Company NameCambridge Park Bowling And Sports Club Limited
Company StatusActive
Company Number00171735
CategoryPrivate Limited Company
Incorporation Date30 November 1920(103 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMs Jane Patricia Whittle
NationalityBritish
StatusCurrent
Appointed23 April 2013(92 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address5 Meadowside Cambridge Park
East Twickenham
Middlesex
TW1 2JQ
Director NameMr Julian De Havilland
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(102 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cambridge Park
East Twickenham
Middlesex
TW1 2PG
Director NameMrs Sarah Hall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(102 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cambridge Park
East Twickenham
Middlesex
TW1 2PG
Director NameMr Peter Maurice Judge
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed28 September 2023(102 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cambridge Park
East Twickenham
Middlesex
TW1 2PG
Director NameMr Alasdair McWhinnie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(102 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cambridge Park
East Twickenham
Middlesex
TW1 2PG
Director NameMr Anthony O'Brien
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(102 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cambridge Park
East Twickenham
Middlesex
TW1 2PG
Director NameMrs Karen Griffiths
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(102 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cambridge Park
East Twickenham
Middlesex
TW1 2PG
Secretary NameMr Alasdair McWhinnie
StatusCurrent
Appointed18 April 2024(103 years, 5 months after company formation)
Appointment Duration2 days
RoleCompany Director
Correspondence AddressThe Club House
Cambridge Park
East Twickenham
Middlesex
TW1 2PG
Secretary NameMrs Patricia Ann Launders
NationalityBritish
StatusResigned
Appointed12 December 1989(69 years after company formation)
Appointment Duration6 years, 8 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address82 Wood Road
Shepperton
Middlesex
TW17 0DP
Director NameMr Leonard Hawthorne Bumstead
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(70 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 1996)
RoleRetired
Correspondence Address69 Beech Way
Twickenham
Middlesex
TW2 5JS
Director NameMr William Alfred Holmes
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(70 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 1994)
RoleRetired
Correspondence Address19 Sanders Close
Hampton Hill
Hampton
Middlesex
TW12 1QY
Director NameMr Sidney James Bennett
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(70 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 1993)
RoleRetired
Correspondence Address240 Staines Road
Twickenham
Middlesex
TW2 5AR
Director NameKeith George Birch
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(71 years, 11 months after company formation)
Appointment Duration7 years (resigned 09 November 1999)
RoleCivil Servant
Correspondence Address32 Broom Lock
Teddington
Middlesex
TW11 9QP
Secretary NameChristopher John Yelland
NationalityBritish
StatusResigned
Appointed22 August 1996(75 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 May 1997)
RoleSolicitor
Correspondence Address35 Sydney Road
Richmond
Surrey
TW9 1UB
Secretary NameGarry Little
NationalityBritish
StatusResigned
Appointed07 May 1997(76 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 1999)
RoleAccountant
Correspondence Address82 Wood Road
Shepperton
Middlesex
TW17 0DP
Director NameMr Martin Fenton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(78 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2003)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address24 Waverley Avenue
Twickenham
Middlesex
TW2 6DW
Secretary NameMr Martin Fenton
NationalityBritish
StatusResigned
Appointed23 September 1999(78 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2001)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address24 Waverley Avenue
Twickenham
Middlesex
TW2 6DW
Director NameBrian Walter Curwood
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(78 years, 12 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Andover Road
Twickenham
Middlesex
TW2 6PD
Secretary NameMr Eric Albert Payne
NationalityBritish
StatusResigned
Appointed19 January 2000(79 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleConsultant Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Gresham Road
Hampton
Middlesex
TW12 3RB
Secretary NameGraham Collison Lockerbie Kellet
NationalityBritish
StatusResigned
Appointed01 May 2001(80 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 December 2010)
RoleRetired Inc Engineer
Country of ResidenceUnited Kingdom
Correspondence Address58 Darby Crescent
Sunbury On Thames
Middlesex
TW16 5LA
Director NameWilliam Clement Bradley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(80 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 January 2008)
RoleRetired
Correspondence Address5 Denning Close
Hampton
Middlesex
TW12 3YT
Director NameDavid Thomas Bicknell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(82 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2006)
RoleRetired
Correspondence AddressFlat 4
1 Cambridge Park
Twickenham
Middlesex
TW1 2PF
Director NameMargaret Rose Barnes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(82 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2006)
RoleRetired
Correspondence Address19 Millwood Road
Hounslow
Middlesex
TW3 2HQ
Director NameMr John Maurice Byron
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(87 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address81 Rosecroft Gardens
Twickenham
Middlesex
TW2 7PU
Director NameMr David Bicknell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(88 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Cambridge Park
East Twickenham
Middlesex
TW1 2PG
Secretary NameEric Albert Payne
NationalityBritish
StatusResigned
Appointed10 January 2011(90 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2013)
RoleCompany Director
Correspondence Address15 Gresham Road
Hampton
Middlesex
TW12 3RB
Director NameGretta Gallagher
Date of BirthJune 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2012(91 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 London Road
Twickenham
Middlesex
TW1 1EJ
Secretary NameMs Jane Patricia Whittle
NationalityBritish
StatusResigned
Appointed23 April 2013(92 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 18 April 2024)
RoleCompany Director
Correspondence Address5 Meadowside Cambridge Park
East Twickenham
Middlesex
TW1 2JQ
Director NamePatricia Brenda Ellen Darey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(92 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 01 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address96 Wills Crescent
Hounslow
Middlesex
TW3 2JD
Director NameMrs Valerie Rose Farnden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(94 years after company formation)
Appointment Duration6 years (resigned 03 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBlands Farm Hall Road
Isleworth
Middlesex
TW7 7PQ
Director NameMs Ann Geogina Breeze
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(94 years after company formation)
Appointment Duration6 years (resigned 03 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Glendower Road
London
SW14 8NY
Director NameMr Peter Graham Barnes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2015(94 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Lyndhurst Avenue
Twickenham
TW2 6BX
Director NameMrs Pauline Rose Barnes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2015(94 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Lyndhurst Avenue
Twickenham
TW2 6BX
Director NameMr Laurence Gatfield
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(94 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2020)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address28 Norman Avenue
Twickenham
TW1 2LY
Director NameMr Norman Chart
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(99 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address186 Waverley Avenue
Twickenham
TW2 6DL
Director NameMrs Angela Cumine
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(99 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2023)
RoleHealth Professional
Country of ResidenceEngland
Correspondence AddressThe Club House
Cambridge Park
East Twickenham
Middlesex
TW1 2PG

Contact

Websitecambridgeparkbowlsclub.com
Telephone07 766771738
Telephone regionMobile

Location

Registered AddressThe Club House
Cambridge Park
East Twickenham
Middlesex
TW1 2PG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

253 at £1M. Denny
4.89%
Ordinary
105 at £1A. Carter
2.03%
Ordinary
535 at £1J. Beard
10.34%
Ordinary
100 at £1B. Carter
1.93%
Ordinary
100 at £1B. Chapman
1.93%
Ordinary
100 at £1D. Bicknell
1.93%
Ordinary
100 at £1D. Burtenshaw
1.93%
Ordinary
100 at £1E. Barton
1.93%
Ordinary
100 at £1Executors Of K. Critchley
1.93%
Ordinary
100 at £1G. Bricusse
1.93%
Ordinary
100 at £1J. Bentley
1.93%
Ordinary
100 at £1K. Cohen
1.93%
Ordinary
100 at £1M. Nason
1.93%
Ordinary
100 at £1M. Warner
1.93%
Ordinary
100 at £1N. Nason
1.93%
Ordinary
100 at £1P. Charwood
1.93%
Ordinary
100 at £1R. Wheelan
1.93%
Ordinary
100 at £1W. Bradley
1.93%
Ordinary
100 at £1Y. Bradley
1.93%
Ordinary
82 at £1E. Denny & Payne
1.58%
Ordinary
80 at £1E. Payne
1.55%
Ordinary
75 at £1J. Adams
1.45%
Ordinary
75 at £1S. Beaumont
1.45%
Ordinary
65 at £1A. Barclays
1.26%
Ordinary
65 at £1H. Blackmore
1.26%
Ordinary
60 at £1B. Curwood
1.16%
Ordinary
60 at £1C. Bacon
1.16%
Ordinary
55 at £1E. Bumstead
1.06%
Ordinary
55 at £1J. Canfield
1.06%
Ordinary
55 at £1Ronald Searle
1.06%
Ordinary
50 at £1A. Miltenburg
0.97%
Ordinary
50 at £1B. Almond
0.97%
Ordinary
50 at £1B. Bassham
0.97%
Ordinary
50 at £1G. Cook
0.97%
Ordinary
50 at £1H. Brooks
0.97%
Ordinary
50 at £1J. Davis
0.97%
Ordinary
50 at £1J. Morton
0.97%
Ordinary
50 at £1K. Andrews
0.97%
Ordinary
50 at £1K. Birch
0.97%
Ordinary
50 at £1M. Barnes
0.97%
Ordinary
50 at £1R. Adams
0.97%
Ordinary
40 at £1S. Cudmore
0.77%
Ordinary
40 at £1Stella Cudmore
0.77%
Ordinary
35 at £1E. Button
0.68%
Ordinary
35 at £1Executors Of H.
0.68%
Ordinary
32 at £1V. Swift
0.62%
Ordinary
30 at £1A. Brown
0.58%
Ordinary
25 at £1A. Maher
0.48%
Ordinary
25 at £1B. Briden
0.48%
Ordinary
25 at £1B. Lanigan
0.48%
Ordinary
25 at £1B. Morton
0.48%
Ordinary
25 at £1C. Bartley
0.48%
Ordinary
25 at £1C. De Souza
0.48%
Ordinary
25 at £1D. Barclays
0.48%
Ordinary
25 at £1D. Barnett
0.48%
Ordinary
25 at £1D. Butcher
0.48%
Ordinary
25 at £1D. Eggleton
0.48%
Ordinary
25 at £1D. Hall
0.48%
Ordinary
25 at £1D. Pearce
0.48%
Ordinary
25 at £1E. Barnard
0.48%
Ordinary
25 at £1F. Bell
0.48%
Ordinary
25 at £1F. Lee
0.48%
Ordinary
25 at £1G. East
0.48%
Ordinary
25 at £1G. Odmore
0.48%
Ordinary
25 at £1G. Podmore
0.48%
Ordinary
25 at £1G. Swan
0.48%
Ordinary
25 at £1H. De Souza
0.48%
Ordinary
25 at £1J. De Souza
0.48%
Ordinary
25 at £1J. Lanigan
0.48%
Ordinary
25 at £1J. Mcloughlin
0.48%
Ordinary
25 at £1M. Coles
0.48%
Ordinary
25 at £1M. King-martin
0.48%
Ordinary
25 at £1N. Brummih
0.48%
Ordinary
25 at £1P. Coles
0.48%
Ordinary
25 at £1P. Corey
0.48%
Ordinary
25 at £1P. Green
0.48%
Ordinary
25 at £1P. Hurst
0.48%
Ordinary
25 at £1R. Owen
0.48%
Ordinary
25 at £1S. Bibby
0.48%
Ordinary
25 at £1Shareholder Name Missing
0.48%
Ordinary
20 at £1G. Brown
0.39%
Ordinary
20 at £1G. Casson
0.39%
Ordinary
20 at £1R. Andrews
0.39%
Ordinary
15 at £1J. Buckland
0.29%
Ordinary
15 at £1J. Darling
0.29%
Ordinary
15 at £1P. Collyer
0.29%
Ordinary
10 at £1A. Blackmore
0.19%
Ordinary
10 at £1F. Ash
0.19%
Ordinary
10 at £1I. Cameron
0.19%
Ordinary
10 at £1J. Dally
0.19%
Ordinary
10 at £1L. Baker
0.19%
Ordinary
10 at £1L. Bumstead
0.19%
Ordinary
10 at £1P. Andrews
0.19%
Ordinary
10 at £1P. Coldman
0.19%
Ordinary
10 at £1T. Corless
0.19%
Ordinary
5 at £1A. Burnett
0.10%
Ordinary
5 at £1A. Butler
0.10%
Ordinary
5 at £1A. Charnock
0.10%
Ordinary
5 at £1B. Collyer
0.10%
Ordinary
5 at £1C. Bland
0.10%
Ordinary
5 at £1Co C Campbell & Sis
0.10%
Ordinary
5 at £1Cotterell
0.10%
Ordinary
5 at £1D. Ash
0.10%
Ordinary
5 at £1D. Brampton
0.10%
Ordinary
5 at £1E. Brampton
0.10%
Ordinary
5 at £1F. Birkett
0.10%
Ordinary
5 at £1F. Brandon
0.10%
Ordinary
5 at £1F. Cordwell
0.10%
Ordinary
5 at £1G. Crisp
0.10%
Ordinary
5 at £1H. Butler
0.10%
Ordinary
5 at £1J. Bell
0.10%
Ordinary
5 at £1J. Carroll
0.10%
Ordinary
5 at £1J. Christian-richmon
0.10%
Ordinary
5 at £1K. Brampton
0.10%
Ordinary
5 at £1L. Brandon
0.10%
Ordinary
5 at £1M. Adams
0.10%
Ordinary
5 at £1M. Dennehy
0.10%
Ordinary
5 at £1R. Brighton
0.10%
Ordinary
5 at £1T. Airey
0.10%
Ordinary
5 at £1T. Clarke
0.10%
Ordinary
5 at £1W. Bates
0.10%
Ordinary
5 at £1W. Davey
0.10%
Ordinary
5 at £1Y. Broady & Broady
0.10%
Ordinary
1 at £1Angela Watkins
0.02%
Ordinary
1 at £1Brian Davison
0.02%
Ordinary
1 at £1Caroline Smith
0.02%
Ordinary
1 at £1Colin Millar
0.02%
Ordinary
1 at £1Daniel Mulhall
0.02%
Ordinary
1 at £1David Perry
0.02%
Ordinary
1 at £1David Swain
0.02%
Ordinary
1 at £1Denis Sheahan
0.02%
Ordinary
1 at £1Dennis Verrall
0.02%
Ordinary
1 at £1Derek Whiddett
0.02%
Ordinary
1 at £1Diane Pyshorn
0.02%
Ordinary
1 at £1Frances Donohue
0.02%
Ordinary
1 at £1Gynda Conway
0.02%
Ordinary
1 at £1Hilary Haynes
0.02%
Ordinary
1 at £1James O'connell
0.02%
Ordinary
1 at £1Kay Riley
0.02%
Ordinary
1 at £1Kim Riley
0.02%
Ordinary
1 at £1Leslie Riley
0.02%
Ordinary
1 at £1Michael Savage
0.02%
Ordinary
1 at £1Peter Chapman
0.02%
Ordinary
1 at £1Peter Haynes
0.02%
Ordinary
1 at £1Richard Christie
0.02%
Ordinary
1 at £1Robert Allen
0.02%
Ordinary
1 at £1Robert Bass
0.02%
Ordinary
1 at £1Robert Donohue
0.02%
Ordinary
1 at £1Rodger Banfield
0.02%
Ordinary
1 at £1Rosemary Mccarthy
0.02%
Ordinary
1 at £1Steve Harbud
0.02%
Ordinary
1 at £1Susan Sheahan
0.02%
Ordinary
1 at £1Terrance Stoner
0.02%
Ordinary
1 at £1Terry Macey
0.02%
Ordinary
1 at £1William Kent
0.02%
Ordinary

Financials

Year2014
Net Worth£184,915
Cash£38,575
Current Liabilities£2,768

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

21 July 1992Delivered on: 28 July 1992
Persons entitled: Courage Limited

Classification: Debenture
Secured details: £20,000 & all monies due or to become due from the company to the chargee including interest and/or concessionary interest expenses trade payments and any other liabilities (as those terms are defined in the deed).
Particulars: F/H land & buildings t/no. MX194576 k/a land & buildings in cambridge park and all other f/h & l/h property now vested in the borrower floating charg e over please see form 395 for full details. Undertaking and all property and assets.
Outstanding
10 September 1981Delivered on: 14 September 1981
Persons entitled: Watneys London LTD

Classification: Legal charge
Secured details: £15,000 & all other monies due or to become due from the company to the chargee including monies owing for goods & services supplied.
Particulars: F/H land & buildings in cambridge park twickenham, richmond upon thames mx 194576 & goodwill.
Outstanding
22 August 1921Delivered on: 1 September 1921
Persons entitled: Barclays Bank LTD

Classification: Memo of deposit
Secured details: All money etc.
Particulars: Leasehold known as cambridge park bowling and sports club, the enclosure, cambridge park, twickenham, middlesex.
Outstanding
8 February 1982Delivered on: 16 February 1982
Satisfied on: 23 July 1992
Persons entitled: National Westminster 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: F/H land & buildings in cambridge park, twickenham, richmond upon thames. T.N. mx 194576. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1967Delivered on: 16 June 1967
Satisfied on: 23 July 1992
Persons entitled: Pleece Holdings LTD

Classification: Legal charge
Secured details: £23,000.
Particulars: Land, pavilions & sports grounds at cambridge park twickenham, middlesexetc (mx 194576).
Fully Satisfied

Filing History

14 November 2023Micro company accounts made up to 30 April 2023 (2 pages)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
24 October 2023Appointment of Mrs Karen Griffiths as a director on 24 October 2023 (2 pages)
20 October 2023Appointment of Mr Anthony O'brien as a director on 28 September 2023 (2 pages)
20 October 2023Appointment of Mrs Sarah Hall as a director on 28 September 2023 (2 pages)
20 October 2023Appointment of Mr Julian De Havilland as a director on 28 September 2023 (2 pages)
29 September 2023Appointment of Mr Shafquat Mahmood as a director on 28 September 2023 (2 pages)
29 September 2023Termination of appointment of Angela Cumine as a director on 28 September 2023 (1 page)
29 September 2023Appointment of Mr Peter Maurice Judge as a director on 28 September 2023 (2 pages)
29 September 2023Termination of appointment of Norman Chart as a director on 28 September 2023 (1 page)
29 September 2023Termination of appointment of Gordon Macleod as a director on 28 September 2023 (1 page)
29 September 2023Appointment of Mr Alasdair Mcwhinnie as a director on 28 September 2023 (2 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
15 December 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
23 February 2022Appointment of Mrs Angela Cumine as a director on 20 August 2020 (2 pages)
7 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
20 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
20 December 2021Termination of appointment of Laurence Gatfield as a director on 3 December 2020 (1 page)
20 December 2021Termination of appointment of Valerie Rose Farnden as a director on 3 December 2020 (1 page)
20 December 2021Appointment of Mr Gordon Macleod as a director on 20 August 2020 (2 pages)
20 December 2021Termination of appointment of Sheila Mason as a director on 3 December 2020 (1 page)
20 December 2021Appointment of Mr Norman Chart as a director on 20 August 2020 (2 pages)
20 December 2021Termination of appointment of Raymond Kenneth Purdey as a director on 3 December 2020 (1 page)
20 December 2021Termination of appointment of Brenda Elizabeth Southey as a director on 3 December 2020 (1 page)
20 December 2021Termination of appointment of Ann Geogina Breeze as a director on 3 December 2020 (1 page)
17 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
13 November 2018Appointment of Mrs Sheila Mason as a director on 5 November 2018 (2 pages)
13 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
13 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 February 2017Termination of appointment of Peter Graham Barnes as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Martin Fenton as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Pauline Rose Barnes as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Martin Fenton as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Peter Graham Barnes as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Pauline Rose Barnes as a director on 24 February 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
10 October 2016Appointment of Mr Raymond Kenneth Purdey as a director on 3 October 2016 (2 pages)
10 October 2016Appointment of Mr Raymond Kenneth Purdey as a director on 3 October 2016 (2 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,174
(21 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,174
(21 pages)
21 September 2015Appointment of Mr Laurence Gatfield as a director on 18 September 2015 (2 pages)
21 September 2015Appointment of Mr Laurence Gatfield as a director on 18 September 2015 (2 pages)
17 September 2015Appointment of Mrs Pauline Rose Barnes as a director on 8 August 2015 (2 pages)
17 September 2015Appointment of Mrs Valerie Rose Farnden as a director on 18 November 2014 (2 pages)
17 September 2015Appointment of Mrs Pauline Rose Barnes as a director on 8 August 2015 (2 pages)
17 September 2015Appointment of Mr Peter Graham Barnes as a director on 8 August 2015 (2 pages)
17 September 2015Appointment of Ms Ann Geogina Breeze as a director on 18 November 2014 (2 pages)
17 September 2015Appointment of Mrs Pauline Rose Barnes as a director on 8 August 2015 (2 pages)
17 September 2015Appointment of Mr Peter Graham Barnes as a director on 8 August 2015 (2 pages)
17 September 2015Appointment of Ms Ann Geogina Breeze as a director on 18 November 2014 (2 pages)
17 September 2015Appointment of Mr Peter Graham Barnes as a director on 8 August 2015 (2 pages)
17 September 2015Appointment of Mrs Valerie Rose Farnden as a director on 18 November 2014 (2 pages)
15 September 2015Appointment of Mr Martin Fenton as a director on 24 January 2015 (2 pages)
15 September 2015Appointment of Mr Martin Fenton as a director on 24 January 2015 (2 pages)
9 September 2015Termination of appointment of Eric Payne as a director (1 page)
9 September 2015Termination of appointment of Eric Payne as a director (1 page)
8 September 2015Termination of appointment of Brian Walter Curwood as a director on 1 July 2014 (1 page)
8 September 2015Termination of appointment of Eric Albert Payne as a director on 1 July 2014 (1 page)
8 September 2015Termination of appointment of Patricia Brenda Ellen Darey as a director on 1 July 2013 (1 page)
8 September 2015Termination of appointment of Eric Albert Payne as a director on 1 July 2014 (1 page)
8 September 2015Termination of appointment of Eric Albert Payne as a director on 1 July 2014 (1 page)
8 September 2015Termination of appointment of Patricia Brenda Ellen Darey as a director on 1 July 2013 (1 page)
8 September 2015Termination of appointment of Brian Walter Curwood as a director on 1 July 2014 (1 page)
8 September 2015Termination of appointment of Patricia Brenda Ellen Darey as a director on 1 July 2013 (1 page)
8 September 2015Termination of appointment of Brian Walter Curwood as a director on 1 July 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 December 2014Secretary's details changed for Jane Patricia Whittle on 29 November 2014 (1 page)
4 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,174
(19 pages)
4 December 2014Secretary's details changed for Jane Patricia Whittle on 29 November 2014 (1 page)
4 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,174
(19 pages)
4 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,174
(19 pages)
3 December 2014Director's details changed for Brenda Elizabeth Southey on 29 November 2014 (2 pages)
3 December 2014Director's details changed for Brenda Elizabeth Southey on 29 November 2014 (2 pages)
3 December 2014Director's details changed for Brian Walter Curwood on 29 November 2014 (2 pages)
3 December 2014Director's details changed for Brian Walter Curwood on 29 November 2014 (2 pages)
26 November 2014Termination of appointment of David Bicknell as a director on 15 October 2014 (1 page)
26 November 2014Termination of appointment of David Bicknell as a director on 15 October 2014 (1 page)
24 November 2014Termination of appointment of Gretta Gallagher as a director on 18 November 2014 (1 page)
24 November 2014Termination of appointment of Gretta Gallagher as a director on 18 November 2014 (1 page)
6 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 11,306
(15 pages)
6 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 11,306
(15 pages)
6 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 11,306
(15 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 July 2013Appointment of Patricia Brenda Ellen Darey as a director (3 pages)
29 July 2013Appointment of Patricia Brenda Ellen Darey as a director (3 pages)
15 May 2013Termination of appointment of Eric Payne as a secretary (2 pages)
15 May 2013Termination of appointment of Eric Payne as a secretary (2 pages)
14 May 2013Appointment of Mr Eric Albert Payne as a director (3 pages)
14 May 2013Termination of appointment of Graham Kellet as a director (2 pages)
14 May 2013Appointment of Jane Patricia Whittle as a secretary (4 pages)
14 May 2013Appointment of Jane Patricia Whittle as a secretary (4 pages)
14 May 2013Termination of appointment of Graham Kellet as a director (2 pages)
14 May 2013Appointment of Mr Eric Albert Payne as a director (3 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (16 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (16 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (16 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 June 2012Termination of appointment of Diane Makepeace as a director (2 pages)
12 June 2012Termination of appointment of Diane Makepeace as a director (2 pages)
22 May 2012Termination of appointment of John Byron as a director (2 pages)
22 May 2012Termination of appointment of John Byron as a director (2 pages)
13 April 2012Termination of appointment of Royden Pilgrim as a director (2 pages)
13 April 2012Termination of appointment of Royden Pilgrim as a director (2 pages)
11 April 2012Appointment of Graham Collison Lockerbie Kellet as a director (3 pages)
11 April 2012Appointment of Graham Collison Lockerbie Kellet as a director (3 pages)
25 January 2012Appointment of Gretta Gallagher as a director (3 pages)
25 January 2012Appointment of Gretta Gallagher as a director (3 pages)
8 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (28 pages)
8 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (28 pages)
8 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (28 pages)
9 November 2011Appointment of Mrs Diane Elizabeth Makepeace as a director (3 pages)
9 November 2011Appointment of Mrs Diane Elizabeth Makepeace as a director (3 pages)
8 November 2011Termination of appointment of Norman Woolhouse as a director (3 pages)
8 November 2011Termination of appointment of Hilda Tully as a director (2 pages)
8 November 2011Termination of appointment of Hilda Tully as a director (2 pages)
8 November 2011Termination of appointment of Norman Woolhouse as a director (3 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 April 2011Appointment of Royden William Pilgrim as a director (3 pages)
20 April 2011Appointment of Royden William Pilgrim as a director (3 pages)
19 April 2011Termination of appointment of Robert Swan as a director (2 pages)
19 April 2011Termination of appointment of Robert Swan as a director (2 pages)
27 January 2011Appointment of Eric Albert Payne as a secretary (3 pages)
27 January 2011Appointment of Eric Albert Payne as a secretary (3 pages)
5 January 2011Termination of appointment of Graham Kellet as a secretary (4 pages)
5 January 2011Termination of appointment of Graham Kellet as a secretary (4 pages)
10 December 2010Termination of appointment of Graham Kellet as a director (5 pages)
10 December 2010Termination of appointment of Graham Kellet as a director (5 pages)
16 November 2010Annual return made up to 2 November 2010. List of shareholders has changed (25 pages)
16 November 2010Annual return made up to 2 November 2010. List of shareholders has changed (25 pages)
16 November 2010Annual return made up to 2 November 2010. List of shareholders has changed (25 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 December 2009Annual return made up to 2 November 2009. List of shareholders has changed (23 pages)
15 December 2009Annual return made up to 2 November 2009. List of shareholders has changed (23 pages)
15 December 2009Annual return made up to 2 November 2009. List of shareholders has changed (23 pages)
26 November 2009Memorandum and Articles of Association (13 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2009Memorandum and Articles of Association (13 pages)
8 November 2009Appointment of Mr. David Bicknell as a director (2 pages)
8 November 2009Appointment of Mr. David Bicknell as a director (2 pages)
7 November 2009Director's details changed for Norman Edward Woolhouse on 6 November 2009 (2 pages)
7 November 2009Director's details changed for John Maurice Byron on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Norman Edward Woolhouse on 6 November 2009 (2 pages)
7 November 2009Director's details changed for John Maurice Byron on 6 November 2009 (2 pages)
7 November 2009Director's details changed for John Maurice Byron on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Norman Edward Woolhouse on 6 November 2009 (2 pages)
30 October 2009Director's details changed for John Maurice Byron on 26 October 2009 (2 pages)
30 October 2009Director's details changed for John Maurice Byron on 26 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 December 2008Return made up to 02/11/08; full list of members (28 pages)
28 December 2008Return made up to 02/11/08; full list of members (28 pages)
13 November 2008Memorandum and Articles of Association (12 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2008Memorandum and Articles of Association (12 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 September 2008Appointment terminated director peter jacob (1 page)
18 September 2008Appointment terminated director peter jacob (1 page)
20 August 2008Director appointed john maurice byron (1 page)
20 August 2008Director appointed john maurice byron (1 page)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2008Memorandum and Articles of Association (12 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2008Memorandum and Articles of Association (12 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
16 November 2007Return made up to 02/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 2007Return made up to 02/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 November 2006Return made up to 02/11/06; change of members (11 pages)
20 November 2006Return made up to 02/11/06; change of members (11 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
9 January 2006Memorandum and Articles of Association (13 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2006Memorandum and Articles of Association (13 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
29 November 2005Return made up to 02/11/05; full list of members (22 pages)
29 November 2005Return made up to 02/11/05; full list of members (22 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 December 2004Return made up to 02/11/04; change of members; amend (19 pages)
23 December 2004Return made up to 02/11/04; change of members; amend (19 pages)
15 November 2004Return made up to 02/11/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
15 November 2004Return made up to 02/11/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
11 November 2003Return made up to 02/11/03; change of members (11 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
11 November 2003Director resigned (1 page)
11 November 2003Return made up to 02/11/03; change of members (11 pages)
11 November 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
29 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 November 2002Return made up to 02/11/02; full list of members (20 pages)
13 November 2002Return made up to 02/11/02; full list of members (20 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(19 pages)
6 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(19 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
28 November 2000Full accounts made up to 30 April 2000 (11 pages)
28 November 2000Full accounts made up to 30 April 2000 (11 pages)
16 November 2000Nc inc already adjusted 30/10/00 (1 page)
16 November 2000Memorandum and Articles of Association (12 pages)
16 November 2000Memorandum and Articles of Association (12 pages)
16 November 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
16 November 2000Nc inc already adjusted 30/10/00 (1 page)
16 November 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
14 November 2000Return made up to 02/11/00; change of members
  • 363(288) ‐ Director resigned
(13 pages)
14 November 2000Return made up to 02/11/00; change of members
  • 363(288) ‐ Director resigned
(13 pages)
14 November 2000Memorandum and Articles of Association (14 pages)
14 November 2000Memorandum and Articles of Association (14 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
1 December 1999Return made up to 02/11/99; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
1 December 1999Return made up to 02/11/99; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
10 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
10 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
2 December 1998Return made up to 02/11/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Return made up to 02/11/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
23 January 1998Return made up to 02/11/97; bulk list available separately (7 pages)
23 January 1998Return made up to 02/11/97; bulk list available separately (7 pages)
22 May 1997Secretary resigned;director resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned;director resigned (1 page)
16 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
16 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
16 December 1996Return made up to 02/11/96; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
16 December 1996Return made up to 02/11/96; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
20 September 1996New secretary appointed (1 page)
20 September 1996Director resigned (2 pages)
20 September 1996New secretary appointed (1 page)
20 September 1996Director resigned (2 pages)
9 November 1995Return made up to 02/11/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Return made up to 02/11/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1995New director appointed (2 pages)
28 July 1992Particulars of mortgage/charge (7 pages)
30 November 1920Incorporation (28 pages)
30 November 1920Incorporation (28 pages)