Crews Hill
Enfield
Middlesex
EN2 8AZ
Director Name | Mr Kevin Lynskey |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(96 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clubhouse Cattlegate Road Crews Hill Enfield Middlesex EN2 8AZ |
Director Name | Mr Stephen Donald McDowall |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(96 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | The Clubhouse Cattlegate Road Crews Hill Enfield Middlesex EN2 8AZ |
Director Name | Mr Daniel Charles Sullivan |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(96 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Carpet Fitter |
Country of Residence | England |
Correspondence Address | The Clubhouse Cattlegate Road Crews Hill Enfield Middlesex EN2 8AZ |
Director Name | Mr Michael Sarl |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(97 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Mr David Joseph Benson |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 January 2022(101 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clubhouse Cattlegate Road Crews Hill Enfield Middlesex EN2 8AZ |
Director Name | Mr Peter David Allwood |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1994) |
Role | Financial Consultant |
Correspondence Address | Woodhurst Cottage Castlegate Road Crews Hill EN2 8AH |
Director Name | Douglas Bernard Atkins |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1995) |
Role | Retired |
Correspondence Address | 52 Elmroyd Avenue Potters Bar Hertfordshire EN6 2EF |
Director Name | John Barker |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(71 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 April 1999) |
Role | Retired Banker |
Correspondence Address | 5 Bradgate Close Cuffley Hertfordshire EN6 4RF |
Director Name | Julian Bush |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(71 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 January 2000) |
Role | Loss Adjuster |
Correspondence Address | 72 Chase Ridings Enfield Middlesex EN2 7QE |
Director Name | Frank Curson |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 January 1999) |
Role | Company Director |
Correspondence Address | 128 Tolmers Road Cuffley Herts En6 |
Director Name | Ronald Albert Davey |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 1996) |
Role | Retired |
Correspondence Address | 6 Henley Court London N14 5HP |
Secretary Name | Eric Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | Crews Hill Golf Club Crews Hill Enfield Middlesex EN2 8AX |
Director Name | Leonard Sydney George Baldwin |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(74 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 November 2005) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 14 Brookside Crescent Cuffley Potters Bar Hertfordshire EN6 4QN |
Director Name | Stephen Eric Bishop |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(77 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 2001) |
Role | Company Director |
Correspondence Address | 9 Roundheadge Way Enfield Middlesec En2 |
Secretary Name | Eric Hollingsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 24 River Street Ware Hertfordshire SG12 7AF |
Director Name | Dean James Byrne |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2000(79 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2003) |
Role | Bank Manager |
Correspondence Address | 11 Lilbourne Drive Hertford Hertfordshire SG13 7WS |
Director Name | John Michael Adamson |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2001(80 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 January 2003) |
Role | Retired |
Correspondence Address | 172a South Lodge Drive Oakwood London N14 4XN |
Secretary Name | Alistair Douglas Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(81 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 1 Golf Cottages Cattlegate Road Enfield Middlesex EN2 8BA |
Director Name | Mr John Anthony Clarke |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Ridge Crest Enfield Middlesex EN2 8JU |
Director Name | John Barry Courtney |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(83 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2005) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Toad Cottage Brickendon Lane, Brickendon Hertford Hertfordshire SG13 8NX |
Secretary Name | John Anthony Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(84 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 5 Ridge Crest Enfield Middlesex EN2 8JU |
Director Name | Mrs Ashleigh Davis |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2005(84 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 May 2005) |
Role | Homecare Manager |
Country of Residence | England |
Correspondence Address | 31 Pulham Avenue Baas Hill Broxbourne Hertfordshire EN10 7TA |
Secretary Name | Jonathan Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 2007) |
Role | Solicitor |
Correspondence Address | 30 Rivershill Watton At Stone Hertford Hertfordshire SG14 3SD |
Director Name | Mr James Robert Cunningham |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(85 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 January 2012) |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Russell Lane Whetstone London N20 0AP |
Director Name | Peter Brian Brastock |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(86 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Perryfields Little Easton Great Dunmow Essex CM6 2ET |
Director Name | Peter Dickson |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2010) |
Role | C Inspector |
Correspondence Address | 25 Cypress Avenue Crews Hill Enfield Middlesex EN2 9BY |
Director Name | Mr Peter Malcolm Dickson |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2010) |
Role | C Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cypress Avenue Crews Hill Enfield Middlesex EN2 9BY |
Secretary Name | Robert Anthony Rowley Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2008) |
Role | General Manager |
Correspondence Address | 2 Golf Cottages Cattlegate Road Enfield EN2 8EZ |
Secretary Name | Pauline Ann Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 1 Golf Cottages Enfield Middlesex EN2 8BA |
Secretary Name | Brian Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2012) |
Role | Company Director |
Correspondence Address | 1 Golf Cottages Cattlegate Road Enfield Middlesex EN2 8BA |
Secretary Name | Mr Adam Christopher McColl |
---|---|
Status | Resigned |
Appointed | 14 January 2012(91 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | The Clubhouse Cattlegate Road Crews Hill Enfield Middlesex EN2 8AZ |
Secretary Name | Mr Nicholas Graham Eyres |
---|---|
Status | Resigned |
Appointed | 01 April 2015(94 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 2015) |
Role | Company Director |
Correspondence Address | The Clubhouse Cattlegate Road Crews Hill Enfield Middlesex EN2 8AZ |
Secretary Name | Mr Malcolm Colin Slatter |
---|---|
Status | Resigned |
Appointed | 15 September 2015(95 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 January 2016) |
Role | Company Director |
Correspondence Address | The Clubhouse Cattlegate Road Crews Hill Enfield Middlesex EN2 8AZ |
Secretary Name | Mr Stephen Michael Bryan |
---|---|
Status | Resigned |
Appointed | 21 March 2016(95 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | The Clubhouse Cattlegate Road Crews Hill Enfield Middlesex EN2 8AZ |
Website | crewshillgolfclub.com |
---|---|
Email address | [email protected] |
Telephone | 020 83636674 |
Telephone region | London |
Registered Address | The Clubhouse Cattlegate Road Crews Hill Enfield Middlesex EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
- | OTHER 94.29% - |
---|---|
1 at £1 | Dr Cahit Berk 0.29% Ordinary |
1 at £1 | Dr H. Tahsin Bilginer 0.29% Ordinary |
1 at £1 | Mr Colin Ayres 0.29% Ordinary |
1 at £1 | Mr David Benson 0.29% Ordinary |
1 at £1 | Mr Derek Aldridge 0.29% Ordinary |
1 at £1 | Mr Ersen Ahmet 0.29% Ordinary |
1 at £1 | Mr George Benson 0.29% Ordinary |
1 at £1 | Mr George Bond 0.29% Ordinary |
1 at £1 | Mr Herbert Ames 0.29% Ordinary |
1 at £1 | Mr Jack Adamson 0.29% Ordinary |
1 at £1 | Mr John Annessa 0.29% Ordinary |
1 at £1 | Mr John Belcher 0.29% Ordinary |
1 at £1 | Mr Liam Boland 0.29% Ordinary |
1 at £1 | Mr Patrick Anning 0.29% Ordinary |
1 at £1 | Mr Peter Bond 0.29% Ordinary |
1 at £1 | Mr Robert Blackburn 0.29% Ordinary |
1 at £1 | Mr Salvatore Amico 0.29% Ordinary |
1 at £1 | Mr Stuart Baines 0.29% Ordinary |
1 at £1 | Mr Zekia Alsandjak 0.29% Ordinary |
1 at £1 | Mrs Samine Bilginer 0.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,324 |
Cash | £133,564 |
Current Liabilities | £267,603 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 March 2022 (1 year ago) |
---|---|
Next Return Due | 2 April 2023 (1 week, 2 days from now) |
30 March 2004 | Delivered 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 1959 | Delivered 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 |
10 January 2022 | Appointment of Mr David Joseph Benson as a director on 8 January 2022 (2 pages) |
---|---|
10 January 2022 | Termination of appointment of Michael Sarl as a director on 8 January 2022 (1 page) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
4 June 2021 | Confirmation statement made on 19 March 2021 with updates (16 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
20 April 2020 | Confirmation statement made on 19 March 2020 with no updates (20 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with updates (20 pages) |
1 August 2018 | Termination of appointment of Stephen Michael Bryan as a secretary on 26 March 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2018 | Confirmation statement made on 5 March 2018 with updates (13 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Appointment of Mr Michael Sarl as a director on 1 March 2018 (2 pages) |
23 February 2018 | Termination of appointment of James Robert Cunningham as a director on 23 February 2018 (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
29 June 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (11 pages) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (11 pages) |
8 March 2017 | Termination of appointment of John Anthony Clarke as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Adam Charles Middle as a director on 1 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Kevin Lynskey as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Daniel Charles Sullivan as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Stephen Donald Mcdowall as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr David Charles Cassidy as a director on 1 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of John Anthony Clarke as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Adam Charles Middle as a director on 1 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Kevin Lynskey as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Daniel Charles Sullivan as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Stephen Donald Mcdowall as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr David Charles Cassidy as a director on 1 March 2017 (2 pages) |
19 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
5 May 2016 | Appointment of Mr Stephen Michael Bryan as a secretary on 21 March 2016 (2 pages) |
5 May 2016 | Termination of appointment of Malcolm Colin Slatter as a secretary on 10 January 2016 (1 page) |
5 May 2016 | Termination of appointment of Malcolm Colin Slatter as a director on 10 January 2016 (1 page) |
5 May 2016 | Appointment of Mr Stephen Michael Bryan as a secretary on 21 March 2016 (2 pages) |
5 May 2016 | Termination of appointment of Malcolm Colin Slatter as a secretary on 10 January 2016 (1 page) |
5 May 2016 | Termination of appointment of Malcolm Colin Slatter as a director on 10 January 2016 (1 page) |
4 May 2016 | Termination of appointment of Barry John Robinson as a director on 6 February 2016 (1 page) |
4 May 2016 | Termination of appointment of Barry John Robinson as a director on 6 February 2016 (1 page) |
3 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
3 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
19 January 2016 | Amended accounts for a small company made up to 30 September 2014 (5 pages) |
19 January 2016 | Amended accounts for a small company made up to 30 September 2014 (5 pages) |
15 September 2015 | Appointment of Mr Malcolm Colin Slatter as a secretary on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Malcolm Colin Slatter on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Malcolm Colin Slatter as a secretary on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Malcolm Colin Slatter on 15 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Nicholas Graham Eyres as a secretary on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Adam Christopher Mccoll as a secretary on 1 March 2015 (1 page) |
14 September 2015 | Termination of appointment of Adam Christopher Mccoll as a secretary on 1 March 2015 (1 page) |
14 September 2015 | Termination of appointment of Nicholas Graham Eyres as a secretary on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Adam Christopher Mccoll as a secretary on 1 March 2015 (1 page) |
24 July 2015 | Appointment of Mr Nicholas Graham Eyres as a secretary on 1 April 2015 (2 pages) |
24 July 2015 | Appointment of Mr Nicholas Graham Eyres as a secretary on 1 April 2015 (2 pages) |
24 July 2015 | Appointment of Mr Nicholas Graham Eyres as a secretary on 1 April 2015 (2 pages) |
18 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 March 2015 | Termination of appointment of Antony Paul Sartori as a director on 10 January 2015 (1 page) |
30 March 2015 | Appointment of Mr James Cunningham as a director on 10 January 2015 (2 pages) |
30 March 2015 | Termination of appointment of Antony Paul Sartori as a director on 10 January 2015 (1 page) |
30 March 2015 | Appointment of Mr James Cunningham as a director on 10 January 2015 (2 pages) |
25 March 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
25 March 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
9 March 2015 | Appointment of Mr John Anthony Clarke as a director on 10 January 2015 (2 pages) |
9 March 2015 | Appointment of Mr John Anthony Clarke as a director on 10 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Jason Edward Lowen as a director on 12 January 2013 (1 page) |
27 January 2015 | Termination of appointment of Jason Edward Lowen as a director on 12 January 2013 (1 page) |
8 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
8 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
9 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (25 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (25 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (25 pages) |
15 February 2013 | Full accounts made up to 30 September 2012 (13 pages) |
15 February 2013 | Full accounts made up to 30 September 2012 (13 pages) |
12 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (27 pages) |
12 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (27 pages) |
11 April 2012 | Director's details changed for Mr Barry John Robbinson on 26 February 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Barry John Robbinson on 26 February 2012 (2 pages) |
28 February 2012 | Full accounts made up to 30 September 2011 (15 pages) |
28 February 2012 | Full accounts made up to 30 September 2011 (15 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
3 February 2012 | Appointment of Mr Antony Paul Sartori as a director (2 pages) |
3 February 2012 | Director's details changed for Mr Jason Edward Lowen on 3 February 2012 (2 pages) |
3 February 2012 | Appointment of Mr Adam Charles Middle as a director (2 pages) |
3 February 2012 | Appointment of Mr Jason Edward Lowen as a director (2 pages) |
3 February 2012 | Appointment of Mr Barry John Robbinson as a director (2 pages) |
3 February 2012 | Termination of appointment of Paul Sartori as a director (1 page) |
3 February 2012 | Termination of appointment of Philip Grogan as a director (1 page) |
3 February 2012 | Termination of appointment of James Cunningham as a director (1 page) |
3 February 2012 | Director's details changed for Mr Jason Edward Lowen on 3 February 2012 (2 pages) |
3 February 2012 | Appointment of Mr Antony Paul Sartori as a director (2 pages) |
3 February 2012 | Director's details changed for Mr Jason Edward Lowen on 3 February 2012 (2 pages) |
3 February 2012 | Appointment of Mr Adam Charles Middle as a director (2 pages) |
3 February 2012 | Appointment of Mr Jason Edward Lowen as a director (2 pages) |
3 February 2012 | Appointment of Mr Barry John Robbinson as a director (2 pages) |
3 February 2012 | Termination of appointment of Paul Sartori as a director (1 page) |
3 February 2012 | Termination of appointment of Philip Grogan as a director (1 page) |
3 February 2012 | Termination of appointment of James Cunningham as a director (1 page) |
21 January 2012 | Appointment of Mr Adam Christopher Mccoll as a secretary (1 page) |
21 January 2012 | Appointment of Mr Adam Christopher Mccoll as a secretary (1 page) |
19 January 2012 | Termination of appointment of Brian Cullen as a secretary (1 page) |
19 January 2012 | Termination of appointment of Brian Cullen as a secretary (1 page) |
14 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
14 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
6 July 2011 | Termination of appointment of Sean Mchugh as a director (1 page) |
6 July 2011 | Termination of appointment of Sean Mchugh as a director (1 page) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (33 pages) |
18 March 2011 | Appointment of Mr Philip Thomas Grogan as a director (2 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (33 pages) |
18 March 2011 | Appointment of Mr Philip Thomas Grogan as a director (2 pages) |
28 January 2011 | Appointment of Mr Malcolm Colin Slatter as a director (2 pages) |
28 January 2011 | Termination of appointment of Mary Wilson as a director (1 page) |
28 January 2011 | Appointment of Mr Malcolm Colin Slatter as a director (2 pages) |
28 January 2011 | Termination of appointment of Mary Wilson as a director (1 page) |
28 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (121 pages) |
28 May 2010 | Director's details changed for Mary Wilson on 27 February 2010 (2 pages) |
28 May 2010 | Director's details changed for Paul Joseph Sartori on 27 February 2010 (2 pages) |
28 May 2010 | Director's details changed for James Cunningham on 27 February 2010 (2 pages) |
28 May 2010 | Appointment of Mr Sean Victor Mchugh as a director (2 pages) |
28 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (121 pages) |
28 May 2010 | Director's details changed for Mary Wilson on 27 February 2010 (2 pages) |
28 May 2010 | Director's details changed for Paul Joseph Sartori on 27 February 2010 (2 pages) |
28 May 2010 | Director's details changed for James Cunningham on 27 February 2010 (2 pages) |
28 May 2010 | Appointment of Mr Sean Victor Mchugh as a director (2 pages) |
15 April 2010 | Termination of appointment of Peter Brastock as a director (2 pages) |
15 April 2010 | Termination of appointment of Peter Brastock as a director (2 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
16 February 2010 | Appointment of Brian Cullen as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Pauline Cullen as a secretary (1 page) |
16 February 2010 | Appointment of Brian Cullen as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Pauline Cullen as a secretary (1 page) |
22 January 2010 | Termination of appointment of Peter Dickson as a director (1 page) |
22 January 2010 | Termination of appointment of Peter Dickson as a director (1 page) |
21 March 2009 | Return made up to 27/02/09; full list of members (17 pages) |
21 March 2009 | Secretary's change of particulars / pauline cullen / 01/12/2008 (1 page) |
21 March 2009 | Appointment terminated secretary robert hill (1 page) |
21 March 2009 | Return made up to 27/02/09; full list of members (17 pages) |
21 March 2009 | Secretary's change of particulars / pauline cullen / 01/12/2008 (1 page) |
21 March 2009 | Appointment terminated secretary robert hill (1 page) |
18 February 2009 | Director appointed mary wilson (2 pages) |
18 February 2009 | Director appointed mary wilson (2 pages) |
13 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
13 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
3 November 2008 | Appointment terminated director philip grogan (1 page) |
3 November 2008 | Secretary appointed pauline ann cullen (2 pages) |
3 November 2008 | Appointment terminated director philip grogan (1 page) |
3 November 2008 | Secretary appointed pauline ann cullen (2 pages) |
11 February 2008 | Return made up to 12/01/08; full list of members (15 pages) |
11 February 2008 | Return made up to 12/01/08; full list of members (15 pages) |
24 January 2008 | Full accounts made up to 30 September 2007 (15 pages) |
24 January 2008 | Full accounts made up to 30 September 2007 (15 pages) |
10 July 2007 | Return made up to 12/01/07; full list of members (32 pages) |
10 July 2007 | Return made up to 12/01/07; full list of members (32 pages) |
21 March 2007 | Full accounts made up to 30 September 2006 (13 pages) |
21 March 2007 | Full accounts made up to 30 September 2006 (13 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Memorandum and Articles of Association (16 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Memorandum and Articles of Association (16 pages) |
17 January 2007 | Resolutions
|
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 12/01/06; full list of members (21 pages) |
15 February 2006 | Return made up to 12/01/06; full list of members (21 pages) |
20 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
22 July 2005 | Secretary resigned;director resigned (2 pages) |
22 July 2005 | Secretary resigned;director resigned (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
15 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
15 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
7 February 2005 | Return made up to 12/01/05; full list of members
|
7 February 2005 | Return made up to 12/01/05; full list of members
|
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Return made up to 12/01/04; full list of members (19 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Return made up to 12/01/04; full list of members (19 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
31 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
31 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
7 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
7 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
21 February 2003 | Return made up to 12/01/03; change of members (25 pages) |
21 February 2003 | Return made up to 12/01/03; change of members (25 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
21 February 2002 | Return made up to 12/01/02; full list of members
|
21 February 2002 | Return made up to 12/01/02; full list of members
|
31 January 2002 | Full accounts made up to 30 September 2001 (14 pages) |
31 January 2002 | Full accounts made up to 30 September 2001 (14 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
8 February 2001 | Return made up to 12/01/01; change of members
|
8 February 2001 | Return made up to 12/01/01; change of members
|
17 February 2000 | Return made up to 12/01/00; full list of members (36 pages) |
17 February 2000 | Return made up to 12/01/00; full list of members (36 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
15 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
15 February 1999 | Director resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
12 March 1998 | Ad 09/02/98--------- £ si [email protected]=42 £ ic 308/350 (2 pages) |
12 March 1998 | Return made up to 20/01/98; full list of members (10 pages) |
12 March 1998 | Ad 09/02/98--------- £ si [email protected]=42 £ ic 308/350 (2 pages) |
12 March 1998 | Return made up to 20/01/98; full list of members (10 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
6 February 1997 | Return made up to 20/01/97; change of members (9 pages) |
6 February 1997 | Return made up to 20/01/97; change of members (9 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
23 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
23 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
28 January 1996 | Return made up to 20/01/96; full list of members (8 pages) |
28 January 1996 | Return made up to 20/01/96; full list of members (8 pages) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
24 October 1916 | Incorporation (31 pages) |
24 October 1916 | Incorporation (31 pages) |