Company NameAshford Sports Club,Limited(The)
Company StatusActive
Company Number00171652
CategoryPrivate Limited Company
Incorporation Date25 November 1920(103 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Denver Aloysius Dias
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1990(70 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameWilliam Lynskey
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1990(70 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMs Shirley Madeleine Winson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1990(70 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameChristopher James Sydney Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(72 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameLeonard William Manley Claremont
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(81 years, 12 months after company formation)
Appointment Duration21 years, 5 months
RoleCommunications Engineer
Country of ResidenceEngland
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameKeith Robinson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(87 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr Roy Dennis Ranger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(89 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleMotor Claims Assessor
Country of ResidenceEngland
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr Keith Stanley Nash
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(95 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr David Mark Elias Brant
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(98 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr Stephen Andrew Keable
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(100 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMr Mark Andrew Roper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(100 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Secretary NameMr Keith Robinson
StatusCurrent
Appointed28 September 2023(102 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameDonald George Beckett
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(70 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 1992)
RoleCompany Director
Correspondence Address3 Lime Avenue
Camberley
Surrey
GU15 2BS
Director NamePeter Wilham Blundell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(70 years, 1 month after company formation)
Appointment Duration3 days (resigned 11 December 1990)
RoleProject Manager
Correspondence Address10 Ford Road
Ashford
Middlesex
TW15 2RD
Director NameDoreen Mavis Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(70 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 1993)
RolePublic Servant
Correspondence Address50 Western Drive
Shepperton
Middlesex
TW17 8HW
Secretary NameDoreen Mavis Brown
NationalityBritish
StatusResigned
Appointed08 December 1990(70 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 1993)
RoleCompany Director
Correspondence Address50 Western Drive
Shepperton
Middlesex
TW17 8HW
Director NameJohn Thornley Gosling
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(70 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 August 1999)
RoleRetired
Correspondence Address73 Parkland Grove
Ashford
Middlesex
TW15 2JF
Director NameBruce Andrew Cotton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(72 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 May 1999)
RoleAdvertising Officer, Brit. Gas
Correspondence Address24 Tudor Road
Ashford
Middlesex
TW15 1QW
Secretary NameBruce Andrew Cotton
NationalityBritish
StatusResigned
Appointed24 May 1993(72 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 1996)
RoleAdvertising Officer, Brit. Gas
Correspondence Address24 Tudor Road
Ashford
Middlesex
TW15 1QW
Director NameValerie Joy Baldwin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(75 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 28 September 2023)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Secretary NameValerie Joy Baldwin
NationalityBritish
StatusResigned
Appointed19 April 1996(75 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 28 September 2023)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameGarry Ball
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 1996(75 years, 5 months after company formation)
Appointment Duration11 months (resigned 27 March 1997)
RoleAirfreight Manager
Correspondence Address23 The Wickets
Woodthorpe
Ashford
Middlesex
TW15 2PP
Director NameMurray Glover
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(75 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 2000)
RoleRetired
Correspondence Address21 Bowes Road
Walton On Thames
Surrey
KT12 3HS
Director NameDavid Mark Elias Brant
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(78 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Walton Park
Walton On Thames
Surrey
KT12 3ET
Director NameMr Sidney Arthur Brittin
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(78 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2001)
RoleRetired
Correspondence Address8 Belle Vue Close
Staines
Middlesex
TW18 2HY
Director NameJohn Alfred Hartwell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(79 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2004)
RoleRetired
Correspondence Address18 Brownrigg Road
Ashford
Middlesex
TW15 2TL
Director NameStephen Peter Eames
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(79 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 March 2008)
RoleAccountant
Correspondence Address16 Ash Grove
Staines
Middlesex
TW18 1JD
Director NameDerek Coleman
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(81 years after company formation)
Appointment Duration10 years, 12 months (resigned 22 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Sandringham Drive
Ashford
Middlesex
TW15 3JH
Director NamePeter Colin Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(86 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 2007)
RoleSales Manager
Correspondence Address1 Brownrigg Road
Ashford
Middlesex
TW15 2TL
Director NameMr Michael John Delaney
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(86 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 January 2013)
RolePartner
Country of ResidenceEngland
Correspondence Address697 Hanworth Road
Hounslow
Middlesex
TW4 5PS
Director NameRobert Henry Ford
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(87 years after company formation)
Appointment Duration8 years (resigned 16 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Director NameDaniel Edward Blackwell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(87 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mayfield Close
Ashford
Middlesex
TW15 2AT
Director NameMr Jesse Michael Donelan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(87 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 2010)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address55 West Close
Ashford
Middlesex
TW15 3LN
Director NameMrs Hannah Cole
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(90 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2014)
RoleSales+Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX
Director NameMrs Victoria Chudleigh
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(93 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2017)
RoleDigital Consultant
Country of ResidenceEngland
Correspondence AddressThe Pavilion Woodthorpe Road
Ashford
Middlesex
TW15 3JX

Contact

Websiteashfordtennisclub.co.uk
Telephone07 581124985
Telephone regionMobile

Location

Registered AddressThe Pavilion
Woodthorpe Road
Ashford
Middlesex
TW15 3JX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Shareholders

90 at £1Mr F.a. Harris
4.53%
Ordinary
669 at £1Ashford Cricket Club
33.67%
Ordinary
64 at £1Ashford Table Tennis Club
3.22%
Ordinary
60 at £1Clare Webster
3.02%
Ordinary
51 at £1Ashford Sports Club LTD
2.57%
Ordinary
279 at £1Ashfield Bowls Club
14.04%
Ordinary
259 at £1Ashford Hockey Club
13.03%
Ordinary
199 at £1Ashford Lawn Tennis Club
10.02%
Ordinary
35 at £1Mr C.d. Staples
1.76%
Ordinary
30 at £1A.c.h. Butler
1.51%
Ordinary
30 at £1A.j.t. Butler
1.51%
Ordinary
30 at £1Mr C.a.e. Fisk
1.51%
Ordinary
30 at £1Mr J.f. Davies
1.51%
Ordinary
30 at £1Mr M.h. Thornhill
1.51%
Ordinary
30 at £1Mrs K.m. Colwell
1.51%
Ordinary
30 at £1Mrs M.e. Dobbie
1.51%
Ordinary
15 at £1Alan Powell
0.75%
Ordinary
15 at £1Timothy Powell
0.75%
Ordinary
10 at £1Mr J.b. Wallage
0.50%
Ordinary
5 at £1Mr B.a. Whale
0.25%
Ordinary
5 at £1Mr J.d. Ritchie
0.25%
Ordinary
5 at £1Mr V. Leader
0.25%
Ordinary
5 at £1Mrs E. Fielden
0.25%
Ordinary
1 at £1Keith Robinson
0.05%
Ordinary
1 at £1Mr C. Evans
0.05%
Ordinary
1 at £1Mr D. Dias
0.05%
Ordinary
1 at £1Mr Leonard Claremont
0.05%
Ordinary
1 at £1Mr W. Lynskey
0.05%
Ordinary
1 at £1Mrs S. Winson
0.05%
Ordinary
1 at £1Mrs V. Baldwin
0.05%
Ordinary
1 at £1Norman Slifkin
0.05%
Ordinary
1 at £1Robert Henry Ford
0.05%
Ordinary
1 at £1Roy Ranger
0.05%
Ordinary
1 at £1Victoria Chudleigh
0.05%
Ordinary

Financials

Year2014
Turnover£6,000
Net Worth£791,557
Cash£23,460
Current Liabilities£38,909

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Charges

9 June 1993Delivered on: 21 June 1993
Satisfied on: 12 July 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at woodthorpe road, ashford, middlesex by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1992Delivered on: 14 December 1992
Satisfied on: 12 July 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ashford sports club land at woodthorpe road ashford middlesex together with all builidngs and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 1990Delivered on: 4 June 1990
Satisfied on: 12 July 2012
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being land and buildings at woodthorpe road, ashford, middlesex by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1988Delivered on: 23 December 1988
Satisfied on: 30 September 1994
Persons entitled: Watney Truman Limited

Classification: Debenture
Secured details: £150,000 and all other monies due or to become due from the chargee.
Particulars: F/H land & premises k/a ashford sports club woodthorpe road ashford, middlesex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 September 1923Delivered on: 9 October 1923
Satisfied on: 30 September 1994
Persons entitled: Board of Management of the West London School of Ashford

Classification: Mortgage
Secured details: £700.
Particulars: Freehold land situate at ashford middlesex bounded by woodthorpe road and southern rly and containing 7.044 acres.
Fully Satisfied
21 September 1923Delivered on: 27 September 1923
Satisfied on: 30 September 1994
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: Lands buildings & hereditaments situate at woodthorpe rd, ashford middlesex used as sport ground.
Fully Satisfied
18 February 1921Delivered on: 18 February 1921
Satisfied on: 30 September 1994
Persons entitled: Stanwell Estates Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sports ground at woodthorpe road ashford.
Fully Satisfied

Filing History

31 December 2020Confirmation statement made on 8 December 2020 with updates (6 pages)
13 April 2020Appointment of Mr Ronald Searle as a director on 1 April 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 December 2019Confirmation statement made on 8 December 2019 with updates (6 pages)
7 May 2019Appointment of Mr David Mark Elias Brant as a director on 25 April 2019 (2 pages)
7 May 2019Termination of appointment of Anne Neyton as a director on 25 April 2019 (1 page)
11 April 2019Director's details changed for Keith Robinson on 10 April 2019 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
24 May 2018Notification of a person with significant control statement (2 pages)
21 May 2018Secretary's details changed for Valerie Joy Baldwin on 21 May 2018 (1 page)
21 May 2018Director's details changed for Ms Shirley Madeleine Winson on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Leonard William Manley Claremont on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Denver Aloysius Dias on 21 May 2018 (2 pages)
21 May 2018Director's details changed for William Lynskey on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Christopher James Sydney Evans on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Keith Robinson on 21 May 2018 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
16 December 2017Confirmation statement made on 8 December 2017 with updates (6 pages)
1 June 2017Appointment of Mrs Anne Neyton as a director on 25 May 2017 (2 pages)
1 June 2017Termination of appointment of Victoria Chudleigh as a director on 24 May 2017 (1 page)
1 June 2017Appointment of Mrs Anne Neyton as a director on 25 May 2017 (2 pages)
1 June 2017Termination of appointment of Victoria Chudleigh as a director on 24 May 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Register(s) moved to registered inspection location C/O C/O Mrs V J Baldwin Christmas Cottage Chertsey Meads Chertsey Surrey KT16 8LN (1 page)
23 December 2016Register(s) moved to registered inspection location C/O C/O Mrs V J Baldwin Christmas Cottage Chertsey Meads Chertsey Surrey KT16 8LN (1 page)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,987
(16 pages)
23 December 2015Termination of appointment of Robert Henry Ford as a director on 16 December 2015 (1 page)
23 December 2015Appointment of Mr Keith Stanley Nash as a director on 16 December 2015 (2 pages)
23 December 2015Director's details changed for Valerie Joy Baldwin on 23 December 2015 (2 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,987
(16 pages)
23 December 2015Termination of appointment of Robert Henry Ford as a director on 16 December 2015 (1 page)
23 December 2015Director's details changed for Valerie Joy Baldwin on 23 December 2015 (2 pages)
23 December 2015Appointment of Mr Keith Stanley Nash as a director on 16 December 2015 (2 pages)
22 December 2015Termination of appointment of Robert Henry Ford as a director on 16 December 2015 (1 page)
22 December 2015Termination of appointment of Robert Henry Ford as a director on 16 December 2015 (1 page)
5 March 2015Appointment of Mr Norman Keith Slifkin as a director on 26 February 2015 (2 pages)
5 March 2015Termination of appointment of Daniel Edward Blackwell as a director on 26 February 2015 (1 page)
5 March 2015Appointment of Mr Norman Keith Slifkin as a director on 26 February 2015 (2 pages)
5 March 2015Termination of appointment of Daniel Edward Blackwell as a director on 26 February 2015 (1 page)
1 January 2015Register(s) moved to registered office address The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX (1 page)
1 January 2015Register(s) moved to registered office address The Pavilion Woodthorpe Road Ashford Middlesex TW15 3JX (1 page)
1 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1,987
(18 pages)
1 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1,987
(18 pages)
1 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1,987
(18 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
11 July 2014Appointment of Mrs Victoria Chudleigh as a director (2 pages)
11 July 2014Termination of appointment of Hannah Cole as a director (1 page)
11 July 2014Termination of appointment of Hannah Cole as a director (1 page)
11 July 2014Appointment of Mrs Victoria Chudleigh as a director (2 pages)
28 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,987
(18 pages)
28 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,987
(18 pages)
28 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,987
(18 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 January 2013Termination of appointment of Michael Delaney as a director (1 page)
29 January 2013Termination of appointment of Michael Delaney as a director (1 page)
1 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (19 pages)
1 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (19 pages)
1 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (19 pages)
1 January 2013Termination of appointment of Derek Coleman as a director (1 page)
1 January 2013Termination of appointment of Derek Coleman as a director (1 page)
24 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (20 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (20 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (20 pages)
26 August 2011Appointment of Mrs Hannah Cole as a director (2 pages)
26 August 2011Termination of appointment of Martin Smith as a director (1 page)
26 August 2011Appointment of Mrs Hannah Cole as a director (2 pages)
26 August 2011Termination of appointment of Martin Smith as a director (1 page)
3 June 2011Termination of appointment of Raminder Vig as a director (1 page)
3 June 2011Termination of appointment of Raminder Vig as a director (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (21 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (21 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (21 pages)
30 December 2010Director's details changed for Mr Martin Smith on 29 December 2010 (2 pages)
30 December 2010Director's details changed for Mr Martin Smith on 29 December 2010 (2 pages)
3 November 2010Appointment of Mr Roy Dennis Ranger as a director (2 pages)
3 November 2010Appointment of Mr Roy Dennis Ranger as a director (2 pages)
10 August 2010Appointment of Mr Raminder Vig as a director (2 pages)
10 August 2010Appointment of Mr Raminder Vig as a director (2 pages)
10 August 2010Termination of appointment of Jill Seymour as a director (1 page)
10 August 2010Termination of appointment of Jill Seymour as a director (1 page)
3 June 2010Termination of appointment of Jesse Donelan as a director (1 page)
3 June 2010Termination of appointment of Jesse Donelan as a director (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
22 January 2010Director's details changed for Derek Coleman on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Valerie Joy Baldwin on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Jill Seymour on 20 January 2010 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Director's details changed for Denver Aloysius Dias on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Keith Robinson on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Jesse Michael Donelan on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Daniel Edward Blackwell on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Jill Seymour on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Christopher James Sydney Evans on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Valerie Joy Baldwin on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Martin Smith on 20 January 2010 (2 pages)
22 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (23 pages)
22 January 2010Director's details changed for Robert Henry Ford on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Daniel Edward Blackwell on 20 January 2010 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (23 pages)
22 January 2010Director's details changed for William Lynskey on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Christopher James Sydney Evans on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Martin Smith on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Leonard William Manley Claremont on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Derek Coleman on 20 January 2010 (2 pages)
22 January 2010Director's details changed for William Lynskey on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Keith Robinson on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Leonard William Manley Claremont on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Jesse Michael Donelan on 20 January 2010 (2 pages)
22 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (23 pages)
22 January 2010Director's details changed for Denver Aloysius Dias on 20 January 2010 (2 pages)
22 January 2010Director's details changed for Robert Henry Ford on 20 January 2010 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
16 December 2008Return made up to 08/12/08; full list of members (20 pages)
16 December 2008Return made up to 08/12/08; full list of members (20 pages)
14 November 2008Registered office changed on 14/11/2008 from the pavilion woodthorpe road ashford middx TW15 3JY (1 page)
14 November 2008Registered office changed on 14/11/2008 from, the pavilion, woodthorpe road, ashford, middx, TW15 3JY (1 page)
14 November 2008Registered office changed on 14/11/2008 from, the pavilion, woodthorpe road, ashford, middx, TW15 3JY (1 page)
17 July 2008Director appointed jesse michael donelan (2 pages)
17 July 2008Director appointed keith robinson (2 pages)
17 July 2008Appointment terminated director dean hull (1 page)
17 July 2008Director appointed keith robinson (2 pages)
17 July 2008Director appointed jesse michael donelan (2 pages)
17 July 2008Appointment terminated director dean hull (1 page)
3 April 2008Appointment terminated director stephen eames (1 page)
3 April 2008Director appointed daniel edward blackwell (2 pages)
3 April 2008Director appointed daniel edward blackwell (2 pages)
3 April 2008Appointment terminated director stephen eames (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Return made up to 08/12/07; full list of members (13 pages)
3 January 2008Return made up to 08/12/07; full list of members (13 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
10 February 2007Return made up to 08/12/06; no change of members (12 pages)
10 February 2007Return made up to 08/12/06; no change of members (12 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
29 December 2005Return made up to 08/12/05; full list of members (21 pages)
29 December 2005Return made up to 08/12/05; full list of members (21 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
17 December 2004Return made up to 08/12/04; no change of members (12 pages)
17 December 2004Return made up to 08/12/04; no change of members (12 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
19 December 2003Return made up to 08/12/03; change of members (12 pages)
19 December 2003Return made up to 08/12/03; change of members (12 pages)
20 November 2003Full accounts made up to 31 March 2003 (10 pages)
20 November 2003Full accounts made up to 31 March 2003 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
16 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
16 December 2002New director appointed (2 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director's particulars changed (2 pages)
24 May 2002Director's particulars changed (2 pages)
24 May 2002Director's particulars changed (1 page)
18 February 2002Return made up to 08/12/01; no change of members (10 pages)
18 February 2002Return made up to 08/12/01; no change of members (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
3 April 2001Return made up to 08/12/00; change of members (10 pages)
3 April 2001Return made up to 08/12/00; change of members (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
6 January 2000Return made up to 08/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 January 2000Return made up to 08/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
14 April 1999Full accounts made up to 31 March 1998 (8 pages)
14 April 1999Full accounts made up to 31 March 1998 (8 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
17 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 February 1999Secretary's particulars changed;director's particulars changed (1 page)
16 December 1998Return made up to 08/12/98; no change of members (8 pages)
16 December 1998Return made up to 08/12/98; no change of members (8 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 January 1998Return made up to 08/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 January 1998Return made up to 08/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Memorandum and Articles of Association (11 pages)
4 August 1997Memorandum and Articles of Association (11 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
31 December 1996Return made up to 08/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 1996Return made up to 08/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 1996New director appointed (1 page)
10 November 1996New director appointed (1 page)
30 September 1996Memorandum and Articles of Association (12 pages)
30 September 1996Memorandum and Articles of Association (12 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New secretary appointed;new director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New secretary appointed;new director appointed (2 pages)
19 March 1996Return made up to 08/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1996Return made up to 08/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 November 1920Certificate of incorporation (1 page)
26 November 1920Certificate of incorporation (1 page)