Company NameThe All England Lawn Tennis Ground Plc
Company StatusActive
Company Number00168491
CategoryPublic Limited Company
Incorporation Date23 June 1920(103 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameRichard Gordon Atkinson
NationalityBritish
StatusCurrent
Appointed19 May 2007(86 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressChurch Road Wimbledon
London
SW19 5AE
Director NameMr Ian Leslie Hewitt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(92 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameSimon Alan Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(93 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameLord Augustine Thomas O'Donnell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(95 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Road Wimbledon
London
SW19 5AE
Director NameMr David John Rawlinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(98 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Road Wimbledon
London
SW19 5AE
Director NameLord Evan Mervyn Davies
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(98 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Road Wimbledon
London
SW19 5AE
Director NameMr Richard Andrew Baker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(99 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Road Wimbledon
London
SW19 5AE
Director NameMr Richard Timothy Stoakes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(99 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Road Wimbledon
London
SW19 5AE
Director NameHon Henry Bruce Weatherill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(100 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChurch Road Wimbledon
London
SW19 5AE
Director NameLord Robert Hugh Molesworth Kindersley Dl
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(71 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 February 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWest Green Farm
Shipbourne
Tonbridge
Kent
TN11 9PU
Director NameIan Ayliffe King
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(71 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleChartered Accountant
Correspondence AddressThe Mount
Stoke Prior
Bromsgrove
Worcestershire
B60 4JV
Director NameRonald John Presley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(71 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address2 Vale Lodge
Leatherhead
Surrey
KT22 8JQ
Director NameBarry Nicholas Aubrey Weatherill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(71 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMonks Revel Monks Walk
South Ascot
Ascot
Berkshire
SL5 9AZ
Director NameDennis Duncan Carmichael
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(71 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1998)
RoleChartered Accountant
Correspondence Address3 Forbes Road
Edinburgh
EH10 4EF
Scotland
Director NameMr John Arthur Hugh Curry
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(71 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStokewood Park House Sheardley Lane
Droxford
Southampton
SO32 3QY
Secretary NameJohn Anthony Hughes
NationalityBritish
StatusResigned
Appointed28 December 1991(71 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 May 2007)
RoleCompany Director
Correspondence AddressWheatcroft Barn
West Marden
Chichester
West Sussex
PO18 9EJ
Director NameMr John Crosby Robbins
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(73 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 January 1997)
RoleRetired Shipbroker
Correspondence Address52 Fairfax Avenue
Epsom
Surrey
KT17 2QP
Director NameMr Stuart Graham Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(76 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Pryors Butterwell Hill
Cowden
Edenbridge
Kent
TN8 7HB
Director NameSir Geoffrey Arthur Cass
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(76 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlefield
Huntingdon Road
Cambridge
CB3 0LH
Director NameCharles Redvers Trippe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(77 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 January 2006)
RoleAccountant
Correspondence Address"Summerfield"
Park Road
Winchester
Hampshire
SO22 6AA
Director NameTimothy Dewe Phillips
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(78 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Mall
East Sheen
London
SW14 7EN
Director NameJames Malcolm Gracie
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(79 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressHeathcote 212 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Director NameMr John Stafford Dunningham
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(81 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 December 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHillgrove Hall Bradcutts Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9TL
Director NameDerek Paul Howorth
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(82 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCopseham Rise
Pine Walk
East Horsley
Surrey
KT24 5AG
Director NameMr Peter William Bretherton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(85 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address83 The Quays 3 Concordia Street
Leeds
LS1 4ES
Director NameMr Philip Graeme Howard Brook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(90 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Road Wimbledon
London
SW19 5AE
Director NameMs Valerie Frances Gooding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(90 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAll England Club Church Road
Wimbledon
London
SW19 5AE
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(91 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Road Wimbledon
London
SW19 5AE
Director NameKenneth Frank Weatherley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(93 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameMr David John Gregson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(93 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameMrs Alexandra Winifred Louise Innes
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish,Swedish
StatusResigned
Appointed02 December 2014(94 years, 6 months after company formation)
Appointment Duration6 years (resigned 03 December 2020)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Road Wimbledon
London
SW19 5AE
Director NameMr Richard Andrew Baker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(95 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Road Wimbledon
London
SW19 5AE

Contact

Websitewimbledon.com
Telephone023 79831267
Telephone regionSouthampton / Portsmouth

Location

Registered AddressChurch Road
Wimbledon
London
SW19 5AE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

39.1k at £1All England Lawn Tennis & Croquet Club LTD
74.73%
Ordinary A
13.2k at £1All England Lawn Tennis & Croquet Club LTD
25.27%
Ordinary B

Financials

Year2014
Turnover£17,927,000
Gross Profit£17,785,000
Net Worth£326,133,000
Cash£23,900,000
Current Liabilities£8,520,000

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

8 August 1985Delivered on: 8 August 1985
Satisfied on: 29 August 1990
Classification: Series of debentures
Fully Satisfied
19 August 1980Delivered on: 20 August 1980
Satisfied on: 1 June 1989
Classification: Series of debentures
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
9 December 1953Delivered on: 9 December 1953
Satisfied on: 8 February 2008
Classification: A registered charge
Fully Satisfied
9 October 1953Delivered on: 9 October 1953
Satisfied on: 8 February 2008
Classification: A registered charge
Fully Satisfied
17 February 1950Delivered on: 17 February 1950
Satisfied on: 8 February 2008
Classification: A registered charge
Fully Satisfied
13 October 1949Delivered on: 13 October 1949
Satisfied on: 8 February 2008
Classification: A registered charge
Fully Satisfied
20 June 1949Delivered on: 20 June 1949
Satisfied on: 8 February 2008
Classification: A registered charge
Fully Satisfied
11 March 1949Delivered on: 11 March 1949
Satisfied on: 8 February 2008
Classification: A registered charge
Fully Satisfied
31 August 2007Delivered on: 10 September 2007
Satisfied on: 4 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All 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: F/H land k/a the sports ground on the west side of church road wimbledon merton t/no sgl 39299 and f/h land lying to the west of church road wimbledon merton t/no sgl 237481 together with a fixed charge any right, title or interest which it has now or may subsequently acquire in any other land. See the mortgage charge document for full details.
Fully Satisfied
8 July 1994Delivered on: 8 July 1994
Satisfied on: 10 January 2001
Classification: Series of debentures
Fully Satisfied
14 February 1949Delivered on: 14 February 1949
Satisfied on: 8 February 2008
Classification: A registered charge
Fully Satisfied
1 July 2019Delivered on: 1 July 2019
Persons entitled: Hsbc UK Bank PLC, 6TH Floor, 71 Queen Victoria Street, London, EC4V 4AY as Security Agent

Classification: A registered charge
Particulars: The freehold land known as all england lawn tennis ground, church road, london SW19 5AE. Title number SGL691226.
Outstanding
20 October 2015Delivered on: 23 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H all england lawn tennis ground church road london t/no SGL691226.
Outstanding

Filing History

22 January 2024Full accounts made up to 31 July 2023 (36 pages)
2 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
18 September 2023Appointment of Ms Deborah Ann Jevans as a director on 14 September 2023 (2 pages)
31 July 2023Termination of appointment of Ian Leslie Hewitt as a director on 31 July 2023 (1 page)
20 January 2023Full accounts made up to 31 July 2022 (36 pages)
29 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
13 January 2022Full accounts made up to 31 July 2021 (37 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
22 February 2021Appointment of The Honourable Henry Bruce Weatherill as a director on 18 February 2021 (2 pages)
30 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
15 December 2020Full accounts made up to 31 July 2020 (34 pages)
3 December 2020Termination of appointment of Alexandra Winnifred Louise Innes as a director on 3 December 2020 (1 page)
28 August 2020Appointment of Mr Richard Timothy Stoakes as a director on 11 February 2020 (2 pages)
12 August 2020Termination of appointment of Philip Graeme Howard Brook as a director on 11 February 2020 (1 page)
12 August 2020Termination of appointment of Richard Michael Gradon as a director on 11 February 2020 (1 page)
12 August 2020Appointment of Mr Richard Andrew Baker as a director on 11 February 2020 (2 pages)
17 January 2020Full accounts made up to 31 July 2019 (33 pages)
30 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
1 November 2019Secretary's details changed for Richard Gordon Atkinson on 1 November 2019 (1 page)
19 July 2019Satisfaction of charge 001684910012 in full (4 pages)
1 July 2019Registration of charge 001684910013, created on 1 July 2019 (24 pages)
11 February 2019Director's details changed for Mr Philip Graeme Howard Brook on 1 February 2019 (2 pages)
15 January 2019Full accounts made up to 31 July 2018 (32 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
18 October 2018Termination of appointment of David John Gregson as a director on 18 October 2018 (1 page)
18 October 2018Appointment of Lord Evan Mervyn Davies as a director on 18 October 2018 (2 pages)
31 August 2018Termination of appointment of Richard Andrew Baker as a director on 15 July 2018 (1 page)
9 August 2018Appointment of Mr David John Rawlinson as a director on 31 July 2018 (2 pages)
29 January 2018Full accounts made up to 31 July 2017 (30 pages)
29 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
19 January 2017Full accounts made up to 31 July 2016 (29 pages)
19 January 2017Full accounts made up to 31 July 2016 (29 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 March 2016Appointment of The Lord Augustine Thomas O'donnell as a director on 1 January 2016 (2 pages)
18 March 2016Appointment of The Lord Augustine Thomas O'donnell as a director on 1 January 2016 (2 pages)
17 March 2016Appointment of Mr Richard Andrew Baker as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Mr Richard Andrew Baker as a director on 1 March 2016 (2 pages)
1 February 2016Full accounts made up to 31 July 2015 (27 pages)
1 February 2016Full accounts made up to 31 July 2015 (27 pages)
13 January 2016Termination of appointment of Kenneth Frank Weatherley as a director on 1 December 2015 (1 page)
13 January 2016Termination of appointment of Peter William Bretherton as a director on 31 December 2015 (2 pages)
13 January 2016Termination of appointment of Kenneth Frank Weatherley as a director on 1 December 2015 (1 page)
13 January 2016Termination of appointment of Peter William Bretherton as a director on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of Kenneth Frank Weatherley as a director on 1 December 2015 (1 page)
4 January 2016Termination of appointment of Kenneth Frank Weatherley as a director on 1 December 2015 (1 page)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 52,295
(11 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 52,295
(11 pages)
23 October 2015Registration of charge 001684910012, created on 20 October 2015 (25 pages)
23 October 2015Registration of charge 001684910012, created on 20 October 2015 (25 pages)
10 February 2015Group of companies' accounts made up to 31 July 2014 (28 pages)
10 February 2015Group of companies' accounts made up to 31 July 2014 (28 pages)
4 February 2015Satisfaction of charge 11 in full (5 pages)
4 February 2015Satisfaction of charge 11 in full (5 pages)
19 January 2015Appointment of Alexandra Winnifred Louise Innes as a director on 2 December 2014 (3 pages)
19 January 2015Appointment of Alexandra Winnifred Louise Innes as a director on 2 December 2014 (3 pages)
19 January 2015Appointment of Alexandra Winnifred Louise Innes as a director on 2 December 2014 (3 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 52,295
(11 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 52,295
(11 pages)
16 April 2014Registered office address changed from All England Club Church Road Wimbledon London SW19 5AE on 16 April 2014 (1 page)
16 April 2014Registered office address changed from All England Club Church Road Wimbledon London SW19 5AE on 16 April 2014 (1 page)
30 January 2014Group of companies' accounts made up to 31 July 2013 (26 pages)
30 January 2014Group of companies' accounts made up to 31 July 2013 (26 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 52,295
(11 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 52,295
(11 pages)
4 October 2013Purchase of own shares. (3 pages)
4 October 2013Purchase of own shares. (3 pages)
20 August 2013Appointment of Mr David John Gregson as a director (3 pages)
20 August 2013Termination of appointment of Valerie Gooding as a director (2 pages)
20 August 2013Appointment of Mr David John Gregson as a director (3 pages)
20 August 2013Appointment of Kenneth Frank Weatherley as a director (3 pages)
20 August 2013Appointment of Kenneth Frank Weatherley as a director (3 pages)
20 August 2013Appointment of Simon Alan Jones as a director (3 pages)
20 August 2013Appointment of Simon Alan Jones as a director (3 pages)
20 August 2013Termination of appointment of Stuart Smith as a director (2 pages)
20 August 2013Termination of appointment of Valerie Gooding as a director (2 pages)
20 August 2013Termination of appointment of Stuart Smith as a director (2 pages)
5 August 2013Cancellation of shares. Statement of capital on 5 August 2013
  • GBP 52,295
(4 pages)
5 August 2013Statement of company's objects (2 pages)
5 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 68,156
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 68,156
(4 pages)
5 August 2013Cancellation of shares. Statement of capital on 5 August 2013
  • GBP 52,295
(4 pages)
5 August 2013Cancellation of shares. Statement of capital on 5 August 2013
  • GBP 52,295
(4 pages)
5 August 2013Statement of company's objects (2 pages)
5 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
5 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 68,156
(4 pages)
5 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
17 December 2012Termination of appointment of John Dunningham as a director (2 pages)
17 December 2012Appointment of Mr Ian Leslie Hewitt as a director (3 pages)
17 December 2012Termination of appointment of John Dunningham as a director (2 pages)
17 December 2012Appointment of Mr Ian Leslie Hewitt as a director (3 pages)
5 December 2012Group of companies' accounts made up to 31 July 2012 (25 pages)
5 December 2012Group of companies' accounts made up to 31 July 2012 (25 pages)
25 June 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 25 June 2012 (1 page)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
9 January 2012Appointment of Mr Richard Michael Gradon as a director (2 pages)
9 January 2012Appointment of Mr Richard Michael Gradon as a director (2 pages)
21 December 2011Termination of appointment of John Curry as a director (1 page)
21 December 2011Termination of appointment of John Curry as a director (1 page)
4 November 2011Group of companies' accounts made up to 31 July 2011 (24 pages)
4 November 2011Group of companies' accounts made up to 31 July 2011 (24 pages)
3 February 2011Appointment of Ms Valerie Frances Gooding as a director (3 pages)
3 February 2011Termination of appointment of Derek Howorth as a director (2 pages)
3 February 2011Appointment of Ms Valerie Frances Gooding as a director (3 pages)
3 February 2011Termination of appointment of Derek Howorth as a director (2 pages)
30 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (10 pages)
30 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (10 pages)
13 December 2010Appointment of Philip Graeme Howard Brook as a director (3 pages)
13 December 2010Appointment of Philip Graeme Howard Brook as a director (3 pages)
10 December 2010Termination of appointment of Timothy Phillips as a director (2 pages)
10 December 2010Termination of appointment of Timothy Phillips as a director (2 pages)
10 November 2010Group of companies' accounts made up to 31 July 2010 (23 pages)
10 November 2010Group of companies' accounts made up to 31 July 2010 (23 pages)
31 December 2009Director's details changed for Timothy Dewe Phillips on 27 December 2009 (2 pages)
31 December 2009Director's details changed for Timothy Dewe Phillips on 27 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Stuart Graham Smith on 27 December 2009 (2 pages)
31 December 2009Director's details changed for John Arthur Hugh Curry on 27 December 2009 (2 pages)
31 December 2009Director's details changed for John Stafford Dunningham on 27 December 2009 (2 pages)
31 December 2009Director's details changed for John Arthur Hugh Curry on 27 December 2009 (2 pages)
31 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
31 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
31 December 2009Director's details changed for John Stafford Dunningham on 27 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Stuart Graham Smith on 27 December 2009 (2 pages)
20 November 2009Group of companies' accounts made up to 31 July 2009 (23 pages)
20 November 2009Group of companies' accounts made up to 31 July 2009 (23 pages)
8 January 2009Director's change of particulars / john dunningham / 21/12/2007 (1 page)
8 January 2009Return made up to 28/12/08; full list of members (5 pages)
8 January 2009Director's change of particulars / john dunningham / 21/12/2007 (1 page)
8 January 2009Return made up to 28/12/08; full list of members (5 pages)
7 January 2009Group of companies' accounts made up to 31 July 2008 (22 pages)
7 January 2009Group of companies' accounts made up to 31 July 2008 (22 pages)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2008Group of companies' accounts made up to 31 July 2007 (22 pages)
14 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2008Group of companies' accounts made up to 31 July 2007 (22 pages)
14 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2007Particulars of mortgage/charge (7 pages)
10 September 2007Particulars of mortgage/charge (7 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
22 January 2007Group of companies' accounts made up to 31 July 2006 (19 pages)
22 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
22 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
22 January 2007Group of companies' accounts made up to 31 July 2006 (19 pages)
20 March 2006New director appointed (3 pages)
20 March 2006New director appointed (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
16 January 2006Return made up to 28/12/05; full list of members (11 pages)
16 January 2006Group of companies' accounts made up to 31 July 2005 (20 pages)
16 January 2006Group of companies' accounts made up to 31 July 2005 (20 pages)
16 January 2006Return made up to 28/12/05; full list of members (11 pages)
12 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 January 2005Group of companies' accounts made up to 31 July 2004 (20 pages)
12 January 2005Group of companies' accounts made up to 31 July 2004 (20 pages)
12 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 May 2004Prospectus (45 pages)
6 May 2004Prospectus (45 pages)
15 January 2004Return made up to 28/12/03; full list of members (11 pages)
15 January 2004Return made up to 28/12/03; full list of members (11 pages)
15 January 2004Group of companies' accounts made up to 31 July 2003 (19 pages)
15 January 2004Group of companies' accounts made up to 31 July 2003 (19 pages)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (3 pages)
28 February 2003New director appointed (3 pages)
28 February 2003Director resigned (1 page)
16 January 2003Group of companies' accounts made up to 31 July 2002 (19 pages)
16 January 2003Group of companies' accounts made up to 31 July 2002 (19 pages)
16 January 2003Return made up to 28/12/02; full list of members (11 pages)
16 January 2003Return made up to 28/12/02; full list of members (11 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
22 February 2002Director resigned (1 page)
10 January 2002Return made up to 28/12/01; full list of members (10 pages)
10 January 2002Group of companies' accounts made up to 31 July 2001 (18 pages)
10 January 2002Return made up to 28/12/01; full list of members (10 pages)
10 January 2002Group of companies' accounts made up to 31 July 2001 (18 pages)
22 March 2001Prospectus (43 pages)
22 March 2001Prospectus (43 pages)
16 January 2001Full group accounts made up to 31 July 2000 (18 pages)
16 January 2001Full group accounts made up to 31 July 2000 (18 pages)
16 January 2001Return made up to 28/12/00; full list of members (10 pages)
16 January 2001Return made up to 28/12/00; full list of members (10 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000New director appointed (3 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (3 pages)
18 February 2000Director resigned (1 page)
17 January 2000Return made up to 28/12/99; full list of members (10 pages)
17 January 2000Full group accounts made up to 31 July 1999 (19 pages)
17 January 2000Return made up to 28/12/99; full list of members (10 pages)
17 January 2000Full group accounts made up to 31 July 1999 (19 pages)
12 May 1999Prospectus (43 pages)
12 May 1999Prospectus (43 pages)
11 March 1999New director appointed (3 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (3 pages)
11 March 1999Director resigned (1 page)
14 January 1999Return made up to 28/12/98; change of members (14 pages)
14 January 1999Return made up to 28/12/98; change of members (14 pages)
14 January 1999Full group accounts made up to 31 July 1998 (19 pages)
14 January 1999Full group accounts made up to 31 July 1998 (19 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (3 pages)
9 January 1998Full group accounts made up to 31 July 1997 (23 pages)
9 January 1998Return made up to 28/12/97; change of members (14 pages)
9 January 1998Return made up to 28/12/97; change of members (14 pages)
9 January 1998Full group accounts made up to 31 July 1997 (23 pages)
7 March 1997New director appointed (3 pages)
7 March 1997New director appointed (3 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (3 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (3 pages)
7 March 1997Director resigned (1 page)
8 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 January 1997Full group accounts made up to 31 July 1996 (23 pages)
8 January 1997Full group accounts made up to 31 July 1996 (23 pages)
8 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 February 1996Prospectus (47 pages)
22 February 1996Prospectus (47 pages)
24 January 1996Application for reregistration from private to PLC (1 page)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
24 January 1996Declaration on reregistration from private to PLC (1 page)
24 January 1996Certificate of re-registration from Private to Public Limited Company (1 page)
24 January 1996Application for reregistration from private to PLC (1 page)
24 January 1996Re-registration of Memorandum and Articles (21 pages)
24 January 1996Declaration on reregistration from private to PLC (1 page)
24 January 1996Re-registration of Memorandum and Articles (21 pages)
24 January 1996Certificate of re-registration from Private to Public Limited Company (1 page)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
23 January 1996Ad 10/01/96--------- £ si 49848@1=49848 £ ic 8308/58156 (2 pages)
23 January 1996Ad 10/01/96--------- £ si 49848@1=49848 £ ic 8308/58156 (2 pages)
19 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 January 1996Nc inc already adjusted 10/01/96 (1 page)
19 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 January 1996Nc inc already adjusted 10/01/96 (1 page)
10 January 1996Full group accounts made up to 31 July 1995 (22 pages)
10 January 1996Return made up to 28/12/95; full list of members (14 pages)
10 January 1996Return made up to 28/12/95; full list of members (14 pages)
10 January 1996Full group accounts made up to 31 July 1995 (22 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1995Full group accounts made up to 31 July 1994 (22 pages)
11 January 1995Full group accounts made up to 31 July 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (58 pages)
8 July 1994Registration of charge for debentures (3 pages)
8 July 1994Registration of charge for debentures (3 pages)
22 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1994Director resigned;new director appointed (2 pages)
4 March 1994Director resigned;new director appointed (2 pages)
19 January 1994Full group accounts made up to 31 July 1993 (22 pages)
19 January 1994Return made up to 28/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 January 1994Full group accounts made up to 31 July 1993 (22 pages)
19 January 1994Return made up to 28/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 September 1993Memorandum and Articles of Association (17 pages)
5 September 1993Memorandum and Articles of Association (17 pages)
15 January 1993Return made up to 28/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 January 1993Return made up to 28/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 January 1993Full group accounts made up to 31 July 1992 (20 pages)
15 January 1993Full group accounts made up to 31 July 1992 (20 pages)
20 January 1992Return made up to 28/12/91; change of members (13 pages)
20 January 1992Return made up to 28/12/91; change of members (13 pages)
20 January 1992Full group accounts made up to 31 July 1991 (20 pages)
20 January 1992Full group accounts made up to 31 July 1991 (20 pages)
23 December 1991Location of debenture register (1 page)
23 December 1991Location of debenture register (1 page)
28 May 1991Director resigned;new director appointed (2 pages)
28 May 1991Director resigned;new director appointed (2 pages)
28 February 1991Return made up to 28/12/90; change of members (13 pages)
28 February 1991Return made up to 28/12/90; change of members (13 pages)
28 January 1991Full group accounts made up to 31 July 1990 (20 pages)
28 January 1991Full group accounts made up to 31 July 1990 (20 pages)
23 November 1990Director resigned;new director appointed (4 pages)
23 November 1990Director resigned;new director appointed (4 pages)
13 March 1990Return made up to 28/12/89; full list of members (14 pages)
13 March 1990Return made up to 28/12/89; full list of members (14 pages)
23 January 1990Full group accounts made up to 31 July 1989 (20 pages)
23 January 1990Full group accounts made up to 31 July 1989 (20 pages)
11 September 1989Return made up to 22/12/88; full list of members (7 pages)
11 September 1989Return made up to 22/12/88; full list of members (7 pages)
22 June 1989Director resigned (1 page)
22 June 1989Director resigned (1 page)
11 May 1989Debenture issue,(not mortgage) (2 pages)
11 May 1989Debenture issue,(not mortgage) (2 pages)
26 April 1989Location of register of members (1 page)
26 April 1989Location of register of members (1 page)
15 February 1989Full group accounts made up to 31 July 1988 (20 pages)
15 February 1989Full group accounts made up to 31 July 1988 (20 pages)
5 January 1988Full accounts made up to 31 July 1987 (18 pages)
5 January 1988Full accounts made up to 31 July 1987 (18 pages)
31 July 1987Director resigned (1 page)
31 July 1987Director resigned (1 page)
29 June 1987Return made up to 25/12/86; full list of members (9 pages)
29 June 1987Return made up to 25/12/86; full list of members (9 pages)
10 January 1987Full accounts made up to 31 July 1986 (18 pages)
10 January 1987Full accounts made up to 31 July 1986 (18 pages)
4 September 1986Director resigned;new director appointed (2 pages)
4 September 1986Director resigned;new director appointed (2 pages)
31 July 1980Accounts made up to 31 July 1980 (17 pages)
31 July 1980Accounts made up to 31 July 1980 (17 pages)
23 June 1920Certificate of incorporation (1 page)
23 June 1920Certificate of incorporation (1 page)