London
SW19 5AE
Director Name | Mr Ian Leslie Hewitt |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2012(92 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Simon Alan Jones |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(93 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Lord Augustine Thomas O'Donnell |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(95 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Road Wimbledon London SW19 5AE |
Director Name | Mr David John Rawlinson |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(98 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church Road Wimbledon London SW19 5AE |
Director Name | Lord Evan Mervyn Davies |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(98 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Church Road Wimbledon London SW19 5AE |
Director Name | Mr Richard Andrew Baker |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(99 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Church Road Wimbledon London SW19 5AE |
Director Name | Mr Richard Andrew Baker |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(99 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Church Road Wimbledon London SW19 5AE |
Director Name | Mr Richard Timothy Stoakes |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(99 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Road Wimbledon London SW19 5AE |
Director Name | Hon Henry Bruce Weatherill |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(100 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Church Road Wimbledon London SW19 5AE |
Director Name | Dennis Duncan Carmichael |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Forbes Road Edinburgh EH10 4EF Scotland |
Director Name | Mr John Arthur Hugh Curry |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(71 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stokewood Park House Sheardley Lane Droxford Southampton SO32 3QY |
Director Name | Lord Robert Hugh Molesworth Kindersley Dl |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(71 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 February 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | West Green Farm Shipbourne Tonbridge Kent TN11 9PU |
Director Name | Ian Ayliffe King |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | The Mount Stoke Prior Bromsgrove Worcestershire B60 4JV |
Director Name | Ronald John Presley |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 2 Vale Lodge Leatherhead Surrey KT22 8JQ |
Director Name | Barry Nicholas Aubrey Weatherill |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(71 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 February 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Monks Revel Monks Walk South Ascot Ascot Berkshire SL5 9AZ |
Secretary Name | John Anthony Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(71 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 May 2007) |
Role | Company Director |
Correspondence Address | Wheatcroft Barn West Marden Chichester West Sussex PO18 9EJ |
Director Name | Mr John Crosby Robbins |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(73 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1997) |
Role | Retired Shipbroker |
Correspondence Address | 52 Fairfax Avenue Epsom Surrey KT17 2QP |
Director Name | Sir Geoffrey Arthur Cass |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(76 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlefield Huntingdon Road Cambridge CB3 0LH |
Director Name | Mr Stuart Graham Smith |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(76 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Upper Pryors Butterwell Hill Cowden Edenbridge Kent TN8 7HB |
Director Name | Charles Redvers Trippe |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(77 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | "Summerfield" Park Road Winchester Hampshire SO22 6AA |
Director Name | Timothy Dewe Phillips |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(78 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Mall East Sheen London SW14 7EN |
Director Name | James Malcolm Gracie |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(79 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Heathcote 212 Hale Road Hale Altrincham Cheshire WA15 8EB |
Director Name | Mr John Stafford Dunningham |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(81 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 December 2012) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Hillgrove Hall Bradcutts Lane Cookham Dean Maidenhead Berkshire SL6 9TL |
Director Name | Derek Paul Howorth |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(82 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Copseham Rise Pine Walk East Horsley Surrey KT24 5AG |
Director Name | Mr Peter William Bretherton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(85 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 83 The Quays 3 Concordia Street Leeds LS1 4ES |
Director Name | Mr Philip Graeme Howard Brook |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(90 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Road Wimbledon London SW19 5AE |
Director Name | Ms Valerie Frances Gooding |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | All England Club Church Road Wimbledon London SW19 5AE |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(91 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Road Wimbledon London SW19 5AE |
Director Name | Kenneth Frank Weatherley |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Mr David John Gregson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(93 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The All England Lawn Tennis Club Church Road Wimbledon London SW19 5AE |
Director Name | Mrs Alexandra Winifred Louise Innes |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British,Swedish |
Status | Resigned |
Appointed | 02 December 2014(94 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 03 December 2020) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Church Road Wimbledon London SW19 5AE |
Director Name | Mr Richard Andrew Baker |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Church Road Wimbledon London SW19 5AE |
Director Name | Mr Richard Andrew Baker |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Church Road Wimbledon London SW19 5AE |
Website | wimbledon.com |
---|---|
Telephone | 023 79831267 |
Telephone region | Southampton / Portsmouth |
Registered Address | Church Road Wimbledon London SW19 5AE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
39.1k at £1 | All England Lawn Tennis & Croquet Club LTD 74.73% Ordinary A |
---|---|
13.2k at £1 | All England Lawn Tennis & Croquet Club LTD 25.27% Ordinary B |
Year | 2014 |
---|---|
Turnover | £17,927,000 |
Gross Profit | £17,785,000 |
Net Worth | £326,133,000 |
Cash | £23,900,000 |
Current Liabilities | £8,520,000 |
Latest Accounts | 31 July 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 28 December 2022 (5 months ago) |
---|---|
Next Return Due | 11 January 2024 (7 months, 1 week from now) |
8 August 1985 | Delivered on: 8 August 1985 Satisfied on: 29 August 1990 Classification: Series of debentures Fully Satisfied |
---|---|
19 August 1980 | Delivered 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 1953 | Delivered on: 9 December 1953 Satisfied on: 8 February 2008 Classification: A registered charge Fully Satisfied |
9 October 1953 | Delivered on: 9 October 1953 Satisfied on: 8 February 2008 Classification: A registered charge Fully Satisfied |
17 February 1950 | Delivered on: 17 February 1950 Satisfied on: 8 February 2008 Classification: A registered charge Fully Satisfied |
13 October 1949 | Delivered on: 13 October 1949 Satisfied on: 8 February 2008 Classification: A registered charge Fully Satisfied |
20 June 1949 | Delivered on: 20 June 1949 Satisfied on: 8 February 2008 Classification: A registered charge Fully Satisfied |
11 March 1949 | Delivered on: 11 March 1949 Satisfied on: 8 February 2008 Classification: A registered charge Fully Satisfied |
31 August 2007 | Delivered 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 1994 | Delivered on: 8 July 1994 Satisfied on: 10 January 2001 Classification: Series of debentures Fully Satisfied |
14 February 1949 | Delivered on: 14 February 1949 Satisfied on: 8 February 2008 Classification: A registered charge Fully Satisfied |
1 July 2019 | Delivered 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 2015 | Delivered 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 |
13 January 2022 | Full accounts made up to 31 July 2021 (37 pages) |
---|---|
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
22 February 2021 | Appointment of The Honourable Henry Bruce Weatherill as a director on 18 February 2021 (2 pages) |
30 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 July 2020 (34 pages) |
3 December 2020 | Termination of appointment of Alexandra Winnifred Louise Innes as a director on 3 December 2020 (1 page) |
28 August 2020 | Appointment of Mr Richard Timothy Stoakes as a director on 11 February 2020 (2 pages) |
12 August 2020 | Appointment of Mr Richard Andrew Baker as a director on 11 February 2020 (2 pages) |
12 August 2020 | Termination of appointment of Richard Michael Gradon as a director on 11 February 2020 (1 page) |
12 August 2020 | Termination of appointment of Philip Graeme Howard Brook as a director on 11 February 2020 (1 page) |
17 January 2020 | Full accounts made up to 31 July 2019 (33 pages) |
30 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
1 November 2019 | Secretary's details changed for Richard Gordon Atkinson on 1 November 2019 (1 page) |
19 July 2019 | Satisfaction of charge 001684910012 in full (4 pages) |
1 July 2019 | Registration of charge 001684910013, created on 1 July 2019 (24 pages) |
11 February 2019 | Director's details changed for Mr Philip Graeme Howard Brook on 1 February 2019 (2 pages) |
15 January 2019 | Full accounts made up to 31 July 2018 (32 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
18 October 2018 | Appointment of Lord Evan Mervyn Davies as a director on 18 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of David John Gregson as a director on 18 October 2018 (1 page) |
31 August 2018 | Termination of appointment of Richard Andrew Baker as a director on 15 July 2018 (1 page) |
9 August 2018 | Appointment of Mr David John Rawlinson as a director on 31 July 2018 (2 pages) |
29 January 2018 | Full accounts made up to 31 July 2017 (30 pages) |
29 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
19 January 2017 | Full accounts made up to 31 July 2016 (29 pages) |
19 January 2017 | Full accounts made up to 31 July 2016 (29 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
18 March 2016 | Appointment of The Lord Augustine Thomas O'donnell as a director on 1 January 2016 (2 pages) |
18 March 2016 | Appointment of The Lord Augustine Thomas O'donnell as a director on 1 January 2016 (2 pages) |
17 March 2016 | Appointment of Mr Richard Andrew Baker as a director on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Richard Andrew Baker as a director on 1 March 2016 (2 pages) |
1 February 2016 | Full accounts made up to 31 July 2015 (27 pages) |
1 February 2016 | Full accounts made up to 31 July 2015 (27 pages) |
13 January 2016 | Termination of appointment of Kenneth Frank Weatherley as a director on 1 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Peter William Bretherton as a director on 31 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Kenneth Frank Weatherley as a director on 1 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Peter William Bretherton as a director on 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of Kenneth Frank Weatherley as a director on 1 December 2015 (1 page) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of Kenneth Frank Weatherley as a director on 1 December 2015 (1 page) |
23 October 2015 | Registration of charge 001684910012, created on 20 October 2015 (25 pages) |
23 October 2015 | Registration of charge 001684910012, created on 20 October 2015 (25 pages) |
10 February 2015 | Group of companies' accounts made up to 31 July 2014 (28 pages) |
10 February 2015 | Group of companies' accounts made up to 31 July 2014 (28 pages) |
4 February 2015 | Satisfaction of charge 11 in full (5 pages) |
4 February 2015 | Satisfaction of charge 11 in full (5 pages) |
19 January 2015 | Appointment of Alexandra Winnifred Louise Innes as a director on 2 December 2014 (3 pages) |
19 January 2015 | Appointment of Alexandra Winnifred Louise Innes as a director on 2 December 2014 (3 pages) |
19 January 2015 | Appointment of Alexandra Winnifred Louise Innes as a director on 2 December 2014 (3 pages) |
30 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
16 April 2014 | Registered office address changed from All England Club Church Road Wimbledon London SW19 5AE on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from All England Club Church Road Wimbledon London SW19 5AE on 16 April 2014 (1 page) |
30 January 2014 | Group of companies' accounts made up to 31 July 2013 (26 pages) |
30 January 2014 | Group of companies' accounts made up to 31 July 2013 (26 pages) |
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
4 October 2013 | Purchase of own shares. (3 pages) |
4 October 2013 | Purchase of own shares. (3 pages) |
20 August 2013 | Termination of appointment of Stuart Smith as a director (2 pages) |
20 August 2013 | Termination of appointment of Valerie Gooding as a director (2 pages) |
20 August 2013 | Appointment of Kenneth Frank Weatherley as a director (3 pages) |
20 August 2013 | Appointment of Simon Alan Jones as a director (3 pages) |
20 August 2013 | Appointment of Mr David John Gregson as a director (3 pages) |
20 August 2013 | Termination of appointment of Stuart Smith as a director (2 pages) |
20 August 2013 | Termination of appointment of Valerie Gooding as a director (2 pages) |
20 August 2013 | Appointment of Kenneth Frank Weatherley as a director (3 pages) |
20 August 2013 | Appointment of Simon Alan Jones as a director (3 pages) |
20 August 2013 | Appointment of Mr David John Gregson as a director (3 pages) |
5 August 2013 | Cancellation of shares. Statement of capital on 5 August 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
5 August 2013 | Statement of company's objects (2 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Cancellation of shares. Statement of capital on 5 August 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
5 August 2013 | Cancellation of shares. Statement of capital on 5 August 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
5 August 2013 | Statement of company's objects (2 pages) |
5 August 2013 | Resolutions
|
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
17 December 2012 | Termination of appointment of John Dunningham as a director (2 pages) |
17 December 2012 | Appointment of Mr Ian Leslie Hewitt as a director (3 pages) |
17 December 2012 | Termination of appointment of John Dunningham as a director (2 pages) |
17 December 2012 | Appointment of Mr Ian Leslie Hewitt as a director (3 pages) |
5 December 2012 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
5 December 2012 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
25 June 2012 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 25 June 2012 (1 page) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
9 January 2012 | Appointment of Mr Richard Michael Gradon as a director (2 pages) |
9 January 2012 | Appointment of Mr Richard Michael Gradon as a director (2 pages) |
21 December 2011 | Termination of appointment of John Curry as a director (1 page) |
21 December 2011 | Termination of appointment of John Curry as a director (1 page) |
4 November 2011 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
4 November 2011 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
3 February 2011 | Termination of appointment of Derek Howorth as a director (2 pages) |
3 February 2011 | Appointment of Ms Valerie Frances Gooding as a director (3 pages) |
3 February 2011 | Termination of appointment of Derek Howorth as a director (2 pages) |
3 February 2011 | Appointment of Ms Valerie Frances Gooding as a director (3 pages) |
30 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (10 pages) |
30 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (10 pages) |
13 December 2010 | Appointment of Philip Graeme Howard Brook as a director (3 pages) |
13 December 2010 | Appointment of Philip Graeme Howard Brook as a director (3 pages) |
10 December 2010 | Termination of appointment of Timothy Phillips as a director (2 pages) |
10 December 2010 | Termination of appointment of Timothy Phillips as a director (2 pages) |
10 November 2010 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
10 November 2010 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
31 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
31 December 2009 | Director's details changed for Mr Stuart Graham Smith on 27 December 2009 (2 pages) |
31 December 2009 | Director's details changed for John Stafford Dunningham on 27 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Timothy Dewe Phillips on 27 December 2009 (2 pages) |
31 December 2009 | Director's details changed for John Arthur Hugh Curry on 27 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
31 December 2009 | Director's details changed for Mr Stuart Graham Smith on 27 December 2009 (2 pages) |
31 December 2009 | Director's details changed for John Stafford Dunningham on 27 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Timothy Dewe Phillips on 27 December 2009 (2 pages) |
31 December 2009 | Director's details changed for John Arthur Hugh Curry on 27 December 2009 (2 pages) |
20 November 2009 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
20 November 2009 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
8 January 2009 | Director's change of particulars / john dunningham / 21/12/2007 (1 page) |
8 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
8 January 2009 | Director's change of particulars / john dunningham / 21/12/2007 (1 page) |
7 January 2009 | Group of companies' accounts made up to 31 July 2008 (22 pages) |
7 January 2009 | Group of companies' accounts made up to 31 July 2008 (22 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
8 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2008 | Return made up to 28/12/07; no change of members
|
14 January 2008 | Group of companies' accounts made up to 31 July 2007 (22 pages) |
14 January 2008 | Return made up to 28/12/07; no change of members
|
14 January 2008 | Group of companies' accounts made up to 31 July 2007 (22 pages) |
10 September 2007 | Particulars of mortgage/charge (7 pages) |
10 September 2007 | Particulars of mortgage/charge (7 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
22 January 2007 | Return made up to 28/12/06; full list of members
|
22 January 2007 | Group of companies' accounts made up to 31 July 2006 (19 pages) |
22 January 2007 | Return made up to 28/12/06; full list of members
|
22 January 2007 | Group of companies' accounts made up to 31 July 2006 (19 pages) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | Director resigned (1 page) |
16 January 2006 | Group of companies' accounts made up to 31 July 2005 (20 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (11 pages) |
16 January 2006 | Group of companies' accounts made up to 31 July 2005 (20 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (11 pages) |
12 January 2005 | Group of companies' accounts made up to 31 July 2004 (20 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members
|
12 January 2005 | Group of companies' accounts made up to 31 July 2004 (20 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members
|
6 May 2004 | Prospectus (45 pages) |
6 May 2004 | Prospectus (45 pages) |
15 January 2004 | Group of companies' accounts made up to 31 July 2003 (19 pages) |
15 January 2004 | Return made up to 28/12/03; full list of members (11 pages) |
15 January 2004 | Group of companies' accounts made up to 31 July 2003 (19 pages) |
15 January 2004 | Return made up to 28/12/03; full list of members (11 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (3 pages) |
28 February 2003 | New director appointed (3 pages) |
28 February 2003 | Director resigned (1 page) |
16 January 2003 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
16 January 2003 | Return made up to 28/12/02; full list of members (11 pages) |
16 January 2003 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
16 January 2003 | Return made up to 28/12/02; full list of members (11 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (3 pages) |
10 January 2002 | Group of companies' accounts made up to 31 July 2001 (18 pages) |
10 January 2002 | Return made up to 28/12/01; full list of members (10 pages) |
10 January 2002 | Group of companies' accounts made up to 31 July 2001 (18 pages) |
10 January 2002 | Return made up to 28/12/01; full list of members (10 pages) |
22 March 2001 | Prospectus (43 pages) |
22 March 2001 | Prospectus (43 pages) |
16 January 2001 | Full group accounts made up to 31 July 2000 (18 pages) |
16 January 2001 | Return made up to 28/12/00; full list of members (10 pages) |
16 January 2001 | Full group accounts made up to 31 July 2000 (18 pages) |
16 January 2001 | Return made up to 28/12/00; full list of members (10 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (3 pages) |
17 January 2000 | Return made up to 28/12/99; full list of members (10 pages) |
17 January 2000 | Full group accounts made up to 31 July 1999 (19 pages) |
17 January 2000 | Return made up to 28/12/99; full list of members (10 pages) |
17 January 2000 | Full group accounts made up to 31 July 1999 (19 pages) |
12 May 1999 | Prospectus (43 pages) |
12 May 1999 | Prospectus (43 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (3 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (3 pages) |
14 January 1999 | Return made up to 28/12/98; change of members (14 pages) |
14 January 1999 | Full group accounts made up to 31 July 1998 (19 pages) |
14 January 1999 | Return made up to 28/12/98; change of members (14 pages) |
14 January 1999 | Full group accounts made up to 31 July 1998 (19 pages) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | Director resigned (1 page) |
9 January 1998 | Return made up to 28/12/97; change of members (14 pages) |
9 January 1998 | Full group accounts made up to 31 July 1997 (23 pages) |
9 January 1998 | Return made up to 28/12/97; change of members (14 pages) |
9 January 1998 | Full group accounts made up to 31 July 1997 (23 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | New director appointed (3 pages) |
8 January 1997 | Return made up to 28/12/96; full list of members
|
8 January 1997 | Full group accounts made up to 31 July 1996 (23 pages) |
8 January 1997 | Return made up to 28/12/96; full list of members
|
8 January 1997 | Full group accounts made up to 31 July 1996 (23 pages) |
22 February 1996 | Prospectus (47 pages) |
22 February 1996 | Prospectus (47 pages) |
24 January 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 January 1996 | Re-registration of Memorandum and Articles (21 pages) |
24 January 1996 | Declaration on reregistration from private to PLC (1 page) |
24 January 1996 | Application for reregistration from private to PLC (1 page) |
24 January 1996 | Resolutions
|
24 January 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 January 1996 | Re-registration of Memorandum and Articles (21 pages) |
24 January 1996 | Declaration on reregistration from private to PLC (1 page) |
24 January 1996 | Application for reregistration from private to PLC (1 page) |
24 January 1996 | Resolutions
|
23 January 1996 | Ad 10/01/96--------- £ si [email protected]=49848 £ ic 8308/58156 (2 pages) |
23 January 1996 | Ad 10/01/96--------- £ si [email protected]=49848 £ ic 8308/58156 (2 pages) |
19 January 1996 | Nc inc already adjusted 10/01/96 (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | Nc inc already adjusted 10/01/96 (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
10 January 1996 | Full group accounts made up to 31 July 1995 (22 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (14 pages) |
10 January 1996 | Full group accounts made up to 31 July 1995 (22 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (14 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1995 | Full group accounts made up to 31 July 1994 (22 pages) |
11 January 1995 | Full group accounts made up to 31 July 1994 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
8 July 1994 | Registration of charge for debentures (3 pages) |
8 July 1994 | Registration of charge for debentures (3 pages) |
22 March 1994 | Resolutions
|
22 March 1994 | Resolutions
|
4 March 1994 | Director resigned;new director appointed (2 pages) |
4 March 1994 | Director resigned;new director appointed (2 pages) |
19 January 1994 | Return made up to 28/12/93; no change of members
|
19 January 1994 | Full group accounts made up to 31 July 1993 (22 pages) |
19 January 1994 | Return made up to 28/12/93; no change of members
|
19 January 1994 | Full group accounts made up to 31 July 1993 (22 pages) |
5 September 1993 | Memorandum and Articles of Association (17 pages) |
5 September 1993 | Memorandum and Articles of Association (17 pages) |
15 January 1993 | Full group accounts made up to 31 July 1992 (20 pages) |
15 January 1993 | Return made up to 28/12/92; full list of members
|
15 January 1993 | Full group accounts made up to 31 July 1992 (20 pages) |
15 January 1993 | Return made up to 28/12/92; full list of members
|
20 January 1992 | Return made up to 28/12/91; change of members (13 pages) |
20 January 1992 | Full group accounts made up to 31 July 1991 (20 pages) |
20 January 1992 | Return made up to 28/12/91; change of members (13 pages) |
20 January 1992 | Full group accounts made up to 31 July 1991 (20 pages) |
23 December 1991 | Location of debenture register (1 page) |
23 December 1991 | Location of debenture register (1 page) |
28 May 1991 | Director resigned;new director appointed (2 pages) |
28 May 1991 | Director resigned;new director appointed (2 pages) |
28 February 1991 | Return made up to 28/12/90; change of members (13 pages) |
28 February 1991 | Return made up to 28/12/90; change of members (13 pages) |
28 January 1991 | Full group accounts made up to 31 July 1990 (20 pages) |
28 January 1991 | Full group accounts made up to 31 July 1990 (20 pages) |
23 November 1990 | Director resigned;new director appointed (4 pages) |
23 November 1990 | Director resigned;new director appointed (4 pages) |
13 March 1990 | Return made up to 28/12/89; full list of members (14 pages) |
13 March 1990 | Return made up to 28/12/89; full list of members (14 pages) |
23 January 1990 | Full group accounts made up to 31 July 1989 (20 pages) |
23 January 1990 | Full group accounts made up to 31 July 1989 (20 pages) |
11 September 1989 | Return made up to 22/12/88; full list of members (7 pages) |
11 September 1989 | Return made up to 22/12/88; full list of members (7 pages) |
22 June 1989 | Director resigned (1 page) |
22 June 1989 | Director resigned (1 page) |
11 May 1989 | Debenture issue,(not mortgage) (2 pages) |
11 May 1989 | Debenture issue,(not mortgage) (2 pages) |
26 April 1989 | Location of register of members (1 page) |
26 April 1989 | Location of register of members (1 page) |
15 February 1989 | Full group accounts made up to 31 July 1988 (20 pages) |
15 February 1989 | Full group accounts made up to 31 July 1988 (20 pages) |
5 January 1988 | Full accounts made up to 31 July 1987 (18 pages) |
5 January 1988 | Full accounts made up to 31 July 1987 (18 pages) |
31 July 1987 | Director resigned (1 page) |
31 July 1987 | Director resigned (1 page) |
29 June 1987 | Return made up to 25/12/86; full list of members (9 pages) |
29 June 1987 | Return made up to 25/12/86; full list of members (9 pages) |
10 January 1987 | Full accounts made up to 31 July 1986 (18 pages) |
10 January 1987 | Full accounts made up to 31 July 1986 (18 pages) |
4 September 1986 | Director resigned;new director appointed (2 pages) |
4 September 1986 | Director resigned;new director appointed (2 pages) |
31 July 1980 | Accounts made up to 31 July 1980 (17 pages) |
31 July 1980 | Accounts made up to 31 July 1980 (17 pages) |
23 June 1920 | Certificate of incorporation (1 page) |
23 June 1920 | Certificate of incorporation (1 page) |