Company NameCrews Hill Club(1920),Limited(The)
Company StatusActive
Company Number00170387
CategoryPrivate Limited Company
Incorporation Date23 September 1920(103 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Daniel Charles Sullivan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(96 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 8AZ
Director NameMr Stephen Donald McDowall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(96 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 8AZ
Director NameMr David Charles Cassidy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(96 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 8AZ
Director NameMr Kevin Lynskey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(96 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 8AZ
Director NameMr Michael Sarl
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(97 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrews Hill Golf Club Cattlegate Road
Enfield
EN2 8AZ
Director NameMr David Joseph Benson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed08 January 2022(101 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 8AZ
Director NameFrank Curson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(71 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 January 1999)
RoleCompany Director
Correspondence Address128 Tolmers Road
Cuffley
Herts
En6
Director NameRonald Albert Davey
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(71 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 1996)
RoleRetired
Correspondence Address6 Henley Court
London
N14 5HP
Director NameJulian Bush
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(71 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 January 2000)
RoleLoss Adjuster
Correspondence Address72 Chase Ridings
Enfield
Middlesex
EN2 7QE
Director NameJohn Barker
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(71 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 April 1999)
RoleRetired Banker
Correspondence Address5 Bradgate Close
Cuffley
Hertfordshire
EN6 4RF
Director NameDouglas Bernard Atkins
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(71 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1995)
RoleRetired
Correspondence Address52 Elmroyd Avenue
Potters Bar
Hertfordshire
EN6 2EF
Director NameMr Peter David Allwood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(71 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1994)
RoleFinancial Consultant
Correspondence AddressWoodhurst Cottage
Castlegate Road
Crews Hill
EN2 8AH
Secretary NameEric Hunt
NationalityBritish
StatusResigned
Appointed20 January 1992(71 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 July 1998)
RoleCompany Director
Correspondence AddressCrews Hill Golf Club
Crews Hill
Enfield
Middlesex
EN2 8AX
Director NameLeonard Sydney George Baldwin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(74 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 November 2005)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address14 Brookside Crescent
Cuffley
Potters Bar
Hertfordshire
EN6 4QN
Director NameStephen Eric Bishop
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(77 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 January 2001)
RoleCompany Director
Correspondence Address9 Roundheadge Way
Enfield
Middlesec
En2
Secretary NameEric Hollingsworth
NationalityBritish
StatusResigned
Appointed30 July 1998(77 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2002)
RoleCompany Director
Correspondence Address24 River Street
Ware
Hertfordshire
SG12 7AF
Director NameDean James Byrne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2000(79 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 January 2003)
RoleBank Manager
Correspondence Address11 Lilbourne Drive
Hertford
Hertfordshire
SG13 7WS
Director NameJohn Michael Adamson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2001(80 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 January 2003)
RoleRetired
Correspondence Address172a South Lodge Drive
Oakwood
London
N14 4XN
Secretary NameAlistair Douglas Stewart
NationalityBritish
StatusResigned
Appointed02 September 2002(81 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2004)
RoleCompany Director
Correspondence Address1 Golf Cottages
Cattlegate Road
Enfield
Middlesex
EN2 8BA
Director NameMr John Anthony Clarke
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(82 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Ridge Crest
Enfield
Middlesex
EN2 8JU
Director NameJohn Barry Courtney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(83 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 January 2005)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressToad Cottage
Brickendon Lane, Brickendon
Hertford
Hertfordshire
SG13 8NX
Secretary NameJohn Anthony Clark
NationalityBritish
StatusResigned
Appointed22 November 2004(84 years, 2 months after company formation)
Appointment Duration7 months (resigned 22 June 2005)
RoleCompany Director
Correspondence Address5 Ridge Crest
Enfield
Middlesex
EN2 8JU
Director NameMrs Ashleigh Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2005(84 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 May 2005)
RoleHomecare Manager
Country of ResidenceEngland
Correspondence Address31 Pulham Avenue
Baas Hill
Broxbourne
Hertfordshire
EN10 7TA
Secretary NameJonathan Charles Harris
NationalityBritish
StatusResigned
Appointed16 August 2005(84 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 2007)
RoleSolicitor
Correspondence Address30 Rivershill
Watton At Stone
Hertford
Hertfordshire
SG14 3SD
Director NameMr James Robert Cunningham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(85 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 08 January 2012)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address66 Russell Lane
Whetstone
London
N20 0AP
Director NamePeter Dickson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(86 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2010)
RoleC Inspector
Correspondence Address25 Cypress Avenue
Crews Hill
Enfield
Middlesex
EN2 9BY
Director NamePeter Brian Brastock
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(86 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPerryfields
Little Easton
Great Dunmow
Essex
CM6 2ET
Secretary NameRobert Anthony Rowley Hill
NationalityBritish
StatusResigned
Appointed27 January 2007(86 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2008)
RoleGeneral Manager
Correspondence Address2 Golf Cottages
Cattlegate Road
Enfield
EN2 8EZ
Secretary NamePauline Ann Cullen
NationalityBritish
StatusResigned
Appointed01 October 2008(88 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address1 Golf Cottages
Enfield
Middlesex
EN2 8BA
Secretary NameBrian Cullen
NationalityBritish
StatusResigned
Appointed01 February 2010(89 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2012)
RoleCompany Director
Correspondence Address1 Golf Cottages Cattlegate Road
Enfield
Middlesex
EN2 8BA
Secretary NameMr Adam Christopher McColl
StatusResigned
Appointed14 January 2012(91 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2015)
RoleCompany Director
Correspondence AddressThe Clubhouse Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 8AZ
Secretary NameMr Nicholas Graham Eyres
StatusResigned
Appointed01 April 2015(94 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2015)
RoleCompany Director
Correspondence AddressThe Clubhouse Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 8AZ
Secretary NameMr Malcolm Colin Slatter
StatusResigned
Appointed15 September 2015(95 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 January 2016)
RoleCompany Director
Correspondence AddressThe Clubhouse Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 8AZ
Secretary NameMr Stephen Michael Bryan
StatusResigned
Appointed21 March 2016(95 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 March 2018)
RoleCompany Director
Correspondence AddressThe Clubhouse Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 8AZ

Contact

Websitecrewshillgolfclub.com
Email address[email protected]
Telephone020 83636674
Telephone regionLondon

Location

Registered AddressThe Clubhouse Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase

Shareholders

-OTHER
94.29%
-
1 at £1Dr Cahit Berk
0.29%
Ordinary
1 at £1Dr H. Tahsin Bilginer
0.29%
Ordinary
1 at £1Mr Colin Ayres
0.29%
Ordinary
1 at £1Mr David Benson
0.29%
Ordinary
1 at £1Mr Derek Aldridge
0.29%
Ordinary
1 at £1Mr Ersen Ahmet
0.29%
Ordinary
1 at £1Mr George Benson
0.29%
Ordinary
1 at £1Mr George Bond
0.29%
Ordinary
1 at £1Mr Herbert Ames
0.29%
Ordinary
1 at £1Mr Jack Adamson
0.29%
Ordinary
1 at £1Mr John Annessa
0.29%
Ordinary
1 at £1Mr John Belcher
0.29%
Ordinary
1 at £1Mr Liam Boland
0.29%
Ordinary
1 at £1Mr Patrick Anning
0.29%
Ordinary
1 at £1Mr Peter Bond
0.29%
Ordinary
1 at £1Mr Robert Blackburn
0.29%
Ordinary
1 at £1Mr Salvatore Amico
0.29%
Ordinary
1 at £1Mr Stuart Baines
0.29%
Ordinary
1 at £1Mr Zekia Alsandjak
0.29%
Ordinary
1 at £1Mrs Samine Bilginer
0.29%
Ordinary

Financials

Year2014
Net Worth£260,324
Cash£133,564
Current Liabilities£267,603

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

30 March 2004Delivered on: 2 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H crews hill golf course crews hill enfield t/n EGL298997. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 May 1959Delivered on: 4 May 1959
Persons entitled:
F. K. Gardner
Hony Beodle
R. H. Epps

Classification: A registered charge
Particulars: Crews hill golf course with two cottages and buildings erected thereon. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

29 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
20 April 2020Confirmation statement made on 19 March 2020 with no updates (20 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
18 March 2019Confirmation statement made on 5 March 2019 with updates (20 pages)
1 August 2018Termination of appointment of Stephen Michael Bryan as a secretary on 26 March 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
8 June 2018Confirmation statement made on 5 March 2018 with updates (13 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Appointment of Mr Michael Sarl as a director on 1 March 2018 (2 pages)
23 February 2018Termination of appointment of James Robert Cunningham as a director on 23 February 2018 (1 page)
27 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 July 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest company secretary to file resolution 31/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 July 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest company secretary to file resolution 31/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (16 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (16 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (11 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (11 pages)
8 March 2017Appointment of Mr Daniel Charles Sullivan as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Stephen Donald Mcdowall as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr David Charles Cassidy as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr David Charles Cassidy as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Kevin Lynskey as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Stephen Donald Mcdowall as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Daniel Charles Sullivan as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Kevin Lynskey as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Adam Charles Middle as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of John Anthony Clarke as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Adam Charles Middle as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of John Anthony Clarke as a director on 1 March 2017 (1 page)
19 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 350
(21 pages)
19 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 350
(21 pages)
5 May 2016Appointment of Mr Stephen Michael Bryan as a secretary on 21 March 2016 (2 pages)
5 May 2016Appointment of Mr Stephen Michael Bryan as a secretary on 21 March 2016 (2 pages)
5 May 2016Termination of appointment of Malcolm Colin Slatter as a secretary on 10 January 2016 (1 page)
5 May 2016Termination of appointment of Malcolm Colin Slatter as a director on 10 January 2016 (1 page)
5 May 2016Termination of appointment of Malcolm Colin Slatter as a director on 10 January 2016 (1 page)
5 May 2016Termination of appointment of Malcolm Colin Slatter as a secretary on 10 January 2016 (1 page)
4 May 2016Termination of appointment of Barry John Robinson as a director on 6 February 2016 (1 page)
4 May 2016Termination of appointment of Barry John Robinson as a director on 6 February 2016 (1 page)
3 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
3 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
19 January 2016Amended accounts for a small company made up to 30 September 2014 (5 pages)
19 January 2016Amended accounts for a small company made up to 30 September 2014 (5 pages)
15 September 2015Director's details changed for Mr Malcolm Colin Slatter on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr Malcolm Colin Slatter as a secretary on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Mr Malcolm Colin Slatter on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr Malcolm Colin Slatter as a secretary on 15 September 2015 (2 pages)
14 September 2015Termination of appointment of Adam Christopher Mccoll as a secretary on 1 March 2015 (1 page)
14 September 2015Termination of appointment of Nicholas Graham Eyres as a secretary on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Adam Christopher Mccoll as a secretary on 1 March 2015 (1 page)
14 September 2015Termination of appointment of Adam Christopher Mccoll as a secretary on 1 March 2015 (1 page)
14 September 2015Termination of appointment of Nicholas Graham Eyres as a secretary on 14 September 2015 (1 page)
24 July 2015Appointment of Mr Nicholas Graham Eyres as a secretary on 1 April 2015 (2 pages)
24 July 2015Appointment of Mr Nicholas Graham Eyres as a secretary on 1 April 2015 (2 pages)
24 July 2015Appointment of Mr Nicholas Graham Eyres as a secretary on 1 April 2015 (2 pages)
18 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 350
(22 pages)
18 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 350
(22 pages)
18 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 350
(22 pages)
30 March 2015Appointment of Mr James Cunningham as a director on 10 January 2015 (2 pages)
30 March 2015Termination of appointment of Antony Paul Sartori as a director on 10 January 2015 (1 page)
30 March 2015Termination of appointment of Antony Paul Sartori as a director on 10 January 2015 (1 page)
30 March 2015Appointment of Mr James Cunningham as a director on 10 January 2015 (2 pages)
25 March 2015Accounts for a small company made up to 30 September 2014 (5 pages)
25 March 2015Accounts for a small company made up to 30 September 2014 (5 pages)
9 March 2015Appointment of Mr John Anthony Clarke as a director on 10 January 2015 (2 pages)
9 March 2015Appointment of Mr John Anthony Clarke as a director on 10 January 2015 (2 pages)
27 January 2015Termination of appointment of Jason Edward Lowen as a director on 12 January 2013 (1 page)
27 January 2015Termination of appointment of Jason Edward Lowen as a director on 12 January 2013 (1 page)
8 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
9 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 350
(24 pages)
9 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 350
(24 pages)
9 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 350
(24 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (25 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (25 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (25 pages)
15 February 2013Full accounts made up to 30 September 2012 (13 pages)
15 February 2013Full accounts made up to 30 September 2012 (13 pages)
12 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (27 pages)
12 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (27 pages)
11 April 2012Director's details changed for Mr Barry John Robbinson on 26 February 2012 (2 pages)
11 April 2012Director's details changed for Mr Barry John Robbinson on 26 February 2012 (2 pages)
28 February 2012Full accounts made up to 30 September 2011 (15 pages)
28 February 2012Full accounts made up to 30 September 2011 (15 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2012Appointment of Mr Barry John Robbinson as a director (2 pages)
3 February 2012Termination of appointment of Philip Grogan as a director (1 page)
3 February 2012Appointment of Mr Jason Edward Lowen as a director (2 pages)
3 February 2012Appointment of Mr Antony Paul Sartori as a director (2 pages)
3 February 2012Appointment of Mr Antony Paul Sartori as a director (2 pages)
3 February 2012Appointment of Mr Barry John Robbinson as a director (2 pages)
3 February 2012Appointment of Mr Jason Edward Lowen as a director (2 pages)
3 February 2012Termination of appointment of Paul Sartori as a director (1 page)
3 February 2012Director's details changed for Mr Jason Edward Lowen on 3 February 2012 (2 pages)
3 February 2012Termination of appointment of Paul Sartori as a director (1 page)
3 February 2012Termination of appointment of James Cunningham as a director (1 page)
3 February 2012Director's details changed for Mr Jason Edward Lowen on 3 February 2012 (2 pages)
3 February 2012Termination of appointment of Philip Grogan as a director (1 page)
3 February 2012Director's details changed for Mr Jason Edward Lowen on 3 February 2012 (2 pages)
3 February 2012Appointment of Mr Adam Charles Middle as a director (2 pages)
3 February 2012Appointment of Mr Adam Charles Middle as a director (2 pages)
3 February 2012Termination of appointment of James Cunningham as a director (1 page)
21 January 2012Appointment of Mr Adam Christopher Mccoll as a secretary (1 page)
21 January 2012Appointment of Mr Adam Christopher Mccoll as a secretary (1 page)
19 January 2012Termination of appointment of Brian Cullen as a secretary (1 page)
19 January 2012Termination of appointment of Brian Cullen as a secretary (1 page)
14 July 2011Full accounts made up to 30 September 2010 (15 pages)
14 July 2011Full accounts made up to 30 September 2010 (15 pages)
6 July 2011Termination of appointment of Sean Mchugh as a director (1 page)
6 July 2011Termination of appointment of Sean Mchugh as a director (1 page)
18 March 2011Appointment of Mr Philip Thomas Grogan as a director (2 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (33 pages)
18 March 2011Appointment of Mr Philip Thomas Grogan as a director (2 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (33 pages)
28 January 2011Termination of appointment of Mary Wilson as a director (1 page)
28 January 2011Appointment of Mr Malcolm Colin Slatter as a director (2 pages)
28 January 2011Appointment of Mr Malcolm Colin Slatter as a director (2 pages)
28 January 2011Termination of appointment of Mary Wilson as a director (1 page)
28 May 2010Appointment of Mr Sean Victor Mchugh as a director (2 pages)
28 May 2010Director's details changed for Mary Wilson on 27 February 2010 (2 pages)
28 May 2010Director's details changed for Paul Joseph Sartori on 27 February 2010 (2 pages)
28 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (121 pages)
28 May 2010Director's details changed for James Cunningham on 27 February 2010 (2 pages)
28 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (121 pages)
28 May 2010Director's details changed for Paul Joseph Sartori on 27 February 2010 (2 pages)
28 May 2010Director's details changed for Mary Wilson on 27 February 2010 (2 pages)
28 May 2010Director's details changed for James Cunningham on 27 February 2010 (2 pages)
28 May 2010Appointment of Mr Sean Victor Mchugh as a director (2 pages)
15 April 2010Termination of appointment of Peter Brastock as a director (2 pages)
15 April 2010Termination of appointment of Peter Brastock as a director (2 pages)
11 March 2010Full accounts made up to 30 September 2009 (16 pages)
11 March 2010Full accounts made up to 30 September 2009 (16 pages)
16 February 2010Appointment of Brian Cullen as a secretary (2 pages)
16 February 2010Termination of appointment of Pauline Cullen as a secretary (1 page)
16 February 2010Termination of appointment of Pauline Cullen as a secretary (1 page)
16 February 2010Appointment of Brian Cullen as a secretary (2 pages)
22 January 2010Termination of appointment of Peter Dickson as a director (1 page)
22 January 2010Termination of appointment of Peter Dickson as a director (1 page)
21 March 2009Return made up to 27/02/09; full list of members (17 pages)
21 March 2009Appointment terminated secretary robert hill (1 page)
21 March 2009Secretary's change of particulars / pauline cullen / 01/12/2008 (1 page)
21 March 2009Appointment terminated secretary robert hill (1 page)
21 March 2009Secretary's change of particulars / pauline cullen / 01/12/2008 (1 page)
21 March 2009Return made up to 27/02/09; full list of members (17 pages)
18 February 2009Director appointed mary wilson (2 pages)
18 February 2009Director appointed mary wilson (2 pages)
13 January 2009Full accounts made up to 30 September 2008 (14 pages)
13 January 2009Full accounts made up to 30 September 2008 (14 pages)
3 November 2008Appointment terminated director philip grogan (1 page)
3 November 2008Secretary appointed pauline ann cullen (2 pages)
3 November 2008Secretary appointed pauline ann cullen (2 pages)
3 November 2008Appointment terminated director philip grogan (1 page)
11 February 2008Return made up to 12/01/08; full list of members (15 pages)
11 February 2008Return made up to 12/01/08; full list of members (15 pages)
24 January 2008Full accounts made up to 30 September 2007 (15 pages)
24 January 2008Full accounts made up to 30 September 2007 (15 pages)
10 July 2007Return made up to 12/01/07; full list of members (32 pages)
10 July 2007Return made up to 12/01/07; full list of members (32 pages)
21 March 2007Full accounts made up to 30 September 2006 (13 pages)
21 March 2007Full accounts made up to 30 September 2006 (13 pages)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned;director resigned (1 page)
17 January 2007Memorandum and Articles of Association (16 pages)
17 January 2007Memorandum and Articles of Association (16 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
15 February 2006Return made up to 12/01/06; full list of members (21 pages)
15 February 2006Return made up to 12/01/06; full list of members (21 pages)
20 January 2006Director resigned (1 page)
20 January 2006Full accounts made up to 30 September 2005 (14 pages)
20 January 2006Full accounts made up to 30 September 2005 (14 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
22 July 2005Secretary resigned;director resigned (2 pages)
22 July 2005Secretary resigned;director resigned (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
15 February 2005Full accounts made up to 30 September 2004 (14 pages)
15 February 2005Full accounts made up to 30 September 2004 (14 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
7 February 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(288) ‐ Director's particulars changed
(26 pages)
7 February 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(288) ‐ Director's particulars changed
(26 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Director's particulars changed (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005Director's particulars changed (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
2 April 2004Return made up to 12/01/04; full list of members (19 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Return made up to 12/01/04; full list of members (19 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
31 January 2004Full accounts made up to 30 September 2003 (14 pages)
31 January 2004Full accounts made up to 30 September 2003 (14 pages)
7 June 2003Full accounts made up to 30 September 2002 (14 pages)
7 June 2003Full accounts made up to 30 September 2002 (14 pages)
21 February 2003Return made up to 12/01/03; change of members (25 pages)
21 February 2003Return made up to 12/01/03; change of members (25 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
21 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director resigned
(25 pages)
21 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director resigned
(25 pages)
31 January 2002Full accounts made up to 30 September 2001 (14 pages)
31 January 2002Full accounts made up to 30 September 2001 (14 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
19 February 2001Full accounts made up to 30 September 2000 (13 pages)
19 February 2001Full accounts made up to 30 September 2000 (13 pages)
8 February 2001Return made up to 12/01/01; change of members
  • 363(288) ‐ Director resigned
(34 pages)
8 February 2001Return made up to 12/01/01; change of members
  • 363(288) ‐ Director resigned
(34 pages)
17 February 2000Return made up to 12/01/00; full list of members (36 pages)
17 February 2000Return made up to 12/01/00; full list of members (36 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Full accounts made up to 30 September 1999 (13 pages)
8 February 2000Full accounts made up to 30 September 1999 (13 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1999Full accounts made up to 30 September 1998 (12 pages)
15 February 1999Full accounts made up to 30 September 1998 (12 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998New secretary appointed (2 pages)
12 March 1998Ad 09/02/98--------- £ si 42@1=42 £ ic 308/350 (2 pages)
12 March 1998Return made up to 20/01/98; full list of members (10 pages)
12 March 1998Ad 09/02/98--------- £ si 42@1=42 £ ic 308/350 (2 pages)
12 March 1998Return made up to 20/01/98; full list of members (10 pages)
6 February 1998Full accounts made up to 30 September 1997 (12 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Full accounts made up to 30 September 1997 (12 pages)
15 April 1997Full accounts made up to 30 September 1996 (12 pages)
15 April 1997Full accounts made up to 30 September 1996 (12 pages)
6 February 1997Return made up to 20/01/97; change of members (9 pages)
6 February 1997Return made up to 20/01/97; change of members (9 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
23 February 1996Full accounts made up to 30 September 1995 (12 pages)
23 February 1996Full accounts made up to 30 September 1995 (12 pages)
28 January 1996Return made up to 20/01/96; full list of members (8 pages)
28 January 1996Return made up to 20/01/96; full list of members (8 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
24 October 1916Incorporation (31 pages)
24 October 1916Incorporation (31 pages)