details changed for Professor Gilbert Jessup on 23 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Peter Ian Stolerman on 23 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Professor Gilbert Jessup on 23 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Peter Ian Stolerman on 23 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 March 2008 | Return made up to 23/12/07; full list of members (3 pages) |
5 March 2008 | Return made up to 23/12/07; full list of members (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Secretary resigned;director resigned (1 page) |
29 December 2005 | Secretary resigned;director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
16 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 January 2003 | Return made up to 23/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 23/12/02; full list of members (8 pages) |
7 January 2003 | Director resigned (2 pages) |
7 January 2003 | Director resigned (2 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
9 January 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
9 January 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
9 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
16 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
16 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned;director resigned (1 page) |
13 March 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | Return made up to 23/12/99; full list of members
|
1 February 2000 | Return made up to 23/12/99; full list of members
|
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 23/12/98; no change of members (6 pages) |
24 April 1999 | Return made up to 23/12/98; no change of members (6 pages) |
23 March 1999 | Full accounts made up to 31 August 1998 (11 pages) |
23 March 1999 | Full accounts made up to 31 August 1998 (11 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: the club house, st andrews road, london. NW11 0PJ. (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: the club house, st andrews road, london. NW11 0PJ. (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
12 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
12 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
18 February 1998 | Return made up to 23/12/97; full list of members (14 pages) |
18 February 1998 | Return made up to 23/12/97; full list of members (14 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
14 January 1997 | Return made up to 23/12/96; no change of members (6 pages) |
14 January 1997 | Return made up to 23/12/96; no change of members (6 pages) |
30 December 1996 | Full accounts made up to 31 August 1996 (10 pages) |
30 December 1996 | Full accounts made up to 31 August 1996 (10 pages) |
6 March 1996 | Full accounts made up to 31 August 1995 (10 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Return made up to 23/12/95; full list of members (8 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Return made up to 23/12/95; full list of members (8 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
10 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 July 1995 | Director's particulars changed;director resigned (2 pages) |
6 July 1995 | Director's particulars changed;director resigned (2 pages) |
6 July 1995 | Secretary's particulars changed;director resigned (2 pages) |
6 July 1995 | Secretary's particulars changed;director resigned (2 pages) |
24 January 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
21 December 1993 | Accounts for a small company made up to 31 August 1993 (10 pages) |
29 January 1993 | Full accounts made up to 31 August 1992 (10 pages) |
2 February 1992 | Full accounts made up to 31 August 1991 (9 pages) |
9 September 1991 | Full accounts made up to 31 August 1990 (9 pages) |
4 January 1990 | Full accounts made up to 31 August 1989 (9 pages) |
7 June 1989 | Accounts made up to 31 August 1987 (9 pages) |
22 February 1989 | Full accounts made up to 31 August 1988 (9 pages) |
1 October 1987 | Accounts for a small company made up to 31 August 1986 (2 pages) |
28 August 1986 | Return made up to 22/12/85; full list of members (5 pages) |
28 August 1986 | Return made up to 22/12/85; full list of members (5 pages) |
20 August 1986 | Accounts made up to 31 August 1985 (12 pages) |
16 February 1985 | Accounts made up to 31 August 1984 (10 pages) |
21 December 1983 | Accounts made up to 31 August 1983 (10 pages) |
1 December 1982 | Accounts made up to 31 August 1982 (9 pages) |
28 December 1959 | Resolutions
|
28 December 1959 | Resolutions
|
15 June 1920 | Incorporation (9 pages) |
15 June 1920 | Incorporation (9 pages) |